Company NameBlazeway Engineering Limited
Company StatusDissolved
Company Number05356014
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(11 years after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 2 Priory Street
Corsham
Wiltshire
SN13 0AR
Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(11 years after company formation)
Appointment Duration3 years, 8 months (closed 19 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21-24 Millbank 17th Floor
Millbank Tower
London
SW1P 4QP
Director NameMrs Elizabeth Shaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17th Floor, Millbank Tower, 21-24 Millbank
London
SW1P 4QP
Secretary NameMrs Elizabeth Shaw
StatusClosed
Appointed15 August 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2019)
RoleCompany Director
Correspondence Address17th Floor, Millbank Tower, 21-24 Millbank
London
SW1P 4QP
Director NameMrs Elizabeth Shaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address52 Woodwarde Road
London
SE22 8UJ
Secretary NameMs Susan Angela Laker
NationalityBritish
StatusResigned
Appointed13 April 2005(2 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Duncton
Petworth
West Sussex
GU28 0JZ
Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Prince Consort House
27-29 Albert Embankment
London
SE1 7TJ
Director NameMr Philip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft Epping Road
Roydon
Harlow
Essex
CM19 5HT
Director NameMr Mark Christopher Otto
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2015(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Susan Angela Laker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr John Michael Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(11 years, 7 months after company formation)
Appointment Duration4 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Duncton
Petworth
GU28 0JZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteipsagroup.co.uk
Telephone020 77935615
Telephone regionLondon

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500k at £1Ipsa Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,411,155

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
25 September 2017Second filing for the appointment of Elizabeth Shaw as a director (6 pages)
25 September 2017Second filing for the appointment of Elizabeth Shaw as a director (6 pages)
25 September 2017Second filing for the appointment of Elizabeth Shaw as a secretary (6 pages)
25 September 2017Second filing for the appointment of Elizabeth Shaw as a secretary (6 pages)
8 September 2017Appointment of Mrs. Elizabeth Ruth Shaw as a director on 8 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
8 September 2017Termination of appointment of Susan Angela Laker as a secretary on 8 September 2017 (1 page)
8 September 2017Appointment of Mrs. Elizabeth Shaw as a secretary on 8 September 2017
  • ANNOTATION Clarification a second filed AP03 was registered on 25/09/2017.
(3 pages)
8 September 2017Appointment of Mrs. Elizabeth Shaw as a secretary on 8 September 2017
  • ANNOTATION Clarification a second filed AP03 was registered on 25/09/2017.
(3 pages)
8 September 2017Termination of appointment of Susan Angela Laker as a secretary on 8 September 2017 (1 page)
8 September 2017Appointment of Mrs. Elizabeth Ruth Shaw as a director on 8 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
3 August 2017Termination of appointment of Susan Angela Laker as a director on 16 June 2017 (1 page)
3 August 2017Termination of appointment of Susan Angela Laker as a director on 16 June 2017 (1 page)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
27 January 2017Termination of appointment of John Michael Eyre as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of John Michael Eyre as a director on 26 January 2017 (1 page)
27 September 2016Appointment of Mr John Michael Eyre as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr John Michael Eyre as a director on 26 September 2016 (2 pages)
12 August 2016Termination of appointment of Mark Christopher Otto as a director on 8 April 2016 (1 page)
12 August 2016Termination of appointment of Mark Christopher Otto as a director on 8 April 2016 (1 page)
8 April 2016Full accounts made up to 31 March 2015 (11 pages)
8 April 2016Full accounts made up to 31 March 2015 (11 pages)
1 April 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 April 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 March 2016Appointment of Mr Peter Richard Stephen Earl as a director on 1 March 2016 (2 pages)
11 March 2016Registered office address changed from 30 Crown Place Earl Street London EC2A 4ES England to Millbank Tower 21-24 Millbank London SW1P 4QP on 11 March 2016 (1 page)
11 March 2016Appointment of Mr Peter Richard Stephen Earl as a director on 1 March 2016 (2 pages)
11 March 2016Registered office address changed from , 30 Crown Place, Earl Street, London, EC2A 4ES, England to Millbank Tower 21-24 Millbank London SW1P 4QP on 11 March 2016 (1 page)
11 March 2016Appointment of Mr Peter Richard Stephen Earl as a director on 1 March 2016 (2 pages)
11 March 2016Registered office address changed from , 30 Crown Place, Earl Street, London, EC2A 4ES, England to Millbank Tower 21-24 Millbank London SW1P 4QP on 11 March 2016 (1 page)
11 March 2016Appointment of Mr Peter Richard Stephen Earl as a director on 1 March 2016 (2 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 500,000
(4 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 500,000
(4 pages)
23 February 2016Registered office address changed from , 55 Baker Street, 7th Floor North Tower, London, W1U 8EW, England to Millbank Tower 21-24 Millbank London SW1P 4QP on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 55 Baker Street 7th Floor North Tower London W1U 8EW England to 30 Crown Place Earl Street London EC2A 4ES on 23 February 2016 (1 page)
