BLACKS LEISURE GROUP PLC

BLACKS LEISURE GROUP PLC

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

    Company NameBLACKS LEISURE GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00582190
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLACKS LEISURE GROUP PLC?

    • (7415) /

    Where is BLACKS LEISURE GROUP PLC located?

    Registered Office Address
    c/o KPMG LLP
    St James Square
    M2 6DS Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKS LEISURE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    GREENFIELD BLACKS PLCOct 26, 1984Oct 26, 1984
    GREENFIELDS LEISURE P.L.C.Dec 31, 1979Dec 31, 1979
    GREENFIELD MILLETTS LIMITEDApr 11, 1957Apr 11, 1957

    What are the latest accounts for BLACKS LEISURE GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2011

    What are the latest filings for BLACKS LEISURE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jun 19, 2013

    20 pages2.35B

    Administrator's progress report to May 02, 2013

    21 pages2.24B

    Statement of administrator's proposal

    1 pages2.17B

    Administrator's progress report to Nov 02, 2012

    21 pages2.24B

    Notice of extension of period of Administration

    21 pages2.31B

    Administrator's progress report to Jul 08, 2012

    21 pages2.24B

    Notice of deemed approval of proposals

    30 pagesF2.18

    Statement of administrator's proposal

    30 pages2.17B

    Statement of administrator's proposal

    1 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    93 pages2.16B

    Registered office address changed from , 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BB, England on Feb 27, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Marcello Lombardo as a director on Dec 16, 2011

    1 pagesTM01

    Appointment of Dominic Joseph Lavelle as a director on Nov 21, 2011

    2 pagesAP01

    Annual return made up to Aug 22, 2011 with full list of shareholders

    25 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2011

    Statement of capital on Sep 05, 2011

    • Capital: GBP 1,731,939.19
    SH01

    Group of companies' accounts made up to Feb 26, 2011

    83 pagesAA

    Termination of appointment of Neil Gillis as a director

    1 pagesTM01

    Appointment of Mr Peter Woodhouse Williams as a director

    2 pagesAP01

    Termination of appointment of David Bernstein as a director

    1 pagesTM01

    Cancellation of shares. Statement of capital on Aug 03, 2011

    • Capital: GBP 1,731,939.19
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share buy-back agreement 27/07/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares.

