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

BLR TRUST LIMITED

DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
Company Registration Number
03699363
Private Limited Company
Liquidation

Company Overview

About Blr Trust Ltd
BLR TRUST LIMITED was founded on 1999-01-21 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Blr Trust Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLR TRUST LIMITED
 
Legal Registered Office
DOYLE DAVIES, 6 YNYS BRIDGE COURT
GWAELOD-Y-GARTH
CARDIFF
CF15 9SS
Other companies in CF83
 
Previous Names
BARCLAYS LA ROCHE PLC21/08/2001
Filing Information
Company Number 03699363
Company ID Number 03699363
Date formed 1999-01-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-06 05:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLR TRUST 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 BLR TRUST LIMITED
The following companies were found which have the same name as BLR TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLR TRUST LIMITED Unknown

Company Officers of BLR TRUST LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOSEPH THOMAS
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-10-09
JOHN FLETCHER SKIDMORE
Company Secretary 2007-06-15 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2007-06-15 2012-12-07
PETER JAMES COHEN
Director 2007-06-15 2012-06-19
DEBORAH JULIA MORRIS
Company Secretary 2000-07-10 2007-06-15
CLIVE DAVID MORRIS
Director 1999-01-21 2007-06-15
DEBORAH JULIA MORRIS
Director 2002-09-16 2007-06-15
JONATHAN CLIVE HILL
Director 2000-11-09 2002-07-31
ALAN WILSON
Director 2000-05-02 2000-08-01
ALAN JEFFREY WILSON
Company Secretary 1999-01-21 2000-07-10
PATRICK JULIAN HICKEY
Company Secretary 1999-01-21 1999-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 Active

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
2018-07-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM DOYLE DAVIES 6 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS WALES
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM DOYLE DAVIES 6 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS WALES
2017-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-31LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-31LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS
2017-10-11AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2017-09-18DS02DISS REQUEST WITHDRAWN
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-13DS01APPLICATION FOR STRIKING-OFF
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-05SH1905/07/17 STATEMENT OF CAPITAL GBP 4
2017-07-05SH20STATEMENT BY DIRECTORS
2017-07-05CAP-SSSOLVENCY STATEMENT DATED 25/05/17
2017-07-05RES06REDUCE ISSUED CAPITAL 25/05/2017
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2017 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 383334
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 383334
2016-02-03AR0121/01/16 FULL LIST
2015-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 383334
2015-01-27AR0121/01/15 FULL LIST
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 383334
2014-01-30AR0121/01/14 FULL LIST
2013-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-23AR0121/01/13 FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH WALES
2012-12-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-22AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-01-25AR0121/01/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 25/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 25/01/2012
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 25/01/2012
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM REGISTERED OFFICE WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-17AR0121/01/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-28AR0121/01/10 FULL LIST
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-26363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-09-17225PREVSHO FROM 14/06/2008 TO 31/03/2008
2008-09-01363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-08-29190LOCATION OF DEBENTURE REGISTER
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM WESTON INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2008-05-23AA14/06/07 TOTAL EXEMPTION SMALL
2008-01-28225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 14/06/07
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: COCOA NUT HOUSE HALL STREET LONG MELFORD SUFFOLK CO10 9JQ
2007-07-26RES12VARYING SHARE RIGHTS AND NAMES
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-12-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLR TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-10-18
Appointment of Liquidators2017-10-18
Notices to Creditors2017-10-18
Fines / Sanctions
No fines or sanctions have been issued against BLR TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2006-12-08 Satisfied LLOYDS TSB BANK PLC
BLOCK DISCOUNTING AGREEMENT 2006-10-09 Satisfied SIEMENS FINANCIAL SERVICES LIMITED
LEGAL CHARGE 2006-09-12 Satisfied BARCLAYS BANK PLC
MASTER BLOCK DISCOUNTING AGREEMENT 2005-09-09 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
DEBENTURE 2005-09-06 Satisfied LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2005-04-15 Satisfied CLYDESDALE BANK PLC
CHATTEL MORTGAGE 2005-04-14 Satisfied CLYDESDALE BANK PLC
CHATTEL MORTGAGE 2004-07-15 Satisfied YORKSHIRE BANK
CHATTEL MORTGAGE 2003-12-30 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2003-12-15 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2003-11-10 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2003-09-11 Satisfied YORKSHIRE BANK PLC
BLOCK DISCOUNT AGREEMENT 2003-06-12 Satisfied YORKSHIRE BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24 APRIL 2001 2002-07-19 Satisfied FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO A BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 2002-01-02 Satisfied FIRST NATIONAL BANK PLC
FIXED EQUITABLE CHARGE OVER SECURITIES 2001-09-14 Satisfied GROVEFIELD FINANCE LIMITED
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 2001-07-31 Satisfied FIRST NATIONAL BANK PLC
BLOCK DISCOUNTING AGREEMENT 2001-07-12 Satisfied HITACHI CREDIT (UK) PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 2001-07-05 Satisfied FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 2001-06-28 Satisfied FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH APRIL 2001 2001-05-10 Satisfied FIRST NATIONAL BANK PLC
DEED OF CHARGE 2001-04-24 Satisfied FIRST NATIONAL BANK PLC
DEBENTURE 2001-01-02 Satisfied ING LEASE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BLR TRUST LIMITED

