Company NameBlakes Farm Shop Limited
Company StatusLiquidation
Company Number07537589
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMrs Elaine Williams
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Darren Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameAndrew James Jones
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressUnit 11 Bingswood Industrial Estate
Whaley Bridge
High Peak
SK23 7LY
Director NameTimothy Trow
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressUnit 11 Bingswood Industrial Estate
Whaley Bridge
High Peak
SK23 7LY

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

49 at £1Darren Williams
49.00%
Ordinary
31 at £1Elaine Williams
31.00%
Ordinary
10 at £1Chelsea Jones
10.00%
Ordinary
10 at £1Travis Williams
10.00%
Ordinary

Financials

Year2014
Net Worth£159,540
Cash£10,470
Current Liabilities£298,752

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return20 February 2019 (5 years, 2 months ago)
Next Return Due5 March 2020 (overdue)

Charges

14 April 2014Delivered on: 29 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

2 August 2023Liquidators' statement of receipts and payments to 30 May 2023 (20 pages)
3 August 2022Liquidators' statement of receipts and payments to 30 May 2022 (20 pages)
12 September 2021Termination of appointment of Darren Williams as a director on 6 September 2021 (1 page)
7 July 2021Liquidators' statement of receipts and payments to 30 May 2021 (21 pages)
29 June 2020Liquidators' statement of receipts and payments to 30 May 2020 (24 pages)
11 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
(1 page)
1 July 2019Establishment of creditors or liquidation committee (7 pages)
24 June 2019Registered office address changed from Balkes Farm Shop Hampton Malpas SY14 8JQ United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 24 June 2019 (2 pages)
21 June 2019Appointment of a voluntary liquidator (3 pages)
21 June 2019Statement of affairs (7 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 December 2018Registered office address changed from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY to Balkes Farm Shop Hampton Malpas SY14 8JQ on 3 December 2018 (1 page)
24 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
23 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 October 2016Satisfaction of charge 075375890001 in full (1 page)
6 October 2016Satisfaction of charge 075375890001 in full (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 April 2014Registration of charge 075375890001 (24 pages)
29 April 2014Registration of charge 075375890001 (24 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 June 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
14 March 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
14 March 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
8 December 2011Termination of appointment of Andrew Jones as a director (2 pages)
8 December 2011Termination of appointment of Timothy Trow as a director (2 pages)
8 December 2011Termination of appointment of Timothy Trow as a director (2 pages)
8 December 2011Termination of appointment of Andrew Jones as a director (2 pages)
27 July 2011Registered office address changed from D Williams 6 Moston Pool Lee Brockhurst Shrewsbury Shropshire SY4 5RX United Kingdom on 27 July 2011 (2 pages)
27 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
27 July 2011Appointment of Timothy Trow as a director (3 pages)
27 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
27 July 2011Registered office address changed from D Williams 6 Moston Pool Lee Brockhurst Shrewsbury Shropshire SY4 5RX United Kingdom on 27 July 2011 (2 pages)
27 July 2011Appointment of Timothy Trow as a director (3 pages)
26 July 2011Appointment of Andrew James Jones as a director (3 pages)
26 July 2011Appointment of Andrew James Jones as a director (3 pages)
26 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
26 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)