Company NameBlackburn Bailey Group Limited
DirectorsLeonard Chesterfield Blackburn and Karen Anne Sayers
Company StatusLiquidation
Company Number04313406
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameLeonard Chesterfield Blackburn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wych Elm Road
Hornchurch
Essex
RM11 3AA
Director NameKaren Anne Sayers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Kerry Drive
Cranham
Essex
RM14 1JB
Secretary NameKaren Anne Sayers
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Kerry Drive
Cranham
Essex
RM14 1JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor (South) Llp
The Old Exchange
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2006
Net Worth£21,631
Cash£719
Current Liabilities£428,200

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Next Accounts Due31 August 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due13 November 2016 (overdue)

Filing History

19 September 2012Restoration by order of the court (2 pages)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved following liquidation (1 page)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Liquidators statement of receipts and payments to 24 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2008Statement of affairs with form 4.19 (9 pages)
4 September 2008Registered office changed on 04/09/2008 from lakeside ironworks wantz road dagenham essex RM10 8BS (1 page)
4 June 2008Registered office changed on 04/06/2008 from 13-17 high beech road loughton essex IG10 4BN (1 page)
16 January 2008Particulars of mortgage/charge (9 pages)
8 January 2008Return made up to 30/10/07; full list of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 February 2007Particulars of mortgage/charge (5 pages)
23 November 2006Return made up to 30/10/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 January 2006Return made up to 30/10/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 June 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Return made up to 30/10/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 31 October 2003 (5 pages)
11 November 2003Return made up to 30/10/03; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 January 2003Return made up to 30/10/02; full list of members (7 pages)
29 June 2002Particulars of mortgage/charge (7 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001New director appointed (2 pages)
30 October 2001Incorporation (16 pages)