Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLI EDUCATION LIMITED
Company Information for

BLI EDUCATION LIMITED

ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
Company Registration Number
02292950
Private Limited Company
Liquidation

Company Overview

About Bli Education Ltd
BLI EDUCATION LIMITED was founded on 1988-09-05 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Bli Education Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLI EDUCATION LIMITED
 
Legal Registered Office
ST JAMES COURT
ST JAMES PARADE
BRISTOL
BS1 3LH
Other companies in BS1
 
Previous Names
TAG LEARNING LIMITED19/12/2008
TAG DEVELOPMENTS LIMITED16/08/2000
Filing Information
Company Number 02292950
Company ID Number 02292950
Date formed 1988-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 11/02/2011
Return next due 10/03/2012
Type of accounts SMALL
Last Datalog update: 2019-04-04 06:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLI EDUCATION LIMITED
The accountancy firm based at this address is ULLSWATER CONSULTING LIMITED
Is this data useful to you?
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.
Companies with same name BLI EDUCATION LIMITED
The following companies were found which have the same name as BLI EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLI EDUCATION INC Delaware Unknown

Company Officers of BLI EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS COPELAND
Director 2008-01-04
ANDREW MICHAEL STUART FOYLE
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERALD MITCHELL
Director 2010-04-30 2011-08-19
PILAR MICHELLE CLOUD
Director 1999-07-29 2010-01-25
MARK ALEXANDER TALBOT JOHNSTONE
Company Secretary 2008-01-04 2009-04-30
MARK ALEXANDER TALBOT JOHNSTONE
Director 2008-01-04 2009-04-30
DAVID JOHN PATTERSON
Company Secretary 1994-11-12 2008-01-04
CHRISTOPHER FELIX BOYCE MAYS
Director 1999-07-29 2008-01-04
DAVID JOHN PATTERSON
Director 1992-02-11 2008-01-04
ROBERT PATTERSON
Director 1992-02-11 2008-01-04
VICTOR JAMES PATTERSON
Director 1995-02-01 2008-01-04
ANTHONY DONALD WHEELER
Director 1992-02-11 2003-01-31
MICHAEL JOHN MCWHINNIE
Director 1999-04-01 2001-11-30
WILLIAM BARLOW
Director 1994-11-24 1998-07-08
JOHN STUART FOSTER
Company Secretary 1992-02-11 1994-11-12
JOHN STUART FOSTER
Director 1992-02-11 1994-11-12
VICTOR JAMES PATTERSON
Director 1992-02-11 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS COPELAND ENVIROMONITORS LIMITED Director 2013-12-12 CURRENT 2008-12-17 Active
STEPHEN THOMAS COPELAND WEATHER SHOP LIMITED Director 2013-12-12 CURRENT 2003-10-23 Active
STEPHEN THOMAS COPELAND CRYSTAL ACQUISITION LIMITED Director 2012-03-10 CURRENT 2005-12-09 Active - Proposal to Strike off
STEPHEN THOMAS COPELAND CRYSTAL UK MIDCO LIMITED Director 2012-03-10 CURRENT 2005-12-09 Active - Proposal to Strike off
STEPHEN THOMAS COPELAND CRYSTAL UK TOPCO LIMITED Director 2012-03-10 CURRENT 2005-12-09 Active - Proposal to Strike off
STEPHEN THOMAS COPELAND TEMPCON INSTRUMENTATION LIMITED Director 2011-08-01 CURRENT 1980-12-16 Active
STEPHEN THOMAS COPELAND SCOLLON LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
STEPHEN THOMAS COPELAND ECONOMATICS EDUCATION LIMITED Director 2008-04-18 CURRENT 2007-11-29 Dissolved 2015-07-14
STEPHEN THOMAS COPELAND BLACK LION INVESTMENTS LTD Director 2007-11-26 CURRENT 2007-05-08 Liquidation
ANDREW MICHAEL STUART FOYLE BLACK LION INVESTMENTS LTD Director 2007-05-08 CURRENT 2007-05-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-15
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Harbourside House 4-5 the Grove Bristol BS1 4QZ
2017-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-15
2016-11-224.68 Liquidators' statement of receipts and payments to 2016-09-15
2016-02-24600Appointment of a voluntary liquidator
2015-10-052.24BAdministrator's progress report to 2015-09-26
2015-09-162.34BNotice of move from Administration to creditors voluntary liquidation
2015-07-142.24BAdministrator's progress report to 2015-06-18
2015-02-042.31BNotice of extension of period of Administration
