Company Information for BLAY'S INTERNET RATINGS LTD
CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
01434398 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| BLAY'S INTERNET RATINGS LTD | |
| Legal Registered Office | |
| CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Other companies in SL9 | |
| Company Number | 01434398 | |
|---|---|---|
| Company ID Number | 01434398 | |
| Date formed | 1979-07-03 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/09/2019 | |
| Account next due | 30/06/2021 | |
| Latest return | 28/12/2015 | |
| Return next due | 25/01/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2020-10-09 01:10:48 |
| 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 |
|---|---|---|
JENNIFER THEODOSIA RUSSELL BLACK |
||
DAVID ALISTER JONATHAN BLACK |
||
JENNIFER THEODOSIA RUSSELL BLACK |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DONALD ALISTER WILLIAM BLACK |
Director | ||
ROBERT WALLACE CARTER |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BLACK'S EUROPEAN BUSINESS SERVICE LIMITED | Company Secretary | 1991-07-09 | CURRENT | 1977-03-16 | Liquidation | |
| DJB RESEARCH LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Liquidation | |
| BLACK'S EUROPEAN BUSINESS SERVICE LIMITED | Director | 1991-07-09 | CURRENT | 1977-03-16 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/04/20 FROM Blay's House Churchfield Road Chalfont St Peter Bucks SL9 9EW | |
| LIQ01 | Voluntary liquidation declaration of solvency | |
| 600 | Appointment of a voluntary liquidator | |
| LRESSP |
| |
| TM02 | Termination of appointment of Jennifer Theodosia Russell Black on 2020-03-19 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER THEODOSIA RUSSELL BLACK | |
| AP01 | DIRECTOR APPOINTED MR ANDREW DONALD RUSSELL BLACK | |
| AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES | |
| AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES | |
| AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES | |
| LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 2000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
| AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 2000 | |
| AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
| AR01 | 28/12/14 ANNUAL RETURN FULL LIST | |
| AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
| AR01 | 28/12/13 ANNUAL RETURN FULL LIST | |
| AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 28/12/12 ANNUAL RETURN FULL LIST | |
| AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 28/12/11 ANNUAL RETURN FULL LIST | |
| AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 28/12/10 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD BLACK | |
| AR01 | 28/12/09 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for David Alister Jonathan Black on 2009-10-01 | |
| AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / DONALD BLACK / 08/01/2009 | |
| 363a | Return made up to 28/12/08; full list of members | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BLACK / 08/01/2009 | |
| AA | 30/09/07 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
| 363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
| RES13 | RIGHT ISS TO EXIST SHOL 27/03/06 | |
| 88(2)R | ||
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
| 363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
| 363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
| 88(2)R | ||
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
| 363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
| 363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| CERTNM | COMPANY NAME CHANGED TRADATA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/09/00 | |
| 363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
| 363s | RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
| 363s | RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 | |
| 363s | RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 | |
| 363s | RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 | |
| 363s | RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 | |
| 363s | RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91 | |
| 363a | RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90 | |
| 287 | REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 15 TOOKS COURT CURSITOR STREET LONDON EC4A 1LA |
| Resolutions for Winding-up | 2020-04-01 |
| Appointment of Liquidators | 2020-04-01 |
| Notices to Creditors | 2020-04-01 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 BLAY'S INTERNET RATINGS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BLAY'S INTERNET RATINGS LTD are:
| FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
| RE3 LIMITED | £ 20,191,185 |
| BRISTOL LEP LIMITED | £ 19,848,268 |
| TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
| ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
| SSE SERVICES PLC | £ 10,344,980 |
| FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
| ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
| MACE LIMITED | £ 7,690,070 |
| INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
| NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
| MATRIX SCM LIMITED | £ 367,533,380 |
| FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
| AMEY LG LIMITED | £ 301,959,983 |
| ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
| ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
| MLS (OVERSEAS) LIMITED | £ 178,066,663 |
| SANDWELL FUTURES LIMITED | £ 162,756,999 |
| KENT ENVIROPOWER LIMITED | £ 152,592,113 |
| EDF ENERGY 1 LIMITED | £ 145,061,808 |
| NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
| MATRIX SCM LIMITED | £ 367,533,380 |
| FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
| AMEY LG LIMITED | £ 301,959,983 |
| ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
| ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
| MLS (OVERSEAS) LIMITED | £ 178,066,663 |
| SANDWELL FUTURES LIMITED | £ 162,756,999 |
| KENT ENVIROPOWER LIMITED | £ 152,592,113 |
| EDF ENERGY 1 LIMITED | £ 145,061,808 |
| NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
| MATRIX SCM LIMITED | £ 367,533,380 |
| FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
| AMEY LG LIMITED | £ 301,959,983 |
| ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
| ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
| MLS (OVERSEAS) LIMITED | £ 178,066,663 |
| SANDWELL FUTURES LIMITED | £ 162,756,999 |
| KENT ENVIROPOWER LIMITED | £ 152,592,113 |
| EDF ENERGY 1 LIMITED | £ 145,061,808 |
| NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
| MATRIX SCM LIMITED | £ 367,533,380 |
| FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
| AMEY LG LIMITED | £ 301,959,983 |
| ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
| ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
| MLS (OVERSEAS) LIMITED | £ 178,066,663 |
| SANDWELL FUTURES LIMITED | £ 162,756,999 |
| KENT ENVIROPOWER LIMITED | £ 152,592,113 |
| EDF ENERGY 1 LIMITED | £ 145,061,808 |
| NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
| MATRIX SCM LIMITED | £ 367,533,380 |
| FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
| AMEY LG LIMITED | £ 301,959,983 |
| ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
| ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
| MLS (OVERSEAS) LIMITED | £ 178,066,663 |
| SANDWELL FUTURES LIMITED | £ 162,756,999 |
| KENT ENVIROPOWER LIMITED | £ 152,592,113 |
| EDF ENERGY 1 LIMITED | £ 145,061,808 |
| NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
| MATRIX SCM LIMITED | £ 367,533,380 |
| FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
| AMEY LG LIMITED | £ 301,959,983 |
| ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
| ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
| MLS (OVERSEAS) LIMITED | £ 178,066,663 |
| SANDWELL FUTURES LIMITED | £ 162,756,999 |
| KENT ENVIROPOWER LIMITED | £ 152,592,113 |
| EDF ENERGY 1 LIMITED | £ 145,061,808 |
| NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
| MATRIX SCM LIMITED | £ 367,533,380 |
| FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
| AMEY LG LIMITED | £ 301,959,983 |
| ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
| ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
| MLS (OVERSEAS) LIMITED | £ 178,066,663 |
| SANDWELL FUTURES LIMITED | £ 162,756,999 |
| KENT ENVIROPOWER LIMITED | £ 152,592,113 |
| EDF ENERGY 1 LIMITED | £ 145,061,808 |
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | BLAY'S INTERNET RATINGS LTD | Event Date | 2020-03-20 |
| Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 20 March 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. David Black, Director Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | BLAY'S INTERNET RATINGS LTD | Event Date | 2020-03-20 |
| Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | BLAY'S INTERNET RATINGS LTD | Event Date | 2020-03-20 |
| Final Date For Submission: 27 April 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
| 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. |