M6 CASH & CARRY (BLACKBURN) LIMITED

M6 CASH & CARRY (BLACKBURN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameM6 CASH & CARRY (BLACKBURN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00546088
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M6 CASH & CARRY (BLACKBURN) LIMITED?

    • (5139) /

    Where is M6 CASH & CARRY (BLACKBURN) LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of M6 CASH & CARRY (BLACKBURN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    M6 CASH & CARRY (GROCERIES AND PROVISIONS) LIMITEDMar 17, 1955Mar 17, 1955

    What are the latest accounts for M6 CASH & CARRY (BLACKBURN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for M6 CASH & CARRY (BLACKBURN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Annual return made up to Aug 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2008

    4 pagesAA

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of M6 CASH & CARRY (BLACKBURN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155916910001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritishCompany Secretary155913200001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    BELTON, Doris Valerie
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    Secretary
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    British67694030001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    CHILTON, Mark
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    Secretary
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    British109675640001
    DAWSON, Jeffrey George
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    Secretary
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    British4976790001
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    LAMB, Robin Graham Belhaven
    1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    Secretary
    1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    BritishSolicitor113735290001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    VINCENT, Terence
    31 Martland Avenue
    Lowton
    WA3 2QT Warrington
    Cheshire
    Secretary
    31 Martland Avenue
    Lowton
    WA3 2QT Warrington
    Cheshire
    British65786210001
    BUSBY, Adrian John
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    BritishDirector3445300001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritishDirector12204760003
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritishCompany Director135246350001
    DYE, Simon John
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    Director
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    BritishChartered Surveyor67908930001
    FLEXEN, John Michael
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    Director
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    BritishDirector984380003
    HALL, Hugh Nigel
    Highfield The Rise
    East Horsley
    KT24 5BJ Leatherhead
    Surrey
    Director
    Highfield The Rise
    East Horsley
    KT24 5BJ Leatherhead
    Surrey
    United KingdomBritishCompany Director50999730001
    HARDMAN, Gerard
    1 Woodlands Close
    Worsley
    M28 2JP Manchester
    Lancashire
    Director
    1 Woodlands Close
    Worsley
    M28 2JP Manchester
    Lancashire
    BritishCompany Director16810070001
    HOPKINS, Antony Dudley
    2 Parsons Mead
    KT8 9DT East Molesey
    Surrey
    Director
    2 Parsons Mead
    KT8 9DT East Molesey
    Surrey
    BritishCompany Director5863900001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    BritishCompany Director49295070002
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    NorwegianCompany Director103594230001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritishFinance Director48949090001
    RENTOUL, James Alexander
    1a Dartmouth Place
    W4 2RH London
    Director
    1a Dartmouth Place
    W4 2RH London
    BritishCompany Director58897290002
    RUSSELL, Michael John
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    Director
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    United KingdomBritishAccountant48183050001
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritishDirector52926050001
    VINCENT, Terence
    31 Martland Avenue
    Lowton
    WA3 2QT Warrington
    Cheshire
    Director
    31 Martland Avenue
    Lowton
    WA3 2QT Warrington
    Cheshire
    BritishAccountant65786210001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritishDirector123998480001

    Does M6 CASH & CARRY (BLACKBURN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 28, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Irelandas Trustee
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 01, 1966
    Delivered On Mar 04, 1966
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and goodwill present and future including uncalled capital.
    Persons Entitled
    • Martins Bank LTD
    Transactions
    • Mar 04, 1966Registration of a charge
    • Mar 27, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0