BLICK RENTALS LIMITED

Register to unlock more data on OkredoRegister

BLICK RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00799288

Incorporation date

02/04/1964

Size

Dormant

Contacts

Registered address

Registered address

24 Old Queen Street, London SW1H 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1964)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Application to strike the company off the register
dot icon20/07/2023
Resolutions
dot icon20/07/2023
Solvency Statement dated 14/07/23
dot icon20/07/2023
Statement by Directors
dot icon20/07/2023
Statement of capital on 2023-07-20
dot icon30/06/2023
Termination of appointment of Rishabh Asit Adalja as a director on 2023-06-30
dot icon13/04/2023
Director's details changed for Mr Shaun William Kennedy on 2023-04-05
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon21/03/2023
Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP
dot icon21/03/2023
Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP
dot icon15/03/2023
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 2023-03-15
dot icon22/02/2023
Secretary's details changed for Goodwille Limited on 2023-01-13
dot icon03/02/2023
Appointment of Mr Shaun William Kennedy as a director on 2023-02-01
dot icon03/02/2023
Appointment of Mr Mark Andrew Coleman as a director on 2023-02-01
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Appointment of Goodwille Limited as a secretary on 2022-07-22
dot icon26/07/2022
Termination of appointment of Steven John Costello as a secretary on 2022-07-22
dot icon18/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon03/03/2022
Appointment of Mrs Helen Teresa Wheeler as a director on 2022-03-01
dot icon03/03/2022
Appointment of Mr Rishabh Asit Adalja as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01
dot icon23/11/2021
Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
dot icon22/11/2021
Director's details changed for Mr Andrew Stephen Lord on 2021-11-19
dot icon22/11/2021
Change of details for Stanley Security Solutions Limited as a person with significant control on 2021-11-19
dot icon19/11/2021
Registered office address changed from Stanley House, Bramble Road Swindon Wiltshire SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 2021-11-19
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon24/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon03/09/2017
Termination of appointment of John Peter Helas as a director on 2017-07-31
dot icon03/09/2017
Appointment of Ms Stephanie Irene Merrifield as a director on 2017-07-31
dot icon03/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon11/11/2016
Appointment of Mr Andrew Stephen Lord as a director on 2016-11-01
dot icon11/11/2016
Termination of appointment of Amit Kumar Sood as a director on 2016-10-31
dot icon11/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr John Peter Helas as a director on 2016-11-01
dot icon03/11/2016
Termination of appointment of Mark Richard Smiley as a director on 2016-10-31
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/06/2015
Director's details changed for Ms Susan Stubbs on 2013-10-31
dot icon03/06/2015
Director's details changed for Mr Amit Kumar Sood on 2013-10-31
dot icon03/06/2015
Termination of appointment of Fred Hayhurst as a secretary on 2013-10-31
dot icon29/05/2015
Appointment of Mr Steven John Costello as a secretary on 2013-10-31
dot icon17/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon21/01/2015
Appointment of Mr Mark Richard Smiley as a director on 2015-01-08
dot icon21/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/07/2014
Termination of appointment of Bruce Quentin Ginnever as a director on 2014-07-24
dot icon08/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Matthew Cogzell as a director
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon30/05/2013
Secretary's details changed for Fred Hayhurst on 2012-09-10
dot icon08/10/2012
Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH
dot icon08/10/2012
Register(s) moved to registered inspection location
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Appointment of Ms Susan Stubbs as a director
dot icon24/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon24/04/2012
Termination of appointment of John Tripp as a director
dot icon19/10/2011
Appointment of Mr Matthew James Cogzell as a director
dot icon19/10/2011
Appointment of Mr John Mitchell Cowley as a director
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon14/04/2011
Director's details changed for John Casey Tripp on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Bruce Quentin Ginnever on 2011-04-14
dot icon14/04/2011
Register(s) moved to registered office address
dot icon25/10/2010
Appointment of Mr Amit Kumar Sood as a director
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Register inspection address has been changed
dot icon04/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon15/03/2010
Appointment of Fred Hayhurst as a secretary
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/08/2009
Return made up to 11/05/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/10/2008
Appointment terminated secretary alex henderson
