Company NameBlenheim Park Services Limited
Company StatusDissolved
Company Number06729431
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Ernest Farley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bankside
Dunton Green
Sevenoaks
Kent
TN13 2UA
Director NameMr Graham Alan James Gardner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Pine House
Swan Road
London
SE16 7DE
Director NameRussell Charlton Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Anne Boleyn Walk
Cheam
Surrey
SM3 8DF
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2015)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameAlissa Pfitzner
NationalityBritish
StatusResigned
Appointed06 August 2012(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2012)
RoleCompany Director
Correspondence Address9 Alie Street
London
E1 8DE
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed01 October 2012(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameSeclon Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2009(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 06 August 2012)
Correspondence AddressWallside House 12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Contact

Websiteblenheimparkservices.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Friary Intermediate LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
15 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 April 2020Statement of capital on 29 April 2020
  • GBP 1
(3 pages)
6 April 2020Solvency Statement dated 17/03/20 (1 page)
6 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2020Solvency Statement dated 17/03/20 (1 page)
5 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
14 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Friary Intermediate Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 October 2016Full accounts made up to 31 December 2015 (13 pages)
4 October 2016Full accounts made up to 31 December 2015 (13 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
13 December 2013Director's details changed for Mrs Sarah Dalgarno on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Mrs Sarah Dalgarno on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages)
21 October 2013Register inspection address has been changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Register(s) moved to registered office address (1 page)
21 October 2013Register(s) moved to registered office address (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Register inspection address has been changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England (1 page)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
4 March 2013Termination of appointment of Alissa Pfitzner as a secretary (1 page)
4 March 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
4 March 2013Termination of appointment of Alissa Pfitzner as a secretary (1 page)
4 March 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
25 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (15 pages)
25 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (15 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
1 October 2012Termination of appointment of Russell Wright as a director (2 pages)
1 October 2012Termination of appointment of Michael Farley as a director (2 pages)
1 October 2012Termination of appointment of Russell Wright as a director (2 pages)
1 October 2012Termination of appointment of Michael Farley as a director (2 pages)
31 August 2012Appointment of Mr David Christopher Ross as a director (5 pages)
31 August 2012Appointment of Mr David Christopher Ross as a director (5 pages)
23 August 2012Appointment of Sarah Dalgarno as a director (3 pages)
23 August 2012Appointment of Sarah Dalgarno as a director (3 pages)
21 August 2012Appointment of Mark Stephen Mugge as a director (3 pages)
21 August 2012Appointment of Alissa Pfitzner as a secretary (3 pages)
21 August 2012Termination of appointment of Cripps Secretaries Limited as a secretary (2 pages)
21 August 2012Resignation of an auditor (2 pages)
21 August 2012Appointment of Alissa Pfitzner as a secretary (3 pages)
21 August 2012Appointment of Mark Stephen Mugge as a director (3 pages)
21 August 2012Registered office address changed from , Suite 30 3Rd Floor, Suffolk House George Street, Croydon, Surrey, CR0 1PE on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from , Suite 30 3Rd Floor, Suffolk House George Street, Croydon, Surrey, CR0 1PE on 21 August 2012 (2 pages)
21 August 2012Resignation of an auditor (2 pages)
21 August 2012Termination of appointment of Cripps Secretaries Limited as a secretary (2 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Russell Charlton Wright on 21 October 2010 (2 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Secretary's details changed for Cripps Secretaries Limited on 21 October 2010 (2 pages)
29 October 2010Director's details changed for Russell Charlton Wright on 21 October 2010 (2 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Secretary's details changed for Cripps Secretaries Limited on 21 October 2010 (2 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (4 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (4 pages)
24 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
14 August 2009Secretary appointed cripps secretaries LIMITED (2 pages)
14 August 2009Secretary appointed cripps secretaries LIMITED (2 pages)
8 August 2009Appointment terminated secretary seclon LIMITED (1 page)
8 August 2009Appointment terminated secretary seclon LIMITED (1 page)
24 November 2008Secretary appointed seclon LIMITED (2 pages)
24 November 2008Director appointed michael ernest farley (3 pages)
24 November 2008Director appointed russell charlton wright (2 pages)
24 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 November 2008Ad 21/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 November 2008Director appointed michael ernest farley (3 pages)
24 November 2008Ad 21/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 November 2008Director appointed russell charlton wright (2 pages)
24 November 2008Secretary appointed seclon LIMITED (2 pages)
24 October 2008Appointment terminated secretary jpcors LIMITED (1 page)
24 October 2008Appointment terminated director graham gardner (1 page)
24 October 2008Appointment terminated secretary jpcors LIMITED (1 page)
24 October 2008Appointment terminated director graham gardner (1 page)
21 October 2008Incorporation (18 pages)
21 October 2008Incorporation (18 pages)