Liquidation
Company Information for BOOTSTRAP COMPANY (BLACKBURN) LIMITED
STANMORE HOUSE 64-68, BLACKBURN STREET, MANCHESTER, M26 2JS,
|
Company Registration Number
02201116
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
BOOTSTRAP COMPANY (BLACKBURN) LIMITED | |
Legal Registered Office | |
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS Other companies in BB1 | |
Charity Number | 702427 |
---|---|
Charity Address | BOOTSTRAP ENTERPRISES, 35 RAILWAY ROAD, BLACKBURN, BB1 1EZ |
Charter | THE CHARITY OFFERS A RANGE OF SERVICES TO MEET IT'S OBJECTIVES INCLUDING: SUPPORTING UNEMPLOYED LOCAL PEOPLE INTO EMPLOYMENT, BY FACILITATING AND PROVIDING WORK EXPERIENCE AND TRAINING, BUSINESS DEVELOPMENT SUPPORT, INCLUDING TRAINING, ADVICE AND GUIDANCE TO LOCAL PEOPLE CONSIDERING SELF-EMPLOYMENT AND TO COMMUNITY AND VOLUNTARY GROUPS LOOKING TO DEVELOP SOCIAL ENTERPRISES. |
Company Number | 02201116 | |
---|---|---|
Company ID Number | 02201116 | |
Date formed | 1987-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-08-06 13:35:33 |
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 |
---|---|---|
GRAHAM JONES |
||
EBRAHIM KASSIM BASSA |
||
STEPHEN ANTHONY PAUL BOLTON |
||
JAMIE GROVES |
||
WENDY HUMPHREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROISIN MARGARET MILLER |
Director | ||
PAULA ANNE KANIUK |
Director | ||
TOM HUW EVANS |
Director | ||
DAVID HARLING |
Director | ||
MAURICE WHITTLE |
Director | ||
PETER WILLIAM WATKINS |
Director | ||
ANDREW KAY |
Director | ||
HELEN EVANS |
Director | ||
PETER BRIAN BETTS |
Director | ||
DONALD JOHN RISHTON |
Director | ||
DAVID HARLING |
Director | ||
BARRY JOSEPH MENEAUGH |
Director | ||
KEVIN JOSEPH TUNNARD |
Director | ||
JAMES RICHARD CHARNLEY |
Director | ||
MICHAEL MADIGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE NETWORK (BLACKBURN WITH DARWEN) LTD | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
ACT (ACTION FOR THE COMMUNITY AND TOWN) AT THE CHEETHAMS LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
BOOTSTRAP SERVICES (BLACKBURN) LTD | Company Secretary | 2003-12-24 | CURRENT | 2003-12-24 | Active - Proposal to Strike off | |
BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED | Company Secretary | 1997-08-27 | CURRENT | 1997-08-27 | Active | |
CASTLE SUPPORTED LIVING LIMITED | Company Secretary | 1994-07-19 | CURRENT | 1992-07-21 | Active | |
THE GREATER MANCHESTER SPORTS STUDIO SCHOOL | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2016-05-10 | |
INSPIRING HORIZONS CIC | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-07-05 | |
WELCOME LOUNGE LIMITED | Director | 2013-07-24 | CURRENT | 2013-05-15 | Dissolved 2014-08-26 | |
G2CONNECT LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
EXCEEDA LONDON LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2016-08-02 | |
ISC LEADERSHIP LIMITED | Director | 2010-11-30 | CURRENT | 2010-11-30 | Dissolved 2013-12-03 | |
INTERNATIONAL DEAF EMPOWERMENT FOUNDATION | Director | 2009-09-08 | CURRENT | 2009-08-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-29 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Voluntary liquidation Statement of receipts and payments to 2022-09-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM C/O Mazars Llp One St Peters Square Manchester M2 3DE | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM07 | Liquidation creditors meeting | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/19 FROM 35 Railway Road Blackburn Lancashire BB1 1EZ | |
AM01 | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Anthony Paul Bolton on 2018-07-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROISIN MARGARET MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROISIN MARGARET MILLER | |
CH01 | Director's details changed for Mr Jamie Groves on 2016-02-09 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANTHONY BOLTON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM HUW EVANS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022011160005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA ANNE KANIUK | |
AP01 | DIRECTOR APPOINTED MR JAMIE GROVES | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR TOM HUW EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARLING | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/05/13 | |
AR01 | 31/03/13 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 12/02/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE WHITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WATKINS | |
AP01 | DIRECTOR APPOINTED WENDY HUMPHREYS | |
AR01 | 12/01/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR EBRAHIM KASSIM BASSA | |
AP01 | DIRECTOR APPOINTED MR DAVID HARLING | |
AR01 | 31/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 31/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WHITTLE / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROISIN MARGARET MILLER / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW KAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | ANNUAL RETURN MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/03/95 |
Notice of | 2022-04-12 |
Appointmen | 2021-11-05 |
Appointmen | 2019-10-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 BOOTSTRAP COMPANY (BLACKBURN) LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BOOTSTRAP COMPANY (BLACKBURN) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BOOTSTRAP COMPANY (BLACKBURN) LIMITED | Event Date | 2022-04-12 |
Initiating party | Event Type | Appointmen | |
Defending party | BOOTSTRAP COMPANY (BLACKBURN) LIMITED | Event Date | 2021-11-05 |
Name of Company: BOOTSTRAP COMPANY (BLACKBURN) LIMITED Company Number: 02201116 Nature of Business: Other activities of employment placement agencies Previous Name of Company: Bootstrap Enterprises Re… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BOOTSTRAP COMPANY (BLACKBURN) LIMITED | Event Date | 2019-10-15 |
In the High Court of Justice Business and Property Courts in Manchester, Company & Insolvency List Court Number: CR-2019-MAN-000998 BOOTSTRAP COMPANY (BLACKBURN) LIMITED (Company Number 02201116 ) Tra… | |||
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. |