Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAISDON DEVELOPMENTS LIMITED
Company Information for

BLAISDON DEVELOPMENTS LIMITED

26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
Company Registration Number
08871057
Private Limited Company
Liquidation

Company Overview

About Blaisdon Developments Ltd
BLAISDON DEVELOPMENTS LIMITED was founded on 2014-01-31 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Blaisdon Developments Limited 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
BLAISDON DEVELOPMENTS LIMITED
 
Legal Registered Office
26-28 GOODALL STREET
WALSALL
WEST MIDLANDS
WS1 1QL
Other companies in GL2
 
Filing Information
Company Number 08871057
Company ID Number 08871057
Date formed 2014-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB219378582  
Last Datalog update: 2020-07-09 08:30:28
Primary Source:Companies House
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 BLAISDON DEVELOPMENTS LIMITED
The following companies were found which have the same name as BLAISDON DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLAISDON DEVELOPMENTS LIMITED Unknown

Company Officers of BLAISDON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARKEY
Company Secretary 2014-01-31
GAIL AMANDA GOOCH
Director 2018-03-26
STEVEN FRANK GOOCH
Director 2014-01-31
ANTHONY JOSEPH MARKEY
Director 2014-01-31
PAUL FRANCIS MARKEY
Director 2014-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL AMANDA GOOCH STEVE GOOCH GROUP LIMITED Director 2009-06-26 CURRENT 1988-01-04 Active
STEVEN FRANK GOOCH BLAISDON RESTORATIONS LIMITED Director 2014-09-03 CURRENT 2014-09-03 Dissolved 2016-07-05
STEVEN FRANK GOOCH STEVE GOOCH MORTGAGE ADVICE BUREAU LIMITED Director 1998-05-21 CURRENT 1998-05-21 Dissolved 2015-07-21
STEVEN FRANK GOOCH GOOCH & BURLEY LIMITED Director 1992-04-01 CURRENT 1992-04-01 Active
STEVEN FRANK GOOCH STEVE GOOCH GROUP LIMITED Director 1991-08-13 CURRENT 1988-01-04 Active
ANTHONY JOSEPH MARKEY MG PROPERTY CONSULTANTS LTD Director 2015-08-12 CURRENT 2012-04-03 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY BBMAR VAUGHAN CENTRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
ANTHONY JOSEPH MARKEY MARKEY PROPERTY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-08-09
ANTHONY JOSEPH MARKEY MARKEY CENTRE GATE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY BROADWAY PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
ANTHONY JOSEPH MARKEY MG MARKEY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
ANTHONY JOSEPH MARKEY MARKEY CONSTRUCTION LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
ANTHONY JOSEPH MARKEY MARKEY ROSS DEVELOPMENTS LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
ANTHONY JOSEPH MARKEY HIGHNAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
ANTHONY JOSEPH MARKEY MARKEY BUILDING SERVICES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
ANTHONY JOSEPH MARKEY RUSTY - OAK LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ANTHONY JOSEPH MARKEY MARKEY COLSTON LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY 2GR TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
ANTHONY JOSEPH MARKEY PARKVIEW GLOUCESTER LTD Director 2012-07-13 CURRENT 2012-07-13 Active
ANTHONY JOSEPH MARKEY PREMIERE KITCHENS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
ANTHONY JOSEPH MARKEY K.D. PLASTERING LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-08-07
PAUL FRANCIS MARKEY EGHAM DEVELOPMENTS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
PAUL FRANCIS MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MG PROPERTY CONSULTANTS LTD Director 2015-08-12 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BBMAR VAUGHAN CENTRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
PAUL FRANCIS MARKEY MARKEY PROPERTY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-08-09
PAUL FRANCIS MARKEY MARKEY CENTRE GATE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BROADWAY PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
PAUL FRANCIS MARKEY MG MARKEY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY MARKEY CONSTRUCTION LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MARKEY ROSS DEVELOPMENTS LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
PAUL FRANCIS MARKEY FORDMAR DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-08-02
PAUL FRANCIS MARKEY HIGHNAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDING SERVICES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PAUL FRANCIS MARKEY RUSTY - OAK LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
PAUL FRANCIS MARKEY MARKEY COLSTON LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
PAUL FRANCIS MARKEY RURAL & COUNTRY HOMES (UPTON) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY HONEYBOURNE SERVICES (GLOUCESTER) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
PAUL FRANCIS MARKEY 2GR TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PAUL FRANCIS MARKEY PARKVIEW GLOUCESTER LTD Director 2012-07-13 CURRENT 2012-07-13 Active
PAUL FRANCIS MARKEY GLOUCESTER BOATHOUSE LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
PAUL FRANCIS MARKEY SERLO ENTERPRISES LIMITED Director 2007-11-14 CURRENT 1994-06-14 Active
PAUL FRANCIS MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
PAUL FRANCIS MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
PAUL FRANCIS MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
PAUL FRANCIS MARKEY THE KING'S SCHOOL, GLOUCESTER Director 2005-02-22 CURRENT 1999-08-26 Active
PAUL FRANCIS MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY PREMIERE KITCHENS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY K.D. PLASTERING LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-08-07
PAUL FRANCIS MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
PAUL FRANCIS MARKEY MG MARKEY GROUP LIMITED Director 1991-09-19 CURRENT 1991-09-19 Active

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
2023-05-16Voluntary liquidation Statement of receipts and payments to 2023-03-09
2022-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-09
2021-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-09
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Q1 Quadrant Way Hardwicke Gloucester GL2 2RN
2020-03-23600Appointment of a voluntary liquidator
2020-03-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-10
2020-03-23LIQ01Voluntary liquidation declaration of solvency
2020-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FRANK GOOCH
2020-02-26PSC07CESSATION OF GAIL AMANDA GOOCH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710570002
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MARKEY on 2019-11-12
2019-11-12CH01Director's details changed for Mr Steven Frank Gooch on 2019-11-12
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL AMANDA GOOCH
2018-04-20PSC07CESSATION OF STEVE GOOCH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26AP01DIRECTOR APPOINTED MRS GAIL AMANDA GOOCH
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710570001
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 088710570002
2015-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 088710570001
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA01Current accounting period extended from 31/01/15 TO 31/03/15
2014-01-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-01-31NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLAISDON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-03-18
Notices to Creditors2020-03-18
Resolutions for Winding-up2020-03-18
Fines / Sanctions
No fines or sanctions have been issued against BLAISDON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BLAISDON DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BLAISDON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAISDON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLAISDON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAISDON DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as BLAISDON DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLAISDON DEVELOPMENTS 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 TypeAppointment of Liquidators
Defending partyBLAISDON DEVELOPMENTS LIMITEDEvent Date2020-03-10
Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL : Ag QG121933
 
Initiating party Event TypeNotices to Creditors
Defending partyBLAISDON DEVELOPMENTS LIMITEDEvent Date2020-03-10
Notice is hereby given that Creditors of the Company are required, on or before 15 May 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Griffin and King Limited, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 March 2020 . Office Holder Details: Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL For further details contact: The Liquidator, Tel: 01922 722205 . Alternative contact: Paul Everett Johns. Ag QG121933
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLAISDON DEVELOPMENTS LIMITEDEvent Date2020-03-10
Notice is hereby given that the following resolutions were passed on 10 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: The Liquidator, Tel: 01922 722205 . Alternative contact: Paul Everett Johns. Ag QG121933
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAISDON DEVELOPMENTS 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 BLAISDON DEVELOPMENTS 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.