Company Information for BLI EDUCATION LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
02292950
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BLI EDUCATION LIMITED | ||||
Legal Registered Office | ||||
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in BS1 | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLI EDUCATION INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN THOMAS COPELAND |
||
ANDREW MICHAEL STUART FOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GERALD MITCHELL |
Director | ||
PILAR MICHELLE CLOUD |
Director | ||
MARK ALEXANDER TALBOT JOHNSTONE |
Company Secretary | ||
MARK ALEXANDER TALBOT JOHNSTONE |
Director | ||
DAVID JOHN PATTERSON |
Company Secretary | ||
CHRISTOPHER FELIX BOYCE MAYS |
Director | ||
DAVID JOHN PATTERSON |
Director | ||
ROBERT PATTERSON |
Director | ||
VICTOR JAMES PATTERSON |
Director | ||
ANTHONY DONALD WHEELER |
Director | ||
MICHAEL JOHN MCWHINNIE |
Director | ||
WILLIAM BARLOW |
Director | ||
JOHN STUART FOSTER |
Company Secretary | ||
JOHN STUART FOSTER |
Director | ||
VICTOR JAMES PATTERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIROMONITORS LIMITED | Director | 2013-12-12 | CURRENT | 2008-12-17 | Active | |
WEATHER SHOP LIMITED | Director | 2013-12-12 | CURRENT | 2003-10-23 | Active | |
CRYSTAL ACQUISITION LIMITED | Director | 2012-03-10 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
CRYSTAL UK MIDCO LIMITED | Director | 2012-03-10 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
CRYSTAL UK TOPCO LIMITED | Director | 2012-03-10 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
TEMPCON INSTRUMENTATION LIMITED | Director | 2011-08-01 | CURRENT | 1980-12-16 | Active | |
SCOLLON LIMITED | Director | 2011-07-19 | CURRENT | 2011-07-19 | Active | |
ECONOMATICS EDUCATION LIMITED | Director | 2008-04-18 | CURRENT | 2007-11-29 | Dissolved 2015-07-14 | |
BLACK LION INVESTMENTS LTD | Director | 2007-11-26 | CURRENT | 2007-05-08 | Liquidation | |
BLACK LION INVESTMENTS LTD | Director | 2007-05-08 | CURRENT | 2007-05-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Harbourside House 4-5 the Grove Bristol BS1 4QZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-15 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-09-26 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-06-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-12-18 | |
2.24B | Administrator's progress report to 2014-06-08 | |
2.24B | Administrator's progress report to 2013-12-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-12-18 | |
2.24B | Administrator's progress report to 2013-07-23 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-01-23 | |
2.24B | Administrator's progress report to 2012-08-25 | |
OC | S1096 court order to rectify | |
2.24B | Administrator's progress report to 2012-02-25 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-02-25 | |
AUD | AUDITOR'S RESIGNATION | |
Annotation | ||
Annotation | ||
Annotation | ||
2.23B | Result of meeting of creditors | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM, ANGEL HOUSE HIGH STREET, SHERSTON, MALMESBURY, WILTSHIRE, SN16 0LH, UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL | |
LATEST SOC | 15/02/11 STATEMENT OF CAPITAL;GBP 1297.4 | |
AR01 | 11/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR JOHN GERALD MITCHELL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL STUART FOYLE / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS COPELAND / 04/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PILAR CLOUD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MISC | SECTION 519 CA 2006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ANDREW MICHAEL STUART FOYLE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK JOHNSTONE | |
288b | APPOINTMENT TERMINATED SECRETARY MARK JOHNSTONE | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TAG LEARNING LIMITED CERTIFICATE ISSUED ON 19/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, 25 PELHAM ROAD, GRAVESEND, KENT, DA11 0HU, UNITED KINGDOM | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, 25 PELHAM ROAD, GRAVESEND, KENT, DA11 0HU | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, FORUM HOUSE, STIRLING ROAD, CHICHESTER, WEST SUSSEX, PO19 7DN | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 25 PELHAM ROAD, GRAVESEND, KENT, DA11 0HU | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Dividends | 2017-01-10 |
Appointment of Liquidators | 2016-02-18 |
Appointment of Administrators | 2011-09-02 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Outstanding | VICTOR JAMES PATTERSON AND ROBERT PATTERSON | |
MORTGAGE DEBENTURE | Satisfied | VICTOR JAMES PATTERSON AND ROBERT PATTERSON | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | IGF INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE OVER ALL ASSETS | Satisfied | NMB-HELLER LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Newcastle City Council | |
|
|
Wiltshire Council | |
|
Hardware Consumables IT |
Windsor and Maidenhead Council | |
|
|
Salford City Council | |
|
Purch of Comp Equip |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Worcestershire County Council | |
|
Educational Equip |
Newcastle City Council | |
|
|
Nottinghamshire County Council | |
|
ICT |
Derby City Council | |
|
|
Newcastle City Council | |
|
Raising Stnds |
Middlesbrough Borough Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Worcestershire County Council | |
|
CAPEX IT Equipment |
Middlesbrough Borough Council | |
|
|
Newcastle City Council | |
|
Raising Stnds |
Coventry City Council | |
|
Stationery (General) |
Windsor and Maidenhead Council | |
|
|
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant, Equipt & Furn |
Dudley Metropolitan Council | |
|
|
Worcestershire County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Royal Borough of Windsor and Maidenhead | |
|
|
Bristol City 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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLI EDUCATION LIMITED | Event Date | 2015-09-16 |
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 Type | Appointment of Administrators | |
Defending party | BLI EDUCATION LIMITED | Event Date | 2011-08-26 |
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 Type | Notice of Dividends | |
Defending party | BLI EDUCATION LIMITED | Event Date | 1970-01-01 |
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. | |||
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. |