Company Information for BLAKENEY MORLAND LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
03809445
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
BLAKENEY MORLAND LIMITED | ||||||
Legal Registered Office | ||||||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in SW10 | ||||||
Previous Names | ||||||
|
Company Number | 03809445 | |
---|---|---|
Company ID Number | 03809445 | |
Date formed | 1999-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2016 | |
Account next due | 30/12/2017 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:47:50 |
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 | ||
---|---|---|---|---|
BLAKENEY MORLAND MANAGEMENT LIMITED | RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU | Liquidation | Company formed on the 1993-12-14 | |
BLAKENEY MORLAND SPECIAL PROJECTS LIMITED | 44 Esplanade St Helier Jersey JE4 9WG | Dissolved | Company formed on the 2006-02-13 |
Officer | Role | Date Appointed |
---|---|---|
PROSPECT SECRETARIES LIMITED |
||
MILES QUINTIN MORLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY WATT |
Company Secretary | ||
EYMEAR ROCHFORD |
Company Secretary | ||
JAMES AYTON GRAHAM-MAW |
Director | ||
THIERRY HUGNIN |
Director | ||
RICHARD JAMES WILKINSON |
Company Secretary | ||
RICHARD JAMES WILKINSON |
Director | ||
JOSEPH ALBERT THOMAS DEMBY |
Director | ||
GRAHAM MILLS |
Company Secretary | ||
RICHARD JAMES WILKINSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NOAH FOUNDATION | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
GRAND PRIX TRADING LIMITED | Company Secretary | 2017-07-14 | CURRENT | 1987-04-13 | Active | |
AG BELL INTERNATIONAL | Company Secretary | 2017-06-01 | CURRENT | 2007-10-04 | Active - Proposal to Strike off | |
BLAKENEY MORLAND MANAGEMENT LIMITED | Company Secretary | 2016-10-06 | CURRENT | 1993-12-14 | Liquidation | |
ONE ONE SEVEN LIMITED | Company Secretary | 2016-08-01 | CURRENT | 1995-09-07 | Active | |
RACE AGAINST DEMENTIA | Company Secretary | 2016-03-17 | CURRENT | 2016-01-27 | Active | |
ARTFORM SCULPTURES LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2010-09-20 | Active | |
TAP FILMS LIMITED | Company Secretary | 2013-07-09 | CURRENT | 2013-07-09 | Active | |
KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED | Company Secretary | 2010-01-25 | CURRENT | 2004-05-27 | Active | |
BROWN WESTBURY CONSULTING LIMITED | Company Secretary | 2004-12-13 | CURRENT | 2004-12-13 | Dissolved 2016-03-29 | |
THE MILES MORLAND FOUNDATION | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active | |
BLAKENEY MORLAND MANAGEMENT LIMITED | Director | 1993-12-14 | CURRENT | 1993-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-21 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AD03 | Registers moved to registered inspection location of Q3, the Square Randalls Way Leatherhead KT22 7TW | |
AD02 | Register inspection address changed to Q3, the Square Randalls Way Leatherhead KT22 7TW | |
AP04 | Appointment of Prospect Secretaries Limited as company secretary on 2016-10-06 | |
TM02 | Termination of appointment of Mary Watt on 2016-10-06 | |
CH01 | Director's details changed for Mr Miles Quintin Morland on 2016-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/16 FROM 29 Chelsea Wharf Lots Road London SW10 0QJ | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILES QUINTIN MORLAND / 09/10/2009 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY EYMEAR ROCHFORD | |
288a | SECRETARY APPOINTED MARY WATT | |
363s | RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BLAKENEY LIMITED CERTIFICATE ISSUED ON 04/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED BLAKENEY FINANCIAL LIMITED CERTIFICATE ISSUED ON 29/12/04 | |
CERTNM | COMPANY NAME CHANGED BLAKENEY LIMITED CERTIFICATE ISSUED ON 07/12/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 | |
363a | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/00 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 24/07/00--------- £ SI 50@1=50 £ IC 2/52 | |
363a | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-03-28 |
Resolution | 2018-03-28 |
Appointmen | 2018-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 77,351 |
---|
Creditors and other liabilities
|
|
|
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 BLAKENEY MORLAND LIMITED
Called Up Share Capital | 2012-04-01 | £ 150 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 150 |
Called Up Share Capital | 2011-03-31 | £ 150 |
Cash Bank In Hand | 2012-04-01 | £ 20,770 |
Cash Bank In Hand | 2012-03-31 | £ 21,308 |
Cash Bank In Hand | 2011-03-31 | £ 9,062 |
Current Assets | 2012-04-01 | £ 435,617 |
Current Assets | 2012-03-31 | £ 360,765 |
Current Assets | 2011-03-31 | £ 362,058 |
Debtors | 2012-03-31 | £ 0 |
Debtors | 2011-03-31 | £ 0 |
Fixed Assets | 2012-04-01 | £ 2 |
Fixed Assets | 2012-03-31 | £ 2 |
Fixed Assets | 2011-03-31 | £ 2 |
Secured Debts | 2012-04-01 | £ 77,351 |
Shareholder Funds | 2012-04-01 | £ 358,268 |
Shareholder Funds | 2012-03-31 | £ 285,430 |
Shareholder Funds | 2011-03-31 | £ 301,772 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BLAKENEY MORLAND LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BLAKENEY MORLAND LIMITED | Event Date | 2018-03-28 |
Initiating party | Event Type | Resolution | |
Defending party | BLAKENEY MORLAND LIMITED | Event Date | 2018-03-28 |
Initiating party | Event Type | Appointmen | |
Defending party | BLAKENEY MORLAND LIMITED | Event Date | 2018-03-28 |
Name of Company: BLAKENEY MORLAND LIMITED Company Number: 03809445 Nature of Business: Activities of other holding companies not elsewhere classified Previous Name of Company: Blakeney Limited (29 Dec… | |||
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. |