Company Information for BLACKWELL & DENTON LIMITED
Westminster Business Centre 10 Great North Way, Nether Poppleton, York, YO26 6RB,
|
Company Registration Number
01392220
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACKWELL & DENTON LIMITED | |
Legal Registered Office | |
Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB Other companies in YO1 | |
Company Number | 01392220 | |
---|---|---|
Company ID Number | 01392220 | |
Date formed | 1978-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-09-30 | |
Account next due | 30/06/2022 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-09 12:01:57 |
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 |
---|---|---|
DEBORAH JAYNE WATSON |
||
CHRISTOPHER DERRON WATSON |
||
DEBORAH JAYNE WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET RUTH DENTON |
Company Secretary | ||
JANET RUTH DENTON |
Director | ||
RICHARD CHARLES DENTON |
Director | ||
JUNE MAVIS DENTON |
Company Secretary | ||
JUNE MAVIS DENTON |
Director | ||
MICHAEL ROBERT DENTON |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 16/12/22 FROM Blackwell & Denton Ltd 5 Colliergate York YO1 8BP | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/12/22 FROM Blackwell & Denton Ltd 5 Colliergate York YO1 8BP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERRON WATSON | |
PSC07 | CESSATION OF CHRISTOPHER DERRON WATSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Derron Watson on 2020-03-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AA01 | Previous accounting period shortened from 03/10/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ United Kingdom to Heritage House Murton Way Osbaldwick York YO19 5UW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JAYNE WATSON / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DERRON WATSON / 01/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH JAYNE WATSON on 2014-05-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/12 FROM C/O 5 Blackwell & Denton Ltd Colliergate York YO1 8BP United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O 5 5 - 6 COLLIERGATE YORK YO1 8BP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 6 COLLIERGATE YORK YORKSHIRE YO1 8BP | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET DENTON | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD DENTON | |
288a | DIRECTOR AND SECRETARY APPOINTED DEBORAH JAYNE WATSON | |
288a | DIRECTOR APPOINTED CHRISTOPHER DERRON WATSON | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/01 | |
363s | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS |
Appointmen | 2022-12-08 |
Resolution | 2022-12-08 |
Meetings of Creditors | 2022-11-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK LTD |
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 BLACKWELL & DENTON LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
Customer & Business Support |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BLACKWELL & DENTON LIMITED | Event Date | 2022-12-08 |
Company Number: 01392220 Name of Company: BLACKWELL & DENTON LIMITED Nature of Business: Retail sale of electrical household appliances in specialised stores Registered office: West minster B usiness… | |||
Initiating party | Event Type | Resolution | |
Defending party | BLACKWELL & DENTON LIMITED | Event Date | 2022-12-08 |
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. |