BLAYDON GUARANTEED LTD

Register to unlock more data on OkredoRegister

BLAYDON GUARANTEED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09606504

Incorporation date

23/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2015)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-05-31
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon05/09/2022
Registered office address changed from 4 Peninsular Close Feltham TW14 9SS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-05
dot icon05/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon05/09/2022
Cessation of Jamie Gray as a person with significant control on 2022-08-26
dot icon05/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon05/09/2022
Termination of appointment of Jamie Gray as a director on 2022-08-26
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon08/02/2022
Micro company accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-05-31
dot icon03/12/2020
Notification of Jamie Gray as a person with significant control on 2020-11-12
dot icon03/12/2020
Cessation of Terence Mergulho as a person with significant control on 2020-11-12
dot icon03/12/2020
Registered office address changed from 644 Studio 1 Bath Road Hounslow TW5 9TW United Kingdom to 4 Peninsular Close Feltham TW14 9SS on 2020-12-03
dot icon03/12/2020
Appointment of Mr Jamie Gray as a director on 2020-11-12
dot icon03/12/2020
Termination of appointment of Terence Mergulho as a director on 2020-11-12
dot icon28/10/2020
Registered office address changed from 41 Granville Avenue Feltham TW13 4JL United Kingdom to 644 Studio 1 Bath Road Hounslow TW5 9TW on 2020-10-28
dot icon28/10/2020
Notification of Terence Mergulho as a person with significant control on 2020-10-07
dot icon28/10/2020
Cessation of Aaron Plank as a person with significant control on 2020-10-07
dot icon28/10/2020
Appointment of Mr Terence Mergulho as a director on 2020-10-07
dot icon28/10/2020
Termination of appointment of Aaron Plank as a director on 2020-10-07
dot icon04/09/2020
Registered office address changed from Flat 4, Foxglove Court Vicars Bridge Close Wembley HA0 1YG United Kingdom to 41 Granville Avenue Feltham TW13 4JL on 2020-09-04
dot icon04/09/2020
Notification of Aaron Plank as a person with significant control on 2020-08-18
dot icon04/09/2020
Appointment of Mr Aaron Plank as a director on 2020-08-18
dot icon04/09/2020
Cessation of Davidas Laucius as a person with significant control on 2020-08-18
dot icon04/09/2020
Termination of appointment of Davidas Laucius as a director on 2020-08-18
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon25/11/2019
Registered office address changed from 9 Oak Grove Sunbury-on-Thames TW16 5BN United Kingdom to Flat 4, Foxglove Court Vicars Bridge Close Wembley HA0 1YG on 2019-11-25
dot icon25/11/2019
Notification of Davidas Laucius as a person with significant control on 2019-10-29
dot icon25/11/2019
Termination of appointment of Klaudia Rusin as a director on 2019-10-29
dot icon25/11/2019
Cessation of Klaudia Rusin as a person with significant control on 2019-10-29
dot icon25/11/2019
Appointment of Mr Davidas Laucius as a director on 2019-10-29
dot icon20/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon26/04/2019
Notification of Klaudia Rusin as a person with significant control on 2019-04-11
dot icon26/04/2019
Appointment of Mrs Klaudia Rusin as a director on 2019-04-11
dot icon26/04/2019
Registered office address changed from 60 Rugby Avenue Wembley HA0 3DJ England to 9 Oak Grove Sunbury-on-Thames TW16 5BN on 2019-04-26
dot icon25/04/2019
Cessation of Zsolt Nyiradi as a person with significant control on 2019-04-11
dot icon25/04/2019
Termination of appointment of Zsolt Nyiradi as a director on 2019-04-11
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/01/2019
Termination of appointment of Dhruve Mistry as a director on 2019-01-10
dot icon18/01/2019
Registered office address changed from 27 Cromwell Road Wembley HA0 1JS United Kingdom to 60 Rugby Avenue Wembley HA0 3DJ on 2019-01-18
dot icon18/01/2019
Cessation of Dhruve Mistry as a person with significant control on 2019-01-10
dot icon18/01/2019
Notification of Zsolt Nyiradi as a person with significant control on 2019-01-10
dot icon18/01/2019
Appointment of Mr Zsolt Nyiradi as a director on 2019-01-10
dot icon31/08/2018
Appointment of Mr Dhruve Mistry as a director on 2018-08-23
dot icon31/08/2018
Notification of Dhruve Mistry as a person with significant control on 2018-08-23
dot icon31/08/2018
Cessation of Zenon Cardoso as a person with significant control on 2018-08-23
dot icon31/08/2018
Registered office address changed from 13 Thurlow Gardens Wembley HA0 2AH England to 27 Cromwell Road Wembley HA0 1JS on 2018-08-31
dot icon31/08/2018
Termination of appointment of Zenon Cardoso as a director on 2018-08-23
dot icon05/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon01/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-18
dot icon01/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-18
dot icon01/05/2018
Registered office address changed from 24 Shearwater Drive Worsley Manchester M28 0AH United Kingdom to 13 Thurlow Gardens Wembley HA0 2AH on 2018-05-01
dot icon01/05/2018
Notification of Zenon Cardoso as a person with significant control on 2018-04-18
dot icon01/05/2018
Cessation of Mateusz Bartnik as a person with significant control on 2018-04-05
dot icon01/05/2018
Appointment of Mr Zenon Cardoso as a director on 2018-04-18
dot icon01/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon01/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon01/05/2018
Termination of appointment of Mateusz Bartnik as a director on 2018-04-05
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon20/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-08
dot icon20/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Shearwater Drive Worsley Manchester M28 0AH on 2017-10-20
dot icon20/10/2017
Appointment of Mr Mateusz Bartnik as a director on 2017-08-08
dot icon20/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-08
dot icon20/10/2017
Notification of Mateusz Bartnik as a person with significant control on 2017-08-08
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-20
dot icon20/03/2017
Registered office address changed from 5 Crowstone Avenue Westcliff-on-Sea SS0 8HT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
dot icon20/03/2017
Termination of appointment of Herbert Gobie as a director on 2017-03-20
dot icon31/01/2017
Micro company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Simon Cockayne as a director on 2016-04-05
dot icon13/04/2016
Appointment of Herbert Gobie as a director on 2016-04-05
dot icon13/04/2016
Registered office address changed from 34 Belper Road Holbrook Belper DE56 0SX United Kingdom to 5 Crowstone Avenue Westcliff-on-Sea SS0 8HT on 2016-04-13
dot icon22/01/2016
Registered office address changed from 44a Shaw Lane Holbrook Belper DE56 0TG United Kingdom to 34 Belper Road Holbrook Belper DE56 0SX on 2016-01-22
dot icon22/01/2016
Director's details changed for Simon Cockayne on 2016-01-15
dot icon30/07/2015
Appointment of Simon Cockayne as a director on 2015-07-21
dot icon30/07/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 44a Shaw Lane Holbrook Belper DE56 0TG on 2015-07-30
dot icon30/07/2015
Termination of appointment of Terence Dunne as a director on 2015-07-21
dot icon23/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jamie Gray
Director
12/11/2020 - 26/08/2022
-
Dunne, Terry
Director
05/04/2018 - 18/04/2018
3645
Mr Terence Mergulho
Director
07/10/2020 - 12/11/2020
-
Mr Mateusz Bartnik
Director
08/08/2017 - 05/04/2018
-
Mr Zenon Cardoso
Director
18/04/2018 - 23/08/2018
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAYDON GUARANTEED LTD

BLAYDON GUARANTEED LTD is an(a) Dissolved company incorporated on 23/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAYDON GUARANTEED LTD?

toggle

BLAYDON GUARANTEED LTD is currently Dissolved. It was registered on 23/05/2015 and dissolved on 17/10/2023.

Where is BLAYDON GUARANTEED LTD located?

toggle

BLAYDON GUARANTEED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BLAYDON GUARANTEED LTD do?

toggle

BLAYDON GUARANTEED LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BLAYDON GUARANTEED LTD have?

toggle

BLAYDON GUARANTEED LTD had 1 employees in 2022.

What is the latest filing for BLAYDON GUARANTEED LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.