Blinkers Property Limited
- Liquidation
- Incorporated on 1 Feb 1994
Reg Address: Regis Uk Hair Salon, 1St Floor, 25 Corporation Street, Birmingham B2 4LS, England
- Summary The company with name "Blinkers Property Limited" is a private limited company and located in Regis Uk Hair Salon, 1St Floor, 25 Corporation Street, Birmingham B2 4LS. Blinkers Property Limited is currently in liquidation status and it was incorporated on 1 Feb 1994 (30 years 7 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2019, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Blinkers Property Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael Alan Reinstein | Director | 21 Oct 2017 | American | Active |
2 | Brent Arthur Moen | Director | 26 Jun 2012 | American | Resigned 4 Jan 2013 |
3 | Jacqueline Joan Lang | Director | 30 Jun 2008 | British | Resigned 21 Oct 2017 |
4 | Jacqueline Lang | Director | 30 Jun 2008 | English | Resigned 21 Oct 2017 |
5 | Randy Lee Pearce | Director | 16 Feb 2004 | American | Resigned 26 Jun 2012 |
6 | Paul David Finkelstein | Director | 16 Feb 2004 | American | Resigned 26 Jun 2012 |
7 | Eric Allen Bakken | Secretary | 16 Feb 2004 | American | Resigned 21 Oct 2017 |
8 | Eric Allen Bakken | Director | 16 Feb 2004 | American | Resigned 21 Oct 2017 |
9 | Michael Stephan Haringman | Secretary | 1 Dec 2003 | British | Resigned 21 Oct 2017 |
10 | Raymond David Duke | Director | 1 Dec 2003 | British | Resigned 29 Jun 2008 |
11 | Michael Stephan Haringman | Director | 1 Dec 2003 | British | Resigned 21 Oct 2017 |
12 | Catherine Frances Palmer | Director | 20 Mar 1998 | British | Resigned 1 Dec 2003 |
13 | Martyn Peter Gower | Secretary | 1 Feb 1994 | - | Resigned 1 Dec 2003 |
14 | Martyn Peter Gower | Director | 1 Feb 1994 | - | Resigned 1 Dec 2003 |
15 | Bridget Mary Gower | Director | 1 Feb 1994 | British | Resigned 1 Dec 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Blinkers Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Blinkers Property Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 10 Sep 2019 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Compulsory Winding Up Order | 18 Jun 2019 | Download PDF 3 Pages |
3 | Accounts - Change Account Reference Date Company Previous Extended | 8 Mar 2019 | Download PDF 3 Pages |
4 | Confirmation Statement - No Updates | 14 Feb 2019 | Download PDF 3 Pages |
5 | Accounts - Dormant | 6 Apr 2018 | Download PDF 4 Pages |
6 | Confirmation Statement - No Updates | 13 Feb 2018 | Download PDF 3 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 23 Oct 2017 | Download PDF 1 Pages |
8 | Officers - Termination Secretary Company With Name Termination Date | 23 Oct 2017 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 23 Oct 2017 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 23 Oct 2017 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 23 Oct 2017 | Download PDF 1 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 23 Oct 2017 | Download PDF 1 Pages |
13 | Officers - Change Person Director Company With Change Date | 13 Oct 2017 | Download PDF 2 Pages |
14 | Officers - Change Person Director Company With Change Date | 13 Oct 2017 | Download PDF 2 Pages |
15 | Accounts - Dormant | 28 Mar 2017 | Download PDF 4 Pages |
16 | Confirmation Statement - Updates | 7 Feb 2017 | Download PDF 5 Pages |
17 | Accounts - Dormant | 30 Mar 2016 | Download PDF 4 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2016 | Download PDF 7 Pages |
19 | Accounts - Dormant | 13 Apr 2015 | Download PDF 4 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2015 | Download PDF 7 Pages |
21 | Accounts - Dormant | 2 Apr 2014 | Download PDF 4 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2014 | Download PDF 7 Pages |
23 | Accounts - Dormant | 5 Apr 2013 | Download PDF 9 Pages |
24 | Officers - Termination Director Company With Name | 22 Feb 2013 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2013 | Download PDF 8 Pages |
26 | Officers - Termination Director Company With Name | 3 Jul 2012 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name | 3 Jul 2012 | Download PDF 3 Pages |
28 | Officers - Termination Director Company With Name | 3 Jul 2012 | Download PDF 2 Pages |
29 | Accounts - Dormant | 1 Mar 2012 | Download PDF 9 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2012 | Download PDF 9 Pages |
31 | Accounts - Full | 23 Mar 2011 | Download PDF 13 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2011 | Download PDF 9 Pages |
33 | Accounts - Full | 6 Apr 2010 | Download PDF 16 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Feb 2010 | Download PDF 7 Pages |
35 | Address - Change Sail Company | 8 Feb 2010 | Download PDF 1 Pages |