dot icon16/05/2008
Return made up to 13/04/08; full list of members
dot icon04/04/2008
Director appointed john casey tripp
dot icon05/03/2008
Appointment terminated director corinne herzog
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/04/2007
Return made up to 13/04/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/05/2006
Return made up to 13/04/06; full list of members
dot icon05/05/2006
Registered office changed on 05/05/06 from: blick house bramble road swindon wiltshire SN2 8ER
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/05/2005
Return made up to 13/04/05; full list of members
dot icon20/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon17/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon03/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon10/05/2004
Return made up to 13/04/04; full list of members
dot icon04/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon14/05/2003
Return made up to 13/04/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/05/2002
Return made up to 13/04/02; full list of members
dot icon10/04/2002
Certificate of change of name
dot icon28/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon20/07/2001
Director's particulars changed
dot icon11/05/2001
Return made up to 13/04/01; full list of members
dot icon14/11/2000
Director resigned
dot icon17/10/2000
Registered office changed on 17/10/00 from: blick house bramble road swindon wiltshire SN2 6ER
dot icon17/10/2000
New director appointed
dot icon23/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon16/05/2000
Return made up to 13/04/00; full list of members
dot icon27/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Secretary resigned
dot icon27/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon06/05/1999
Return made up to 13/04/99; full list of members
dot icon26/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon26/05/1998
Return made up to 13/04/98; full list of members
dot icon01/01/1998
Certificate of change of name
dot icon31/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon20/05/1997
Return made up to 13/04/97; full list of members
dot icon20/09/1996
Director's particulars changed
dot icon01/05/1996
Return made up to 13/04/96; full list of members
dot icon25/03/1996
Accounts for a dormant company made up to 1995-09-30
dot icon03/05/1995
Accounts for a dormant company made up to 1994-09-30
dot icon02/05/1995
Return made up to 13/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon14/06/1994
Accounts for a dormant company made up to 1993-09-30
dot icon06/05/1994
Return made up to 13/04/94; no change of members
dot icon05/05/1993
Return made up to 13/04/93; full list of members
dot icon24/03/1993
Accounts for a dormant company made up to 1992-09-30
dot icon24/09/1992
Certificate of change of name
dot icon24/09/1992
Certificate of change of name
dot icon11/05/1992
Accounts for a dormant company made up to 1991-09-30
dot icon11/05/1992
Return made up to 13/04/92; no change of members
dot icon26/04/1991
Accounts for a dormant company made up to 1990-09-30
dot icon26/04/1991
Return made up to 13/04/91; change of members
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/05/1990
Accounts for a dormant company made up to 1989-09-30
dot icon15/05/1990
Return made up to 13/04/90; full list of members
dot icon07/08/1989
Accounts for a dormant company made up to 1988-09-30
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Return made up to 28/03/89; full list of members
dot icon20/10/1988
Full accounts made up to 1987-09-30
dot icon20/10/1988
Return made up to 22/04/88; full list of members
dot icon10/08/1988
Director resigned
dot icon17/03/1988
Director resigned;new director appointed
dot icon24/07/1987
Full accounts made up to 1986-09-30
dot icon24/07/1987
Return made up to 04/06/87; no change of members
dot icon12/06/1987
Director resigned
dot icon03/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1986
Full accounts made up to 1985-09-30
dot icon19/06/1986
Annual return made up to 02/06/86
dot icon02/04/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE LIMITED
Corporate Secretary
21/07/2022 - Present
187
Peagam, Garry John
Director
30/09/2000 - 27/08/2004
121
Wheeler, Helen Teresa
Director
01/03/2022 - Present
21
Lord, Andrew Stephen
Director
01/11/2016 - Present
57
Collins, Richard Hawke
Director
29/02/2000 - 29/07/2004
90

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

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 BLICK RENTALS LIMITED

BLICK RENTALS LIMITED is an(a) Dissolved company incorporated on 02/04/1964 with the registered office located at 24 Old Queen Street, London SW1H 9HP. There are currently 5 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 BLICK RENTALS LIMITED?

toggle

BLICK RENTALS LIMITED is currently Dissolved. It was registered on 02/04/1964 and dissolved on 26/12/2023.

Where is BLICK RENTALS LIMITED located?

toggle

BLICK RENTALS LIMITED is registered at 24 Old Queen Street, London SW1H 9HP.

What does BLICK RENTALS LIMITED do?

toggle

BLICK RENTALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLICK RENTALS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.