Company Information for BLANCHARD HPC LIMITED
SELLENS FRENCH, 93-97 BOHEMIA ROAD, ST LEONARDS ON SEA, TN37 6RJ,
|
Company Registration Number
03457503
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLANCHARD HPC LIMITED | |
Legal Registered Office | |
SELLENS FRENCH 93-97 BOHEMIA ROAD ST LEONARDS ON SEA TN37 6RJ Other companies in TN37 | |
Company Number | 03457503 | |
---|---|---|
Company ID Number | 03457503 | |
Date formed | 1997-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-04 21:29:02 |
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 |
---|---|---|
BEVERLEY BLANCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN WILLIAM TAYLOR |
Company Secretary | ||
OLIVIA BLANCHARD |
Company Secretary | ||
SHEILA KEEN |
Company Secretary | ||
LESLIE GEORGE CLIFFORD GRAY |
Director | ||
DOUGLAS WILLIAM ARMOUR |
Nominated Secretary | ||
DAVID ANTHONY VENUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCHARD MANAGEMENT TRAINING AND RECRUITMENT LIMITED | Director | 1997-10-09 | CURRENT | 1997-10-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
PSC04 | Change of details for Ms Beverley Blanchard as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Ms Beverley Blanchard on 2018-10-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
CH01 | Director's details changed for Beverley Blanchard on 2016-10-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Beverley Blanchard on 2015-10-10 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Beverley Blanchard on 2015-10-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Beverley Blanchard on 2014-07-31 | |
CH01 | Director's details changed for Beverley Blanchard on 2014-07-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN TAYLOR | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 29/10/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CASA CADINA SMEATONS LANE WINCHELSEA BEACH EAST SUSSEX TN36 4LW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/01 FROM: PINNACLE HOUSE ROEBUCK ROAD CHESSINGTON KT9 1EU | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/01 | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/99 FROM: 22 ALFRED ROAD KINGSTON UPON THAMES SURREY KT1 2UA | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT | |
88(2)R | AD 29/10/97--------- £ SI 998@1=998 £ IC 2/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-12 |
Proposal to Strike Off | 1999-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 BLANCHARD HPC LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 1,000 |
Debtors | 2012-04-01 | £ 1,000 |
Shareholder Funds | 2012-04-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLANCHARD HPC LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLANCHARD HPC LIMITED | Event Date | 2009-05-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLANCHARD HPC LIMITED | Event Date | 1999-04-20 |
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. |