Company NameBlain Southern Limited
DirectorHarry Christian Peter Blain
Company StatusLiquidation
Company Number07325505
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harry Christian Peter Blain
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Rebecca Ann Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleInternatonal Business Director
Country of ResidenceEngland
Correspondence AddressEighth Floor, 6 New Street Square New Fetter Lane
London
EC4A 3AQ
Director NameColin Graham Southern
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square New Fetter Lane
London
EC4A 3AQ

Contact

Websiteblainsouthern.com

Location

Registered AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

9k at £1Bbb Capital Investments LTD
90.00%
Ordinary
1000 at £1Mr Colin Graham Southern
10.00%
Ordinary

Financials

Year2014
Turnover£38,206,234
Gross Profit£2,836,667
Net Worth-£6,623,621
Cash£515,633
Current Liabilities£9,633,201

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 July 2019 (4 years, 8 months ago)
Next Return Due6 September 2020 (overdue)

Charges

15 July 2019Delivered on: 19 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 April 2012Delivered on: 23 April 2012
Persons entitled: 5 Hanover Square Gp Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account and in the deposit account see image for full details.
Outstanding
8 February 2012Delivered on: 23 February 2012
Persons entitled: Sotheby's Inc and Sotheby's Financial Services Inc

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Andy warhol ten-foot flowers 1967-8 acrylic silkscreen ink and pencil on,linen 296 x 296X 5.5CM.
Outstanding
5 January 2011Delivered on: 11 January 2011
Persons entitled: Amcor Packaging UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum the amount of which is £300,000.
Outstanding

Filing History

26 May 2023Liquidators' statement of receipts and payments to 23 February 2023 (30 pages)
16 March 2022Appointment of a voluntary liquidator (3 pages)
24 February 2022Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
24 February 2022Administrator's progress report (23 pages)
29 September 2021Administrator's progress report (21 pages)
31 March 2021Administrator's progress report (19 pages)
18 February 2021Notice of extension of period of Administration (3 pages)
9 October 2020Administrator's progress report (20 pages)
7 July 2020Statement of affairs with form AM02SOA (12 pages)
27 May 2020Notice of deemed approval of proposals (36 pages)
29 April 2020Statement of administrator's proposal (36 pages)
3 March 2020Appointment of an administrator (3 pages)
3 March 2020Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 3 March 2020 (2 pages)
11 November 2019Termination of appointment of Colin Graham Southern as a director on 6 September 2019 (1 page)
30 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 August 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
19 July 2019Registration of charge 073255050004, created on 15 July 2019 (23 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
24 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
23 August 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Satisfaction of charge 2 in full (1 page)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 6,610,000
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 6,610,000
(3 pages)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
17 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
25 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(4 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(4 pages)
8 May 2015Group of companies' accounts made up to 31 December 2013 (27 pages)
8 May 2015Group of companies' accounts made up to 31 December 2013 (27 pages)
20 October 2014Section 519 companies act 2006 (1 page)
20 October 2014Section 519 companies act 2006 (1 page)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
19 May 2014Termination of appointment of Rebecca Davies as a director (1 page)
19 May 2014Termination of appointment of Rebecca Davies as a director (1 page)
6 May 2014Group of companies' accounts made up to 31 December 2012 (25 pages)
6 May 2014Group of companies' accounts made up to 31 December 2012 (25 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Director's details changed for Mr Harry Christian Peter Blain on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Harry Christian Peter Blain on 18 February 2014 (2 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
30 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2012Director's details changed for Rebecca Ann Davies on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Rebecca Ann Davies on 13 January 2012 (2 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
24 February 2011Appointment of Colin Graham Southern as a director (3 pages)
24 February 2011Appointment of Colin Graham Southern as a director (3 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
22 October 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
17 August 2010Appointment of Rebecca Ann Davies as a director (3 pages)
17 August 2010Appointment of Rebecca Ann Davies as a director (3 pages)
16 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 10,000
(4 pages)
16 August 2010Register inspection address has been changed (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
16 August 2010Appointment of Mr Harry Christian Peter Blain as a director (3 pages)
16 August 2010Appointment of Mr Harry Christian Peter Blain as a director (3 pages)
16 August 2010Register inspection address has been changed (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
16 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 10,000
(4 pages)
4 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)