Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLYTHE VALLEY INNOVATION CENTRE LIMITED
Company Information for

BLYTHE VALLEY INNOVATION CENTRE LIMITED

KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6GH,
Company Registration Number
03947580
Private Limited Company
Liquidation

Company Overview

About Blythe Valley Innovation Centre Ltd
BLYTHE VALLEY INNOVATION CENTRE LIMITED was founded on 2000-03-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Blythe Valley Innovation Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLYTHE VALLEY INNOVATION CENTRE LIMITED
 
Legal Registered Office
KPMG LLP ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B4 6GH
Other companies in B91
 
Filing Information
Company Number 03947580
Company ID Number 03947580
Date formed 2000-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB756430721  
Last Datalog update: 2020-04-06 05:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLYTHE VALLEY INNOVATION CENTRE LIMITED
Is this data useful to you?
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.
Companies with same name BLYTHE VALLEY INNOVATION CENTRE LIMITED
The following companies were found which have the same name as BLYTHE VALLEY INNOVATION CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLYTHE VALLEY INNOVATION CENTRE LIMITED Unknown

Company Officers of BLYTHE VALLEY INNOVATION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
IAN COURTS
Director 2011-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANE VICTORIA HARRISON
Director 2013-04-10 2013-07-26
RORY MATTHEW BUCK
Director 2011-05-11 2013-01-31
JOHN GRAHAM REEVE
Director 2010-06-21 2011-07-22
MICHAEL DEAN
Director 2010-10-04 2011-05-10
CHRISTIE ELIZABETH BAIRD
Director 2008-04-08 2010-10-04
IAN COURTS
Director 2009-11-26 2010-06-21
PETER MAWSON
Director 2000-03-31 2009-08-10
JOHN HOWARD WHITELEY
Company Secretary 2007-09-07 2008-04-08
JOHN HOWARD WHITELEY
Director 2007-09-07 2008-04-08
REBECCA JANE SCUDAMORE
Company Secretary 2000-09-05 2007-09-07
ROBERT EDWARD BOWDEN
Director 2004-05-26 2007-09-07
BRIAN DESMOND MORRIS
Director 2003-12-01 2007-09-07
TIMOTHY ANDREW ROBERTS
Director 2007-09-07 2007-09-07
DAVID CHRISTOPHER LINDSAY KEIR
Director 2000-03-09 2003-10-21
NIGEL MARK WEBB
Director 2000-03-31 2003-10-21
PETER COURTENAY CLARKE
Company Secretary 2000-03-09 2000-09-05
SHENOL ADAM
Director 2000-03-09 2000-03-31
JOHN CHARLES CUTTS
Director 2000-03-09 2000-03-31
PAUL ANTONY HODGE
Director 2000-03-09 2000-03-31
CYRIL METLISS
Director 2000-03-09 2000-03-31
NIGEL MARK WEBB
Director 2000-03-09 2000-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-03-09 2000-03-09
COMBINED NOMINEES LIMITED
Nominated Director 2000-03-09 2000-03-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-03-09 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN COURTS UK-CENTRAL (SOLIHULL) LIMITED Director 2016-06-22 CURRENT 2014-02-19 Active
IAN COURTS MARTINIQUE SQUARE (1-9) RTM COMPANY LIMITED Director 2016-04-13 CURRENT 2015-11-20 Active
IAN COURTS MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED Director 2016-04-13 CURRENT 2015-11-20 Active
IAN COURTS MARTINIQUE SQUARE (10-28) RTM COMPANY LIMITED Director 2016-04-13 CURRENT 2015-11-20 Active
IAN COURTS THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2012-08-24 CURRENT 2011-05-16 Liquidation
IAN COURTS MARTINIQUE SQUARE (WARWICK) LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
IAN COURTS NORTH SOLIHULL (GP) LIMITED Director 2011-09-26 CURRENT 2004-12-07 Active - Proposal to Strike off
IAN COURTS MONMOUTH CLOSE RESIDENTS ASSOCIATION LIMITED Director 2003-12-22 CURRENT 2003-12-22 Active
IAN COURTS ALBERT RIAN PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Council House Manor Square Solihull West Midlands B91 9QS
2019-08-28600Appointment of a voluntary liquidator
2019-08-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-13
2019-08-28LIQ01Voluntary liquidation declaration of solvency
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09SH10Particulars of variation of rights attached to shares
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 120000
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-14SH08Change of share class name or designation
2018-03-09RES01ADOPT ARTICLES 09/03/18
2018-03-09RES12VARYING SHARE RIGHTS AND NAMES
2018-03-09RES12VARYING SHARE RIGHTS AND NAMES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 120000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-29AD02Register inspection address changed to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
2016-12-29AD03Registers moved to registered inspection location of Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 120000
