Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blazers Caravan Co. Limited
Blazers Caravan Co. Limited is a liquidation company incorporated on 16 January 1985 with the registered office located in London, City of London. Blazers Caravan Co. Limited was registered 40 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 months ago
Company No
01877876
Private limited company
Age
40 years
Incorporated
16 January 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 January 2024
(1 year 10 months ago)
Next confirmation dated
4 January 2025
Was due on
18 January 2025
(9 months ago)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2024
Was due on
30 April 2025
(6 months ago)
Learn more about Blazers Caravan Co. Limited
Contact
Update Details
Address
C/O QUANTUMA ADVISORY LIMITED
7th Floor 20 St. Andrews Street
London
EC4A 3AG
Address changed on
31 Jul 2024
(1 year 3 months ago)
Previous address was
35 Ballards Lane London N3 1XW England
Companies in EC4A 3AG
Telephone
01792643326
Email
Available in Endole App
Website
Blazers-sunnyhaven.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Edward Hollis Whitney
Director • Secretary • PSC • British • Lives in Wales • Born in Jun 1949
Richard Hollis Whitney
Director • PSC • Salesman • British • Born in Jul 1977 • Lives in UK
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sunnyhaven Caravan Distributors Limited
Edward Hollis Whitney and Richard Hollis Whitney are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
£15.23K
Decreased by £318.23K (-95%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£1.2M
Decreased by £7.78K (-1%)
Total Liabilities
-£895.99K
Decreased by £43.03K (-5%)
Net Assets
£306.01K
Increased by £35.25K (+13%)
Debt Ratio (%)
75%
Decreased by 3.08% (-4%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
10 Months Ago on 20 Dec 2024
Liquidator Removed By Court
10 Months Ago on 17 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 31 Jul 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 24 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 May 2024
Mr Edward Hollis Whitney (PSC) Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Edward Hollis Whitney Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Jan 2024
Mr Edward Hollis Whitney (PSC) Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Edward Hollis Whitney Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Get Alerts
Get Credit Report
Discover Blazers Caravan Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 18 July 2025
Submitted on 10 Sep 2025
Appointment of a voluntary liquidator
Submitted on 20 Dec 2024
Removal of liquidator by court order
Submitted on 17 Dec 2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 7th Floor 20 st. Andrews Street London EC4A 3AG on 31 July 2024
Submitted on 31 Jul 2024
Statement of affairs
Submitted on 24 Jul 2024
Resolutions
Submitted on 24 Jul 2024
Appointment of a voluntary liquidator
Submitted on 24 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 8 May 2024
Change of details for Mr Edward Hollis Whitney as a person with significant control on 4 January 2024
Submitted on 5 Jan 2024
Secretary's details changed for Edward Hollis Whitney on 4 January 2024
Submitted on 4 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs