Company NameBLR Estates Limited
Company StatusDissolved
Company Number08258033
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Bright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleGroundworker
Country of ResidenceEngland
Correspondence Address46 Marlborough Road
Wroughton
Swindon
Wiltshire
SN4 0RY
Director NameMr Nicholas Edward Gayer Roberts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address78b St. Clements Street
Oxford
OX4 1AW
Director NameMr Neil Laws
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address307 Quemerford
Calne
SN11 8LD
Secretary NameMr Neil Laws
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address307 Quemerford
Calne
SN11 8LD

Location

Registered AddressC/O Clarke Bell Limited, 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

30 at £1Neil Laws
33.33%
Ordinary
30 at £1Nicholas Edward Gayer Roberts
33.33%
Ordinary
30 at £1Nigel Bright
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,828
Cash£1,100
Current Liabilities£66,635

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

3 June 2013Delivered on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/A. Units 1, 2, 3 & 5 unicorn business centre. The ridgeway. Chiseldon. Swindon.
Outstanding
6 March 2013Delivered on: 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 September 2023Final Gazette dissolved following liquidation (1 page)
19 June 2023Return of final meeting in a members' voluntary winding up (12 pages)
11 July 2022Liquidators' statement of receipts and payments to 27 May 2022 (14 pages)
7 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-28
(1 page)
28 June 2021Registered office address changed from 2-4 Wood Street Swindon Wiltshire SN1 4AB to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 28 June 2021 (2 pages)
21 June 2021Declaration of solvency (6 pages)
21 June 2021Appointment of a voluntary liquidator (3 pages)
1 April 2021Previous accounting period extended from 31 October 2020 to 31 January 2021 (1 page)
1 April 2021Micro company accounts made up to 31 January 2021 (2 pages)
24 January 2021Satisfaction of charge 1 in full (1 page)
24 January 2021Satisfaction of charge 082580330002 in full (1 page)
22 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
13 July 2020Director's details changed for Mr Neil Laws on 1 July 2020 (2 pages)
13 July 2020Change of details for Mr Neil Laws as a person with significant control on 1 July 2020 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 May 2019Change of details for Mr Nicholas Edward Gayer Roberts as a person with significant control on 1 May 2019 (2 pages)
23 May 2019Change of details for Mr Nigel Bright as a person with significant control on 19 October 2018 (2 pages)
23 May 2019Director's details changed for Mr Nicholas Edward Gayer Roberts on 14 May 2019 (2 pages)
23 May 2019Change of details for Mr Neil Laws as a person with significant control on 18 October 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (1 page)
25 July 2017Micro company accounts made up to 31 October 2016 (1 page)
8 May 2017Secretary's details changed for Mr Neil Laws on 1 May 2017 (1 page)
8 May 2017Secretary's details changed for Mr Neil Laws on 1 May 2017 (1 page)
25 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 90
(6 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 90
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 90
(6 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 90
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 90
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 90
(3 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (6 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (6 pages)
11 June 2013Registration of charge 082580330002 (46 pages)
11 June 2013Registration of charge 082580330002 (46 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 October 2012Incorporation (31 pages)
18 October 2012Incorporation (31 pages)