Company NameBlendmore Limited
Company StatusDissolved
Company Number01478221
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Melissa Sian Royce
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2017(37 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Hill
Beckington
Frome
Somerset
BA11 6TJ
Director NameMichael Charles Royce
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 14 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage
Upper Oddington
Moreton In Marsh
Gloucestershire
Gl56 0x3
Director NameMrs Mary Annette Royce
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage
Upper Oddington
Moreton In Marsh
Gloucestershire
GL56 0XG
Wales
Secretary NameMichael Charles Royce
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 14 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage
Upper Oddington
Moreton In Marsh
Gloucestershire
Gl56 0x3

Location

Registered Address29 Wecbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Mary Annete Royce
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

23 August 1991Delivered on: 12 September 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 April 1989Delivered on: 26 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of stow road bledington gloucestershire t/no:- gr 113020 and on 98459.
Outstanding
22 April 1988Delivered on: 12 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn house, kings head inn & restaurant, the green bledington nr kingham oxfordshire.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2018Termination of appointment of Mary Annette Royce as a director on 9 August 2016 (1 page)
22 March 2017Appointment of Miss Melissa Sian Royce as a director on 19 March 2017 (2 pages)
22 March 2017Appointment of Miss Melissa Sian Royce as a director on 19 March 2017 (2 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
23 September 2015Termination of appointment of Michael Charles Royce as a director on 14 December 2014 (1 page)
23 September 2015Termination of appointment of Michael Charles Royce as a secretary on 14 December 2014 (1 page)
23 September 2015Termination of appointment of Michael Charles Royce as a secretary on 14 December 2014 (1 page)
23 September 2015Termination of appointment of Michael Charles Royce as a director on 14 December 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mrs Mary Annette Royce on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Michael Charles Royce on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mrs Mary Annette Royce on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mrs Mary Annette Royce on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Michael Charles Royce on 2 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Michael Charles Royce on 2 October 2009 (2 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 November 2006Return made up to 31/10/06; full list of members (7 pages)
23 November 2006Return made up to 31/10/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
15 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
26 October 2004Return made up to 31/10/04; full list of members (7 pages)
26 October 2004Return made up to 31/10/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 January 2003Return made up to 31/10/02; full list of members (7 pages)
14 January 2003Return made up to 31/10/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 30 April 2000 (11 pages)
31 August 2000Full accounts made up to 30 April 2000 (11 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 November 1999Full accounts made up to 30 April 1999 (13 pages)
11 November 1999Full accounts made up to 30 April 1999 (13 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 November 1998Return made up to 31/10/98; full list of members (5 pages)
11 November 1998Return made up to 31/10/98; full list of members (5 pages)
14 November 1997Return made up to 31/10/97; full list of members (7 pages)
14 November 1997Return made up to 31/10/97; full list of members (7 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 November 1996Full accounts made up to 30 April 1996 (13 pages)
18 November 1996Full accounts made up to 30 April 1996 (13 pages)
5 November 1996Return made up to 31/10/96; full list of members (5 pages)
5 November 1996Return made up to 31/10/96; full list of members (5 pages)
6 November 1995Full accounts made up to 30 April 1995 (13 pages)
6 November 1995Return made up to 31/10/95; full list of members (6 pages)
6 November 1995Full accounts made up to 30 April 1995 (13 pages)
6 November 1995Return made up to 31/10/95; full list of members (6 pages)
8 February 1980Incorporation (13 pages)
8 February 1980Incorporation (13 pages)