Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RURAL BLUEPRINT LTD
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 Overview

About Rural Blueprint Ltd
RURAL BLUEPRINT LTD was founded on 2005-03-23 and has its registered office in Bristol. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Rural Blueprint Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RURAL BLUEPRINT LTD
 
Legal Registered Office
HARBOURSIDE HOUSE
4-5 THE GROVE
BRISTOL
BS1 4QZ
Other companies in BS1
 
Previous Names
MARK AND AIDAN DAY LIMITED02/01/2008
MARK & AIDAN DAY INVESTMENTS LIMITED16/03/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RURAL BLUEPRINT LTD
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 RURAL BLUEPRINT LTD

Current Directors
Officer Role Date Appointed
MARTIN ELLIOTT BECK-BURRIDGE
Company Secretary 2008-01-01
MARK ST JOHN DAY
Company Secretary 2005-03-23
MARTIN ELLIOTT BECK-BURRIDGE
Director 2008-01-01
AIDAN CHRISTOPHER GODDARD DAY
Director 2005-03-23
MARK ST JOHN DAY
Director 2005-03-23
RUTH ELIZABETH DAY
Director 2008-01-01
MARC RUSSELL POWELL
Director 2008-01-01
LORENZO PATRICK HAROLD SMITH
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEROME ANTONY SIMON PILKINGTON
Director 2008-01-01 2010-01-09
JOHN ALISTAIR CALLANDER
Director 2005-07-25 2007-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-03-23 2005-03-23
COMPANY DIRECTORS LIMITED
Nominated Director 2005-03-23 2005-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN CHRISTOPHER GODDARD DAY ISG LIVE LIMITED Director 2008-10-31 CURRENT 2007-05-31 Active
RUTH ELIZABETH DAY RASPBERRY GREEN LTD Director 2008-02-29 CURRENT 2008-02-29 Dissolved 2014-04-08
RUTH ELIZABETH DAY DAY & DAY RETAIL LIMITED Director 2005-03-23 CURRENT 2005-03-23 Dissolved 2014-03-11

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
2015-12-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100072,PR100761
2015-12-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100072,PR100761
2015-10-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2015
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JEROME PILKINGTON
2015-05-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2015
2014-10-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2014
2014-06-24RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100072,PR100071,PR100761
2014-04-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014
2013-10-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013
2013-06-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2010-05-042.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:DISSOLUTION DEFERRED
2010-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2010
2010-02-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2009-11-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-08-18LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- G SHANKLAND TO REPLACE T DOLDER
2009-08-182.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2009-08-182.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2009-08-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2009
2009-07-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-03-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2009
2008-10-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-08-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM CONYGRE FARM, EASTON ROYAL PEWSEY WILTSHIRE SN9 5LU
2008-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-25363sRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED MR MARC RUSSELL POWELL
2008-04-23288aDIRECTOR APPOINTED MRS RUTH ELIZABETH DAY
2008-04-07122S-DIV
2008-02-29288aDIRECTOR AND SECRETARY APPOINTED MARTIN ELLIOTT BECK-BURRIDGE
2008-02-26288aDIRECTOR APPOINTED MR LORENZO PATRICK HAROLD SMITH
2008-02-26288aDIRECTOR APPOINTED JEROME ANTONY SIMON PILKINGTON
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN CALLANDER
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-07122S-DIV 18/12/07
2008-01-02CERTNMCOMPANY NAME CHANGED MARK AND AIDAN DAY LIMITED CERTIFICATE ISSUED ON 02/01/08
2007-11-23225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16CERTNMCOMPANY NAME CHANGED MARK & AIDAN DAY INVESTMENTS LIM ITED CERTIFICATE ISSUED ON 16/03/07
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-0488(2)RAD 25/07/05--------- £ SI 1@1=1 £ IC 2/3
2005-04-2588(2)RAD 23/03/05--------- £ SI 1@1=1 £ IC 1/2
2005-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288bSECRETARY RESIGNED
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to RURAL BLUEPRINT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-08-14
Fines / Sanctions
No fines or sanctions have been issued against RURAL BLUEPRINT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-04-13 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2005-11-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-10-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 2005-09-15 Outstanding PARAGON MORTGAGES LIMITED
Intangible Assets
Patents
We have not found any records of RURAL BLUEPRINT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RURAL BLUEPRINT LTD
Trademarks
We have not found any records of RURAL BLUEPRINT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RURAL BLUEPRINT LTD. 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 (7011 - Development & sell real estate) as RURAL BLUEPRINT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RURAL BLUEPRINT LTD 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 TypeAppointment of Administrators
Defending partyRURAL BLUEPRINT LIMITEDEvent Date2008-08-01
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RURAL BLUEPRINT LTD 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 RURAL BLUEPRINT LTD 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.