Dissolved
Dissolved 2015-10-30
Company Information for BLAKESHALL ESTATES LIMITED
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
04825537
Private Limited Company
Dissolved Dissolved 2015-10-30 |
Company Name | |
---|---|
BLAKESHALL ESTATES LIMITED | |
Legal Registered Office | |
SPINNINGFIELDS MANCHESTER | |
Company Number | 04825537 | |
---|---|---|
Date formed | 2003-07-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2015-10-30 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROBERT LOVELADY |
||
MICHAEL BARRY OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MICHAEL STANLEY FAULKNER |
Company Secretary | ||
SALLY ANN BIRCH |
Director | ||
ROBERT MICHAEL STANLEY FAULKNER |
Director | ||
ANGELA ROSEMARY LAWRENCE |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS | Director | 2017-05-17 | CURRENT | 1870-04-20 | Active | |
ION PROPERTY DEVELOPMENTS LIMITED | Director | 2017-05-09 | CURRENT | 1998-01-23 | Active | |
ION PROJECTS LIMITED | Director | 2017-05-09 | CURRENT | 2003-06-18 | Active | |
REH MANAGEMENT 7 LIMITED | Director | 2016-09-20 | CURRENT | 2007-08-06 | Dissolved 2017-01-17 | |
LIFE FOUNDATION TRUST | Director | 2012-02-08 | CURRENT | 2012-02-08 | Liquidation | |
PROFESSIONAL LIVERPOOL LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
FINCH DIGITAL MEDIA LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Dissolved 2016-05-17 | |
SCREENFOOD LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
CHARTFRONT HIGHLAND LIMITED | Director | 2008-08-28 | CURRENT | 2008-05-06 | Dissolved 2015-10-09 | |
THREE60AUSTIN LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Dissolved 2017-06-03 | |
PROFESSIONALIVERPOOL LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Active | |
MOORVIEW DEVELOPMENTS LIMITED | Director | 2007-07-02 | CURRENT | 2003-07-07 | Dissolved 2015-10-30 | |
MULLER AUSTIN CONWY LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Liquidation | |
CHARTBRANCH EV LIMITED | Director | 2007-04-04 | CURRENT | 2004-06-25 | Dissolved 2015-08-30 | |
TRINITY HOTELS (NEWCASTLE) LIMITED | Director | 2007-02-27 | CURRENT | 2006-07-20 | Dissolved 2014-02-27 | |
CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED | Director | 2006-10-03 | CURRENT | 2005-09-08 | Liquidation | |
ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2014-10-07 | |
CONWY ESTATES LIMITED | Director | 2006-06-22 | CURRENT | 2006-06-01 | Dissolved 2014-02-28 | |
MP NANTWICH LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
SITEQUEST ESTATES LIMITED | Director | 2005-12-23 | CURRENT | 2002-08-08 | Dissolved 2017-03-01 | |
SITEQUEST PROPERTIES LIMITED | Director | 2005-12-23 | CURRENT | 2003-07-11 | Dissolved 2017-03-02 | |
AUSTIN OWEN PROPERTIES LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2013-08-20 | |
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED | Director | 2005-07-08 | CURRENT | 2005-07-08 | Dissolved 2016-09-20 | |
QUARRY PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2003-07-08 | Dissolved 2015-10-30 | |
CHARTBRANCH (RIPON) LIMITED | Director | 2005-04-25 | CURRENT | 2005-04-25 | Dissolved 2015-08-30 | |
PLAS MADOC GROUP LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Liquidation | |
LONDON AND PALATINE ESTATES LIMITED | Director | 2005-01-07 | CURRENT | 1988-09-08 | Liquidation | |
MULLER PALATINE PROPERTIES LIMITED | Director | 2004-11-16 | CURRENT | 2001-08-14 | In Administration/Administrative Receiver | |
