Active - Proposal to Strike off
Company Information for BLUEPRINT NEW HOMES LIMITED
4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UX,
|
Company Registration Number
06070862
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLUEPRINT NEW HOMES LIMITED | |
Legal Registered Office | |
4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX Other companies in GU1 | |
Company Number | 06070862 | |
---|---|---|
Company ID Number | 06070862 | |
Date formed | 2007-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-12 02:06:09 |
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 |
---|---|---|
NIGEL WILLIAM DEARMAN |
||
GRAHAM PETER HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PHILIP WHITE CORCORAN |
Company Secretary | ||
JAMES PHILIP WHITE CORCORAN |
Director | ||
BRENDAN MEEHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTOUR CONSTRUCTION & INTERIORS LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-04 | Active | |
HOME SWEET HOME (NATIONWIDE) LIMITED | Director | 2007-05-03 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
BLUEPRINT PROPERTY (LONDON) LIMITED | Director | 2007-03-20 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
CLUAN PROPERTY SERVICES LIMITED | Director | 2006-10-02 | CURRENT | 1995-10-12 | Active | |
HOME SWEET HOME (NATIONWIDE) LIMITED | Director | 2007-05-03 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
BLUEPRINT PROPERTY (LONDON) LIMITED | Director | 2007-03-20 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
CLUAN PROPERTY SERVICES LIMITED | Director | 2004-07-15 | CURRENT | 1995-10-12 | Active | |
MDL REALISATIONS LIMITED | Director | 1991-11-06 | CURRENT | 1987-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060708620007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nigel William Dearman on 2018-06-01 | |
TM02 | Termination of appointment of James Philip White Corcoran on 2018-04-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP WHITE CORCORAN | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060708620007 | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MEEHAN | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MEEHAN / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 25 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CORCORAN / 01/01/2008 | |
225 | PREVEXT FROM 31/01/2008 TO 29/02/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2)R | AD 11/06/07--------- £ SI 50@1=50 £ IC 50/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-02-28 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | HOUSING SOLUTIONS LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB 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 BLUEPRINT NEW HOMES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLUEPRINT NEW HOMES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLUEPRINT NEW HOMES LIMITED | Event Date | 2012-02-28 |
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. |