BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02506338

Incorporation date

29/05/1990

Size

Full

Contacts

Registered address

Registered address

8th Floor Temple Point, One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1990)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2023
Liquidators' statement of receipts and payments to 2023-06-18
dot icon18/08/2022
Liquidators' statement of receipts and payments to 2022-06-18
dot icon21/08/2021
Liquidators' statement of receipts and payments to 2021-06-18
dot icon19/08/2021
Registered office address changed from Three Brindley Place Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 2021-08-19
dot icon01/07/2021
Liquidators' statement of receipts and payments to 2020-06-18
dot icon07/09/2019
Liquidators' statement of receipts and payments to 2019-06-18
dot icon29/08/2018
Liquidators' statement of receipts and payments to 2018-06-18
dot icon06/07/2017
Appointment of a voluntary liquidator
dot icon22/06/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/06/2017
Insolvency filing
dot icon19/06/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/03/2017
Statement of administrator's proposal
dot icon12/01/2017
Administrator's progress report to 2016-12-09
dot icon12/09/2016
Result of meeting of creditors
dot icon29/06/2016
Registered office address changed from Fairhaven Nurseries Elberton Road Elberton, Olveston Bristol BS35 4AB to Three Brindley Place Birmingham B1 2JB on 2016-06-29
dot icon27/06/2016
Appointment of an administrator
dot icon04/05/2016
Registration of charge 025063380010, created on 2016-05-03
dot icon07/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon29/05/2015
Registration of charge 025063380009, created on 2015-05-27
dot icon27/05/2015
Registration of charge 025063380008, created on 2015-05-27
dot icon08/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon30/07/2014
Appointment of Mr Nicholas Barfoot as a secretary on 2014-07-29
dot icon29/07/2014
Termination of appointment of Mark Nutting as a secretary on 2014-07-29
dot icon21/05/2014
Full accounts made up to 2013-08-31
dot icon07/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-08-31
dot icon10/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon10/04/2013
Director's details changed for Jonathon Mark Griffin on 2012-04-01
dot icon10/04/2013
Director's details changed for Mr Nicholas Barfoot on 2012-04-01
dot icon09/04/2013
Director's details changed for Jonathan Mark Salem on 2012-04-01
dot icon14/01/2013
Registered office address changed from Blakedown House Waresley Green Hartlebury Worcestershire DY11 7XL on 2013-01-14
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon30/05/2012
Full accounts made up to 2011-08-31
dot icon10/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon13/07/2011
Appointment of Mr Mark Nutting as a secretary
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon14/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-08-31
dot icon07/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon07/04/2010
Director's details changed for Jonathon Mark Griffin on 2009-10-01
dot icon07/04/2010
Director's details changed for Jonathan Mark Salem on 2009-10-01
dot icon07/04/2010
Termination of appointment of John Oakley as a secretary
dot icon07/04/2010
Director's details changed for Mr Nicholas Barfoot on 2009-10-01
dot icon16/07/2009
Appointment terminated secretary stephen delaney
dot icon16/07/2009
Secretary appointed mr john evan oakley
dot icon14/04/2009
Return made up to 26/03/09; full list of members
dot icon14/04/2009
Location of debenture register
dot icon14/04/2009
Location of register of members
dot icon25/02/2009
Full accounts made up to 2008-08-31
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/09/2008
Auditor's resignation
dot icon09/05/2008
Appointment terminated director philip smith
dot icon16/04/2008
Director appointed jonathan mark salem
dot icon15/04/2008
Return made up to 26/03/08; full list of members
dot icon14/04/2008
Location of debenture register
dot icon14/04/2008
Location of register of members
dot icon03/03/2008
Director's change of particulars / nicholas barfoot / 29/02/2008
dot icon19/02/2008
Accounts for a medium company made up to 2007-08-31
dot icon27/03/2007
Return made up to 26/03/07; full list of members
dot icon06/12/2006
Full accounts made up to 2006-08-31
dot icon13/09/2006
Director resigned
dot icon08/09/2006
Certificate of change of name
dot icon01/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
New director appointed
dot icon21/07/2006
Director's particulars changed
dot icon27/03/2006
Return made up to 26/03/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-08-31
dot icon15/04/2005
Return made up to 26/03/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-08-31
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
Secretary resigned;director resigned
dot icon21/04/2004
Director resigned
dot icon15/04/2004
Return made up to 26/03/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-08-31
dot icon24/11/2003
New director appointed
dot icon20/05/2003
Return made up to 26/03/03; full list of members
dot icon11/12/2002
Full accounts made up to 2002-08-31
dot icon17/09/2002
Particulars of mortgage/charge
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon10/04/2002
Return made up to 26/03/02; full list of members
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon04/12/2001
Full accounts made up to 2001-08-31
dot icon28/10/2001
New director appointed
dot icon19/07/2001
Particulars of mortgage/charge
dot icon04/04/2001
Return made up to 26/03/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-08-31
dot icon11/04/2000
Return made up to 26/03/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-08-31
dot icon19/04/1999
Return made up to 26/03/99; no change of members
dot icon16/12/1998
Full accounts made up to 1998-08-31
dot icon03/12/1998
New director appointed
dot icon14/04/1998
Return made up to 26/03/98; no change of members
dot icon19/12/1997
Full accounts made up to 1997-08-31
dot icon03/04/1997
Return made up to 26/03/97; full list of members
dot icon10/02/1997
Full accounts made up to 1996-08-31
dot icon28/01/1997
Secretary's particulars changed
dot icon01/04/1996
Return made up to 26/03/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-08-31
dot icon16/06/1995
Certificate of change of name
dot icon19/04/1995
Full accounts made up to 1994-08-31
dot icon19/04/1995
Return made up to 11/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Ad 31/08/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon09/05/1994
Return made up to 28/04/94; full list of members
dot icon18/04/1994
Registered office changed on 18/04/94 from: 13/19 tower buildings blackwell street kidderminster worcs, DY10 2DY
dot icon23/02/1994
Full accounts made up to 1993-08-31
dot icon22/02/1994
New director appointed
dot icon10/12/1993
Secretary resigned;director resigned
dot icon10/12/1993
New secretary appointed;new director appointed
dot icon24/05/1993
Return made up to 17/05/93; no change of members
dot icon22/02/1993
Accounts for a small company made up to 1992-08-31
dot icon20/06/1992
Accounts for a small company made up to 1991-08-31
dot icon20/06/1992
Return made up to 29/05/92; no change of members
dot icon24/04/1992
Particulars of mortgage/charge
dot icon25/02/1992
New director appointed
dot icon07/08/1991
Return made up to 29/05/91; full list of members
dot icon22/08/1990
Particulars of mortgage/charge
dot icon02/07/1990
New secretary appointed;new director appointed
dot icon27/06/1990
Registered office changed on 27/06/90 from: yorkshire house greek street leeds LS2 5ST
dot icon27/06/1990
Accounting reference date notified as 31/08
dot icon04/06/1990
Secretary resigned
dot icon29/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
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

0

No PSC data available.

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 BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED

BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED is an(a) Dissolved company incorporated on 29/05/1990 with the registered office located at 8th Floor Temple Point, One Temple Row, Birmingham B2 5LG. 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 BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED?

toggle

BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED is currently Dissolved. It was registered on 29/05/1990 and dissolved on 18/01/2024.

Where is BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED located?

toggle

BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED is registered at 8th Floor Temple Point, One Temple Row, Birmingham B2 5LG.

What does BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED do?

toggle

BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.