2015-01-212.24BAdministrator's progress report to 2014-12-18
2014-07-142.24BAdministrator's progress report to 2014-06-08
2014-02-072.24BAdministrator's progress report to 2013-12-18
2014-02-072.31BNotice of extension of period of Administration
2013-12-232.24BAdministrator's progress report to 2013-12-18
2013-08-222.24BAdministrator's progress report to 2013-07-23
2013-03-082.31BNotice of extension of period of Administration
2013-02-052.24BAdministrator's progress report to 2013-01-23
2012-09-192.24BAdministrator's progress report to 2012-08-25
2012-06-26OCS1096 court order to rectify
2012-04-052.24BAdministrator's progress report to 2012-02-25
2012-04-052.31BNotice of extension of period of Administration
2012-03-122.24BAdministrator's progress report to 2012-02-25
2012-02-22AUDAUDITOR'S RESIGNATION
2011-12-02Annotation
2011-11-23Annotation
2011-11-16Annotation
2011-11-012.23BResult of meeting of creditors
2011-10-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2011-10-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM, ANGEL HOUSE HIGH STREET, SHERSTON, MALMESBURY, WILTSHIRE, SN16 0LH, UNITED KINGDOM
2011-09-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2011-02-15LATEST SOC15/02/11 STATEMENT OF CAPITAL;GBP 1297.4
2011-02-15AR0111/02/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-05AP01DIRECTOR APPOINTED MR JOHN GERALD MITCHELL
2010-03-04AR0111/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL STUART FOYLE / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS COPELAND / 04/03/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PILAR CLOUD
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-15MISCSECTION 519 CA 2006
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-07288aDIRECTOR APPOINTED ANDREW MICHAEL STUART FOYLE
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR MARK JOHNSTONE
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY MARK JOHNSTONE
2009-03-13363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-12190LOCATION OF DEBENTURE REGISTER
2009-03-12353LOCATION OF REGISTER OF MEMBERS
2008-12-19CERTNMCOMPANY NAME CHANGED TAG LEARNING LIMITED CERTIFICATE ISSUED ON 19/12/08
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, 25 PELHAM ROAD, GRAVESEND, KENT, DA11 0HU, UNITED KINGDOM
2008-08-27225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-14363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-03-06190LOCATION OF DEBENTURE REGISTER
2008-03-06353LOCATION OF REGISTER OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, 25 PELHAM ROAD, GRAVESEND, KENT, DA11 0HU
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, FORUM HOUSE, STIRLING ROAD, CHICHESTER, WEST SUSSEX, PO19 7DN
2008-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 25 PELHAM ROAD, GRAVESEND, KENT, DA11 0HU
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7221 - Software publishing
8010 - Primary education
8021 - General secondary education
8030 - Higher education
Licences & Regulatory approval
We could not find any licences issued to BLI EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2017-01-10
Appointment of Liquidators2016-02-18
Appointment of Administrators2011-09-02
Fines / Sanctions
No fines or sanctions have been issued against BLI EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-12-31 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-01-15 Outstanding BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2008-01-15 Outstanding VICTOR JAMES PATTERSON AND ROBERT PATTERSON
MORTGAGE DEBENTURE 2008-01-04 Satisfied VICTOR JAMES PATTERSON AND ROBERT PATTERSON
DEBENTURE 2004-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-08-10 Satisfied HSBC BANK PLC
DEBENTURE 2002-02-21 Satisfied IGF INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE OVER ALL ASSETS 1998-07-07 Satisfied NMB-HELLER LIMITED
FIXED AND FLOATING CHARGE 1992-06-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BLI EDUCATION LIMITED registering or being granted any patents
Domain Names

