Company NameBlade Plant Hire & Groundworks Limited
Company StatusDissolved
Company Number05260749
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 5 months ago)
Dissolution Date25 October 2019 (4 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePaul Joseph Birch
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church View
Knockin
Oswestry
Salop
SY10 8HH
Wales
Secretary NameTracey Jayne Birch
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Church View
Knockin
Oswestry
Salop
SY10 8HH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2009
Net Worth£50,940
Current Liabilities£128,773

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2019Final Gazette dissolved following liquidation (1 page)
25 July 2019Notice of final account prior to dissolution (15 pages)
23 May 2018Progress report in a winding up by the court (15 pages)
29 March 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 14/03/2017 (11 pages)
29 March 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 14/03/2017 (11 pages)
6 April 2016Insolvency:liquidators annual progress report to 14/03/2016 (11 pages)
6 April 2016Insolvency:liquidators annual progress report to 14/03/2016 (11 pages)
2 April 2015INSOLVENCY:re progress report 15/03/2014-14/03/2015 (9 pages)
2 April 2015INSOLVENCY:re progress report 15/03/2014-14/03/2015 (9 pages)
22 April 2014Insolvency:progress report (8 pages)
22 April 2014Insolvency:progress report (8 pages)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
25 May 2013Insolvency:annual progress report - brought down date 14TH march 2013 (12 pages)
25 May 2013Insolvency:annual progress report - brought down date 14TH march 2013 (12 pages)
17 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages)
12 July 2012Appointment of a liquidator (1 page)
12 July 2012Appointment of a liquidator (1 page)
12 July 2012Court order insolvency:re court order release of liq (14 pages)
12 July 2012Court order insolvency:re court order release of liq (14 pages)
30 January 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
27 January 2012Appointment of a liquidator (1 page)
27 January 2012Court order insolvency:replacement of liq (5 pages)
27 January 2012Appointment of a liquidator (1 page)
27 January 2012Court order insolvency:replacement of liq (5 pages)
18 May 2011Appointment of a liquidator (1 page)
18 May 2011Appointment of a liquidator (1 page)
13 May 2011Registered office address changed from 5 Church View Knockin Oswestry Shropshire SY10 8HH on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 5 Church View Knockin Oswestry Shropshire SY10 8HH on 13 May 2011 (1 page)
12 May 2011Order of court to wind up (1 page)
12 May 2011Order of court to wind up (1 page)
16 March 2011Order of court to wind up (2 pages)
16 March 2011Order of court to wind up (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Notice of completion of voluntary arrangement (3 pages)
21 September 2010Notice of completion of voluntary arrangement (3 pages)
1 March 2010Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
1 March 2010Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
4 December 2009Director's details changed for Paul Joseph Birch on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Paul Joseph Birch on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 1,000
(4 pages)
4 December 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 1,000
(4 pages)
4 December 2009Director's details changed for Paul Joseph Birch on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Return made up to 15/10/08; full list of members (3 pages)
5 November 2008Return made up to 15/10/08; full list of members (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
15 October 2007Return made up to 15/10/07; full list of members (2 pages)
15 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
17 October 2005Return made up to 15/10/05; full list of members (2 pages)
17 October 2005Return made up to 15/10/05; full list of members (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Ad 15/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
22 October 2004Ad 15/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
15 October 2004Incorporation (12 pages)
15 October 2004Incorporation (12 pages)