THE BLOMFIELD GROUP LIMITED

THE BLOMFIELD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE BLOMFIELD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02367674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE BLOMFIELD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEALVALE LIMITEDApr 03, 1989Apr 03, 1989

    What are the latest accounts for THE BLOMFIELD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THE BLOMFIELD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 11, 2013

    • Capital: GBP 1.0
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 31/12/2012
    RES13

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Brian Wilkinson as a director on Nov 07, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Termination of appointment of Colin Graham Reader as a director on Jul 01, 2012

    1 pagesTM01

    Director's details changed for Ms Tara Walsh on Jun 29, 2012

    2 pagesCH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Director's details changed for Mark Jonathon Bull on Aug 30, 2011

    2 pagesCH01

    Appointment of Mark Jonathon Bull as a director

    2 pagesAP01

    Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on Jul 01, 2011

    1 pagesAD01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Termination of appointment of Eric Anderson as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of THE BLOMFIELD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, Mark Jonathan
    Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st Floor
    Bedfordshire
    United Kingdom
    Director
    Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st Floor
    Bedfordshire
    United Kingdom
    United KingdomBritish89717310001
    RICKS, Tara
    43 Redbridge Lane West
    E11 2JY Wanstead
    Director
    43 Redbridge Lane West
    E11 2JY Wanstead
    United KingdomBritish102001040002
    ANDERSON, Eric James
    33 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    Secretary
    33 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    British1874120002
    ANDERSON, Eric James
    33 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    Director
    33 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    EnglandBritish1874120002
    ANDERSON, Eric James
    33 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    Director
    33 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    EnglandBritish1874120002
    COTTER, Paul Anthony
    3 Briarwood Vevay Road
    IRISH Bray
    County Wicklow
    Ireland
    Director
    3 Briarwood Vevay Road
    IRISH Bray
    County Wicklow
    Ireland
    Irish69309860004
    GAZZARD, Deborah Anne
    41 Maltings Place
    Fulham
    SW6 2BX London
    Director
    41 Maltings Place
    Fulham
    SW6 2BX London
    British110367410001
    JOSLIN, Hugh James Andrew
    19 First Street
    SW3 2LB London
    Director
    19 First Street
    SW3 2LB London
    British1874130001
    KRAJEWSKI, Martin John
    Bell Court House
    11 Blomfield Street
    EC2M 7AY London
    Director
    Bell Court House
    11 Blomfield Street
    EC2M 7AY London
    United KingdomBritish111619430001
    MILES, Charles Kenneth Zachary
    4 Cornwall Mansions
    33 Kensington Court
    W8 5BG London
    Director
    4 Cornwall Mansions
    33 Kensington Court
    W8 5BG London
    United KingdomBritish39243410003
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    ROBINSON, Keith Anthony
    Green Trees
    Nan Clarks Lane
    NW7 4HH London
    Director
    Green Trees
    Nan Clarks Lane
    NW7 4HH London
    British97705940001
    ROSS, Paul Alexander
    The Barn
    7 Kings Lane Burrough On The Hill
    LE14 2JL Melton Mowbray
    Leicestershire
    Director
    The Barn
    7 Kings Lane Burrough On The Hill
    LE14 2JL Melton Mowbray
    Leicestershire
    EnglandBritish79935090001
    SADIQ, Nabila
    29b Kylemore Road
    West Hampstead
    NW6 2PS London
    Director
    29b Kylemore Road
    West Hampstead
    NW6 2PS London
    United KingdomBritish52052670004
    STEELE, Alexander James
    Westview 21 Lower Station Road
    RH14 9SU Billingshurst
    West Sussex
    Director
    Westview 21 Lower Station Road
    RH14 9SU Billingshurst
    West Sussex
    British44788000001
    STEELE, Alexander James
    Westview 21 Lower Station Road
    RH14 9SU Billingshurst
    West Sussex
    Director
    Westview 21 Lower Station Road
    RH14 9SU Billingshurst
    West Sussex
    British44788000001
    STEWART, Katharine Mary
    75 Cicada Road
    SW18 2PA London
    Director
    75 Cicada Road
    SW18 2PA London
    British79826080003
    TIPPER, Jeremy Russell
    98 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    98 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    EnglandBritish83943090001
    WILKINSON, Brian
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    Director
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    United KingdomBritish11900780002

    Does THE BLOMFIELD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    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
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Feb 03, 2001Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1996Registration of a charge (395)
    • Jul 25, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 10, 1995Registration of a charge (395)
    • Jul 25, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1992Registration of a charge (395)
    • Jul 25, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1991Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 1990Registration of a charge

    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