Liquidation
Company Information for DERNFORD BLAKENEY LIMITED
SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
01391079
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DERNFORD BLAKENEY LIMITED | ||
Legal Registered Office | ||
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA Other companies in CB5 | ||
Previous Names | ||
|
Company Number | 01391079 | |
---|---|---|
Company ID Number | 01391079 | |
Date formed | 1978-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-12-28 22:14:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES FOORD |
||
DEREK ARTHUR DAZELEY |
||
SIMON JAMES DAZELEY |
||
DAVID JAMES FOORD |
||
ELIZABETH MARY JANUARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES DAZELEY |
Company Secretary | ||
RICHARD DOUGLAS JANUARY |
Company Secretary | ||
RICHARD DOUGLAS JANUARY |
Director | ||
WINIFRED AMY JANUARY |
Director | ||
WINIFRED AMY JANUARY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAL FARMS LIMITED | Director | 2010-08-10 | CURRENT | 1964-03-04 | Dissolved 2015-02-25 | |
DERNFORD HOLDINGS LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Liquidation | |
DERNFORD PROPERTIES LIMITED | Director | 2004-09-28 | CURRENT | 2004-06-29 | Liquidation | |
DERNFORD JUPITER LIMITED | Director | 1991-05-31 | CURRENT | 1978-09-29 | Dissolved 2017-03-14 | |
DERNFORD (REGENT) LIMITED | Director | 1991-05-31 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
LEARIG (CAMBRIDGE) LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Liquidation | |
HAWKSTAR VENTURES LTD | Director | 2016-02-12 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
SWAVESEY VENTURES LIMITED | Director | 2015-12-09 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
HEWCO 2015 LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2016-08-09 | |
OLD NSH LTD | Director | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2016-11-29 | |
DERNFORD EASTERN LIMITED | Director | 2014-08-15 | CURRENT | 2014-07-14 | Liquidation | |
CAMBRIDGE REPETITION ENGINEERS LIMITED | Director | 2013-08-27 | CURRENT | 1954-09-30 | Liquidation | |
DERNFORD PROJECTS LTD | Director | 2010-02-23 | CURRENT | 2009-10-29 | Liquidation | |
DERNFORD (CAMBRIDGE) LIMITED | Director | 2009-09-15 | CURRENT | 2009-09-15 | Active - Proposal to Strike off | |
DERNFORD HOLDINGS LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Liquidation | |
DERNFORD PROPERTIES LIMITED | Director | 2004-09-28 | CURRENT | 2004-06-29 | Liquidation | |
DERNFORD (REGENT) LIMITED | Director | 2002-08-01 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
DOWNING VENTURES LIMITED | Director | 1997-10-22 | CURRENT | 1997-10-22 | Dissolved 2016-11-29 | |
DERNFORD JUPITER LIMITED | Director | 1993-05-11 | CURRENT | 1978-09-29 | Dissolved 2017-03-14 | |
DERNFORD HISTON LTD | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active - Proposal to Strike off | |
DERNFORD REAL ESTATE LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Liquidation | |
DERNFORD DEVELOPMENTS LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Liquidation | |
DERNFORD MPMERCHANT LIMITED | Director | 2016-08-15 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
SWAVESEY VENTURES LIMITED | Director | 2015-12-09 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
HEWCO 2015 LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-05 | Dissolved 2016-08-09 | |
OLD NSH LTD | Director | 2015-01-14 | CURRENT | 2015-01-05 | Dissolved 2016-11-29 | |
DERNFORD EASTERN LIMITED | Director | 2014-10-09 | CURRENT | 2014-07-14 | Liquidation | |
DERNFORD JUPITER LIMITED | Director | 2014-04-30 | CURRENT | 1978-09-29 | Dissolved 2017-03-14 | |
DERNFORD (REGENT) LIMITED | Director | 2014-04-30 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
DERNFORD PROPERTIES LIMITED | Director | 2014-04-30 | CURRENT | 2004-06-29 | Liquidation | |
DERNFORD HOLDINGS LIMITED | Director | 2014-04-30 | CURRENT | 2005-09-28 | Liquidation | |
DERNFORD (CAMBRIDGE) LIMITED | Director | 2014-04-30 | CURRENT | 2009-09-15 | Active - Proposal to Strike off | |
DOWNING VENTURES LIMITED | Director | 2007-07-01 | CURRENT | 1997-10-22 | Dissolved 2016-11-29 | |
CAMBRIDGE REPETITION ENGINEERS LIMITED | Director | 2013-08-27 | CURRENT | 1954-09-30 | Liquidation | |
DERNFORD PROPERTIES LIMITED | Director | 2013-03-01 | CURRENT | 2004-06-29 | Liquidation | |
OXLIP DEVELOPMENTS LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
DERNFORD JUPITER LIMITED | Director | 2010-08-20 | CURRENT | 1978-09-29 | Dissolved 2017-03-14 | |
DERNFORD (REGENT) LIMITED | Director | 2010-08-20 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
DERNFORD HOLDINGS LIMITED | Director | 2010-08-20 | CURRENT | 2005-09-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-07 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/22 FROM 3 Trust Court Vision Park Histon Cambs CB24 9PW England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013910790005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013910790007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013910790006 | |
AP01 | DIRECTOR APPOINTED MR JODY JANUARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES DAZELEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ARTHUR DAZELEY | |
TM02 | Termination of appointment of David James Foord on 2018-06-30 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013910790007 | |
SH20 | Statement by Directors | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | Statement of capital on 2017-08-11 GBP 1,000 | |
CAP-SS | Solvency Statement dated 24/07/17 | |
RES06 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 493437 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/16 FROM 25 Cambridge Place Cambridge CB2 1NS | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 493437 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 493437 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ England to 25 Cambridge Place Cambridge CB2 1NS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 25 CAMBRIDGE PLACE CAMBRIDGE CB2 1NS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 7 DUKES COURT 54-62 NEWMARKET ROAD CAMBRIDGE CB5 8DZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 493437 | |
AR01 | 20/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013910790006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES FOORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013910790005 | |
AR01 | 20/05/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 27/11/2012 | |
CERTNM | COMPANY NAME CHANGED JANUS INVESTMENTS (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 14/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 20/05/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES FOORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON DAZELEY | |
AR01 | 20/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY JANUARY / 20/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 20/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR DAZELEY / 20/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 02/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED ELIZABETH MARY JANUARY | |
AP03 | SECRETARY APPOINTED MR SIMON JAMES DAZELEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JANUARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JANUARY | |
AR01 | 20/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAZELEY / 01/01/2007 | |
RES01 | ADOPT ARTICLES 22/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD JANUARY / 01/01/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAZELEY / 01/01/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PC | ||
Outstanding | LLOYDS BANK PLC | ||
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT OF DEEDS | Satisfied | LLOYDS BANK LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERNFORD BLAKENEY LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DERNFORD BLAKENEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |