BLACKBURN STARLING ENGINEERING LIMITED
Overview
| Company Name | BLACKBURN STARLING ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00587696 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLACKBURN STARLING ENGINEERING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BLACKBURN STARLING ENGINEERING LIMITED located?
| Registered Office Address | Queens Drive Nottingham NG2 3AY |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLACKBURN STARLING ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for BLACKBURN STARLING ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Garfield Marc Turner as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Hooton as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Sparham as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Stephen Hooton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Blackburn Starling & Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BLACKBURN STARLING ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, Garfield Marc | Secretary | Queens Drive Nottingham NG2 3AY | 155838410001 | |||||||
| TURNER, Garfield Marc | Director | Queens Drive Nottingham NG2 3AY | England | British | 285573940001 | |||||
| GUYLER, Ian | Secretary | Ivy Cottage 23 Church Street LE7 9AE Billesdon Leicestershire | British | 50681180004 | ||||||
| SMITH, Paul Robert | Secretary | 27 Beech Avenue Sandiacre NG10 5EH Nottingham Nottinghamshire | British | 14290630001 | ||||||
| SPARHAM, Colin | Secretary | Queens Drive Nottingham NG2 3AY | British | 87329750002 | ||||||
| STARLING, John Andrew | Secretary | 29 Main Street Bradmore NG11 6PB Nottingham Nottinghamshire | British | 6393990001 | ||||||
| BYFIELD, Stuart | Director | 48 Burnside Grove Tollerton NG12 4EB Nottingham Nottinghamshire | British | 6394000001 | ||||||
| CAMM, Richard Neil | Director | 16 Rosewood Gardens West Bridgford NG2 7HH Nottingham Nottinghamshire | British | 6394010001 | ||||||
| GUTTERIDGE, Michael John | Director | 1 Hollies Drive NG12 4BZ Edwalton Nottinghamshire | United Kingdom | British | 119740540001 | |||||
| GUYLER, Ian | Director | Ivy Cottage 23 Church Street LE7 9AE Billesdon Leicestershire | United Kingdom | British | 50681180004 | |||||
| HOOTON, Stephen | Director | Queens Drive Nottingham NG2 3AY | England | British | 56749600002 | |||||
| SPARHAM, Colin | Director | Queens Drive Nottingham NG2 3AY | England | British | 87329750002 | |||||
| STARLING, John Andrew | Director | 29 Main Street Bradmore NG11 6PB Nottingham Nottinghamshire | England | British | 6393990001 |
Who are the persons with significant control of BLACKBURN STARLING ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Hooton | Apr 06, 2016 | Queens Drive Nottingham NG2 3AY | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Blackburn Starling & Company Limited | Apr 06, 2016 | Nottingham NG2 3AY . Queens Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLACKBURN STARLING ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Sep 09, 1992 Delivered On Sep 10, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over goodwill,bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral debenture | Created On Dec 21, 1988 Delivered On Jan 05, 1989 | Satisfied | Amount secured All monies due or to become due from carringstone limited to 3I PLC 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
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 21, 1971 Delivered On Jun 30, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral debenture | Created On Sep 30, 1970 Delivered On Oct 14, 1970 | Satisfied | Amount secured For securing all monies due or to become due from blackburn starling & co limited to the chargee secured by a charge dated 28TH february 1967 and deeds supplemental thereto was registered pursuant to section 95 of the companies act 1948 on the 14TH oct 1970 | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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