About

Registered Number: 02506338
Date of Incorporation: 29/05/1990 (33 years and 10 months ago)
Company Status: Liquidation
Registered Address: Three, Brindley Place, Birmingham, B1 2JB

 

Founded in 1990, Blakedown Landscapes (Operations) Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business. The current directors of this business are listed as Barfoot, Nicholas, Griffin, Jonathon Mark, Salem, Jonathan Mark, Nutting, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Jonathon Mark 29 August 2002 - 1
SALEM, Jonathan Mark 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BARFOOT, Nicholas 29 July 2014 - 1
NUTTING, Mark 06 July 2011 29 July 2014 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2017
AM22 - N/A 22 June 2017
LIQ MISC - N/A 21 June 2017
AM22 - N/A 19 June 2017
2.17B - N/A 02 March 2017
2.24B - N/A 12 January 2017
2.23B - N/A 12 September 2016
AD01 - Change of registered office address 29 June 2016
2.12B - N/A 27 June 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 03 June 2015
MR01 - N/A 29 May 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 08 April 2015
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 09 April 2013
AD01 - Change of registered office address 14 January 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 April 2012
AP03 - Appointment of secretary 13 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
363a - Annual Return 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
353 - Register of members 14 April 2009
AA - Annual Accounts 25 February 2009
395 - Particulars of a mortgage or charge 16 January 2009
AUD - Auditor's letter of resignation 01 September 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 15 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2008
353 - Register of members 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
CERTNM - Change of name certificate 08 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 11 December 2002
395 - Particulars of a mortgage or charge 17 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2002
363s - Annual Return 10 April 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
395 - Particulars of a mortgage or charge 19 July 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 16 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 28 January 1997
363s - Annual Return 01 April 1996
AA - Annual Accounts 25 February 1996
CERTNM - Change of name certificate 16 June 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 19 April 1995
RESOLUTIONS - N/A 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
363s - Annual Return 09 May 1994
287 - Change in situation or address of Registered Office 18 April 1994
AA - Annual Accounts 23 February 1994
288 - N/A 22 February 1994
288 - N/A 10 December 1993
288 - N/A 10 December 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 20 June 1992
363b - Annual Return 20 June 1992
395 - Particulars of a mortgage or charge 24 April 1992
288 - N/A 25 February 1992
363b - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 22 August 1990
288 - N/A 02 July 1990
287 - Change in situation or address of Registered Office 27 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1990
288 - N/A 04 June 1990
NEWINC - New incorporation documents 29 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Outstanding

N/A

A registered charge 27 May 2015 Outstanding

N/A

A registered charge 27 May 2015 Outstanding

N/A

Deposit agreement to secure own liabilities 03 January 2013 Outstanding

N/A

Mortgage 13 January 2009 Outstanding

N/A

Mortgage deed 30 August 2006 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 27 july 2001 29 August 2002 Outstanding

N/A

Debenture 12 July 2001 Outstanding

N/A

Guarantee and debenture 07 April 1992 Fully Satisfied

N/A

Guarantee & debenture 07 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.