GOLDROCK PROPERTY INVESTMENTS LIMITED | Director | 2004-11-03 | CURRENT | 2004-11-03 | Dissolved 2015-01-09 | |
ELM PARK DEVELOPMENTS LIMITED | Director | 2004-10-16 | CURRENT | 2001-08-15 | Dissolved 2015-11-12 | |
MED KITCHEN PROPERTIES LIMITED | Director | 2004-10-07 | CURRENT | 2004-09-07 | Dissolved 2014-02-12 | |
HANSAN LIMITED | Director | 2004-10-07 | CURRENT | 2004-05-07 | Dissolved 2014-04-08 | |
MED KITCHEN RESTAURANTS LIMITED | Director | 2004-10-07 | CURRENT | 2004-09-07 | Dissolved 2017-05-28 | |
EASTERN GATE PROPERTIES LIMITED | Director | 2004-08-18 | CURRENT | 2004-08-02 | Dissolved 2017-02-21 | |
CHARTFRONT DEVELOPMENTS LIMITED | Director | 2004-06-29 | CURRENT | 2004-06-29 | Dissolved 2016-02-27 | |
ROCKET CENTRE PROPERTIES LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-01 | Dissolved 2014-06-07 | |
HALLCO 1038 LIMITED | Director | 2004-05-27 | CURRENT | 2004-04-14 | Liquidation | |
FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED | Director | 2004-05-11 | CURRENT | 2004-05-11 | Dissolved 2015-01-13 | |
STAMPSCREEN LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-05 | Dissolved 2014-04-08 | |
CAROLINA LAND LIMITED | Director | 2004-02-05 | CURRENT | 2004-01-15 | Dissolved 2013-10-22 | |
SEAMOOR INVESTMENTS LIMITED | Director | 2004-01-08 | CURRENT | 1998-08-20 | Dissolved 2015-11-12 | |
CHARTFRONT GROUP LIMITED | Director | 2003-10-23 | CURRENT | 2000-10-27 | Liquidation | |
WATERMILL ESTATES LIMITED | Director | 2003-10-20 | CURRENT | 2000-05-08 | Dissolved 2014-06-07 | |
STOUR VALE LIMITED | Director | 2003-08-07 | CURRENT | 2000-05-08 | Dissolved 2014-04-08 | |
MINSTER MILL LIMITED | Director | 2003-07-04 | CURRENT | 2001-08-15 | Dissolved 2014-04-23 | |
GOLDROCK INVESTMENT PROPERTIES LIMITED | Director | 2003-02-13 | CURRENT | 2003-01-28 | Dissolved 2015-03-16 | |
BUNBURY PROPERTIES LIMITED | Director | 2002-05-21 | CURRENT | 1997-02-20 | Dissolved 2014-07-07 | |
GOLDROCK INVESTMENTS LIMITED | Director | 2002-05-01 | CURRENT | 1997-06-27 | Dissolved 2014-11-01 | |
LINDEN STOURPORT LIMITED | Director | 2002-02-15 | CURRENT | 2000-05-08 | Dissolved 2014-12-26 | |
ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED | Director | 2001-10-01 | CURRENT | 1981-08-10 | Dissolved 2013-12-31 | |
AUSTIN EMERY ESTATES LTD | Director | 2001-10-01 | CURRENT | 1998-07-03 | Dissolved 2014-11-04 | |
CHARTBRANCH LIMITED | Director | 2001-09-17 | CURRENT | 2001-08-09 | Dissolved 2014-08-28 | |
CHARTFRONT INVESTMENTS LIMITED | Director | 2001-09-03 | CURRENT | 2001-07-31 | Dissolved 2016-06-21 | |
CORETREND LIMITED | Director | 2001-08-17 | CURRENT | 2001-06-14 | Dissolved 2015-10-30 | |
ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED | Director | 2001-06-04 | CURRENT | 1973-08-31 | Liquidation | |
ETHEL AUSTIN INVESTMENTS LIMITED | Director | 2001-06-04 | CURRENT | 1988-10-10 | Liquidation | |
GREAT BARROW PROPERTIES LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
MASON OWEN (SPECIALIST RISKS) LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED | Director | 2013-01-21 | CURRENT | 2005-07-08 | Dissolved 2016-09-20 | |
SEVCO 5054 LIMITED | Director | 2011-03-24 | CURRENT | 2011-01-26 | Active | |
NEW EMBRACE LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Liquidation | |
SCREENFOOD LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
THREE60AUSTIN LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Dissolved 2017-06-03 | |
