BLI EDUCATION LIMITED

Register to unlock more data on OkredoRegister

BLI EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02292950

Incorporation date

04/09/1988

Size

Small

Contacts

Registered address

Registered address

St James Court, St James Parade, Bristol BS1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1988)
dot icon05/07/2019
Final Gazette dissolved following liquidation
dot icon05/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2018
Liquidators' statement of receipts and payments to 2018-09-15
dot icon07/08/2018
Registered office address changed from Harbourside House 4-5 the Grove Bristol BS1 4QZ to St James Court St James Parade Bristol BS1 3LH on 2018-08-08
dot icon14/11/2017
Liquidators' statement of receipts and payments to 2017-09-15
dot icon21/11/2016
Liquidators' statement of receipts and payments to 2016-09-15
dot icon23/02/2016
Appointment of a voluntary liquidator
dot icon04/10/2015
Administrator's progress report to 2015-09-26
dot icon15/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/07/2015
Administrator's progress report to 2015-06-18
dot icon03/02/2015
Notice of extension of period of Administration
dot icon20/01/2015
Administrator's progress report to 2014-12-18
dot icon13/07/2014
Administrator's progress report to 2014-06-08
dot icon06/02/2014
Administrator's progress report to 2013-12-18
dot icon06/02/2014
Notice of extension of period of Administration
dot icon22/12/2013
Administrator's progress report to 2013-12-18
dot icon21/08/2013
Administrator's progress report to 2013-07-23
dot icon07/03/2013
Notice of extension of period of Administration
dot icon04/02/2013
Administrator's progress report to 2013-01-23
dot icon18/09/2012
Administrator's progress report to 2012-08-25
dot icon25/06/2012
Court order
dot icon04/04/2012
Administrator's progress report to 2012-02-25
dot icon04/04/2012
Notice of extension of period of Administration
dot icon11/03/2012
Administrator's progress report to 2012-02-25
dot icon21/02/2012
Auditor's resignation
dot icon02/12/2011
Rectified The auditor's resignation letter was removed from the public register on 26/06/2012 pursuant to order of court
dot icon23/11/2011
Rectified The auditor's resignation letter was removed from the public register on 26/06/2012 pursuant to order of court
dot icon16/11/2011
Rectified The auditor's resignation letter was removed from the public register on 26/06/2012 pursuant to order of court
dot icon31/10/2011
Result of meeting of creditors
dot icon18/10/2011
Statement of affairs with form 2.14B/2.15B
dot icon10/10/2011
Statement of administrator's proposal
dot icon31/08/2011
Registered office address changed from , Angel House High Street, Sherston, Malmesbury, Wiltshire, SN16 0LH, United Kingdom on 2011-09-01
dot icon31/08/2011
Appointment of an administrator
dot icon21/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/08/2011
Termination of appointment of John Mitchell as a director
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/05/2010
Appointment of Mr John Gerald Mitchell as a director
dot icon03/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon03/03/2010
Director's details changed for Andrew Michael Stuart Foyle on 2010-03-04
dot icon03/03/2010
Director's details changed for Stephen Thomas Copeland on 2010-03-04
dot icon24/01/2010
Termination of appointment of Pilar Cloud as a director
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/12/2009
Miscellaneous
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon06/05/2009
Director appointed andrew michael stuart foyle
dot icon29/04/2009
Appointment terminated director mark johnstone
dot icon29/04/2009
Appointment terminated secretary mark johnstone
dot icon12/03/2009
Return made up to 11/02/09; full list of members
dot icon11/03/2009
Location of debenture register
dot icon11/03/2009
Location of register of members
dot icon18/12/2008
Certificate of change of name
dot icon29/09/2008
Registered office changed on 30/09/2008 from, 25 pelham road, gravesend, kent, DA11 0HU, united kingdom
dot icon26/08/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon04/06/2008
Accounts made up to 2007-08-31
dot icon13/03/2008
Return made up to 11/02/08; full list of members
dot icon05/03/2008
Location of debenture register
dot icon05/03/2008
Location of register of members
dot icon05/03/2008
Registered office changed on 06/03/2008 from, 25 pelham road, gravesend, kent, DA11 0HU
dot icon26/02/2008
Registered office changed on 27/02/2008 from, forum house, stirling road, chichester, west sussex, PO19 7DN
dot icon18/02/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Memorandum and Articles of Association
dot icon21/01/2008
New secretary appointed;new director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Declaration of assistance for shares acquisition
dot icon21/01/2008
Declaration of assistance for shares acquisition
dot icon21/01/2008
Declaration of assistance for shares acquisition
dot icon21/01/2008
Registered office changed on 22/01/08 from: 25 pelham road, gravesend, kent, DA11 0HU
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Secretary resigned;director resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Ad 04/01/08--------- £ si [email protected]=61 £ ic 1236/1297
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Location of register of members
dot icon14/02/2007
Return made up to 11/02/07; full list of members
dot icon14/02/2007
Secretary's particulars changed;director's particulars changed
