Company Information for BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED
8TH FLOOR TEMPLE POINT, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
02506338
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED | ||
Legal Registered Office | ||
8TH FLOOR TEMPLE POINT ONE TEMPLE ROW BIRMINGHAM B2 5LG Other companies in BS35 | ||
Previous Names | ||
|
Company Number | 02506338 | |
---|---|---|
Company ID Number | 02506338 | |
Date formed | 1990-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-07 00:06:26 |
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 |
---|---|---|
NICHOLAS BARFOOT |
||
NICHOLAS BARFOOT |
||
JONATHON MARK GRIFFIN |
||
JONATHAN MARK SALEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK NUTTING |
Company Secretary | ||
JOHN EVAN OAKLEY |
Company Secretary | ||
STEPHEN EDWARD DELANEY |
Company Secretary | ||
PHILIP JOHN SMITH |
Director | ||
STEPHEN WILLIAM BUCKINGHAM |
Director | ||
ANTHONY JOHN HOLLOWAY |
Company Secretary | ||
ANTHONY JOHN HOLLOWAY |
Director | ||
DAVID JAMES SMITH |
Director | ||
RICHARD PATRICK DUFFY |
Director | ||
PAUL LAWRENCE KENYON |
Director | ||
DONALD MACKINTOSH PHILP |
Company Secretary | ||
DONALD MACKINTOSH PHILP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERDE LANDSCAPES LTD | Director | 2008-09-01 | CURRENT | 2008-03-20 | Active | |
VERDE RECREO LTD | Director | 2006-09-01 | CURRENT | 2006-09-01 | Active | |
ELBERTON HOLDINGS LIMITED | Director | 2006-08-23 | CURRENT | 2006-08-23 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/21 FROM Three Brindley Place Birmingham B1 2JB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-18 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
LIQ MISC | INSOLVENCY:Amended final progress report 26/05/2017 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.17B | Statement of administrator's proposal | |
2.24B | Administrator's progress report to 2016-12-09 | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/16 FROM Fairhaven Nurseries Elberton Road Elberton, Olveston Bristol BS35 4AB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025063380010 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025063380009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025063380008 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Nicholas Barfoot as company secretary on 2014-07-29 | |
TM02 | Termination of appointment of Mark Nutting on 2014-07-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK GRIFFIN / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARFOOT / 01/04/2012 | |
CH01 | Director's details changed for Jonathan Mark Salem on 2012-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM BLAKEDOWN HOUSE WARESLEY GREEN HARTLEBURY WORCESTERSHIRE DY11 7XL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 26/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARK NUTTING | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 26/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SALEM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK GRIFFIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARFOOT / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN OAKLEY | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN DELANEY | |
288a | SECRETARY APPOINTED MR JOHN EVAN OAKLEY | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP SMITH | |
288a | DIRECTOR APPOINTED JONATHAN MARK SALEM | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARFOOT / 29/02/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BLAKEDOWN LANDSCAPES LIMITED CERTIFICATE ISSUED ON 08/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
Notice of | 2018-08-20 |
Appointmen | 2017-07-03 |
Meetings of Creditors | 2016-08-11 |
Appointment of Administrators | 2016-06-21 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NUCLEUS COMMERCIAL FINANCE1 LIMITED | ||
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27 JULY 2001 | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | 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 BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
New Forest District Council | |
|
Other Direct Works Costs - Capital Scheme |
London Borough of Bexley | |
|
|
New Forest District Council | |
|
Other Direct Works Costs - Capital Scheme |
Bradford Metropolitan District Council | |
|
Recreation Works |
SHEFFIELD CITY COUNCIL | |
|
LANDSCAPE CONTRACTORS |
New Forest District Council | |
|
Other Direct Works Costs - Capital Scheme |
SHEFFIELD CITY COUNCIL | |
|
LANDSCAPE CONTRACTORS |
Birmingham City Council | |
|
|
New Forest District Council | |
|
Other Direct Works Costs - Capital Scheme |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
New Forest District Council | |
|
Other Direct Works Costs - Capital Scheme |
Sheffield City Council | |
|
|