BLI EDUCATION LIMITED owns 16 domain names.

avp.co.uk   avponline.co.uk   blieducation.co.uk   hyperstudio.co.uk   magicrainbow.co.uk   taglearning.co.uk   taglink.co.uk   tagpublishing.co.uk   tagturn.co.uk   tagdev.co.uk   greatideasfor.co.uk   themagicrainbow.co.uk   thebigbus2.co.uk   fourierdataloggers.co.uk   homeaccesscomputers.co.uk   homeusermegadeal.co.uk  

Trademarks
We have not found any records of BLI EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLI EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-11 GBP £419
Nottinghamshire County Council 2011-10 GBP £934
Newcastle City Council 2011-8 GBP £27,440
Newcastle City Council 2011-6 GBP £17,948
Worcestershire County Council 2011-5 GBP £450 Subscriptions/Licences - Curriculum
Newcastle City Council 2011-5 GBP £6,315
Wiltshire Council 2011-5 GBP £665 Hardware Consumables IT
Windsor and Maidenhead Council 2011-4 GBP £125
Salford City Council 2011-4 GBP £799 Purch of Comp Equip
Worcestershire County Council 2011-4 GBP £665 CAPEX IT Equipment
Worcestershire County Council 2011-1 GBP £1,080 Educational Equip
Newcastle City Council 2011-1 GBP £1,400
Nottinghamshire County Council 2010-11 GBP £2,009 ICT
Derby City Council 2010-11 GBP £1,480
Newcastle City Council 2010-10 GBP £4,200 Raising Stnds
Middlesbrough Borough Council 2010-10 GBP £581
Worcestershire County Council 2010-9 GBP £550
Worcestershire County Council 2010-8 GBP £475
Newcastle upon Tyne City Council 2010-8 GBP £627
Worcestershire County Council 2010-7 GBP £2,269 CAPEX IT Equipment
Middlesbrough Borough Council 2010-7 GBP £670
Newcastle City Council 2010-6 GBP £5,518 Raising Stnds
Coventry City Council 2010-6 GBP £599 Stationery (General)
Windsor and Maidenhead Council 2010-6 GBP £2,196
Worcestershire County Council 2010-6 GBP £4,321 Computing Software Licenses
Worcestershire County Council 2010-5 GBP £669 CAPEX IT Equipment
Shropshire Council 2010-5 GBP £544 Contingency/Other Capital-Capital - Plant, Equipt & Furn
Dudley Metropolitan Council 2010-5 GBP £1,291
Worcestershire County Council 2010-4 GBP £885
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £1,200 Furn. & Equip. costing less than 6000
Royal Borough of Windsor and Maidenhead 2009-5 GBP £1,647
Bristol City Council 0-0 GBP £6,314

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.

Outgoings
Business Rates/Property Tax
No properties were found where BLI EDUCATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLI EDUCATION LIMITEDEvent Date2015-09-16
Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN : Further Details Any person who requires further information may contact by telephone on 01225 316040. Alternatively enquiries can be made to Dan James by e-mail at dan.james@begbies-traynor.com or by telephone on 01225 316040.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBLI EDUCATION LIMITEDEvent Date2011-08-26
In the Bristol County Court case number 1037 Simon Robert Haskew and Neil Frank Vinnicombe (IP Nos 008988 and 009519 ), both of Begbies Traynor (Central) LLP , Harbourside House, 4-6 The Grove, Bristol BS1 4QZ . :
 
Initiating party Event TypeNotice of Dividends
Defending partyBLI EDUCATION LIMITEDEvent Date1970-01-01
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company on 16 September 2015. The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 3 February 2017 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Kelly Johnson by e-mail at kelly.johnson@begbies-traynor.com or by telephone on 0117 937 7130.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLI EDUCATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLI EDUCATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.