Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLEY BLOOMS LIMITED
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 Overview

About Ashley Blooms Ltd
ASHLEY BLOOMS LIMITED was founded on 2008-12-30 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Ashley Blooms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY BLOOMS LIMITED
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.
Companies with same name ASHLEY BLOOMS LIMITED
The following companies were found which have the same name as ASHLEY BLOOMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHLEY BLOOMS LIMITED Unknown

Company Officers of ASHLEY BLOOMS LIMITED

Current Directors
Officer Role Date Appointed
CLAYTON WESLEY ST CYR
Director 2008-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN ANTHONY BREWLEY
Director 2013-03-06 2014-01-13
FIONA JANE PASCAL
Director 2011-07-15 2012-03-07
ELIZABETH ANGELA ST CYR
Company Secretary 2011-07-15 2011-11-17
JERRY ESPRIT
Director 2011-10-10 2011-11-04
CARINA LUCAS
Director 2011-10-10 2011-11-04
LEONARD ST CYR
Company Secretary 2009-04-02 2011-07-15
MARCUS ST CYR
Director 2009-04-03 2011-07-15
GLORIANA ANDREW
Company Secretary 2008-12-30 2009-04-02

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
2022-01-25Voluntary liquidation Statement of receipts and payments to 2021-12-05
2022-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-05
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O Silke & Co Ltd 1st Floor Consort House Consort House Waterdale Doncaster South Yorkshire DN1 3HR
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O Silke & Co Ltd 1st Floor Consort House Consort House Waterdale Doncaster South Yorkshire DN1 3HR
2021-05-04600Appointment of a voluntary liquidator
2021-05-04LIQ10Removal of liquidator by court order
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-05
2020-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-05
2019-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-05
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 40 CHURCH STREET CAVERSHAM READING RG4 8AU
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 40 CHURCH STREET CAVERSHAM READING RG4 8AU
2017-12-21LIQ02Voluntary liquidation Statement of affairs
2017-12-21600Appointment of a voluntary liquidator
2017-12-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-12-06
2017-12-21DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-19GAZ1FIRST GAZETTE
2017-12-19GAZ1FIRST GAZETTE
2017-01-28DISS40Compulsory strike-off action has been discontinued
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-21AA01Current accounting period extended from 31/12/15 TO 04/04/16
2016-01-13DISS40Compulsory strike-off action has been discontinued
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0130/12/15 FULL LIST
2016-01-11AR0130/12/15 FULL LIST
2015-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/15 FROM C/O Ashley Blooms Limited 26 Washington Road Caversham Berkshire RG4 5AA
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-28AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067813680001
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0130/12/13 ANNUAL RETURN FULL LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN BREWLEY
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07AR0130/12/12 ANNUAL RETURN FULL LIST
2013-03-06CH01Director's details changed for Mr Clayton Wesley St Cyr on 2013-03-06
2013-03-06AP01DIRECTOR APPOINTED MR MELVIN ANTHONY BREWLEY
2013-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM, 25 EASTCOTE AVENUE, GREENFORD, MIDDLESEX, UB6 0NG, UNITED KINGDOM
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PASCAL
2012-02-06AR0130/12/11 FULL LIST
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH ST CYR
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CARINA LUCAS
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JERRY ESPRIT
2011-10-10AP01DIRECTOR APPOINTED MS CARINA LUCAS
2011-10-10AP01DIRECTOR APPOINTED MR JERRY ESPRIT
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON WESLEY ST CYR / 10/10/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH ANGELA ST CYR / 19/07/2011
2011-07-18AP01DIRECTOR APPOINTED MISS FIONA PASCAL
2011-07-18AP03SECRETARY APPOINTED MISS ELIZABETH ANGELA ST CYR
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY LEONARD ST CYR
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ST CYR
2011-07-04AR0130/12/10 FULL LIST
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-19DISS40DISS40 (DISS40(SOAD))
2010-05-18AR0130/12/09 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ST CYR / 30/12/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON WESLEY ST CYR / 30/12/2009
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-27GAZ1FIRST GAZETTE
2009-04-15288aDIRECTOR APPOINTED MR MARCUS ST CYR
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM, 4 THAMES AVENUE, WORCESTER PARK, SURREY, KT4 8NH
2009-04-15288aSECRETARY APPOINTED MR LEONARD ST CYR
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY GLORIANA ANDREW
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / WESLEY ST CYR / 10/04/2009
2008-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ASHLEY BLOOMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-12
Resolution2017-12-12
Petitions 2017-09-06
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY BLOOMS 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
2014-05-09 Outstanding SHEEN DEVELOPMENT LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ASHLEY BLOOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY BLOOMS LIMITED
Trademarks
We have not found any records of ASHLEY BLOOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY BLOOMS 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 (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as ASHLEY BLOOMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY BLOOMS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyASHLEY BLOOMS LIMITEDEvent Date2017-12-12
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 TypeResolution
Defending partyASHLEY BLOOMS LIMITEDEvent Date2017-12-12
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyASHLEY BLOOMS LIMITEDEvent Date2017-07-26
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 TypeProposal to Strike Off
Defending partyASHLEY BLOOMS LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY BLOOMS 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 ASHLEY BLOOMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1