Company NameThe Biggest Blanket Company Limited
Company StatusDissolved
Company Number07606918
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date25 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs June Cadzow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressInland Pasture Farm Scremerston
Berwick Upon Tweed
TD15 2RJ
Scotland
Secretary NameMrs June Cadzow
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressInland Pasture Farm Scremerston
Berwick Upon Tweed
TD15 2RJ
Scotland

Contact

Websitewww.biggestblanket.co.uk/
Telephone01289 306200
Telephone regionBerwick-on-Tweed

Location

Registered AddressT C Smith Llp
9 Church Street
Berwick-Upon-Tweed
TD15 1EF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

500 at £1June Cadzow
50.00%
Ordinary
500 at £1Simon Ralph Cadzow
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,111
Cash£409
Current Liabilities£240,288

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

29 July 2011Delivered on: 2 August 2011
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

25 September 2020Final Gazette dissolved following liquidation (1 page)
25 June 2020Return of final meeting in a members' voluntary winding up (9 pages)
14 May 2020Liquidators' statement of receipts and payments to 14 February 2020 (8 pages)
11 March 2019Appointment of a voluntary liquidator (3 pages)
11 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-15
(2 pages)
11 March 2019Declaration of solvency (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
5 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
5 November 2018Registered office address changed from Inland Pastures Farm Scremerston Berwick-upon-Tweed Berwickshire TD15 2RJ England to T C Smith Llp 9 Church Street Berwick-upon-Tweed TD15 1EF on 5 November 2018 (1 page)
21 August 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
20 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Registered office address changed from 45 Pimlico Road London SW1W 8NE to Inland Pastures Farm Scremerston Berwick-upon-Tweed Berwickshire TD15 2RJ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 45 Pimlico Road London SW1W 8NE to Inland Pastures Farm Scremerston Berwick-upon-Tweed Berwickshire TD15 2RJ on 19 December 2016 (1 page)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,000
(4 pages)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from Unit a North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit a North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit a North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN United Kingdom on 8 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
9 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2011Incorporation (25 pages)
18 April 2011Incorporation (25 pages)