BLAIN SOUTHERN LIMITED

Register to unlock more data on OkredoRegister

BLAIN SOUTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07325505

Incorporation date

26/07/2010

Size

Group

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2010)
dot icon01/08/2025
Registered office address changed from Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon30/04/2025
Liquidators' statement of receipts and payments to 2025-02-23
dot icon01/05/2024
Liquidators' statement of receipts and payments to 2024-02-23
dot icon26/05/2023
Liquidators' statement of receipts and payments to 2023-02-23
dot icon16/03/2022
Appointment of a voluntary liquidator
dot icon24/02/2022
Administrator's progress report
dot icon24/02/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/09/2021
Administrator's progress report
dot icon31/03/2021
Administrator's progress report
dot icon18/02/2021
Notice of extension of period of Administration
dot icon09/10/2020
Administrator's progress report
dot icon07/07/2020
Statement of affairs with form AM02SOA
dot icon27/05/2020
Notice of deemed approval of proposals
dot icon29/04/2020
Statement of administrator's proposal
dot icon03/03/2020
Appointment of an administrator
dot icon03/03/2020
Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 2020-03-03
dot icon11/11/2019
Termination of appointment of Colin Graham Southern as a director on 2019-09-06
dot icon30/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon06/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/07/2019
Registration of charge 073255050004, created on 2019-07-15
dot icon30/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/08/2017
Satisfaction of charge 2 in full
dot icon23/08/2017
Satisfaction of charge 1 in full
dot icon28/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon26/09/2016
Resolutions
dot icon23/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon03/12/2015
Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon25/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon08/05/2015
Group of companies' accounts made up to 2013-12-31
dot icon20/10/2014
Miscellaneous
dot icon30/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Rebecca Davies as a director
dot icon06/05/2014
Group of companies' accounts made up to 2012-12-31
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon18/02/2014
Director's details changed for Mr Harry Christian Peter Blain on 2014-02-18
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon02/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon08/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Statement 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 2
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2012
Director's details changed for Rebecca Ann Davies on 2012-01-13
dot icon05/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon24/02/2011
Appointment of Colin Graham Southern as a director
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon17/08/2010
Appointment of Rebecca Ann Davies as a director
dot icon16/08/2010
Register inspection address has been changed
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon16/08/2010
Appointment of Mr Harry Christian Peter Blain as a director
dot icon04/08/2010
Termination of appointment of Barbara Kahan as a director
dot icon26/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
26/07/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
26/07/2010 - 26/07/2010
27944
Southern, Colin Graham
Director
26/07/2010 - 06/09/2019
7
Blain, Harry Christian Peter
Director
26/07/2010 - Present
11
Davies, Rebecca Ann
Director
26/07/2010 - 08/05/2014
4

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 BLAIN SOUTHERN LIMITED

BLAIN SOUTHERN LIMITED is an(a) Liquidation company incorporated on 26/07/2010 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIN SOUTHERN LIMITED?

toggle

BLAIN SOUTHERN LIMITED is currently Liquidation. It was registered on 26/07/2010 .

Where is BLAIN SOUTHERN LIMITED located?

toggle

BLAIN SOUTHERN LIMITED is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BLAIN SOUTHERN LIMITED do?

toggle

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

What is the latest filing for BLAIN SOUTHERN LIMITED?

toggle

The latest filing was on 01/08/2025: Registered office address changed from Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01.