dot icon31/01/2007
Accounts for a small company made up to 2006-08-31
dot icon06/03/2006
Return made up to 11/02/06; full list of members
dot icon23/01/2006
Accounts for a small company made up to 2005-08-31
dot icon01/03/2005
Return made up to 11/02/05; no change of members
dot icon12/01/2005
Accounts made up to 2004-08-31
dot icon12/03/2004
Return made up to 11/02/04; full list of members
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon10/11/2003
Accounts for a medium company made up to 2003-08-31
dot icon17/07/2003
Ad 20/06/03-30/06/03 £ si [email protected]=100 £ ic 1136/1236
dot icon29/05/2003
Director resigned
dot icon28/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/03/2003
Return made up to 11/02/03; full list of members
dot icon23/01/2003
Accounts for a medium company made up to 2002-08-31
dot icon29/08/2002
Director's particulars changed
dot icon13/08/2002
Particulars of mortgage/charge
dot icon27/06/2002
Accounts for a small company made up to 2001-08-31
dot icon20/03/2002
Return made up to 11/02/02; full list of members
dot icon26/02/2002
Director's particulars changed
dot icon26/02/2002
Secretary's particulars changed;director's particulars changed
dot icon26/02/2002
Director's particulars changed
dot icon26/02/2002
Director resigned
dot icon21/02/2002
Particulars of mortgage/charge
dot icon28/03/2001
Accounts for a small company made up to 2000-08-31
dot icon29/01/2001
Ad 11/12/00--------- £ si [email protected]=23 £ ic 1112/1135
dot icon29/01/2001
Ad 10/01/01--------- £ si [email protected]=35 £ ic 1077/1112
dot icon22/01/2001
Ad 20/10/00--------- £ si [email protected]=76 £ ic 1001/1077
dot icon08/01/2001
Memorandum and Articles of Association
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon10/12/2000
Div s-div 03/12/00
dot icon14/08/2000
Certificate of change of name
dot icon15/02/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon12/09/1999
Resolutions
dot icon02/09/1999
New director appointed
dot icon08/08/1999
Ad 28/07/99--------- £ si 195@1=195 £ ic 806/1001
dot icon12/07/1999
Ad 21/06/99--------- £ si 100@1=100 £ ic 706/806
dot icon12/07/1999
£ ic 100706/706 21/06/99 £ sr 100000@1=100000
dot icon05/07/1999
Resolutions
dot icon15/03/1999
Return made up to 11/02/99; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1998-03-31
dot icon16/08/1998
Director resigned
dot icon13/07/1998
Particulars of mortgage/charge
dot icon03/03/1998
Return made up to 11/02/98; full list of members
dot icon21/10/1997
Accounts for a small company made up to 1997-03-31
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Ad 27/03/97--------- £ si 158@1=158 £ ic 100548/100706
dot icon11/03/1997
Return made up to 11/02/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon23/03/1996
Return made up to 11/02/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/03/1995
New director appointed
dot icon20/02/1995
Return made up to 11/02/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon30/11/1994
Ad 24/11/94--------- £ si 100148@1=100148 £ ic 400/100548
dot icon30/11/1994
Ad 17/03/94--------- £ si 240@1=240 £ ic 160/400
dot icon30/11/1994
Ad 20/07/94--------- £ si 60@1=60 £ ic 100/160
dot icon30/11/1994
Memorandum and Articles of Association
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Resolutions
dot icon27/11/1994
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
£ nc 100000/200000 20/07/94
dot icon16/03/1994
Return made up to 11/02/94; full list of members
dot icon12/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/04/1993
Resolutions
dot icon04/04/1993
Resolutions
dot icon04/04/1993
£ nc 100/100000 10/03/93
dot icon23/02/1993
Return made up to 11/02/93; no change of members
dot icon11/02/1993
Director resigned
dot icon30/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/06/1992
Particulars of mortgage/charge
dot icon12/04/1992
Accounts for a small company made up to 1991-03-31
dot icon10/03/1992
Return made up to 11/02/92; no change of members
dot icon19/08/1991
Return made up to 11/02/91; full list of members
dot icon01/08/1991
Accounts for a small company made up to 1990-03-31
dot icon24/05/1990
Return made up to 11/02/90; no change of members
dot icon06/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon06/02/1990
Resolutions
dot icon05/10/1989
Certificate of change of name
dot icon14/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mays, Christopher Felix Boyce
Director
29/07/1999 - 04/01/2008
21
Foyle, Andrew Michael Stuart
Director
30/04/2009 - Present
12
Copeland, Stephen Thomas
Director
04/01/2008 - Present
19
Barlow, William
Director
24/11/1994 - 08/07/1998
5
Mcwhinnie, Michael John
Director
01/04/1999 - 30/11/2001
1

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 BLI EDUCATION LIMITED

BLI EDUCATION LIMITED is an(a) Dissolved company incorporated on 04/09/1988 with the registered office located at St James Court, St James Parade, Bristol BS1 3LH. There are currently 2 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 BLI EDUCATION LIMITED?

toggle

BLI EDUCATION LIMITED is currently Dissolved. It was registered on 04/09/1988 and dissolved on 05/07/2019.

Where is BLI EDUCATION LIMITED located?

toggle

BLI EDUCATION LIMITED is registered at St James Court, St James Parade, Bristol BS1 3LH.

What does BLI EDUCATION LIMITED do?

toggle

BLI EDUCATION LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for BLI EDUCATION LIMITED?

toggle

The latest filing was on 05/07/2019: Final Gazette dissolved following liquidation.