36 | Address - Move Registers To Sail Company | 8 Feb 2010 | Download PDF 1 Pages |
37 | Accounts - Full | 2 May 2009 | Download PDF 16 Pages |
38 | Annual Return - Legacy | 9 Feb 2009 | Download PDF 5 Pages |
39 | Auditors - Resignation Company | 13 Jan 2009 | Download PDF 2 Pages |
40 | Officers - Legacy | 2 Jul 2008 | Download PDF 1 Pages |
41 | Officers - Legacy | 2 Jul 2008 | Download PDF 2 Pages |
42 | Accounts - Full | 1 May 2008 | Download PDF 14 Pages |
43 | Annual Return - Legacy | 18 Feb 2008 | Download PDF 3 Pages |
44 | Accounts - Full | 11 May 2007 | Download PDF 11 Pages |
45 | Auditors - Resignation Company | 22 Feb 2007 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 19 Feb 2007 | Download PDF 9 Pages |
47 | Auditors - Resignation Company | 30 Jan 2007 | Download PDF 2 Pages |
48 | Accounts - Full | 24 Oct 2006 | Download PDF 11 Pages |
49 | Annual Return - Legacy | 9 Feb 2006 | Download PDF 9 Pages |
50 | Accounts - Legacy | 28 Dec 2005 | Download PDF 2 Pages |
51 | Accounts - Full | 8 Nov 2005 | Download PDF 17 Pages |
52 | Accounts - Legacy | 4 May 2005 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 1 Feb 2005 | Download PDF 9 Pages |
54 | Accounts - Legacy | 10 Aug 2004 | Download PDF 1 Pages |
55 | Officers - Legacy | 24 Feb 2004 | Download PDF 2 Pages |
56 | Officers - Legacy | 24 Feb 2004 | Download PDF 2 Pages |
57 | Officers - Legacy | 24 Feb 2004 | Download PDF 2 Pages |
58 | Annual Return - Legacy | 12 Feb 2004 | Download PDF 7 Pages |
59 | Accounts - Small | 15 Jan 2004 | Download PDF 6 Pages |
60 | Mortgage - Legacy | 9 Jan 2004 | Download PDF 1 Pages |
61 | Mortgage - Legacy | 9 Jan 2004 | Download PDF 1 Pages |
62 | Officers - Legacy | 12 Dec 2003 | Download PDF 1 Pages |
63 | Address - Legacy | 12 Dec 2003 | Download PDF 1 Pages |
64 | Officers - Legacy | 12 Dec 2003 | Download PDF 2 Pages |
65 | Officers - Legacy | 12 Dec 2003 | Download PDF 2 Pages |
66 | Officers - Legacy | 12 Dec 2003 | Download PDF 1 Pages |
67 | Officers - Legacy | 12 Dec 2003 | Download PDF 1 Pages |
68 | Mortgage - Legacy | 6 Dec 2003 | Download PDF 1 Pages |
69 | Mortgage - Legacy | 6 Dec 2003 | Download PDF 1 Pages |
70 | Mortgage - Legacy | 6 Dec 2003 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 25 Feb 2003 | Download PDF 7 Pages |
72 | Accounts - Small | 29 Oct 2002 | Download PDF 6 Pages |
73 | Annual Return - Legacy | 5 Mar 2002 | Download PDF 7 Pages |
74 | Accounts - Small | 2 Feb 2002 | Download PDF 6 Pages |
75 | Annual Return - Legacy | 16 Feb 2001 | Download PDF 7 Pages |
76 | Accounts - Small | 12 Feb 2001 | Download PDF 6 Pages |
77 | Accounts - Legacy | 13 Jun 2000 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 6 Apr 2000 | Download PDF 7 Pages |
79 | Accounts - Full | 3 Dec 1999 | Download PDF 8 Pages |
80 | Mortgage - Legacy | 21 Apr 1999 | Download PDF 3 Pages |
81 | Annual Return - Legacy | 16 Mar 1999 | Download PDF 4 Pages |
82 | Accounts - Full | 2 Dec 1998 | Download PDF 9 Pages |
83 | Officers - Legacy | 28 Apr 1998 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 10 Mar 1998 | Download PDF 6 Pages |
85 | Accounts - Full | 4 Dec 1997 | Download PDF 10 Pages |
86 | Annual Return - Legacy | 25 Feb 1997 | Download PDF 4 Pages |
87 | Accounts - Full | 29 Nov 1996 | Download PDF 10 Pages |
88 | Annual Return - Legacy | 5 Mar 1996 | Download PDF |
89 | Address - Legacy | 11 Dec 1995 | Download PDF 1 Pages |
90 | Accounts - Small | 8 Dec 1995 | Download PDF 10 Pages |
91 | Accounts - Legacy | 1 Dec 1995 | Download PDF |
92 | Annual Return - Legacy | 4 Apr 1995 | Download PDF 6 Pages |
93 | Historical - Selection Of Mortgage Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF |
94 | Mortgage - Legacy | 8 Apr 1994 | Download PDF |
95 | Mortgage - Legacy | 8 Apr 1994 | Download PDF |
96 | Mortgage - Legacy | 29 Mar 1994 | Download PDF |
97 | Mortgage - Legacy | 3 Mar 1994 | Download PDF |
98 | Incorporation - Company | 1 Feb 1994 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Regis Uk Limited Mutual People: Michael Alan Reinstein | dissolved |
2 | Hair Care Uk Ltd Mutual People: Michael Alan Reinstein | Active - Proposal To Strike Off |
3 | Supercuts (Gb) Limited Mutual People: Michael Alan Reinstein | Liquidation |
4 | Supercuts (Lakeside) Limited Mutual People: Michael Alan Reinstein | Liquidation |
5 | Supercuts (Metro Centre) Limited Mutual People: Michael Alan Reinstein | Liquidation |
6 | Haircare Limited Mutual People: Michael Alan Reinstein | In Administration |
7 | Structural Monitoring Systems Plc Mutual People: Michael Alan Reinstein | Active |
8 | Cinemanow Limited Mutual People: Michael Alan Reinstein | dissolved |