Liquidation
Company Information for BLAZEFIELD INVESTMENTS LTD
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
02309506
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BLAZEFIELD INVESTMENTS LTD | ||||
Legal Registered Office | ||||
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR CLIFTON MOOR YORK YO30 4XG Other companies in HG1 | ||||
Previous Names | ||||
|
Company Number | 02309506 | |
---|---|---|
Company ID Number | 02309506 | |
Date formed | 1988-10-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-12-31 | |
Latest return | 2012-06-29 | |
Return next due | 2017-07-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
STUART DAVID WILDE |
||
JACQUELINE ANN JAMES |
||
KAREN ANN JENKINS |
||
STUART DAVID WILDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PHILIP WILLIAM JENKINS |
Company Secretary | ||
RICHARD PHILIP WILLIAM JENKINS |
Director | ||
DAVID JOHN STEVENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GF FOODS LTD | Director | 2010-12-13 | CURRENT | 2007-03-06 | Dissolved 2013-12-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 2 SOVEREIGN PARK HARROGATE NORTH YORKSHIRE HG1 2SJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/12 STATEMENT OF CAPITAL;GBP 41764 | |
AR01 | 29/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN JENKINS / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN JAMES / 29/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/03/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JACQUELINE ANN JAMES | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART WILDE / 06/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SPA GATE PROPERTIES LTD CERTIFICATE ISSUED ON 10/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BROMSGROVE BUS & COACH INVESTMEN TS LIMITED CERTIFICATE ISSUED ON 12/04/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/99 | |
363s | RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ROVER COACHES (BROMSGROVE) LIMIT ED CERTIFICATE ISSUED ON 30/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 |
Notice of Dividends | 2016-04-26 |
Resolutions for Winding-up | 2013-08-13 |
Appointment of Liquidators | 2013-08-13 |
Notices to Creditors | 2013-08-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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 BLAZEFIELD INVESTMENTS LTD
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as BLAZEFIELD INVESTMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLAZEFIELD INVESTMENTS LIMITED | Event Date | 2013-08-06 |
David Adam Broadbent, Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | BLAZEFIELD INVESTMENTS LIMITED | Event Date | 2013-08-06 |
David Adam Broadbent (IP Number: 009458 ) of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG was appointed as Liquidator of the Company on 6 August 2013 . The Liquidator intends to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 23 May 2016 (“the last date for proving”) to send their proofs of debt along with supporting evidence to substantiate the claim, to the Liquidator, at Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor York YO30 4XG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved their debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Ian Gostellow by e-mail at ian.gostellow@begbies-traynor.com or by telephone on 01904 479801 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLAZEFIELD INVESTMENTS LIMITED | Event Date | |
Passed on 6 August 2013 At a General Meeting of the above named company duly convened and held at York Eco Business Centre, Amy Johnson Way, Clifton Moor, York YO30 4AG at 10.00 am on 6 August 2013 the following resolutions were duly passed As a special resolution That the company be wound up voluntarily and As an ordinary resolution That David Adam Broadbent of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA be and is hereby appointed Liquidator for the purpose of such winding up. Stuart David Wilde Director and Chairman of Meeting : David Adam Broadbent (IP Number 9458) of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA was appointed as Liquidator of the Company on 6 August 2013. The Company’s registered office is 17/25 Scarborough Street, Hartlepool TS24 7DA and the Company’s principal trading address is Walkers Court, Audby Lane, Wetherby LS22 7FD. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLAZEFIELD INVESTMENTS LIMITED | Event Date | |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named company, which is being voluntarily wound up are required on or before 5 September 2013 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Broadbent of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA and if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. David Adam Broadbent Liquidator : David Adam Broadbent (IP Number 9458) of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA was appointed as Liquidator of the Company on 6 August 2013. | |||
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. |