Company NameBlundell Thompson Hargreaves Company Limited
Company StatusDissolved
Company Number02617634
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 10 months ago)
Dissolution Date26 September 2018 (5 years, 6 months ago)
Previous NamesListmere Limited and Leigh Blundell Thompson Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Kenneth Thompson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(1 month, 3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 26 September 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHartley Green Cottage Castle Hill
Hartley
Longfield
Kent
DA3 7BH
Secretary NameMr Ronald Kenneth Thompson
NationalityBritish
StatusClosed
Appointed31 July 1996(5 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 26 September 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHartley Green Cottage Castle Hill
Hartley
Longfield
Kent
DA3 7BH
Director NameKeith John Blundell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2001)
RoleArchitect
Correspondence AddressNavarac Stockett Lane
Coxheath
Maidstone
Kent
ME17 4PS
Director NameMr David Leigh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 1994)
RoleArchitect
Correspondence AddressStone House Battery Hill
Fairlight
Hastings
East Sussex
TN35 4AL
Secretary NameMr David Leigh
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 1994)
RoleArchitect
Correspondence AddressStone House Battery Hill
Fairlight
Hastings
East Sussex
TN35 4AL
Director NameAlison Louise Tyler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1996)
RoleInterior Designer
Correspondence Address77 Homesdale Road
Bromley
Kent
BR2 9LB
Secretary NameAlison Louise Tyler
NationalityBritish
StatusResigned
Appointed17 January 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address77 Homesdale Road
Bromley
Kent
BR2 9LB
Director NameMr Robert Frank Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Avenue
Beckenham
Kent
BR3 2PX
Director NameMr James Dominic Carney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebtharchitects.co.uk

Location

Registered Address142-148 Main Road Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

50 at £1Mr Ronald Kenneth Thompson
50.00%
Ordinary
50 at £1Robert Frank Hargreaves
50.00%
Ordinary

Financials

Year2014
Net Worth£375,540
Cash£394,068
Current Liabilities£57,331

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 September 2018Final Gazette dissolved following liquidation (1 page)
26 June 2018Return of final meeting in a members' voluntary winding up (13 pages)
7 June 2018Liquidators' statement of receipts and payments to 28 March 2018 (12 pages)
19 April 2017Registered office address changed from Lygon House 50 London Rd Bromley BR1 3RA to 142-148 Main Road Sidcup Kent DA14 6NZ on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Lygon House 50 London Rd Bromley BR1 3RA to 142-148 Main Road Sidcup Kent DA14 6NZ on 19 April 2017 (2 pages)
11 April 2017Declaration of solvency (3 pages)
11 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Declaration of solvency (3 pages)
11 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
20 February 2017Total exemption small company accounts made up to 31 January 2017 (8 pages)
20 February 2017Total exemption small company accounts made up to 31 January 2017 (8 pages)
10 February 2017Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
10 February 2017Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50
(4 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 50
(4 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 50
(4 pages)
1 October 2015Termination of appointment of Robert Frank Hargreaves as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Robert Frank Hargreaves as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of James Dominic Carney as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of James Dominic Carney as a director on 30 September 2015 (1 page)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 April 2014Appointment of Mr James Dominic Carney as a director (2 pages)
17 April 2014Appointment of Mr James Dominic Carney as a director (2 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
18 June 2009Return made up to 05/06/09; full list of members (4 pages)
20 June 2008Return made up to 05/06/08; no change of members (3 pages)
20 June 2008Return made up to 05/06/08; no change of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2007Return made up to 05/06/07; full list of members (3 pages)
31 July 2007Return made up to 05/06/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 June 2006Return made up to 05/06/06; full list of members (7 pages)
21 June 2006Return made up to 05/06/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2005Return made up to 05/06/05; full list of members (7 pages)
20 June 2005Return made up to 05/06/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 June 2003Return made up to 05/06/03; full list of members (7 pages)
12 June 2003Return made up to 05/06/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 July 2002Return made up to 05/06/02; full list of members (8 pages)
24 July 2002Return made up to 05/06/02; full list of members (8 pages)
15 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
24 July 2001Return made up to 05/06/01; full list of members (8 pages)
24 July 2001Return made up to 05/06/01; full list of members (8 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 June 2000Return made up to 05/06/00; full list of members (8 pages)
29 June 2000Return made up to 05/06/00; full list of members (8 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 June 1999Return made up to 05/06/99; no change of members (4 pages)
17 June 1999Return made up to 05/06/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 June 1998Return made up to 05/06/98; no change of members (4 pages)
16 June 1998Return made up to 05/06/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Return made up to 05/06/97; full list of members (6 pages)
18 July 1997Return made up to 05/06/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
4 December 1995Company name changed leigh blundell thompson co. Limi ted\certificate issued on 05/12/95 (4 pages)
4 December 1995Company name changed leigh blundell thompson co. Limi ted\certificate issued on 05/12/95 (4 pages)
16 June 1995Return made up to 05/06/95; no change of members (4 pages)
16 June 1995Return made up to 05/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)