REH (OFFICE) LIMITED | Director | 2007-08-28 | CURRENT | 2006-05-10 | Dissolved 2013-08-03 | |
REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED | Director | 2007-08-28 | CURRENT | 2004-07-15 | Dissolved 2015-03-22 | |
MOORVIEW DEVELOPMENTS LIMITED | Director | 2007-07-02 | CURRENT | 2003-07-07 | Dissolved 2015-10-30 | |
MASON OWEN CRISPIN LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
EASTER AUSTIN DEVELOPMENTS LIMITED | Director | 2007-06-07 | CURRENT | 2007-02-22 | Dissolved 2016-11-05 | |
MULLER AUSTIN CONWY LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Liquidation | |
TRINITY HOTELS (NEWCASTLE) LIMITED | Director | 2007-02-27 | CURRENT | 2006-07-20 | Dissolved 2014-02-27 | |
REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED | Director | 2007-02-14 | CURRENT | 2004-07-15 | Dissolved 2015-12-01 | |
REGAL EXECUTIVE HOMES (WEST) LIMITED | Director | 2007-02-14 | CURRENT | 2004-07-15 | Dissolved 2015-12-01 | |
SIGNATURE HOUSE PROPERTIES LIMITED | Director | 2006-10-09 | CURRENT | 2006-02-22 | Dissolved 2015-03-05 | |
ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2014-10-07 | |
GOLDROCK INVESTMENTS LIMITED | Director | 2006-09-04 | CURRENT | 1997-06-27 | Dissolved 2014-11-01 | |
CONWY ESTATES LIMITED | Director | 2006-06-22 | CURRENT | 2006-06-01 | Dissolved 2014-02-28 | |
MP NANTWICH LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
AUSTIN OWEN PROPERTIES LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2013-08-20 | |
CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED | Director | 2005-09-08 | CURRENT | 2005-09-08 | Liquidation | |
EASI (NORTHGATE STREET) LIMITED | Director | 2005-07-08 | CURRENT | 2005-07-08 | Dissolved 2015-03-05 | |
QUARRY PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2003-07-08 | Dissolved 2015-10-30 | |
CHARTBRANCH (RIPON) LIMITED | Director | 2005-04-25 | CURRENT | 2005-04-25 | Dissolved 2015-08-30 | |
MULLER PALATINE PROPERTIES LIMITED | Director | 2004-11-16 | CURRENT | 2001-08-14 | In Administration/Administrative Receiver | |
ELM PARK DEVELOPMENTS LIMITED | Director | 2004-10-16 | CURRENT | 2001-08-15 | Dissolved 2015-11-12 | |
REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED | Director | 2004-10-07 | CURRENT | 2003-07-28 | Dissolved 2015-12-01 | |
REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED | Director | 2004-08-26 | CURRENT | 2004-07-15 | Dissolved | |
EASTERN GATE PROPERTIES LIMITED | Director | 2004-08-18 | CURRENT | 2004-08-02 | Dissolved 2017-02-21 | |
CHARTFRONT DEVELOPMENTS LIMITED | Director | 2004-06-29 | CURRENT | 2004-06-29 | Dissolved 2016-02-27 | |
CHARTBRANCH EV LIMITED | Director | 2004-06-25 | CURRENT | 2004-06-25 | Dissolved 2015-08-30 | |
LONDON AND PALATINE (NORTHWICH) LIMITED | Director | 2004-06-18 | CURRENT | 2004-06-18 | Dissolved 2015-03-05 | |
ROCKET CENTRE PROPERTIES LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-01 | Dissolved 2014-06-07 | |
FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED | Director | 2004-05-11 | CURRENT | 2004-05-11 | Dissolved 2015-01-13 | |
STAMPSCREEN LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-05 | Dissolved 2014-04-08 | |
OFFICEWAY LIMITED | Director | 2004-04-22 | CURRENT | 2003-06-18 | Dissolved 2015-03-05 | |
CAROLINA LAND LIMITED | Director | 2004-02-05 | CURRENT | 2004-01-15 | Dissolved 2013-10-22 | |
SEAMOOR INVESTMENTS LIMITED | Director | 2004-01-08 | CURRENT | 1998-08-20 | Dissolved 2015-11-12 | |
