Company NameBloxham Sports Bookmakers Limited
Company StatusDissolved
Company Number06642286
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date21 January 2018 (6 years, 3 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 Bruce Bloxham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Bruce Bloxham
100.00%
Ordinary

Financials

Year2014
Net Worth£7,614
Cash£2,964
Current Liabilities£153,720

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 January 2013Delivered on: 24 January 2013
Persons entitled: Stefan Gustav Reis and Aileen Carmel Reis

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit in the sum of £10,000.00.
Outstanding
26 February 2009Delivered on: 28 February 2009
Satisfied on: 13 September 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
23 August 2017Liquidators' statement of receipts and payments to 20 July 2017 (21 pages)
11 August 2016Registered office address changed from C/O Macintyre Hudson Llp Euro House / 1394 High Road London N20 9YZ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 August 2016 (2 pages)
5 August 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
5 August 2016Statement of affairs with form 4.19 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
27 November 2015Director's details changed for Mr Bruce Bloxham on 8 July 2015 (2 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(3 pages)
12 December 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2013Director's details changed for Mr Bruce Bloxham on 3 June 2013 (2 pages)
12 July 2013Director's details changed for Mr Bruce Bloxham on 3 June 2013 (2 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Bruce Bloxham on 9 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Bruce Bloxham on 9 July 2010 (2 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 May 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 17 May 2010 (1 page)
12 August 2009Return made up to 09/07/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from delta house 175-177 borough high street london SE1 1HR united kingdom (1 page)
9 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 January 2009Registered office changed on 12/01/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 January 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
9 January 2009Director appointed mr bruce bloxham (1 page)
9 January 2009Appointment terminated director alpha direct LIMITED (1 page)
9 July 2008Incorporation (16 pages)