    3 pagesSH03

    Appointment of Ms Julia Reynolds as a director

    2 pagesAP01

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 22, 2010

    5 pages1.3

    Who are the officers of BLACKS LEISURE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Mark Derrick
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    Secretary
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    British135313320001
    HAMMERSLEY, Mark Andrew
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    Director
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    EnglandBritishChief Executive Officer82090060002
    KNIGHT, Thomas William
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    Director
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    EnglandBritishConsultant134562080001
    LAVELLE, Dominic Joseph
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    Director
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    United KingdomBritishFinance Director137285750001
    REYNOLDS, Julia
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    Director
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    EnglandBritishChief Executive127468460001
    WILLIAMS, Peter Wodehouse
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    Director
    c/o Kpmg Llp
    M2 6DS Manchester
    St James Square
    EnglandBritishCompany Director135547730001
    BENNETT, Terry
    Randolph Avenue
    W9 1BG London
    72d
    Secretary
    Randolph Avenue
    W9 1BG London
    72d
    British135196530001
    DAWSON, Mary Louise
    57 Elms Road
    SW4 9EP London
    Secretary
    57 Elms Road
    SW4 9EP London
    British68983920002
    HOLDSWORTH, Cheryl Irene
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    Secretary
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    British48354260001
    O'KEEFFE, Mark John
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    Secretary
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    BritishAccountant57880430001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Secretary
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    OtherHead Of Finance & Company Secr79416150001
    PLANT, William Allan
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    Secretary
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    British87465680001
    WILKINSON, John Richard
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Secretary
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    British2545190001
    BENNETT, Paul David
    The Manor House
    Exelby
    DL8 2HB Bedale
    North Yorkshire
    Director
    The Manor House
    Exelby
    DL8 2HB Bedale
    North Yorkshire
    BritishCompany Director49486180001
    BENTLEY, Simon Anthony
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    Director
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    United KingdomBritishChief Executive3007630001
    BERNSTEIN, David Alan
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    United KingdomBritishCompany Director87832960001
    BOYSON, Rhodes, Dr Sir
    71 Paines Lane
    HA5 3BX Pinner
    Middlesex
    Director
    71 Paines Lane
    HA5 3BX Pinner
    Middlesex
    BritishCompany Director43410920002
    CROSLAND, Roy Nicholson
    35 Addison Avenue
    W11 4QS London
    Director
    35 Addison Avenue
    W11 4QS London
    BritishDirector30882970002
    FLEMING, Keith
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    EnglandBritishDirector112723440002
    GILLIS, Neil Duncan
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    EnglandBritishChief Executive Officer69204500003
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritishFinance Director30306840002
    HARDY, Russell Stephen Mons
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    Director
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    EnglandBritishChief Executive45844210003
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritishFinance Director96458190001
    KNIGHT, Thomas William
    6 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director11423040005
    LESSER, Leslie Hugh
    17 Burlescome Road
    SS1 1PN Southend-On-Sea
    Essex
    Director
    17 Burlescome Road
    SS1 1PN Southend-On-Sea
    Essex
    United KingdomBritishChartered Accountant107546990001
    LITTNER, Claude Manuel
    Austell Gardens
    NW7 4NS London
    1
    United Kingdom
    Director
    Austell Gardens
    NW7 4NS London
    1
    United Kingdom
    EnglandBritishCompany Director139534830001
    LOMBARDO, Marcello
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    EnglandBritishFinance Director135699240001
    MALLETT, Andrew Howard
    29 St James's Drive
    SW17 7RN London
    Director
    29 St James's Drive
    SW17 7RN London
    BritishCompany Director49181060002
    MAYWOOD, Terry Osborn
    Longston House
    School Lane Islip
    NN14 3LQ Kettering
    Northamptonshire
    Director
    Longston House
    School Lane Islip
    NN14 3LQ Kettering
    Northamptonshire
    BritishDivisional Director39631730004
    SAMUEL, Nicolas Michael
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    United KingdomBritishCompany Director78875220003
    SHERLING, Clive Richard
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    EnglandBritishNon Executive Director20007920003
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Director
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    EnglandBritishCompany Director124619670001
    SPURLING, Anthony James
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    Director
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    BritishCompany Director5224490001
    SPURLING, Darren James
    Main Road
    Woolsington
    NE13 8BL Newcastle-Upon-Tyne
    Riftswood
    Tyne And Wear
    England
    Director
    Main Road
    Woolsington
    NE13 8BL Newcastle-Upon-Tyne
    Riftswood
    Tyne And Wear
    England
    United KingdomBritishDivisional Director136265790001
    TRANGMAR, Donald George
    Penny Royal Village Lane
    SL2 3UY Hedgerley
    Buckinghamshire
    Director
    Penny Royal Village Lane
    SL2 3UY Hedgerley
    Buckinghamshire
    BritishCompany Director62397260002

