Company NameBlakesley Estates Ltd
Company StatusDissolved
Company Number04650869
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date4 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Leonard Freeland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBau House 80 Mackie Avenue
Brighton
East Sussex
BN1 8RD
Director NameMrs Rosemary Anne Freeland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBau House 80 Mackie Avenue
Brighton
East Sussex
BN1 8RD
Secretary NameMrs Rosemary Anne Freeland
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBau House 80 Mackie Avenue
Brighton
East Sussex
BN1 8RD

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at 1John Leonard Freeland
50.00%
Ordinary
50 at 1Ms Rosemary A Freeland
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,320
Cash£181,559
Current Liabilities£5,659,916

Accounts

Latest Accounts28 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

4 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2015Final Gazette dissolved following liquidation (1 page)
4 December 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Administrator's progress report to 15 April 2015 (16 pages)
11 September 2015Administrator's progress report to 15 April 2015 (16 pages)
4 September 2015Notice of move from Administration to Dissolution on 27 August 2015 (19 pages)
4 September 2015Notice of move from Administration to Dissolution on 27 August 2015 (19 pages)
4 September 2015Administrator's progress report to 27 August 2015 (19 pages)
4 September 2015Administrator's progress report to 27 August 2015 (19 pages)
19 May 2015Notice of appointment of replacement/additional administrator (1 page)
19 May 2015Notice of appointment of replacement/additional administrator (1 page)
19 May 2015 (1 page)
7 May 2015Registered office address changed from PO Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from PO Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from PO Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 7 May 2015 (2 pages)
6 May 2015Notice of resignation of an administrator (1 page)
6 May 2015Notice of resignation of an administrator (1 page)
6 May 2015Notice of resignation of an administrator (1 page)
6 May 2015Notice of resignation of an administrator (1 page)
27 February 2015Administrator's progress report to 23 January 2015 (19 pages)
27 February 2015Administrator's progress report to 23 January 2015 (19 pages)
28 August 2014Administrator's progress report to 23 July 2014 (18 pages)
28 August 2014Administrator's progress report to 23 July 2014 (18 pages)
28 August 2014Notice of extension of period of Administration (1 page)
28 August 2014Notice of extension of period of Administration (1 page)
24 February 2014Administrator's progress report to 23 January 2014 (20 pages)
24 February 2014Administrator's progress report to 23 January 2014 (20 pages)
3 October 2013Administrator's progress report to 23 July 2013 (22 pages)
3 October 2013Administrator's progress report to 23 July 2013 (22 pages)
27 June 2013Notice of extension of period of Administration (1 page)
27 June 2013Notice of extension of period of Administration (1 page)
8 April 2013Administrator's progress report to 3 March 2013 (19 pages)
8 April 2013Administrator's progress report to 3 March 2013 (19 pages)
8 April 2013Administrator's progress report to 3 March 2013 (19 pages)
2 October 2012Administrator's progress report to 3 September 2012 (21 pages)
2 October 2012Administrator's progress report to 3 September 2012 (21 pages)
2 October 2012Administrator's progress report to 3 September 2012 (21 pages)
20 September 2012Notice of vacation of office by administrator (20 pages)
20 September 2012Notice of vacation of office by administrator (20 pages)
20 September 2012 (1 page)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
26 June 2012Notice of extension of period of Administration (1 page)
26 June 2012Notice of extension of period of Administration (1 page)
10 April 2012Administrator's progress report to 3 March 2012 (16 pages)
10 April 2012Administrator's progress report to 3 March 2012 (16 pages)
10 April 2012Administrator's progress report to 3 March 2012 (16 pages)
5 October 2011Notice of extension of period of Administration (1 page)
5 October 2011Administrator's progress report to 3 September 2011 (19 pages)
5 October 2011Administrator's progress report to 3 September 2011 (19 pages)
5 October 2011Notice of extension of period of Administration (1 page)
5 October 2011Administrator's progress report to 3 September 2011 (19 pages)
26 September 2011Notice of extension of period of Administration (1 page)
26 September 2011Notice of extension of period of Administration (1 page)
30 March 2011Administrator's progress report to 3 March 2011 (9 pages)
30 March 2011Administrator's progress report to 3 March 2011 (9 pages)
30 March 2011Administrator's progress report to 3 March 2011 (9 pages)
28 October 2010Notice of extension of period of Administration (1 page)
28 October 2010Notice of extension of period of Administration (1 page)
30 September 2010Administrator's progress report to 3 September 2010 (10 pages)
30 September 2010Administrator's progress report to 3 September 2010 (10 pages)
30 September 2010Administrator's progress report to 3 September 2010 (10 pages)
5 May 2010Statement of administrator's proposal (32 pages)
5 May 2010Statement of administrator's proposal (32 pages)
16 March 2010Registered office address changed from Bau House 80 Mackie Avenue Brighton East Sussex BN1 8RD on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Bau House 80 Mackie Avenue Brighton East Sussex BN1 8RD on 16 March 2010 (2 pages)
16 March 2010Appointment of an administrator (1 page)
16 March 2010Appointment of an administrator (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 28 July 2008 (6 pages)
31 January 2010Total exemption small company accounts made up to 28 July 2008 (6 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2009Compulsory strike-off action has been suspended (1 page)
8 September 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Return made up to 29/01/09; full list of members (4 pages)
1 May 2009Return made up to 29/01/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 28 July 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 28 July 2007 (5 pages)
13 February 2008Return made up to 29/01/08; full list of members (3 pages)
13 February 2008Return made up to 29/01/08; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 28 July 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 28 July 2006 (7 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
26 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Declaration of mortgage charge released/ceased (1 page)
20 February 2007Declaration of mortgage charge released/ceased (1 page)
24 November 2006Total exemption small company accounts made up to 28 July 2005 (7 pages)
24 November 2006Total exemption small company accounts made up to 28 July 2005 (7 pages)
9 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Registered office changed on 19/05/05 from: 80 mackie avenue brighton BN1 8RD (1 page)
19 May 2005Registered office changed on 19/05/05 from: 80 mackie avenue brighton BN1 8RD (1 page)
13 April 2005Total exemption small company accounts made up to 28 July 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 28 July 2004 (7 pages)
21 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
21 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
10 June 2004Return made up to 29/01/04; full list of members (7 pages)
10 June 2004Return made up to 29/01/04; full list of members (7 pages)
4 May 2004Accounting reference date extended from 31/01/04 to 28/07/04 (1 page)
4 May 2004Accounting reference date extended from 31/01/04 to 28/07/04 (1 page)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
29 January 2003Incorporation (8 pages)
29 January 2003Incorporation (8 pages)