Intangible Assets
Patents
We have not found any records of BLR TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLR TRUST LIMITED
Trademarks
We have not found any records of BLR TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PURE POINT COOLERS LIMITED 2006-11-01 Outstanding

We have found 1 mortgage charges which are owed to BLR TRUST LIMITED

Income
Government Income

Government spend with BLR TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-07-13 GBP £600
Devon County Council 2011-03-28 GBP £600
Devon County Council 2011-01-13 GBP £600
Bracknell Forest Council 2010-08-02 GBP £895 Equipment - Rental
Bracknell Forest Council 2010-08-02 GBP £895 Equipment - Rental

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 BLR TRUST 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 TypeResolutions for Winding-up
Defending partyBLR TRUST LIMITEDEvent Date2017-10-12
At a general meeting of the above named company, duly convened, and held at Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly CF83 1XH on 12 October 2017 at 4:00pm, the following special and ordinary resolutions were duly passed: As special resolutions: 1. "That the company be wound up voluntarily and that Brendan Doyle and Dean Collins Liquidator be appointed Joint-Liquidators for the purposes of such winding up." 2. "That pursuant to Section 9 of the Companies Act 1985, if necessary and appropriate, the Articles of Association of the company be amended as necessary to permit the distribution of the whole or any part of the assets of the company in specie or in kind, and that the joint liquidators be and are hereby authorised to divide and distribute amongst the members, in specie or in kind, the whole or any part of the assets of the company, and to determine how such division and distribution shall be carried out as between the members." 3. "That the Joint-Liquidators be and are hereby authorised to pay or make an advance distribution to the members, if they consider it appropriate and prudent to do so, in an amount that they shall determine at their sole discretion, or, if in specie or in kind, of such of the assets as they shall determine in their sole discretion, in such proportions as they shall determine." As ordinary resolutions: 1. "That Brendan Doyle and Dean Collins of Doyle Davies 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS be and are hereby appointed Joint-Liquidators to the company, to act on a joint and several basis." 2. "That the Liquidator fees and disbursements be fixed on the basis of the time necessarily spent by them and their staff in the discharge of their duties at Doyle Davies's standard charging rates, together with any out of pocket expenses incurred, and may be drawn on account." 3. "That the Liquidators be authorised to draw "Category 2" disbursements out of the assets as an expense of the liquidation, at the rates disclosed in the policy statement circulated to shareholders with the papers convening the meeting." Office Holder Details: Brendan Eric Doyle and Dean Collins (IP numbers 6343 and 20090 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Date of Appointment: 12 October 2017 . Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on 02920820342 or at michael@doyledavies.com. Colin Thomas , Chairman : Dated: 12 October 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLR TRUST LIMITEDEvent Date2017-10-12
Brendan Eric Doyle and Dean Collins of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS : Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on 02920820342 or at michael@doyledavies.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyBLR TRUST LIMITEDEvent Date2017-10-12
Notice is hereby given that creditors of the Company are required, on or before 12th November 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators Brendan Doyle and Dean Collins of 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Brendan Eric Doyle and Dean Collins (IP numbers 6343 and 20090 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Date of Appointment: 12 October 2017 . Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on 02920820342 or at michael@doyledavies.com. Brendan Eric Doyle , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLR TRUST 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 BLR TRUST 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.