Company number 04131108
Status Liquidation
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DERBYSHIRE, DE4 5FY
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Notice of Constitution of Liquidation Committee; Registered office address changed from Lawrence House Morrell Street Leamington Spa Warwickshire CV32 5SZ to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 15 August 2016; Statement of affairs with form 4.19. The most likely internet sites of BLAZE PUBLISHING LIMITED are www.blazepublishing.co.uk, and www.blaze-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Blaze Publishing Limited is a Private Limited Company.
The company registration number is 04131108. Blaze Publishing Limited has been working since 27 December 2000.
The present status of the company is Liquidation. The registered address of Blaze Publishing Limited is Speedwell Mill Old Coach Road Tansley Matlock Derbyshire De4 5fy. . STANTON, Rachel Marie is a Secretary of the company. STANTON, James Wesley is a Director of the company. Secretary STANTON, James Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other publishing activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000
BLAZE PUBLISHING LIMITED Events
20 Sep 2016
Notice of Constitution of Liquidation Committee
15 Aug 2016
Registered office address changed from Lawrence House Morrell Street Leamington Spa Warwickshire CV32 5SZ to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 15 August 2016
08 Aug 2016
Statement of affairs with form 4.19
08 Aug 2016
Appointment of a voluntary liquidator
08 Aug 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-07-29
...
... and 50 more events
26 Jan 2001
New director appointed
26 Jan 2001
New secretary appointed
23 Jan 2001
Secretary resigned
23 Jan 2001
Director resigned
27 Dec 2000
Incorporation
14 September 2012
All assets debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 April 2011
Debenture
Delivered: 27 April 2011
Status: Satisfied
on 2 June 2016
Persons entitled: Buxton Press Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 2006
Fixed and floating charge
Delivered: 23 August 2006
Status: Satisfied
on 2 June 2016
Persons entitled: Euro Sales Finance PLC (Security Holder)
Description: Fixed and floating charges over the undertaking and all…