Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLF (GRIMSBY) 8 LIMITED
Company Information for

BLF (GRIMSBY) 8 LIMITED

LONDON, W1U,
Company Registration Number
03938581
Private Limited Company
Dissolved

Dissolved 2013-08-20

Company Overview

About Blf (grimsby) 8 Ltd
BLF (GRIMSBY) 8 LIMITED was founded on 2000-03-02 and had its registered office in London. The company was dissolved on the 2013-08-20 and is no longer trading or active.

Key Data
Company Name
BLF (GRIMSBY) 8 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PILOTBACK LIMITED10/03/2000
Filing Information
Company Number 03938581
Date formed 2000-03-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-28
Date Dissolved 2013-08-20
Type of accounts DORMANT
Last Datalog update: 2015-05-21 09:42:21
Primary Source:Companies House
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.

Company Officers of BLF (GRIMSBY) 8 LIMITED

Current Directors
Officer Role Date Appointed
PETER GEOFFREY HEARSEY
Company Secretary 2000-03-06
MARK ANTHONY GIFFORD
Director 2003-02-13
JOHN KING
Director 2010-10-18
DONALD MCCARTHY
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MORRELL BARZYCKI
Director 2000-03-06 2010-10-18
TIMOTHY ANDREW ROBERTS
Director 2000-09-25 2010-10-18
SARA JANE TACK
Director 2007-06-12 2010-10-18
STEFAN JOHN CASSAR
Director 2006-11-08 2010-10-14
PETER GEOFFREY HEARSEY
Director 2009-07-17 2010-10-14
JOHN KING
Director 2007-11-27 2010-10-14
BENJAMIN CHARLES YOUNG
Director 2009-09-24 2010-08-31
CYRIL METLISS
Director 2000-03-06 2009-09-24
ROBERT EDWARD BOWDEN
Director 2000-03-06 2007-12-31
ROBERT HARDIE
Director 2000-03-06 2007-05-24
DAVID ALEXANDER ROBERTSON ADAMS
Director 2000-03-06 2006-11-08
CHRISTINE GILLIAN BACON
Director 2002-02-06 2003-02-13
ANDREW ROSS MCIVER
Director 2000-03-06 2001-10-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-02 2000-03-06
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-02 2000-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY HEARSEY CRIMINAL CLOTHING LTD. Company Secretary 2009-08-06 CURRENT 2001-03-22 Active
PETER GEOFFREY HEARSEY HOUSE OF FRASER (BLF) LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED Company Secretary 2007-02-27 CURRENT 2006-04-27 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) LIMITED Company Secretary 2007-02-27 CURRENT 2006-06-14 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORECARD) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-31 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (PIH) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-03 Liquidation
PETER GEOFFREY HEARSEY BEATTIES (WOLVERHAMPTON) PENSIONS LIMITED Company Secretary 2005-08-31 CURRENT 1959-02-02 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY JAM B REALISATIONS LIMITED Company Secretary 2005-08-31 CURRENT 1921-08-30 Liquidation
PETER GEOFFREY HEARSEY JENNERS, PRINCES STREET, EDINBURGH LIMITED Company Secretary 2005-04-14 CURRENT 2005-03-15 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (INVESTMENTS) LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-03-08
PETER GEOFFREY HEARSEY HOUSE OF FRASER (FINANCE) LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-12 Liquidation
PETER GEOFFREY HEARSEY HOF PROPERTY INVESTMENT HOLDINGS LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Liquidation
PETER GEOFFREY HEARSEY BEATTIES LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Active
PETER GEOFFREY HEARSEY BLF (HULL) 9 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-02 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BLF (CAMBERLEY) 1 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-01 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BL FRASER LIMITED Company Secretary 1999-04-30 CURRENT 1998-12-29 Dissolved 2016-02-09
PETER GEOFFREY HEARSEY DICKINS & JONES LIMITED Company Secretary 1998-06-30 CURRENT 1913-07-11 Active
PETER GEOFFREY HEARSEY HF STORES REALISATIONS LIMITED Company Secretary 1998-06-30 CURRENT 1919-10-17 In Administration
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORES MANAGEMENT) LIMITED Company Secretary 1998-06-30 CURRENT 1986-08-04 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER TRUSTEES LIMITED Company Secretary 1998-02-19 CURRENT 1993-10-11 Dissolved 2015-11-03
PETER GEOFFREY HEARSEY HFL REALISATIONS LIMITED Company Secretary 1998-02-18 CURRENT 1941-12-11 Active - Proposal to Strike off
MARK ANTHONY GIFFORD HOUSE OF FRASER (LAKESIDE THURROCK) LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2015-04-14
MARK ANTHONY GIFFORD HOUSE OF FRASER (NOTTINGHAM) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-04-14
MARK ANTHONY GIFFORD HOUSE OF FRASER (METRO GATESHEAD) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-04-14
MARK ANTHONY GIFFORD HOUSE OF FRASER (RETAIL) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2015-04-14
MARK ANTHONY GIFFORD BEATTIES (WOLVERHAMPTON) PENSIONS LIMITED Director 2007-12-13 CURRENT 1959-02-02 Dissolved 2015-05-05
MARK ANTHONY GIFFORD HOUSE OF FRASER (BLF) LIMITED Director 2007-11-27 CURRENT 2007-03-06 Dissolved 2015-05-05
MARK ANTHONY GIFFORD BLF (HULL) 9 LIMITED Director 2003-02-13 CURRENT 2000-03-02 Dissolved 2013-08-20
MARK ANTHONY GIFFORD BLF (CAMBERLEY) 1 LIMITED Director 2003-02-13 CURRENT 2000-03-01 Dissolved 2013-08-20
JOHN KING HOUSE OF FRASER (LAKESIDE THURROCK) LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2015-04-14
JOHN KING HOUSE OF FRASER (NORWICH) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-04-14
JOHN KING HOUSE OF FRASER (NOTTINGHAM) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-04-14
JOHN KING BLF (HULL) 9 LIMITED Director 2010-10-18 CURRENT 2000-03-02 Dissolved 2013-08-20
JOHN KING BLF (CAMBERLEY) 1 LIMITED Director 2010-10-18 CURRENT 2000-03-01 Dissolved 2013-08-20
JOHN KING BEATTIES (WOLVERHAMPTON) PENSIONS LIMITED Director 2007-12-13 CURRENT 1959-02-02 Dissolved 2015-05-05
JOHN KING HOUSE OF FRASER (BLF) LIMITED Director 2007-11-27 CURRENT 2007-03-06 Dissolved 2015-05-05
DONALD MCCARTHY TIGERRAVEN LTD Director 2017-01-30 CURRENT 2017-01-30 Dissolved 2018-04-17
DONALD MCCARTHY YORKCRESCENT LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2015-03-10
DONALD MCCARTHY BLF (HULL) 9 LIMITED Director 2010-10-18 CURRENT 2000-03-02 Dissolved 2013-08-20
DONALD MCCARTHY BLF (CAMBERLEY) 1 LIMITED Director 2010-10-18 CURRENT 2000-03-01 Dissolved 2013-08-20