WATERMILL ESTATES LIMITED | Director | 2003-10-20 | CURRENT | 2000-05-08 | Dissolved 2014-06-07 | |
STRIPEPEARL LIMITED | Director | 2003-09-25 | CURRENT | 2003-09-09 | Dissolved 2015-03-05 | |
ETHEL AUSTIN SHARED INVESTMENTS LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Liquidation | |
MINSTER MILL LIMITED | Director | 2003-07-04 | CURRENT | 2001-08-15 | Dissolved 2014-04-23 | |
ETHEL AUSTIN (ROSE PLACE) LIMITED | Director | 2003-06-11 | CURRENT | 2003-06-11 | Dissolved 2015-03-05 | |
AUSTIN PARK ESTATES LIMITED | Director | 2003-02-11 | CURRENT | 2001-02-14 | Dissolved 2015-03-22 | |
LONDON & PALATINE SPRING GARDENS LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Dissolved 2015-03-05 | |
LINENHALL HOLDINGS LIMITED | Director | 2002-10-28 | CURRENT | 2002-03-26 | Dissolved 2014-04-08 | |
FELLGATE PROPERTIES (MINERVA COURT) LIMITED | Director | 2002-08-30 | CURRENT | 2002-08-20 | Active | |
ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED | Director | 2002-07-01 | CURRENT | 2001-11-13 | Dissolved 2015-03-05 | |
BUNBURY PROPERTIES LIMITED | Director | 2002-05-21 | CURRENT | 1997-02-20 | Dissolved 2014-07-07 | |
LINDEN STOURPORT LIMITED | Director | 2002-02-15 | CURRENT | 2000-05-08 | Dissolved 2014-12-26 | |
GRANDDREAM LIMITED | Director | 2001-09-21 | CURRENT | 2001-08-31 | Liquidation | |
CHARTBRANCH LIMITED | Director | 2001-09-17 | CURRENT | 2001-08-09 | Dissolved 2014-08-28 | |
CHARTFRONT INVESTMENTS LIMITED | Director | 2001-09-05 | CURRENT | 2001-07-31 | Dissolved 2016-06-21 | |
CORETREND LIMITED | Director | 2001-08-17 | CURRENT | 2001-06-14 | Dissolved 2015-10-30 | |
CHARTFRONT GROUP LIMITED | Director | 2001-02-28 | CURRENT | 2000-10-27 | Liquidation | |
STOUR VALE LIMITED | Director | 2000-11-07 | CURRENT | 2000-05-08 | Dissolved 2014-04-08 | |
LINENHALL CHESTER LIMITED | Director | 2000-10-04 | CURRENT | 1987-05-28 | Dissolved 2014-08-13 | |
MARITIME PARK DEVELOPMENTS LIMITED | Director | 2000-08-28 | CURRENT | 1999-10-26 | Dissolved 2014-04-08 | |
AUSTIN EMERY ESTATES LTD | Director | 2000-06-27 | CURRENT | 1998-07-03 | Dissolved 2014-11-04 | |
ETHEL AUSTIN PROPERTIES LIMITED | Director | 2000-06-27 | CURRENT | 1971-06-14 | Dissolved 2015-03-22 | |
ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED | Director | 2000-06-27 | CURRENT | 1988-10-10 | Liquidation | |
ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED | Director | 2000-02-23 | CURRENT | 1981-08-10 | Dissolved 2013-12-31 | |
DATARAPID LIMITED | Director | 2000-02-23 | CURRENT | 1995-10-12 | Dissolved 2015-03-05 | |
OAKGATE (HEREFORD) LIMITED | Director | 2000-02-23 | CURRENT | 1997-02-10 | Dissolved 2015-03-05 | |
CLERKDIARY LIMITED | Director | 2000-02-23 | CURRENT | 1995-04-04 | Dissolved 2015-03-05 | |
ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED | Director | 2000-02-23 | CURRENT | 1973-08-31 | Liquidation | |
ETHEL AUSTIN INVESTMENTS LIMITED | Director | 2000-02-23 | CURRENT | 1988-10-10 | Liquidation | |
LONDON AND PALATINE ESTATES LIMITED | Director | 2000-02-23 | CURRENT | 1988-09-08 | Liquidation | |
EASYCROWN PROPERTIES LIMITED | Director | 1999-12-13 | CURRENT | 1991-09-16 | Dissolved 2015-03-05 | |
MASON OWEN FINANCIAL SERVICES LIMITED | Director | 1999-05-27 | CURRENT | 1988-02-05 | Active | |
GLADSTONE NOMINEES LIMITED | Director | 1997-02-07 | CURRENT | 1987-04-06 | Active | |
REFUGE NOMINEES LIMITED | Director | 1997-02-07 | CURRENT | 1980-04-16 | Active | |