New Forest District Council | |
|
Other Direct Works Costs - Capital Scheme |
New Forest District Council | |
|
Other Direct Works Costs - Capital Scheme |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Norwich City Council | |
|
New Construction, Conversion & Renovation-non Main Contractor |
Cheshire West and Chester | |
|
|
Sheffield City Council | |
|
|
Sedgemoor District Council | |
|
|
Cheshire West and Chester | |
|
|
Sedgemoor District Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
Cheshire West and Chester | |
|
|
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
Sedgemoor District Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Sedgemoor District Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Sedgemoor District Council | |
|
|
Norwich City Council | |
|
New Construction, Conversion & Renovation-non Main Contractor |
Sedgemoor District Council | |
|
|
Sedgemoor District Council | |
|
|
London Borough of Ealing | |
|
|
Norwich City Council | |
|
New Construction, Conversion & Renovation-non Main Contractor |
Torridge District Council | |
|
|
Hull City Council | |
|
Capital |
Portsmouth City Council | |
|
Private contractors |
Oadby Wigston Borough Council | |
|
|
Sedgemoor District Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Sedgemoor District Council | |
|
|
London Borough of Ealing | |
|
|
Sedgemoor District Council | |
|
|
Norwich City Council | |
|
Specified Works (ES/Prop Grp) N100 |
Sedgemoor District Council | |
|
|
London Borough of Ealing | |
|
|
Norwich City Council | |
|
New Construction, Conversion & Renovation-non Main Contractor |
Sedgemoor District Council | |
|
|
Sedgemoor District Council | |
|
|
Norwich City Council | |
|
New Construction, Conversion & Renovation-non Main Contractor |
Norwich City Council | |
|
New Construction, Conversion & Renovation-non Main Contractor |
Sedgemoor District Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Sedgemoor District Council | |
|
|
Sedgemoor District Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Borough of Poole | |
|
|
Oadby Wigston Borough Council | |
|
|
Sedgemoor District Council | |
|
|
Borough of Poole | |
|
|
Sedgemoor District Council | |
|
|
London Borough of Ealing | |
|
|
Torridge District Council | |
|
|
London Borough of Ealing | |
|
|
Sedgemoor District Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
London Borough of Ealing | |
|
|
Sedgemoor District Council | |
|
|
Torridge District Council | |
|
|
Torridge District Council | |
|
|
London Borough of Ealing | |
|
|
Sedgemoor District Council | |
|
|
London Borough of Ealing | |
|
|
Oadby Wigston Borough Council | |
|
|
Torridge District Council | |
|
|
Portsmouth City Council | |
|
|
Oadby Wigston Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Private contractors |
Rotherham Metropolitan Borough Council | |
|
|
London Borough of Ealing | |
|
|
Adur Worthing Council | |
|
Horticultural - Other |
London Borough of Ealing | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Durham County Council | |
|
|
Shropshire Council | |
|
Contingency/Other Capital - Capital - Construction/Conver |
Sedgemoor District Council | |
|
|
Sedgemoor District Council | |
|
|
Dudley Metropolitan Council | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED | Event Date | 2018-08-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED | Event Date | 2017-06-19 |
Liquidator's name and address: Craig Povey (IP No. 9665 ) and Richard Toone (IP No. 9146 ) both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB : Ag JF31753 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED | Event Date | 2016-08-08 |
In the Birmingham District Registry case number 8194 Notice is hereby given than an initial meeting of creditors of the above named company is to be held at 3 Brindleyplace, 2nd Floor, Birmingham, B1 2JB on 19 August 2016 at 12.00 noon for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Administrators remuneration and to approve the pre appointment cost incurred. A proxy form is available which should be completed and returned to Craig Povey by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Craig Povey, details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of Appointment: 10 June 2016 Office holder details: Craig Povey, (IP No. 9665) of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB For further details contact: Craig Povey, Email: gcrees@cvr.global Tel: 0121 794 0600. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED | Event Date | 2016-06-10 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8194 Craig Povey (IP No 9665 ), of CVR Global LLP , 3 Brindleyplace, 2nd Floor, Birmingham B1 2JB For further details contact: Glenn Crees, Email: gcrees@cvr.global or Tel: 0121 794 0600 : | |||
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. |