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
2013-08-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-29DS01APPLICATION FOR STRIKING-OFF
2013-04-12CAP-SSSOLVENCY STATEMENT DATED 26/03/13
2013-04-12SH20STATEMENT BY DIRECTORS
2013-04-12LATEST SOC12/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-12SH1912/04/13 STATEMENT OF CAPITAL GBP 1
2013-04-12RES06REDUCE ISSUED CAPITAL 26/03/2013
2013-03-06AR0102/03/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 09/01/2013
2012-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12
2012-03-02AR0102/03/12 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 20/10/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-03-03AR0102/03/11 FULL LIST
2010-11-09AP01DIRECTOR APPOINTED MR JOHN KING
2010-11-08AP01DIRECTOR APPOINTED MR DONALD MCCARTHY
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SARA TACK
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEARSEY
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN CASSAR
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN YOUNG
2010-05-21AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-03-05AR0102/03/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 16/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 12/11/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARA JANE TACK / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY HEARSEY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN CASSAR / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFREY HEARSEY / 30/10/2009
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL METLISS
2009-10-12AP01DIRECTOR APPOINTED DR BENJAMIN CHARLES YOUNG
2009-09-08AAFULL ACCOUNTS MADE UP TO 24/01/09
2009-07-20288aDIRECTOR APPOINTED PETER GEOFFREY HEARSEY
2009-03-04363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-06-12288cSECRETARY'S CHANGE OF PARTICULARS / PETER HEARSEY / 30/05/2008
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 1 HOWICK PLACE LONDON SW1P 1BH
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GIFFORD / 14/03/2008
2008-03-07363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14288bDIRECTOR RESIGNED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-04-13288cSECRETARY'S PARTICULARS CHANGED
2007-03-14363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-03-13363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-11288cSECRETARY'S PARTICULARS CHANGED
2005-06-03AAFULL ACCOUNTS MADE UP TO 29/01/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLF (GRIMSBY) 8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLF (GRIMSBY) 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-03 Outstanding EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK AS AGENT AND TRUSTEEFOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of BLF (GRIMSBY) 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLF (GRIMSBY) 8 LIMITED
Trademarks
We have not found any records of BLF (GRIMSBY) 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLF (GRIMSBY) 8 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 (68100 - Buying and selling of own real estate) as BLF (GRIMSBY) 8 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLF (GRIMSBY) 8 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLF (GRIMSBY) 8 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 BLF (GRIMSBY) 8 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.