Liquidation
Company Information for ASHLEY BLOOMS LIMITED
WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, CARTERGATE HOUSE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
|
Company Registration Number
06781368
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHLEY BLOOMS LIMITED | |
Legal Registered Office | |
WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED CARTERGATE HOUSE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ Other companies in RG4 | |
Company Number | 06781368 | |
---|---|---|
Company ID Number | 06781368 | |
Date formed | 2008-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-07 05:48:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASHLEY BLOOMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLAYTON WESLEY ST CYR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELVIN ANTHONY BREWLEY |
Director | ||
FIONA JANE PASCAL |
Director | ||
ELIZABETH ANGELA ST CYR |
Company Secretary | ||
JERRY ESPRIT |
Director | ||
CARINA LUCAS |
Director | ||
LEONARD ST CYR |
Company Secretary | ||
MARCUS ST CYR |
Director | ||
GLORIANA ANDREW |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2021-12-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-05 | |
REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O Silke & Co Ltd 1st Floor Consort House Consort House Waterdale Doncaster South Yorkshire DN1 3HR | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O Silke & Co Ltd 1st Floor Consort House Consort House Waterdale Doncaster South Yorkshire DN1 3HR | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 40 CHURCH STREET CAVERSHAM READING RG4 8AU | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 40 CHURCH STREET CAVERSHAM READING RG4 8AU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period extended from 31/12/15 TO 04/04/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/15 FULL LIST | |
AR01 | 30/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/15 FROM C/O Ashley Blooms Limited 26 Washington Road Caversham Berkshire RG4 5AA | |
LATEST SOC | 28/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067813680001 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVIN BREWLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Clayton Wesley St Cyr on 2013-03-06 | |
AP01 | DIRECTOR APPOINTED MR MELVIN ANTHONY BREWLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM, 25 EASTCOTE AVENUE, GREENFORD, MIDDLESEX, UB6 0NG, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA PASCAL | |
AR01 | 30/12/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH ST CYR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARINA LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY ESPRIT | |
AP01 | DIRECTOR APPOINTED MS CARINA LUCAS | |
AP01 | DIRECTOR APPOINTED MR JERRY ESPRIT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON WESLEY ST CYR / 10/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH ANGELA ST CYR / 19/07/2011 | |
AP01 | DIRECTOR APPOINTED MISS FIONA PASCAL | |
AP03 | SECRETARY APPOINTED MISS ELIZABETH ANGELA ST CYR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEONARD ST CYR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS ST CYR | |
AR01 | 30/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ST CYR / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON WESLEY ST CYR / 30/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED MR MARCUS ST CYR | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM, 4 THAMES AVENUE, WORCESTER PARK, SURREY, KT4 8NH | |
288a | SECRETARY APPOINTED MR LEONARD ST CYR | |
288b | APPOINTMENT TERMINATED SECRETARY GLORIANA ANDREW | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY ST CYR / 10/04/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-12-12 |
Resolution | 2017-12-12 |
Petitions | 2017-09-06 |
Proposal to Strike Off | 2010-04-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHEEN DEVELOPMENT LIMITED |
|
|
|
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 ASHLEY BLOOMS LIMITED
Cash Bank In Hand | 2011-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Shareholder Funds | 2011-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as ASHLEY BLOOMS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ASHLEY BLOOMS LIMITED | Event Date | 2017-12-12 |
Name of Company: ASHLEY BLOOMS LIMITED Company Number: 06781368 Nature of Business: Floristry Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | ASHLEY BLOOMS LIMITED | Event Date | 2017-12-12 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ASHLEY BLOOMS LIMITED | Event Date | 2017-07-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 5535 A Petition to wind up the above-named Company, Registration Number 06781368, of ,40 Church Street, Caversham, Reading, Berkshire, RG4 8AU, presented on 26 July 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 15 September 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASHLEY BLOOMS LIMITED | Event Date | 2010-04-27 |
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. |