Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKENEY MORLAND LIMITED
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 Overview

About Blakeney Morland Ltd
BLAKENEY MORLAND LIMITED was founded on 1999-07-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Blakeney Morland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
BLAKENEY LIMITED04/05/2007
BLAKENEY FINANCIAL LIMITED29/12/2004
BLAKENEY LIMITED07/12/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKENEY MORLAND 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 BLAKENEY MORLAND LIMITED
The following companies were found which have the same name as BLAKENEY MORLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BLAKENEY MORLAND LIMITED

Current Directors
Officer Role Date Appointed
PROSPECT SECRETARIES LIMITED
Company Secretary 2016-10-06
MILES QUINTIN MORLAND
Director 1999-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARY WATT
Company Secretary 2008-06-12 2016-10-06
EYMEAR ROCHFORD
Company Secretary 2002-05-16 2008-06-12
JAMES AYTON GRAHAM-MAW
Director 2000-05-03 2005-03-31
THIERRY HUGNIN
Director 2000-05-03 2003-03-31
RICHARD JAMES WILKINSON
Company Secretary 2000-05-03 2002-05-16
RICHARD JAMES WILKINSON
Director 1999-07-14 2002-05-16
JOSEPH ALBERT THOMAS DEMBY
Director 1999-07-14 2000-08-21
GRAHAM MILLS
Company Secretary 2000-03-23 2000-04-20
RICHARD JAMES WILKINSON
Company Secretary 1999-07-14 2000-03-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-14 1999-07-14
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-14 1999-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROSPECT SECRETARIES LIMITED THE NOAH FOUNDATION Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
PROSPECT SECRETARIES LIMITED GRAND PRIX TRADING LIMITED Company Secretary 2017-07-14 CURRENT 1987-04-13 Active
PROSPECT SECRETARIES LIMITED AG BELL INTERNATIONAL Company Secretary 2017-06-01 CURRENT 2007-10-04 Active - Proposal to Strike off
PROSPECT SECRETARIES LIMITED BLAKENEY MORLAND MANAGEMENT LIMITED Company Secretary 2016-10-06 CURRENT 1993-12-14 Liquidation
PROSPECT SECRETARIES LIMITED ONE ONE SEVEN LIMITED Company Secretary 2016-08-01 CURRENT 1995-09-07 Active
PROSPECT SECRETARIES LIMITED RACE AGAINST DEMENTIA Company Secretary 2016-03-17 CURRENT 2016-01-27 Active
PROSPECT SECRETARIES LIMITED ARTFORM SCULPTURES LIMITED Company Secretary 2015-04-28 CURRENT 2010-09-20 Active
PROSPECT SECRETARIES LIMITED TAP FILMS LIMITED Company Secretary 2013-07-09 CURRENT 2013-07-09 Active
PROSPECT SECRETARIES LIMITED KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Company Secretary 2010-01-25 CURRENT 2004-05-27 Active
PROSPECT SECRETARIES LIMITED BROWN WESTBURY CONSULTING LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-13 Dissolved 2016-03-29
MILES QUINTIN MORLAND THE MILES MORLAND FOUNDATION Director 2012-08-24 CURRENT 2012-08-24 Active
MILES QUINTIN MORLAND BLAKENEY MORLAND MANAGEMENT LIMITED Director 1993-12-14 CURRENT 1993-12-14 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
2020-03-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-21
2019-03-04LIQ10Removal of liquidator by court order
2019-03-04600Appointment of a voluntary liquidator
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England
2018-04-09600Appointment of a voluntary liquidator
2018-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-22
2018-04-09LIQ01Voluntary liquidation declaration of solvency
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-03-20AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-10-13AD03Registers moved to registered inspection location of Q3, the Square Randalls Way Leatherhead KT22 7TW
2016-10-13AD02Register inspection address changed to Q3, the Square Randalls Way Leatherhead KT22 7TW
2016-10-12AP04Appointment of Prospect Secretaries Limited as company secretary on 2016-10-06
2016-10-12TM02Termination of appointment of Mary Watt on 2016-10-06
2016-10-12CH01Director's details changed for Mr Miles Quintin Morland on 2016-10-12
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM 29 Chelsea Wharf Lots Road London SW10 0QJ
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-17AR0114/07/15 ANNUAL RETURN FULL LIST
2015-02-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0114/07/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0114/07/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0114/07/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03AR0114/07/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES QUINTIN MORLAND / 09/10/2009
2009-07-24363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28AA31/03/07 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY EYMEAR ROCHFORD
2008-06-19288aSECRETARY APPOINTED MARY WATT
2007-08-14363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-05-04CERTNMCOMPANY NAME CHANGED BLAKENEY LIMITED CERTIFICATE ISSUED ON 04/05/07
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-03363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-15225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-07-13363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-04-12288bDIRECTOR RESIGNED
2005-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-12-29CERTNMCOMPANY NAME CHANGED BLAKENEY FINANCIAL LIMITED CERTIFICATE ISSUED ON 29/12/04
2004-12-07CERTNMCOMPANY NAME CHANGED BLAKENEY LIMITED CERTIFICATE ISSUED ON 07/12/04
2004-07-20363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-05-14AUDAUDITOR'S RESIGNATION
2003-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-04-16288bDIRECTOR RESIGNED
2003-03-27AUDAUDITOR'S RESIGNATION
2003-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-22288aNEW SECRETARY APPOINTED
2002-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-08-14363aRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-11-06AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-11-06SASHARES AGREEMENT OTC
2000-11-0688(2)RAD 24/07/00--------- £ SI 50@1=50 £ IC 2/52
2000-10-24363aRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-08-25288bDIRECTOR RESIGNED
2000-05-18288aNEW SECRETARY APPOINTED
2000-05-18288bSECRETARY RESIGNED
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-18288aNEW DIRECTOR APPOINTED
2000-04-27288aNEW SECRETARY APPOINTED
2000-04-27288bSECRETARY RESIGNED
1999-09-10288bDIRECTOR RESIGNED
1999-09-10288bSECRETARY RESIGNED
1999-08-23225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLAKENEY MORLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-03-28
Resolution2018-03-28
Appointmen2018-03-28
Fines / Sanctions
No fines or sanctions have been issued against BLAKENEY MORLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLAKENEY MORLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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
Creditors Due Within One Year 2012-04-01 £ 77,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 BLAKENEY MORLAND LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BLAKENEY MORLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKENEY MORLAND LIMITED
Trademarks
We have not found any records of BLAKENEY MORLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKENEY MORLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BLAKENEY MORLAND 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 TypeNotices to
Defending partyBLAKENEY MORLAND LIMITEDEvent Date2018-03-28
 
Initiating party Event TypeResolution
Defending partyBLAKENEY MORLAND LIMITEDEvent Date2018-03-28
 
Initiating party Event TypeAppointmen
Defending partyBLAKENEY MORLAND LIMITEDEvent Date2018-03-28
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKENEY MORLAND 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 BLAKENEY MORLAND 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.