    Does BLACKS LEISURE GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 02, 2009
    Delivered On Nov 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 06, 2009Registration of a charge (MG01)
    Guarantee & debenture
    Created On Dec 07, 1999
    Delivered On Dec 14, 1999
    Outstanding
    Amount secured
    All present and future obligations and liabilities ( whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the security trustee and the secured parties
    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 Scotlandas Agent and Security Trustee for Itself and for Each of the Secured Parties
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    • May 22, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Charge over credit balances
    Created On Aug 18, 1996
    Delivered On Aug 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 77489993 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 30, 1996Registration of a charge (395)
    • Jul 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 03, 1989
    Delivered On Apr 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1989Registration of a charge
    • Jul 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Jan 19, 1988
    Delivered On Jan 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee dated 8/9/87 to the holders from time to time of £7,350,000 unsecured loan stock issued by blacks leisure group PLC on 8/9/87 & repayable on 2/5/88 covering repayment in consequence of default by the company in performance of its obligations
    Short particulars
    The sum of £5,000,000 together with interest accrued to be held by the bank on an account no. 6087124 & earmarker or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 1988Registration of a charge
    Composite guarantee & debenture
    Created On Oct 06, 1986
    Delivered On Oct 08, 1986
    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
    (See doc for full details). 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.
    Persons Entitled
    • Wimpole Trustees Limited.
    Transactions
    • Oct 08, 1986Registration of a charge
    Further guarantee & debenture
    Created On Aug 21, 1986
    Delivered On Sep 08, 1986
    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
    All that property and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 1986Registration of a charge
    Further guarantee & debenture
    Created On Oct 01, 1985
    Delivered On Oct 21, 1985
    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
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 21, 1985Registration of a charge
    Directions
    Created On Aug 29, 1985
    Delivered On Sep 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1) all proceeds which ravensbourne registration services limited recieves of the rights issue which greenfield blacks PLC proposes to make. 2. all moneys which arbuthnot latham bank limited ("al") shal be obliged to pay on account for to greenfield blacks PLC under the underwriting agreement dated 29/8/85 3. all moneys of which al procures payment pursuant to the above underwriting agreement.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1985Registration of a charge
    Legal charge
    Created On May 20, 1985
    Delivered On May 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    54, high street, brentwood, essex t/no - ex 298598.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1985Registration of a charge
    Legal charge
    Created On May 20, 1985
    Delivered On May 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining 54, high street, brentwood, essex. T/no - ex 303601.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1985Registration of a charge
    Legal charge
    Created On May 20, 1985
    Delivered On May 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    281-287 high street, l/b of hounslow t/no- ngl 519537.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1985Registration of a charge
    Legal charge
    Created On Feb 06, 1985
    Delivered On Feb 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    137 and 137A high street waltham cross broxbourne.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 1985Registration of a charge
    Guarantee & debenture
    Created On Aug 13, 1984
    Delivered On Aug 21, 1984
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 1984Registration of a charge
    Legal charge
    Created On Jun 12, 1984
    Delivered On Jul 02, 1984
    Satisfied
    Amount secured
    £200,000 and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    428 biggin st. Dover, kent. T/n k 455505.
    Persons Entitled
    • Municipal Mutual Insurance Limited.
    Transactions
    • Jul 02, 1984Registration of a charge
    Legal charge
    Created On Feb 09, 1984
    Delivered On Feb 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 42, biggin street, dover, kent. Title no. K 455505.
    Persons Entitled
    • Knowsley and Company
    Transactions
    • Feb 14, 1984Registration of a charge
    Legal charge
    Created On Sep 06, 1983
    Delivered On Sep 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H interest in shop on the ground floor of 445 oxford street, london W1 and the first floors of 445/443 oxford street aforesaid.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 09, 1983Registration of a charge
    Mortgage
    Created On Sep 10, 1982
    Delivered On Sep 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold the ground floor of 445 & the first floor of 443 & 445 oxford street, london W1.
    Persons Entitled
    • Robert Fleming & Co. Limited.
    Transactions
    • Sep 16, 1982Registration of a charge
    Legal charge
    Created On Sep 10, 1982
    Delivered On Sep 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shop on the ground floor of 445 and the first floor of 443/445 oxford street, london W1.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 14, 1982Registration of a charge
    & supplemental charge further charge
    Created On Feb 25, 1982
    Delivered On Mar 04, 1982
    Satisfied
    Amount secured
    £660,000 and/or further securing all monies owing under a legal charge dated 29TH sept. 1977.
    Short particulars
    279/287, high street, hounslow. Title nos. Mx 505251, 7X 32253, mx 319394 & mx 319482. 137/139A high street, waltham cross. Title no. Hd 28115.
    Persons Entitled
    • Hambro Provident Assurance Limited
    Transactions
    • Mar 04, 1982Registration of a charge
    Mortgage debenture
    Created On Jun 23, 1980
    Delivered On Jul 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge l/hold 155/157.89, 443 & 445 oxford street london W1. Title nos: ngl 215427 ln 248254 undertaking and all property and assets present and future including goodwill book debts uncalled capital stocks & shares.
    Persons Entitled
    • Robert Fleming & Co. Limited
    Transactions
    • Jul 08, 1980Registration of a charge
    Mortgage
    Created On May 28, 1980
    Delivered On Jun 05, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold lands and premises being ground floor cumberland hotel, oxford street london W1 with all fixtures present and future. Title no. Ngl 244761.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1980Registration of a charge
    Legal charge
    Created On Jun 15, 1972
    Delivered On Jun 21, 1972
    Satisfied
    Amount secured
    For securing £200,000.
    Short particulars
    443/445 oxford street london W.1.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 21, 1972Registration of a charge
    • Jul 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 24, 1962
    Delivered On Oct 29, 1962
    Satisfied
    Amount secured
    £15000
    Short particulars
    54 watling avenue, burnt oak, edgware middlesex with all fixtures, present & future.
    Persons Entitled
    • Legal and General Assurance Society LTD
    Transactions
    • Oct 29, 1962Registration of a charge
    • Jul 25, 2000Statement of satisfaction of a charge in full or part (403a)

    Does BLACKS LEISURE GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2009Date of meeting to approve CVA
    Dec 22, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Jan 09, 2012Administration started
    Jun 19, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester

    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