2016-03-14AR0109/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 120000
2015-03-20AR0109/03/15 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 120000
2014-03-11AR0109/03/14 ANNUAL RETURN FULL LIST
2014-03-11AD04Register(s) moved to registered office address
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM Cornwall House Blythe Valley Park Solihull B90 8AF
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARRISON
2013-04-24AP01DIRECTOR APPOINTED JANE HARRISON
2013-04-09AR0109/03/13 ANNUAL RETURN FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RORY BUCK
2013-01-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-17MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
2012-11-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0109/03/12 FULL LIST
2011-08-04AP01DIRECTOR APPOINTED MR IAN COURTS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REEVE
2011-08-04AP01DIRECTOR APPOINTED MR RORY MATTHEW BUCK
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAN
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0109/03/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MR COUNCILLOR JOHN GRAHAM REEVE
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN COURTS
2010-11-02AP01DIRECTOR APPOINTED MICHAEL DEAN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIE BAIRD
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0109/03/10 FULL LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIE ELIZABETH BAIRD / 09/03/2010
2010-01-10AP01DIRECTOR APPOINTED COUNCILLOR IAN COURTS
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAWSON
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-04-15363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-04-15353LOCATION OF REGISTER OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-11363sRETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WHITELEY
2008-05-21288aDIRECTOR APPOINTED CHRISTIE ELIZABETH BAIRD
2007-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-28288bSECRETARY RESIGNED
2007-09-28288bDIRECTOR RESIGNED
2007-09-28288bDIRECTOR RESIGNED
2007-09-22288bDIRECTOR RESIGNED
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 10 CORNWALL TERRACE LONDON NW1 4QP
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21288cSECRETARY'S PARTICULARS CHANGED
2005-04-07363aRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-04288aNEW DIRECTOR APPOINTED
2004-03-31363aRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-03-11288cSECRETARY'S PARTICULARS CHANGED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLYTHE VALLEY INNOVATION CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-15
Resolutions for Winding-up2019-08-15
Notices to Creditors2019-08-15
Fines / Sanctions
No fines or sanctions have been issued against BLYTHE VALLEY INNOVATION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-06-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of BLYTHE VALLEY INNOVATION CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLYTHE VALLEY INNOVATION CENTRE LIMITED
Trademarks
We have not found any records of BLYTHE VALLEY INNOVATION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLYTHE VALLEY INNOVATION CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2013-07-26 GBP £80,624 Advances
Solihull Metropolitan Borough Council 2012-08-21 GBP £66,000 Other Fees

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.

Outgoings
Business Rates/Property Tax
No properties were found where BLYTHE VALLEY INNOVATION CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLYTHE VALLEY INNOVATION CENTRE LIMITEDEvent Date2019-08-13
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH : Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLYTHE VALLEY INNOVATION CENTRE LIMITEDEvent Date2019-08-13
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 August 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 13 August 2019 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk. Ian Courts , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyBLYTHE VALLEY INNOVATION CENTRE LIMITEDEvent Date2019-08-13
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 17 September 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 17 September 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 17 September 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 13 August 2019 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 13 August 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLYTHE VALLEY INNOVATION CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLYTHE VALLEY INNOVATION CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.