MASON OWEN & PARTNERS (HOLDINGS) LIMITED | Director | 1994-07-11 | CURRENT | 1994-06-07 | Liquidation | |
CHARDSIT INVESTMENTS LIMITED | Director | 1991-11-04 | CURRENT | 1960-02-04 | Active | |
REFUGE MANAGEMENT SERVICES | Director | 1991-09-01 | CURRENT | 1982-07-08 | Active - Proposal to Strike off | |
MASON OWEN & PARTNERS LIMITED | Director | 1991-03-13 | CURRENT | 1979-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TO APPOINT LIQUIDATOR | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT END 07/07/2014 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 07/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM PKF (UK) LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 07/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM C/O ETHEL AUSTIN INVESTMENT PROPERTIES LTD 4TH FLOOR NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 5EA | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LATEST SOC | 16/07/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY BIRCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT FAULKNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FAULKNER | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM THE OLD LIBRARY VALE ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 8YJ | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/08/06--------- £ SI 998@1=998 £ IC 2/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-26 |
Notice of Intended Dividends | 2014-06-04 |
Appointment of Liquidators | 2011-08-04 |
Winding-Up Orders | 2011-07-13 |
Petitions to Wind Up (Companies) | 2011-06-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED | |
DEBENTURE | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKESHALL ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BLAKESHALL ESTATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLAKESHALL ESTATES LIMITED | Event Date | 2015-05-18 |
In the Liverpool County Court case number 522 NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986, that a General Meeting of Creditors of the above named Company will be held at the offices of BDO LLP, 3 Hardman Street, Manchester M3 3AT on 22 July 2015 at 11.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the meeting. The Liquidators, Kerry Bailey (IP Number 8780), appointed on 8 July 2011 and Edward Kerr (IP Number 9021), who replaced Jonathan Newall and was appointed on 28 May 2014, both of BDO LLP, 3 Hardman Street, Manchester M3 3AT may be contacted care of BRNOTICE@bdo.co.uk Kerry Bailey , Joint Liquidator : | |||
Initiating party | Event Type | ||
Defending party | BLAKESHALL ESTATES LIMITED | Event Date | 2011-09-19 |
In the Liverpool County Court case number 522 Kerry Franchina Bailey (IP Number 8780) and Jonathan David Newell (IP Number 6419) the Joint Liquidators of the above named companies hereby give notice that a meeting of the creditors of the above Companies is to be held at PKF (UK) LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH on 6 October 2011 at 10.00 am , 10.15 am , 10.30 am , 10.45 am , 11.00 am , 11.15 am , 11.30 am , 11.45 am , 12 noon , 12.15 pm , 12.30 pm , 12.45 pm , and 1.00 pm respectively. The meetings are for the purpose of appointing a liquidation committee or, if no committee is appointed, to determine the basis of the Joint Liquidators remuneration. The Joint Liquidators will be seeking agreement to the following: : determining whether the Joint