BLAZERS CARAVAN CO. LIMITED

Register to unlock more data on OkredoRegister

BLAZERS CARAVAN CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01877876

Incorporation date

16/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrews Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1985)
dot icon10/09/2025
Liquidators' statement of receipts and payments to 2025-07-18
dot icon20/12/2024
Appointment of a voluntary liquidator
dot icon17/12/2024
Removal of liquidator by court order
dot icon31/07/2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 7th Floor 20 st. Andrews Street London EC4A 3AG on 2024-07-31
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Appointment of a voluntary liquidator
dot icon24/07/2024
Statement of affairs
dot icon08/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/01/2024
Change of details for Mr Edward Hollis Whitney as a person with significant control on 2024-01-04
dot icon04/01/2024
Secretary's details changed for Edward Hollis Whitney on 2024-01-04
dot icon04/01/2024
Director's details changed for Edward Hollis Whitney on 2024-01-04
dot icon04/01/2024
Change of details for Mr Edward Hollis Whitney as a person with significant control on 2024-01-04
dot icon04/01/2024
Director's details changed for Edward Hollis Whitney on 2024-01-04
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon23/05/2023
Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 2023-05-23
dot icon27/04/2023
Director's details changed for Edward Hollis Whitney on 2023-04-27
dot icon27/04/2023
Director's details changed for Edward Hollis Whitney on 2023-04-27
dot icon27/04/2023
Registered office address changed from C/O Landau Baker Ltd Mountcliff House 154 Brent Stree London NW4 2DR to Mountcliff House 154 Brent Street London NW4 2DR on 2023-04-27
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Ian Fearn as a director on 2015-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2014
Registration of charge 018778760004
dot icon13/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon10/04/2013
Registered office address changed from Elba Crescent Crymlyn Burrows Fabian Way Swansea SA1 8QQ on 2013-04-10
dot icon02/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/03/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon04/04/2008
Accounts for a small company made up to 2007-07-31
dot icon15/01/2008
Return made up to 04/01/08; full list of members
dot icon16/04/2007
Accounts for a small company made up to 2006-07-31
dot icon23/01/2007
Return made up to 04/01/07; full list of members
dot icon07/04/2006
Accounts for a small company made up to 2005-07-31
dot icon20/01/2006
Return made up to 04/01/06; full list of members
dot icon29/04/2005
Accounts for a small company made up to 2004-07-31
dot icon18/01/2005
Return made up to 04/01/05; full list of members
dot icon25/10/2004
Director resigned
dot icon07/04/2004
Accounts for a small company made up to 2003-07-31
dot icon20/01/2004
Return made up to 04/01/04; full list of members
dot icon04/04/2003
Accounts for a small company made up to 2002-07-31
dot icon15/01/2003
Return made up to 04/01/03; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-07-31
dot icon17/01/2002
Return made up to 04/01/02; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-07-31
dot icon30/03/2001
New director appointed
dot icon24/01/2001
Return made up to 04/01/01; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-07-31
dot icon27/01/2000
Return made up to 04/01/00; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-07-31
dot icon10/02/1999
Return made up to 04/01/99; full list of members
dot icon27/04/1998
Accounts for a small company made up to 1997-07-31
dot icon09/03/1998
Return made up to 04/01/98; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-07-31
dot icon21/03/1997
Return made up to 04/01/97; no change of members
dot icon22/04/1996
Accounts for a small company made up to 1995-07-31
dot icon28/03/1996
Return made up to 04/01/96; full list of members
dot icon09/08/1995
Particulars of mortgage/charge
dot icon11/04/1995
Accounts for a small company made up to 1994-07-31
dot icon11/04/1995
Return made up to 04/01/95; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1993-07-31
dot icon10/05/1994
Return made up to 04/01/94; no change of members
dot icon01/04/1993
Particulars of mortgage/charge
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Accounts for a small company made up to 1992-07-31
dot icon12/03/1993
Return made up to 04/01/93; full list of members
dot icon28/01/1993
New director appointed
dot icon04/03/1992
Accounts for a small company made up to 1991-07-31
dot icon04/03/1992
Return made up to 04/01/92; no change of members
dot icon15/03/1991
Accounts for a small company made up to 1990-07-31
dot icon15/03/1991
Return made up to 04/01/91; no change of members
dot icon20/03/1990
Accounts for a small company made up to 1989-07-31
dot icon20/03/1990
Return made up to 04/01/90; full list of members
dot icon19/01/1989
Accounts for a small company made up to 1988-07-31
dot icon18/02/1988
Return made up to 25/01/88; full list of members
dot icon18/02/1988
Accounts for a small company made up to 1987-07-31
dot icon05/03/1987
Accounts for a small company made up to 1986-07-31
dot icon05/03/1987
Return made up to 09/02/87; full list of members
dot icon02/06/1986
Accounts for a small company made up to 1985-07-31
dot icon02/06/1986
Return made up to 12/05/86; full list of members
dot icon16/01/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+59.07 % *

* during past year

Cash in Bank

£333,464.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
186.93K
-
0.00
209.63K
-
2022
8
270.77K
-
0.00
333.46K
-
2022
8
270.77K
-
0.00
333.46K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

270.77K £Ascended44.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

333.46K £Ascended59.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitney, Richard Hollis
Director
19/03/2001 - Present
1

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLAZERS CARAVAN CO. LIMITED

BLAZERS CARAVAN CO. LIMITED is an(a) Liquidation company incorporated on 16/01/1985 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrews Street, London EC4A 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZERS CARAVAN CO. LIMITED?

toggle

BLAZERS CARAVAN CO. LIMITED is currently Liquidation. It was registered on 16/01/1985 .

Where is BLAZERS CARAVAN CO. LIMITED located?

toggle

BLAZERS CARAVAN CO. LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrews Street, London EC4A 3AG.

What does BLAZERS CARAVAN CO. LIMITED do?

toggle

BLAZERS CARAVAN CO. LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BLAZERS CARAVAN CO. LIMITED have?

toggle

BLAZERS CARAVAN CO. LIMITED had 8 employees in 2022.

What is the latest filing for BLAZERS CARAVAN CO. LIMITED?

toggle

The latest filing was on 10/09/2025: Liquidators' statement of receipts and payments to 2025-07-18.