Liquidation
Company Information for BLAKE ELECTRO-PRODUCTION LIMITED
KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HANTS., PO16 7BB,
|
Company Registration Number
01604345
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLAKE ELECTRO-PRODUCTION LIMITED | |
Legal Registered Office | |
KINTYRE HOUSE 70 HIGH STREET FAREHAM HANTS. PO16 7BB Other companies in PO16 | |
Company Number | 01604345 | |
---|---|---|
Company ID Number | 01604345 | |
Date formed | 1981-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 28/12/2001 | |
Return next due | 25/01/2003 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:47:57 |
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 |
---|---|---|
MURIEL JOAN BLAKE |
||
TREVOR LINDSAY BLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOSEPH FREEMAN |
Director | ||
STEPHEN JEFFREY SHARP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRING ROAD MANAGEMENT LIMITED | Director | 1992-01-12 | CURRENT | 1986-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
COCOMP | Compulsory winding up order | |
288b | Director resigned | |
AA | 31/12/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 28/12/01; full list of members | |
AA | 31/12/00 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/00 | |
363s | Return made up to 28/12/00; full list of members | |
363s | Return made up to 28/12/99; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/98 | |
363s | Return made up to 28/12/98; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/97 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/96 | |
363s | Return made up to 28/12/97; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/95 | |
363s | Return made up to 28/12/96; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 28/12/95; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/94 | |
395 | Particulars of mortgage/charge | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93 | |
363s | Return made up to 28/12/94; no change of members | |
288 | Director resigned | |
363(288) | DIRECTOR RESIGNED | |
PRE95 | A selection of documents registered before 1 January 1995 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92 | |
363s | Return made up to 28/12/93; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
363s | RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
SRES04 | £ NC 1000/10000 26/01/ | |
PUC 2 | WD 16/05/89 AD 26/01/89--------- £ SI 4998@1=4998 £ IC 1000/5998 | |
123 | NC INC ALREADY ADJUSTED | |
363 | RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 21 CARLTON CRESCENT SOUTHAMPTON SO9 1XS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 | |
363 | ANNUAL RETURN MADE UP TO 04/03/83 |
Final Meetings | 2007-10-31 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBTS | Outstanding | COUNTY FACTORS LTD | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (3210 - Manufacture of electronic components) as BLAKE ELECTRO-PRODUCTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLAKE ELECTRO-PRODUCTION LIMITED | Event Date | 2007-10-31 |
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at 1 Grange Farm Business Park, Sandy Lane, Shedfield, Southampton SO32 2HD on 4 December 2007 at 11.45 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at JWD Associates, PO Box 166, Hedge End, Southampton SO30 4WZ no later than 12 noon on the preceding business day. J. C. Wade-Duffee , Liquidator 23 October 2007. | |||
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. |