Company NameBlagdon Capital Investments Limited
Company StatusDissolved
Company Number07849982
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 4 months ago)
Dissolution Date26 April 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David John Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(same day as company formation)
RoleGarden Centre Retailer
Country of ResidenceEngland
Correspondence AddressThe Conifers Filton Road
Hambrook
Bristol
BS16 1QG
Director NameMrs Clare Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleGarden Centre Retailer
Country of ResidenceEngland
Correspondence AddressThe Conifers Filton Road
Hambrook
Bristol
BS16 1QG

Location

Registered AddressThe Offices Of Silke & Co Limited
1st Floor Consort House Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Turnover£272,042
Gross Profit£118,034
Net Worth-£31,467
Cash£3,618
Current Liabilities£133,749

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 April 2018Final Gazette dissolved following liquidation (1 page)
26 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
27 September 2017Liquidators' statement of receipts and payments to 6 August 2017 (16 pages)
27 September 2017Liquidators' statement of receipts and payments to 6 August 2017 (16 pages)
19 October 2016Liquidators' statement of receipts and payments to 6 August 2016 (14 pages)
19 October 2016Liquidators' statement of receipts and payments to 6 August 2016 (14 pages)
21 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 August 2015Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 25 August 2015 (2 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Statement of affairs with form 4.19 (6 pages)
21 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-07
(1 page)
21 August 2015Statement of affairs with form 4.19 (6 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
19 November 2013Termination of appointment of Clare Smith as a director (1 page)
19 November 2013Termination of appointment of Clare Smith as a director (1 page)
13 November 2013Registration of charge 078499820001 (20 pages)
13 November 2013Registration of charge 078499820001 (20 pages)
8 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
8 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2011Incorporation (31 pages)
16 November 2011Incorporation (31 pages)