Company NameBlenheim Lothian Limited
Company StatusDissolved
Company Number04889406
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(4 days after company formation)
Appointment Duration10 years, 9 months (closed 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFilston Oast
Filston Lane
Shoreham
Kent
TN14 5JU
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed09 September 2003(4 days after company formation)
Appointment Duration10 years, 9 months (closed 20 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr Guy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(4 days after company formation)
Appointment Duration10 years, 9 months (closed 20 June 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCulham House High Street
Culham
Abingdon
Oxfordshire
OX14 4NA
Secretary NameMr Christakis Christofi
NationalityBritish
StatusClosed
Appointed31 May 2009(5 years, 9 months after company formation)
Appointment Duration5 years (closed 20 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Secretary NameMr Keith Scott
NationalityBritish
StatusResigned
Appointed09 September 2003(4 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichaelmas Farm Clarendon Road
Prestwood
Buckinghamshire
HP16 0PL
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Govenor & Co Of The Bank Of Scotland
100.00%
Ordinary

Financials

Year2014
Net Worth£404,881

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Liquidators statement of receipts and payments to 10 March 2014 (6 pages)
20 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
20 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
20 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (6 pages)
20 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (6 pages)
12 March 2014Liquidators' statement of receipts and payments to 18 February 2014 (7 pages)
12 March 2014Liquidators statement of receipts and payments to 18 February 2014 (7 pages)
12 March 2014Liquidators' statement of receipts and payments to 18 February 2014 (7 pages)
27 February 2013Declaration of solvency (3 pages)
27 February 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Declaration of solvency (3 pages)
27 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2013Registered office address changed from 18Th Floor 33 Cavendish Square London W1G 0PW United Kingdom on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from 18Th Floor 33 Cavendish Square London W1G 0PW United Kingdom on 27 February 2013 (2 pages)
27 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2013Appointment of a voluntary liquidator (1 page)
21 August 2012Director's details changed for Guy Ian Swinburn Wilson on 28 August 2010 (2 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(6 pages)
21 August 2012Director's details changed for Guy Ian Swinburn Wilson on 28 August 2010 (2 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(6 pages)
25 July 2012Full accounts made up to 31 December 2011 (10 pages)
25 July 2012Full accounts made up to 31 December 2011 (10 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
23 August 2011Director's details changed for Guy Ian Swinburn Wilson on 1 January 2011 (2 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
23 August 2011Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 23 August 2011 (1 page)
23 August 2011Director's details changed for Guy Ian Swinburn Wilson on 1 January 2011 (2 pages)
23 August 2011Director's details changed for Guy Ian Swinburn Wilson on 1 January 2011 (2 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (15 pages)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
7 September 2009Return made up to 17/08/09; full list of members (6 pages)
7 September 2009Return made up to 17/08/09; full list of members (6 pages)
22 July 2009Full accounts made up to 31 December 2008 (13 pages)
22 July 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2009Appointment terminated secretary keith scott (1 page)
8 July 2009Secretary appointed christakis christofi (1 page)
8 July 2009Secretary appointed christakis christofi (1 page)
8 July 2009Appointment terminated secretary keith scott (1 page)
24 February 2009Secretary's change of particulars / keith scott / 05/12/2008 (1 page)
24 February 2009Secretary's change of particulars / keith scott / 05/12/2008 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Return made up to 17/08/08; full list of members (7 pages)
30 October 2008Return made up to 17/08/08; full list of members (7 pages)
6 August 2008Appointment terminated director bruce anderson (1 page)
6 August 2008Appointment terminated director bruce anderson (1 page)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
13 September 2007Return made up to 17/08/07; full list of members (8 pages)
13 September 2007Return made up to 17/08/07; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
14 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2005Full accounts made up to 31 December 2004 (13 pages)
13 October 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Return made up to 17/08/05; full list of members (8 pages)
30 August 2005Return made up to 17/08/05; full list of members (8 pages)
8 September 2004Return made up to 01/09/04; full list of members (8 pages)
8 September 2004Return made up to 01/09/04; full list of members (8 pages)
12 March 2004Particulars of mortgage/charge (5 pages)
12 March 2004Particulars of mortgage/charge (5 pages)
20 November 2003Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PBF (1 page)
20 November 2003Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PBF (1 page)
11 November 2003Particulars of mortgage/charge (7 pages)
11 November 2003Particulars of mortgage/charge (7 pages)
1 October 2003New director appointed (10 pages)
1 October 2003New director appointed (10 pages)
26 September 2003New director appointed (10 pages)
26 September 2003New director appointed (5 pages)
26 September 2003New secretary appointed (10 pages)
26 September 2003New secretary appointed (10 pages)
26 September 2003New director appointed (5 pages)
26 September 2003New director appointed (3 pages)
26 September 2003New director appointed (3 pages)
26 September 2003New director appointed (10 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
19 September 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
19 September 2003Secretary resigned (1 page)
5 September 2003Incorporation (21 pages)
5 September 2003Incorporation (21 pages)