Liquidators remuneration be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the liquidation, and : determining whether the Joint Liquidators be authorised to draw sums to account of remuneration fixed as above. In order to be entitled to vote at the meetings creditors must send their written statement of claim to the undersigned Kerry Franchina Bailey of PKF (UK) LLP , 5 Temple Square, Temple Street, Liverpool L2 5RH or by email to cri.manchester@uk.pkf.com not later than 12.00 noon on the business day before the day fixed for the meetings. The registered office of the companies is at PKF (UK) LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH and its principal trading address was at North House, 17 North John Street, Liverpool L2 5EA. Kerry Franchina Bailey For the Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLAKESHALL ESTATES LIMITED | Event Date | 2011-07-08 |
In the Liverpool County Court case number 522 Notice is hereby given that Kerry Franchina Bailey (IP No. 8780) of PKF (UK) LLP , 5 Temple Square, Temple Street, Liverpool L2 5RH and Jonathan David Newell (IP No. 6419) of PKF (UK) LLP , 5 Temple Square, Temple Street, Liverpool L2 5RH were appointed Joint Liquidators of the above named companies on 8 July 2011 by the Secretary of State. The nature of the Companies business was development & sell real estate and their registered office is at PKF (UK) LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH . Kerry Franchina Bailey For the Joint Liquidators : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BLAKESHALL ESTATES LIMITED | Event Date | 2011-06-20 |
In the Liverpool District Registry case number 522 Liquidator appointed: N Bebbington 2nd Floor Cunard Building , Pier Head , Liverpool , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | ANDREW ROBERT LOVELADY | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLAKESHALL ESTATES LIMITED | Event Date | 2011-04-21 |
In the Liverpool County Court case number 522 A Petition to wind up the above-named Company, Number 04825537 of registered office 4th Floor, North House, 17 North John Street, Liverpool L2 5EA , presented on 21 April 2011 by ANDREW ROBERT LOVELADY , of 50 Tollemache Road, Prenton CH43 8SZ and Michael Barry Owen , of The Old Rectory, Barrow Lane, Great Barrow CH3 7HW , will be heard at Liverpool Civil & Family Court, at 35 Vernon Street, Liverpool, Merseyside L2 2BX , on Monday 20 June 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16(4) by 1600 hours on 17 June 2011 . The Petitioners Solicitors are Hill Dickinson LLP , Solicitors, 1 St Pauls Square, Liverpool L3 9SJ . (Ref PVH/VLC/01124330.6.) : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BLAKESHALL ESTATES LIMITED | Event Date | |
In the Liverpool County Court case number 522 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving being 30 June 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 5 Temple Square, Temple Street, Liverpool L2 5RH by 30 June 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Kerry Franchina Bailey and Jonathan David Newell (IP numbers 8780 and 6419) of BDO LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH were appointed Joint Liquidators of the Company on 8 July 2011. Further information about this case is available from Jason Tucker at the offices of BDO LLP on 0151 237 4493. Kerry Franchina Bailey and Jonathan David Newell , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |