Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.L.S. ELECTRONICS LIMITED
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 Overview

About B.l.s. Electronics Ltd
B.L.S. ELECTRONICS LIMITED was founded on 1973-01-12 and had its registered office in Darlington. The company was dissolved on the 2017-01-13 and is no longer trading or active.

Key Data
Company Name
B.L.S. ELECTRONICS LIMITED
 
Legal Registered Office
DARLINGTON
COUNTY DURHAM
DL3 7SD
Other companies in DL3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.L.S. ELECTRONICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C B BUSINESS CONSULTANCY LIMITED   MICHELLE REYNOLDS LIMITED   DOMINET LIMITED   J P WALTERS & CO LTD   WHAT THEN LTD
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.

Company Officers of B.L.S. ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
FRANCES ROSE WILLIAMS
Director 2009-03-26
JOY ANN WILLIAMS
Director 2009-05-31
SIMON ROY WILLIAMS
Director 1993-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ANN WILLIAMS
Company Secretary 1991-11-29 2009-05-31
JEAN ANN WILLIAMS
Director 1991-11-29 2009-05-31
HUGH LEWIS WILLIAMS
Director 1991-11-29 2006-04-01
GLORIA JEAN HUGHES
Director 1991-11-29 2000-06-30
DONALD JAMES STALKER
Director 1991-11-29 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ROSE WILLIAMS PERSPECTIVE BUSINESS CENTRES LIMITED Director 2012-10-04 CURRENT 2012-10-04 Liquidation
SIMON ROY WILLIAMS PERSPECTIVE BUSINESS CENTRES LIMITED Director 2012-10-04 CURRENT 2012-10-04 Liquidation

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
2017-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM UNIT 11A PARKHEAD, GREENCROFT INDUSTRIAL ESTATE ANNFIELD PLAIN STANLEY CO DURHAM DH9 7YB
2014-10-104.20STATEMENT OF AFFAIRS/4.19
2014-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-19AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 103
2013-12-12AR0129/11/13 FULL LIST
2013-02-07RES01ADOPT ARTICLES 28/01/2013
2013-02-07RES12VARYING SHARE RIGHTS AND NAMES
2013-02-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-29AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM MORRISON INDUSTRIAL EST. STANLEY CO. DURHAM DH9 7RU
2012-12-04AR0129/11/12 FULL LIST
2011-12-15AR0129/11/11 FULL LIST
2011-11-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-14AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-17AR0129/11/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY ANN WILLIAMS / 29/11/2010
2010-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-03-17SH0101/10/09 STATEMENT OF CAPITAL GBP 103
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-11AR0129/11/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY WILLIAMS / 29/11/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ROSE WILLIAMS / 29/11/2009
2010-01-28AP01DIRECTOR APPOINTED MISS JOY ANN WILLIAMS
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WILLIAMS
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY JEAN WILLIAMS
2009-04-02288aDIRECTOR APPOINTED FRANCES ROSE WILLIAMS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS
2008-03-29AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-25363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-14363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-16363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-20363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-26363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-28288bDIRECTOR RESIGNED
2002-03-18363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-06-08363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-14363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-15363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-09363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-18ELRESS366A DISP HOLDING AGM 12/02/97
1997-02-18ELRESS252 DISP LAYING ACC 12/02/97
1997-01-30363sRETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
1996-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-03-11363sRETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS
1995-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-21363sRETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS
1994-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-12-13363sRETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS
1993-06-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-12-07363sRETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS
1992-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/92
1992-01-09363bRETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to B.L.S. ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-10
Appointment of Liquidators2014-10-07
Resolutions for Winding-up2014-10-07
Meetings of Creditors2014-09-22
Fines / Sanctions
No fines or sanctions have been issued against B.L.S. ELECTRONICS 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
LEGAL MORTGAGE 1985-02-07 Outstanding LLOYDS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-05-31

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 B.L.S. ELECTRONICS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of B.L.S. ELECTRONICS LIMITED registering or being granted any patents
Domain Names

B.L.S. ELECTRONICS LIMITED owns 2 domain names.

blselectronics.co.uk   blstransformers.co.uk  

Trademarks
We have not found any records of B.L.S. ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.L.S. ELECTRONICS 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 (27110 - Manufacture of electric motors, generators and transformers) as B.L.S. ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.L.S. ELECTRONICS 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 TypeFinal Meetings
Defending partyBLS ELECTRONICS LIMITEDEvent Date2016-08-04
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 TypeAppointment of Liquidators
Defending partyB.L.S. ELECTRONICS LIMITEDEvent Date2014-09-29
Christopher Horner , Robson Scott Associates Ltd , 49 Duke Street, Darlington DL3 7SD . Tel: 01325 365950 . E-mail: enquiries@robsonscott.co.uk . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyB.L.S. ELECTRONICS LIMITEDEvent Date2014-09-12
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 TypeResolutions for Winding-up
Defending partyB.L.S. ELECTRONICS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.L.S. ELECTRONICS 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 B.L.S. ELECTRONICS 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.