BLACKBAY LIMITED

Register to unlock more data on OkredoRegister

BLACKBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05280294

Incorporation date

08/11/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Blue Tower 14th Floor, Mediacityuk, Salford Quays M50 2STCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon30/08/2022
Application to strike the company off the register
dot icon10/08/2022
Statement of capital on 2022-08-10
dot icon10/08/2022
Solvency Statement dated 09/08/22
dot icon10/08/2022
Statement by Directors
dot icon10/08/2022
Resolutions
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-08-08
dot icon13/12/2021
Current accounting period shortened from 2022-03-31 to 2022-02-28
dot icon26/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon26/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon26/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon26/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/11/2021
Termination of appointment of Jennifer Grafton as a director on 2021-11-01
dot icon12/11/2021
Termination of appointment of Jennifer Grafton as a secretary on 2021-11-01
dot icon12/11/2021
Appointment of Laura Lynn Fese as a secretary on 2021-11-01
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon14/09/2021
Satisfaction of charge 052802940005 in full
dot icon13/09/2021
Appointment of Jennifer Grafton as a director on 2021-09-01
dot icon13/09/2021
Termination of appointment of Jennifer Grafton as a director on 2021-09-01
dot icon13/09/2021
Termination of appointment of Andrew David Kirkwood as a director on 2021-09-01
dot icon13/09/2021
Termination of appointment of Joy Burkholder Meier as a director on 2021-09-01
dot icon13/09/2021
Appointment of Jennifer Grafton as a director on 2021-09-01
dot icon13/09/2021
Appointment of Jennifer Grafton as a secretary on 2021-09-01
dot icon13/09/2021
Appointment of Deepa Laxmi Kurian as a director on 2021-09-01
dot icon13/09/2021
Appointment of Laura Lynn Fese as a director on 2021-09-01
dot icon30/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon25/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon25/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon01/04/2020
Registered office address changed from Building 4M Malaga Avenue Manchester Airport Manchester M90 3RR United Kingdom to Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st on 2020-04-01
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon13/02/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon12/02/2019
Appointment of Andrew David Kirkwood as a director on 2019-01-30
dot icon08/02/2019
Termination of appointment of Douglas Arthur Braun as a director on 2019-01-30
dot icon08/01/2019
Accounts for a small company made up to 2017-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon25/10/2018
Termination of appointment of Jonathan James Harston as a director on 2018-10-20
dot icon23/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon07/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/09/2017
Registration of charge 052802940005, created on 2017-09-14
dot icon29/08/2017
Termination of appointment of Nigel Stuart Doust as a director on 2017-08-24
dot icon22/08/2017
Resolutions
dot icon22/08/2017
Resolutions
dot icon02/08/2017
Notification of Blujay Solutions Ltd as a person with significant control on 2017-04-01
dot icon02/08/2017
Cessation of Avner Azulai as a person with significant control on 2017-04-01
dot icon02/08/2017
Cessation of Wayne Pitout as a person with significant control on 2017-04-01
dot icon25/04/2017
Appointment of Douglas Arthur Braun as a director on 2017-04-01
dot icon25/04/2017
Appointment of Joy Burkholder Meier as a director on 2017-04-01
dot icon24/04/2017
Termination of appointment of Avner Azulai as a director on 2017-04-01
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon24/04/2017
Appointment of Mr Jonathan James Harston as a director on 2017-04-01
dot icon24/04/2017
Termination of appointment of Emil Slavchev Gigov as a director on 2017-04-01
dot icon24/04/2017
Termination of appointment of Elmar Toime as a director on 2017-04-01
dot icon24/04/2017
Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to Building 4M Malaga Avenue Manchester Airport Manchester M90 3RR on 2017-04-24
dot icon10/04/2017
Satisfaction of charge 052802940004 in full
dot icon10/04/2017
Satisfaction of charge 2 in full
dot icon28/02/2017
Satisfaction of charge 1 in full
dot icon28/02/2017
Satisfaction of charge 3 in full
dot icon24/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon06/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Richard John Mather as a secretary on 2014-06-13
dot icon12/08/2014
Registration of charge 052802940004, created on 2014-07-29
dot icon25/04/2014
Appointment of Elmar Toime as a director
dot icon24/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon02/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Elmar Toime as a director
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon17/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon24/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Richard John Mather as a secretary
dot icon11/05/2011
Memorandum and Articles of Association
dot icon11/05/2011
Resolutions
dot icon29/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Lawrence Klimczyk as a secretary
dot icon25/11/2010
Termination of appointment of Lawrence Klimczyk as a director
dot icon15/10/2010
Appointment of Nigel Stuart Doust as a director
dot icon15/06/2010
Statement of capital on 2010-06-15
dot icon15/06/2010
Solvency statement dated 09/06/10
dot icon15/06/2010
Resolutions
dot icon07/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-22
dot icon12/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon18/05/2009
Accounts for a small company made up to 2008-12-31
dot icon04/02/2009
Return made up to 08/11/08; full list of members
dot icon29/01/2009
Capitals not rolled up
dot icon21/01/2009
Amending 88(2)
dot icon20/01/2009
Ad 20/03/08\gbp si [email protected]=61.41\gbp ic 1452.29/1513.7\
dot icon15/12/2008
Accounts for a small company made up to 2007-12-31
dot icon07/04/2008
Ad 20/03/08\gbp si [email protected]=47.29\gbp ic 1405/1452.29\
dot icon07/04/2008
Resolutions
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/01/2008
Return made up to 08/11/07; full list of members
dot icon21/12/2007
Secretary's particulars changed;director's particulars changed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
Director's particulars changed
dot icon19/12/2006
Return made up to 08/11/06; full list of members
dot icon20/10/2006
Ad 09/10/06--------- £ si [email protected]=67 £ ic 1405/1472
dot icon31/07/2006
Resolutions
dot icon10/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/07/2006
New director appointed
dot icon15/05/2006
Ad 29/03/06--------- £ si [email protected]=405 £ ic 1000/1405
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
S-div 01/03/06
dot icon10/03/2006
Particulars of mortgage/charge
dot icon13/01/2006
Return made up to 08/11/05; full list of members
dot icon14/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
New secretary appointed
dot icon04/03/2005
Ad 01/02/05--------- £ si 999@1=999 £ ic 1/1000
dot icon23/02/2005
New director appointed
dot icon26/11/2004
Secretary resigned
dot icon26/11/2004
Director resigned
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
New director appointed
dot icon17/11/2004
Memorandum and Articles of Association
dot icon17/11/2004
Nc inc already adjusted 09/11/04
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Registered office changed on 17/11/04 from: 788-790 finchley road london NW11 7TJ
dot icon08/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBAY LIMITED

BLACKBAY LIMITED is an(a) Dissolved company incorporated on 08/11/2004 with the registered office located at Blue Tower 14th Floor, Mediacityuk, Salford Quays M50 2ST. There is currently no 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 BLACKBAY LIMITED?

toggle

BLACKBAY LIMITED is currently Dissolved. It was registered on 08/11/2004 and dissolved on 13/12/2022.

Where is BLACKBAY LIMITED located?

toggle

BLACKBAY LIMITED is registered at Blue Tower 14th Floor, Mediacityuk, Salford Quays M50 2ST.

What does BLACKBAY LIMITED do?

toggle

BLACKBAY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACKBAY LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.