Company NameBlades Joinery Limited
DirectorsShane Spearman Armstrong and Paul Julian Wilcox
Company StatusLiquidation
Company Number05799384
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Shane Spearman Armstrong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressLongend Lane Marden
Tonbridge
Kent
TN12 9SE
Director NameMr Paul Julian Wilcox
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressLongend Lane Marden
Tonbridge
Kent
TN12 9SE
Secretary NameMrs Clare Armstrong
StatusCurrent
Appointed17 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressWarren Lodge Warren Road
Crowborough
East Sussex
TN6 1QN
Secretary NameMr Justin Paul Wilcox
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLongend Lane Marden
Tonbridge
Kent
TN12 9SE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebladesjoinery.com
Email address[email protected]
Telephone01892 730030
Telephone regionTunbridge Wells

Location

Registered AddressCentral Block 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

25 at £1Clare Helen Armstrong
25.00%
Ordinary C
25 at £1Donna Louise Wilcox
25.00%
Ordinary D
25 at £1Paul Julian Wilcox
25.00%
Ordinary B
25 at £1Shane Spearman Armstrong
25.00%
Ordinary A

Financials

Year2014
Net Worth£261,694
Cash£244,366
Current Liabilities£560,600

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return5 April 2017 (7 years ago)
Next Return Due19 April 2018 (overdue)

Charges

8 August 2012Delivered on: 15 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 May 2023Liquidators' statement of receipts and payments to 21 February 2023 (18 pages)
3 May 2022Liquidators' statement of receipts and payments to 21 February 2022 (17 pages)
28 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 (2 pages)
7 May 2021Liquidators' statement of receipts and payments to 21 February 2021 (19 pages)
6 April 2020Liquidators' statement of receipts and payments to 21 February 2020 (16 pages)
3 May 2019Liquidators' statement of receipts and payments to 21 February 2019 (16 pages)
8 March 2018Registered office address changed from Longend Lane Marden Tonbridge Kent TN12 9SE to 142-148 Main Road Sidcup Kent DA14 6NZ on 8 March 2018 (2 pages)
6 March 2018Statement of affairs (9 pages)
6 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-22
(1 page)
6 March 2018Appointment of a voluntary liquidator (3 pages)
12 February 2018Satisfaction of charge 1 in full (1 page)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 May 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
17 March 2017Appointment of Mrs Clare Armstrong as a secretary on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Justin Paul Wilcox as a secretary on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Justin Paul Wilcox as a secretary on 17 March 2017 (1 page)
17 March 2017Appointment of Mrs Clare Armstrong as a secretary on 17 March 2017 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
11 April 2013Secretary's details changed for Mr Justin Paul Wilcox on 29 April 2012 (2 pages)
11 April 2013Director's details changed for Mr Shane Spearman Armstrong on 29 April 2012 (2 pages)
11 April 2013Director's details changed for Mr Paul Julian Wilcox on 29 April 2012 (2 pages)
11 April 2013Secretary's details changed for Mr Justin Paul Wilcox on 29 April 2012 (2 pages)
11 April 2013Director's details changed for Mr Shane Spearman Armstrong on 29 April 2012 (2 pages)
11 April 2013Director's details changed for Mr Paul Julian Wilcox on 29 April 2012 (2 pages)
5 October 2012Memorandum and Articles of Association (5 pages)
5 October 2012Change of share class name or designation (2 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2012Memorandum and Articles of Association (5 pages)
5 October 2012Change of share class name or designation (2 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
14 September 2012Particulars of variation of rights attached to shares (3 pages)
14 September 2012Particulars of variation of rights attached to shares (3 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
12 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 July 2009Return made up to 28/04/09; no change of members (10 pages)
29 July 2009Return made up to 28/04/09; no change of members (10 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 28/04/08; no change of members (7 pages)
15 July 2008Return made up to 28/04/08; no change of members (7 pages)
4 June 2008Registered office changed on 04/06/2008 from longend lane marden kent TN12 9SE (1 page)
4 June 2008Registered office changed on 04/06/2008 from longend lane marden kent TN12 9SE (1 page)
29 May 2008Registered office changed on 29/05/2008 from strettit farm 7 snoll hatch, east peckham tonbridge kent TN12 5EE (1 page)
29 May 2008Registered office changed on 29/05/2008 from strettit farm 7 snoll hatch, east peckham tonbridge kent TN12 5EE (1 page)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 May 2007Return made up to 28/04/07; full list of members (7 pages)
24 May 2007Return made up to 28/04/07; full list of members (7 pages)
8 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
28 April 2006Incorporation (11 pages)
28 April 2006Incorporation (11 pages)