Liquidation
Company Information for BLUEPRINT PARTNERSHIP (MANCHESTER) LTD
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
05898302
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUEPRINT PARTNERSHIP (MANCHESTER) LTD | |
Legal Registered Office | |
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in M22 | |
Company Number | 05898302 | |
---|---|---|
Company ID Number | 05898302 | |
Date formed | 2006-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 29/12/2015 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-06 17:47:13 |
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 |
---|---|---|
LISA JANE HEIDEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETRUS HEIDEMAN |
Company Secretary | ||
PETRUS HEIDEMAN |
Director | ||
MAGDALENA VAN GINKEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L&PH SERVICES LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-10-27 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-27 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU | |
600 | Appointment of a voluntary liquidator | |
4.38 | Voluntary liquidation removal of liquidator | |
2.24B | Administrator's progress report to 2016-10-28 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-05-15 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM Unit 5a Manchester International Office Centre Styal Road Manchester M22 5WB | |
2.12B | Appointment of an administrator | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 21/07/15 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/12/2012 | |
AR01 | 07/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA HEIDEMAN / 15/06/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM GROUND FLOOR UNIT 15A MANCHESTER INTERNATIONAL OFFICE CENTR STYAL ROAD MANCHESTER M22 5WB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETRUS HEIDEMAN | |
288b | APPOINTMENT TERMINATED SECRETARY PETRUS HEIDEMAN | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/12/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PETRUS HEIDEMAN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-02-14 |
Appointment of Liquidators | 2016-11-02 |
Meetings of Creditors | 2015-12-04 |
Appointment of Administrators | 2015-11-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HXRUK II (NORTH) LIMITED |
Creditors Due Within One Year | 2011-10-01 | £ 2,868,400 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 12,797 |
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 BLUEPRINT PARTNERSHIP (MANCHESTER) LTD
Called Up Share Capital | 2011-10-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 1,245,665 |
Current Assets | 2011-10-01 | £ 3,062,795 |
Debtors | 2011-10-01 | £ 1,817,130 |
Fixed Assets | 2011-10-01 | £ 57,331 |
Shareholder Funds | 2011-10-01 | £ 238,929 |
Tangible Fixed Assets | 2011-10-01 | £ 57,331 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as BLUEPRINT PARTNERSHIP (MANCHESTER) LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BLUEPRINT PARTNERSHIP (MANCHESTER) LTD | Event Date | 2017-02-10 |
Former Principal Trading Address: Unit 5A, Manchester International Office Centre, Styal Road, Manchester M22 5WB Notice is hereby given that, at request of a creditor under section171(2)(b) of the Insolvency Act 1986, a general meeting of the creditors of the above name company will be held at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield S9 1XU on 1 March 2017 at 10.00 am, for the purpose of considering the following: 1. For the removal of Christopher J Brown and Emma L Legdon from their posts as Joint Liquidators. 2. For the appointment of Ian Richardson of Grant Thornton, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN as Liquidator of the Company. 3. That the costs incurred in this meeting of creditors be an expense of the liquidation. Creditors can attend the meeting in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can nominate the chairman of the meeting, who will be the Joint Liquidator, to vote on you behalf. Proxies to be used at the meeting, together with any unlodged proofs, must be lodged with the Joint Liquidator at Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU , no later than 12.00 noon, on the business day before the meeting. Note: a Creditor entitled to vote at the meeting is entitled to appoint another person or persons as his proxy to attend and vote instead if him Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU , were appointed Joint Liquidators of Blueprint Partnership (Manchester) Limited on 28 October 2016. They may be contacted on 01142 518850 or email: advice@hartshaw.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUEPRINT PARTNERSHIP (MANCHESTER) LIMITED | Event Date | 2016-10-28 |
Christopher Brown , Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU Tel. 01142518850 email: advice@hartshaw.co.uk Emma Legdon Hart Shaw LLP Europa Link, Sheffield Business Park, Sheffield, S9 1XU Tel. 01142518850 email: advice@hartshaw.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLUEPRINT PARTNERSHIP (MANCHESTER) LIMITED | Event Date | 2015-11-20 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1053 Notice is hereby given by Christopher Brown and Emma Legdon , Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU that a meeting of creditors of Blueprint Partnership (Manchester) Limited, Unit 5A, Manchester International Office Centre, Styal Road, Manchester M22 5WB is to be held at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield S9 1XU on 11 December 2015 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposal is available. Christopher Brown and Emma Legdon : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BLUEPRINT PARTNERSHIP (MANCHESTER) LIMITED | Event Date | 2015-11-16 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1053 Christopher Brown and Emma Legdon both of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU : | |||
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. |