BL MIDHOLDCO LIMITED

Register to unlock more data on OkredoRegister

BL MIDHOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12489210

Incorporation date

28/02/2020

Size

Dormant

Contacts

Registered address

Registered address

INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2020)
dot icon23/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon24/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon23/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon04/01/2025
Resolutions
dot icon04/01/2025
Appointment of a voluntary liquidator
dot icon04/01/2025
Declaration of solvency
dot icon04/01/2025
Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF United Kingdom to 10 Fleet Place London EC4M 7RB on 2025-01-04
dot icon19/12/2024
Satisfaction of charge 124892100004 in full
dot icon19/12/2024
Satisfaction of charge 124892100005 in full
dot icon19/12/2024
Satisfaction of charge 124892100006 in full
dot icon19/12/2024
Satisfaction of charge 124892100007 in full
dot icon19/12/2024
Satisfaction of charge 124892100008 in full
dot icon19/12/2024
Satisfaction of charge 124892100009 in full
dot icon19/12/2024
Satisfaction of charge 124892100010 in full
dot icon09/12/2024
Termination of appointment of Daniel Leon Gilbert as a director on 2024-12-09
dot icon01/11/2024
Registration of charge 124892100010, created on 2024-10-31
dot icon23/09/2024
Appointment of Paul John Avery as a director on 2024-09-20
dot icon23/09/2024
Termination of appointment of Olivier Jacques Marie De Canson as a director on 2024-09-20
dot icon23/09/2024
Appointment of Mr Henry James Bennett as a director on 2024-09-20
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Solvency Statement dated 27/03/24
dot icon27/03/2024
Statement by Directors
dot icon27/03/2024
Statement of capital on 2024-03-27
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/09/2023
Registration of charge 124892100009, created on 2023-09-11
dot icon03/08/2023
Second filing of Confirmation Statement dated 2021-02-27
dot icon31/07/2023
Registration of charge 124892100008, created on 2023-07-17
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Satisfaction of charge 124892100003 in full
dot icon27/05/2022
Satisfaction of charge 124892100001 in full
dot icon24/05/2022
Satisfaction of charge 124892100002 in full
dot icon27/04/2022
Registration of charge 124892100007, created on 2022-04-27
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon22/02/2022
Accounts for a small company made up to 2021-03-31
dot icon07/10/2021
Registration of charge 124892100006, created on 2021-10-06
dot icon14/09/2021
Registration of charge 124892100005, created on 2021-09-10
dot icon02/08/2021
Registration of charge 124892100004, created on 2021-08-02
dot icon27/07/2021
Appointment of Mr Olivier Jacques Marie De Canson as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of Matthew Edward Adams as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of David Rigby as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of James Robert Brigden as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of Alistair Edward John Mccann as a director on 2021-06-28
dot icon09/04/2021
27/02/21 Statement of Capital gbp 2
dot icon10/03/2021
Registration of charge 124892100003, created on 2021-02-22
dot icon24/11/2020
Memorandum and Articles of Association
dot icon24/11/2020
Resolutions
dot icon15/10/2020
Appointment of Mr Matthew Edward Adams as a director on 2020-08-27
dot icon22/09/2020
Termination of appointment of David John Kirby as a director on 2020-09-17
dot icon09/09/2020
Resolutions
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon01/09/2020
Registration of charge 124892100002, created on 2020-08-18
dot icon28/08/2020
Registration of charge 124892100001, created on 2020-08-18
dot icon19/08/2020
Appointment of Mr. Alistair Edward John Mccann as a director on 2020-08-19
dot icon21/05/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon28/02/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, David
Director
28/02/2020 - 28/06/2021
14
De Canson, Olivier Jacques Marie
Director
28/06/2021 - 20/09/2024
12
Brigden, James Robert
Director
28/02/2020 - 28/06/2021
19
Mccann, Alistair Edward John
Director
19/08/2020 - 28/06/2021
21
Gilbert, Daniel Leon
Director
28/02/2020 - 09/12/2024
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL MIDHOLDCO LIMITED

BL MIDHOLDCO LIMITED is an(a) Liquidation company incorporated on 28/02/2020 with the registered office located at INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL MIDHOLDCO LIMITED?

toggle

BL MIDHOLDCO LIMITED is currently Liquidation. It was registered on 28/02/2020 .

Where is BL MIDHOLDCO LIMITED located?

toggle

BL MIDHOLDCO LIMITED is registered at INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does BL MIDHOLDCO LIMITED do?

toggle

BL MIDHOLDCO LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BL MIDHOLDCO LIMITED?

toggle

The latest filing was on 23/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.