Dissolved 2017-01-13
Company Information for B.L.S. ELECTRONICS LIMITED
DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
01090671
Private Limited Company
Dissolved Dissolved 2017-01-13 |
Company Name | |
---|---|
B.L.S. ELECTRONICS LIMITED | |
Legal Registered Office | |
DARLINGTON COUNTY DURHAM DL3 7SD Other companies in DL3 | |
Company Number | 01090671 | |
---|---|---|
Date formed | 1973-01-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
FRANCES ROSE WILLIAMS |
||
JOY ANN WILLIAMS |
||
SIMON ROY WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN ANN WILLIAMS |
Company Secretary | ||
JEAN ANN WILLIAMS |
Director | ||
HUGH LEWIS WILLIAMS |
Director | ||
GLORIA JEAN HUGHES |
Director | ||
DONALD JAMES STALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERSPECTIVE BUSINESS CENTRES LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Liquidation | |
PERSPECTIVE BUSINESS CENTRES LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM UNIT 11A PARKHEAD, GREENCROFT INDUSTRIAL ESTATE ANNFIELD PLAIN STANLEY CO DURHAM DH9 7YB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 29/11/13 FULL LIST | |
RES01 | ADOPT ARTICLES 28/01/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM MORRISON INDUSTRIAL EST. STANLEY CO. DURHAM DH9 7RU | |
AR01 | 29/11/12 FULL LIST | |
AR01 | 29/11/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY ANN WILLIAMS / 29/11/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 103 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY WILLIAMS / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ROSE WILLIAMS / 29/11/2009 | |
AP01 | DIRECTOR APPOINTED MISS JOY ANN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN WILLIAMS | |
288a | DIRECTOR APPOINTED FRANCES ROSE WILLIAMS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
ELRES | S366A DISP HOLDING AGM 12/02/97 | |
ELRES | S252 DISP LAYING ACC 12/02/97 | |
363s | RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/92 | |
363b | RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS |
Final Meetings | 2016-08-10 |
Appointment of Liquidators | 2014-10-07 |
Resolutions for Winding-up | 2014-10-07 |
Meetings of Creditors | 2014-09-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 21,816 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 123,575 |
Provisions For Liabilities Charges | 2012-06-01 | £ 1,840 |
Provisions For Liabilities Charges | 2012-05-31 | £ 1,840 |
Provisions For Liabilities Charges | 2011-05-31 | £ 1,840 |
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 B.L.S. ELECTRONICS LIMITED
Called Up Share Capital | 2012-06-01 | £ 103 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 103 |
Called Up Share Capital | 2011-05-31 | £ 103 |
Cash Bank In Hand | 2012-06-01 | £ 20,523 |
Cash Bank In Hand | 2012-05-31 | £ 15,609 |
Cash Bank In Hand | 2011-05-31 | £ 1,524 |
Current Assets | 2012-06-01 | £ 191,995 |
Current Assets | 2012-05-31 | £ 168,977 |
Current Assets | 2011-05-31 | £ 184,407 |
Debtors | 2012-06-01 | £ 107,374 |
Debtors | 2012-05-31 | £ 78,571 |
Debtors | 2011-05-31 | £ 95,647 |
Fixed Assets | 2012-06-01 | £ 46,372 |
Fixed Assets | 2012-05-31 | £ 16,422 |
Fixed Assets | 2011-05-31 | £ 87,909 |
Shareholder Funds | 2012-06-01 | £ 91,136 |
Shareholder Funds | 2012-05-31 | £ 126,092 |
Shareholder Funds | 2011-05-31 | £ 124,268 |
Stocks Inventory | 2012-06-01 | £ 64,098 |
Stocks Inventory | 2012-05-31 | £ 74,797 |
Stocks Inventory | 2011-05-31 | £ 87,236 |
Tangible Fixed Assets | 2012-06-01 | £ 46,372 |
Tangible Fixed Assets | 2012-05-31 | £ 16,422 |
Tangible Fixed Assets | 2011-05-31 | £ 87,909 |
Debtors and other cash assets
B.L.S. ELECTRONICS LIMITED owns 2 domain names.
blselectronics.co.uk blstransformers.co.uk
The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as B.L.S. ELECTRONICS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLS ELECTRONICS LIMITED | Event Date | 2016-08-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 4 October 2016 at 10.30 am and 10.45 am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited , 47/49 Duke Street, Darlington, DL3 7SD , no later than 12.00 noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365 950 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | B.L.S. ELECTRONICS LIMITED | Event Date | 2014-09-29 |
Christopher Horner , Robson Scott Associates Ltd , 49 Duke Street, Darlington DL3 7SD . Tel: 01325 365950 . E-mail: enquiries@robsonscott.co.uk . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B.L.S. ELECTRONICS LIMITED | Event Date | 2014-09-12 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the Creditors of the above named Company will be held at Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on 29 September 2014 at 3.10 pm for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm . Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B.L.S. ELECTRONICS LIMITED | Event Date | |
At a GENERAL MEETING of the above-named Company, duly convened, and held at the offices of Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD on 29 September 2014 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily. 2. That Christopher Horner of, Robson Scott Associates Ltd , 47/49 Duke Street, Darlington, DL3 7SD , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Christopher Horner (IP No 16150 ) Liquidator , Robson Scott Associates , 49 Duke Street, Darlington, County Durham, DL3 7SD . Tel: 01325 365950 . E-mail: enquiries@robsonscott.co.uk Simon Williams , Chairman : | |||
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. |