Company Information for TREVOR BLAKE LTD.
ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
03543848
Private Limited Company
Liquidation |
Company Name | |
---|---|
TREVOR BLAKE LTD. | |
Legal Registered Office | |
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY WEST SUSSEX RH11 7XL Other companies in RH1 | |
Company Number | 03543848 | |
---|---|---|
Company ID Number | 03543848 | |
Date formed | 1998-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 06:53:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TREVOR BLAKE FIT OUT LIMITED | UNIT 4 FAIRLAWN ENTERPRISE PARK, BONEHURST ROAD SALFORDS REDHILL RH1 5GH | Active | Company formed on the 2016-10-20 | |
TREVOR BLAKE LLC | 910 SE 37TH AVE APT 204 PORTLAND OR 97214 | Active | Company formed on the 2017-08-23 | |
TREVOR BLAKE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES FREDERICK JONES |
||
JAMES FREDERICK JONES |
||
TREVOR PAUL JOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN FRANCIS WHITEHEAD |
Company Secretary | ||
ALAN FRANCIS WHITEHEAD |
Director | ||
DIANA FRANCES JONES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TREVOR BLAKE FIT OUT LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
TREVOR BLAKE FIT OUT LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM Unit 4 the Fairlawn Enterprise Park Bonehurst Road Salford Surrey RH1 5GH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Frederick Jones on 2011-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES FREDERICK JONES on 2011-01-01 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Trevor Paul Joy on 2010-04-09 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONES / 09/04/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JIM JONES / 04/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONES / 04/08/2008 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: UNIT A1 THE COURTYARD BUSINESS CENTRE, DOVER FARM LONESOME LANE REIGATE SURREY RH2 7QT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 128/100 28/09/05 £ SR 28@1=28 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 150/128 13/05/05 £ SR 22@1=22 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/02--------- £ SI 50@1=50 £ IC 100/150 | |
88(2)R | AD 09/04/98--------- £ SI 98@1 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
|
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 TREVOR BLAKE LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Waverley Borough Council | |
|
Premises related expenditure |
Waverley Borough Council | |
|
Premises related expenditure |
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TREVOR BLAKE LIMITED | Event Date | 2019-02-27 |
Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TREVOR BLAKE LIMITED | Event Date | 2019-02-27 |
Place of meeting: Unit 4 The Fairlawn, Enterprise Park Bonehurst Road, Salfords, Surrey, RH1 5GH. Date of meeting: 27 February 2019. Time of meeting: 12:30 pm. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TREVOR BLAKE LIMITED | Event Date | 2019-02-27 |
Final Date For Submission: 3 April 2019. 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: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
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. |