23 February 2016Registered office address changed from , 55 Baker Street, 7th Floor North Tower, London, W1U 8EW, England to Millbank Tower 21-24 Millbank London SW1P 4QP on 23 February 2016 (1 page)
25 November 2015Appointment of Ms Susan Angela Laker as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Ms Susan Angela Laker as a director on 25 November 2015 (2 pages)
23 November 2015Appointment of Mr Mark Christopher Otto as a director on 1 August 2015 (2 pages)
23 November 2015Termination of appointment of Elizabeth Ruth Shaw as a director on 1 August 2015 (1 page)
23 November 2015Termination of appointment of Elizabeth Ruth Shaw as a director on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Mark Christopher Otto as a director on 1 August 2015 (2 pages)
20 August 2015Registered office address changed from , Millbank Tower 21-24 Millbank, 17th Floor, London, SW1P 4QP to Millbank Tower 21-24 Millbank London SW1P 4QP on 20 August 2015 (1 page)
20 August 2015Registered office address changed from , Millbank Tower 21-24 Millbank, 17th Floor, London, SW1P 4QP to Millbank Tower 21-24 Millbank London SW1P 4QP on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to 55 Baker Street 7th Floor North Tower London W1U 8EW on 20 August 2015 (1 page)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 500,000
(4 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 500,000
(4 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 500,000
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
1 December 2014Termination of appointment of Philip Casson Metcalf as a director on 11 November 2014 (1 page)
1 December 2014Termination of appointment of Philip Casson Metcalf as a director on 11 November 2014 (1 page)
21 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page)
21 August 2014Registered office address changed from , 5th Floor Prince Consort House, 27-29 Albert Embankment, London, SE1 7TJ to Millbank Tower 21-24 Millbank London SW1P 4QP on 21 August 2014 (1 page)
21 August 2014Registered office address changed from , 5th Floor Prince Consort House, 27-29 Albert Embankment, London, SE1 7TJ to Millbank Tower 21-24 Millbank London SW1P 4QP on 21 August 2014 (1 page)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 500,000
(5 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 500,000
(5 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 500,000
(5 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
20 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 March 2013Register inspection address has been changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ (1 page)
20 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 March 2013Register inspection address has been changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Appointment of Philip Casson Metcalf as a director (3 pages)
2 December 2011Appointment of Philip Casson Metcalf as a director (3 pages)
25 November 2011Termination of appointment of Peter Earl as a director (1 page)
25 November 2011Termination of appointment of Peter Earl as a director (1 page)
29 September 2011Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Peter Richard Stephen Earl on 26 September 2011 (2 pages)
14 February 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
14 February 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 30 September 2009 (13 pages)
30 June 2010Full accounts made up to 30 September 2009 (13 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Elizabeth Ruth Shaw on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Elizabeth Ruth Shaw on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Peter Richard Stephen Earl on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Peter Richard Stephen Earl on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Elizabeth Ruth Shaw on 1 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Peter Richard Stephen Earl on 1 February 2010 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (12 pages)
31 July 2009Full accounts made up to 30 September 2008 (12 pages)
25 March 2009Return made up to 08/02/09; full list of members (3 pages)
25 March 2009Return made up to 08/02/09; full list of members (3 pages)
11 June 2008Full accounts made up to 30 September 2007 (13 pages)
11 June 2008Full accounts made up to 30 September 2007 (13 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 March 2007Accounts for a small company made up to 30 September 2005 (6 pages)
13 March 2007Accounts for a small company made up to 30 September 2005 (6 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
13 December 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
13 December 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006New director appointed (3 pages)
6 March 2006Return made up to 08/02/06; full list of members (8 pages)
6 March 2006Return made up to 08/02/06; full list of members (8 pages)
24 July 2005Ad 09/05/05--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
24 July 2005Ad 09/05/05--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2005Nc inc already adjusted 20/04/05 (1 page)
16 May 2005Nc inc already adjusted 20/04/05 (1 page)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 April 2005Ad 20/04/05--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
28 April 2005Ad 20/04/05--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: independent power southern, africa PLC 5TH floor prince, consort house 27-29 albert, embankment london SE1 7TJ (1 page)
26 April 2005Registered office changed on 26/04/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Resolutions
  • RES13 ‐ Appt sec,res dir ro 13/04/05
(1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
26 April 2005Registered office changed on 26/04/05 from: independent power southern, africa PLC 5TH floor prince, consort house 27-29 albert, embankment london SE1 7TJ (1 page)
26 April 2005Resolutions
  • RES13 ‐ Appt sec,res dir ro 13/04/05
(1 page)
8 February 2005Incorporation (6 pages)
8 February 2005Incorporation (6 pages)