THE BLOMFIELD GROUP LIMITED
Overview
| Company Name | THE BLOMFIELD GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02367674 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BLOMFIELD GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE BLOMFIELD GROUP LIMITED located?
| Registered Office Address | 1st Floor Randstad Court Laporte Way LU4 8SB Luton Bedfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BLOMFIELD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEALVALE LIMITED | Apr 03, 1989 | Apr 03, 1989 |
What are the latest accounts for THE BLOMFIELD GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for THE BLOMFIELD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 11, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Brian Wilkinson as a director on Nov 07, 2012 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||||||
Termination of appointment of Colin Graham Reader as a director on Jul 01, 2012 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Tara Walsh on Jun 29, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||||||
Director's details changed for Mark Jonathon Bull on Aug 30, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Mark Jonathon Bull as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on Jul 01, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||||||
Termination of appointment of Eric Anderson as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of THE BLOMFIELD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULL, Mark Jonathan | Director | Randstad Court Laporte Way LU4 8SB Luton 1st Floor Bedfordshire United Kingdom | United Kingdom | British | 89717310001 | |||||
| RICKS, Tara | Director | 43 Redbridge Lane West E11 2JY Wanstead | United Kingdom | British | 102001040002 | |||||
| ANDERSON, Eric James | Secretary | 33 Sandalwood Road LE11 3PR Loughborough Leicestershire | British | 1874120002 | ||||||
| ANDERSON, Eric James | Director | 33 Sandalwood Road LE11 3PR Loughborough Leicestershire | England | British | 1874120002 | |||||
| ANDERSON, Eric James | Director | 33 Sandalwood Road LE11 3PR Loughborough Leicestershire | England | British | 1874120002 | |||||
| COTTER, Paul Anthony | Director | 3 Briarwood Vevay Road IRISH Bray County Wicklow Ireland | Irish | 69309860004 | ||||||
| GAZZARD, Deborah Anne | Director | 41 Maltings Place Fulham SW6 2BX London | British | 110367410001 | ||||||
| JOSLIN, Hugh James Andrew | Director | 19 First Street SW3 2LB London | British | 1874130001 | ||||||
| KRAJEWSKI, Martin John | Director | Bell Court House 11 Blomfield Street EC2M 7AY London | United Kingdom | British | 111619430001 | |||||
| MILES, Charles Kenneth Zachary | Director | 4 Cornwall Mansions 33 Kensington Court W8 5BG London | United Kingdom | British | 39243410003 | |||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||
| ROBINSON, Keith Anthony | Director | Green Trees Nan Clarks Lane NW7 4HH London | British | 97705940001 | ||||||
| ROSS, Paul Alexander | Director | The Barn 7 Kings Lane Burrough On The Hill LE14 2JL Melton Mowbray Leicestershire | England | British | 79935090001 | |||||
| SADIQ, Nabila | Director | 29b Kylemore Road West Hampstead NW6 2PS London | United Kingdom | British | 52052670004 | |||||
| STEELE, Alexander James | Director | Westview 21 Lower Station Road RH14 9SU Billingshurst West Sussex | British | 44788000001 | ||||||
| STEELE, Alexander James | Director | Westview 21 Lower Station Road RH14 9SU Billingshurst West Sussex | British | 44788000001 | ||||||
| STEWART, Katharine Mary | Director | 75 Cicada Road SW18 2PA London | British | 79826080003 | ||||||
| TIPPER, Jeremy Russell | Director | 98 Warwick Park TN2 5EN Tunbridge Wells Kent | England | British | 83943090001 | |||||
| WILKINSON, Brian | Director | The Old Mistal Newsholme Oakworth BD22 0QT Keighley West Yorkshire | United Kingdom | British | 11900780002 |
Does THE BLOMFIELD GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 06, 2001 Delivered On Apr 11, 2001 | Outstanding | Amount secured £7,931.25 due or to become due from the company to the chargee | |
Short particulars £7,931.25. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 25, 2001 Delivered On Feb 03, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the rent deposit | |
Short particulars The company with full title guarantee charges £2,015.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 11, 1996 Delivered On Apr 22, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 1 hamilton mews british grove chiswick L.B. of hounslow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 28, 1995 Delivered On May 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 18 royal tower lodge, 40 cartwright street l/borough of tower hamlets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 06, 1992 Delivered On Jan 20, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 104 mansfield road nottingham notts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 1991 Delivered On Jul 03, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 29, 1990 Delivered On Dec 06, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0