Live but Receiver Manager on at least one charge
Company Information for RURAL BLUEPRINT LTD
HARBOURSIDE HOUSE, 4-5 THE GROVE, BRISTOL, BS1 4QZ,
|
Company Registration Number
05402143
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | ||||
---|---|---|---|---|
RURAL BLUEPRINT LTD | ||||
Legal Registered Office | ||||
HARBOURSIDE HOUSE 4-5 THE GROVE BRISTOL BS1 4QZ Other companies in BS1 | ||||
Previous Names | ||||
|
Company Number | 05402143 | |
---|---|---|
Company ID Number | 05402143 | |
Date formed | 2005-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/10/2008 | |
Latest return | 21/03/2008 | |
Return next due | 18/04/2009 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 10:35:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ELLIOTT BECK-BURRIDGE |
||
MARK ST JOHN DAY |
||
MARTIN ELLIOTT BECK-BURRIDGE |
||
AIDAN CHRISTOPHER GODDARD DAY |
||
MARK ST JOHN DAY |
||
RUTH ELIZABETH DAY |
||
MARC RUSSELL POWELL |
||
LORENZO PATRICK HAROLD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEROME ANTONY SIMON PILKINGTON |
Director | ||
JOHN ALISTAIR CALLANDER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISG LIVE LIMITED | Director | 2008-10-31 | CURRENT | 2007-05-31 | Active | |
RASPBERRY GREEN LTD | Director | 2008-02-29 | CURRENT | 2008-02-29 | Dissolved 2014-04-08 | |
DAY & DAY RETAIL LIMITED | Director | 2005-03-23 | CURRENT | 2005-03-23 | Dissolved 2014-03-11 |
Date | Document Type | Document Description |
---|---|---|
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100072,PR100761 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100072,PR100761 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME PILKINGTON | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2014 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100072,PR100071,PR100761 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013 | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:DISSOLUTION DEFERRED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2010 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- G SHANKLAND TO REPLACE T DOLDER | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM CONYGRE FARM, EASTON ROYAL PEWSEY WILTSHIRE SN9 5LU | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MARC RUSSELL POWELL | |
288a | DIRECTOR APPOINTED MRS RUTH ELIZABETH DAY | |
122 | S-DIV | |
288a | DIRECTOR AND SECRETARY APPOINTED MARTIN ELLIOTT BECK-BURRIDGE | |
288a | DIRECTOR APPOINTED MR LORENZO PATRICK HAROLD SMITH | |
288a | DIRECTOR APPOINTED JEROME ANTONY SIMON PILKINGTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CALLANDER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | S-DIV 18/12/07 | |
CERTNM | COMPANY NAME CHANGED MARK AND AIDAN DAY LIMITED CERTIFICATE ISSUED ON 02/01/08 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED MARK & AIDAN DAY INVESTMENTS LIM ITED CERTIFICATE ISSUED ON 16/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/07/05--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 23/03/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2008-08-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE | Outstanding | PARAGON MORTGAGES LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as RURAL BLUEPRINT LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RURAL BLUEPRINT LIMITED | Event Date | 2008-08-01 |
In the High Court of Justice Bristol District Registry case number 143 Simon Robert Haskew (IP No 8988 ), Begbies Traynor , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ and Tim Dolder (IP No 9008 ), Begbies Traynor (South) LLP , 32 Cornhill, London EC3V 3BT . : | |||
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. |