BLACKS PROPERTIES LIMITED

BLACKS PROPERTIES LIMITED

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

    Company NameBLACKS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01292018
    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 BLACKS PROPERTIES LIMITED?

    • (7499) /

    Where is BLACKS PROPERTIES LIMITED located?

    Registered Office Address
    440-450 Cob Drive
    Swan Valley
    NN4 9BB Northampton
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKS PROPERTIES PLCJul 21, 1999Jul 21, 1999
    ALL AMERICAN IMPORT COMPANY PLC Sep 25, 1998Sep 25, 1998
    ACTIVEVENTURE PLCFeb 14, 1997Feb 14, 1997
    MISS SAM HOLDINGS PUBLIC LIMITED COMPANYDec 31, 1977Dec 31, 1977
    J. N. 2. (LONDON) LIMITEDDec 23, 1976Dec 23, 1976

    What are the latest accounts for BLACKS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2011

    What are the latest filings for BLACKS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Derrick Beacham as a secretary on Feb 03, 2012

    1 pagesTM02

    Termination of appointment of Julia Reynolds as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Mark Derrick Beacham as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Dominic Joseph Lavelle as a director on Feb 03, 2012

    1 pagesTM01

    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

    Accounts for a dormant company made up to Feb 26, 2011

    4 pagesAA

    Appointment of Ms Julia Reynolds as a director

    2 pagesAP01

    Annual return made up to Jun 15, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2011

    Statement of capital on Jun 15, 2011

    • Capital: GBP 1,600,000
    SH01

    Termination of appointment of Richard Hitt as a director

    1 pagesTM01

    Appointment of Mr Mark Derrick Beacham as a director

    2 pagesAP01

    Accounts for a dormant company made up to Feb 27, 2010

    4 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    4 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Mr Mark Derrick Beacham on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Mr Marcello Lombardo on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Richard John Hitt on Oct 01, 2009

    4 pagesCH01

    legacy

    3 pagesMG02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    37 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Accounts made up to Feb 28, 2009

    3 pagesAA

    Who are the officers of BLACKS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Mark Derrick
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    Secretary
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    British135313320001
    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
    MURRAY, Philip John
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    Secretary
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    BritishGroup Finance Manager79329620001
    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
    BEACHAM, Mark Derrick
    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 Secretary160095260001
    BENTLEY, Simon Anthony
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    Director
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    United KingdomBritishChartered Accountant3007630001
    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
    GREENE, Richard
    11 Chestnut Rise
    WD2 1AB Bushey Heath
    Hertfordshire
    Director
    11 Chestnut Rise
    WD2 1AB Bushey Heath
    Hertfordshire
    BritishCompany Director11627910001
    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
    HITT, Richard John
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    United KingdomBritishBusiness Analysis & Insight127468180001
    IMBER, Stewart
    19 West Heath Close
    Hampstead
    NW3 7NJ London
    Director
    19 West Heath Close
    Hampstead
    NW3 7NJ London
    BritishCompany Director11627920001
    LAVELLE, Dominic Joseph
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    United KingdomBritishFinance Director137285750001
    LITTLE, David
    130 Uxbridge Road
    HA3 6TY Harrow Weald
    Middlesex
    Director
    130 Uxbridge Road
    HA3 6TY Harrow Weald
    Middlesex
    BritishCompany Director11627930001
    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
    MALONE, Desmond Philip
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    Director
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    EnglandBritishDirector87170450001
    MASON, Leigh
    15 Warwick Avenue
    W9 2PS London
    Director
    15 Warwick Avenue
    W9 2PS London
    BritishCompany Director17742750001
    REYNOLDS, Julia
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    England
    EnglandBritishChief Executive127468460001
    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
    TINEY, John
    38 Worcester Crescent
    Mill Hill
    NW7 4LL London
    Director
    38 Worcester Crescent
    Mill Hill
    NW7 4LL London
    BritishCompany Director11627950001
    WILKINSON, John Richard
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Director
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    United KingdomBritishFinance Director2545190001

    Does BLACKS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 30, 1990
    Delivered On Nov 08, 1990
    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
    • Nov 08, 1990Registration of a charge
    • Oct 03, 2009Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Nov 07, 1984
    Delivered On Nov 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement
    Short particulars
    All rights, titles, benefits and interests whatsoever both present and future.
    Persons Entitled
    • Security Pacific International Leasing (Europe) Inc
    Transactions
    • Nov 20, 1984Registration of a charge
    Assignment
    Created On Nov 04, 1984
    Delivered On Nov 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement
    Short particulars
    All rights, titles, benefits and interests whatsoever both present and future.
    Persons Entitled
    • Security Pacific International Leasing (Europe) Inc
    Transactions
    • Nov 20, 1984Registration of a charge
    Assignment
    Created On Oct 10, 1984
    Delivered On Oct 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 26/9/84
    Short particulars
    All its right and interest in the lease together with all monies payable thereunder, the benefit of all guarantees, indemnities negotiable instruments and securities taken by the company in connection therewith.
    Persons Entitled
    • Security Pacific International Leasing (Europe)
    Transactions
    • Oct 17, 1984Registration of a charge
    Assignment
    Created On Oct 10, 1984
    Delivered On Oct 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 20/9/84
    Short particulars
    All its right and interest in the lease together with all monies payable thereunder, the benefit of all guarantees, indemnities negotiable instruments and securities taken by the company in connection therewith.
    Persons Entitled
    • Security Pacific International Leasing (Europe)
    Transactions
    • Oct 17, 1984Registration of a charge
    Assignment
    Created On Oct 20, 1983
    Delivered On Nov 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 30TH sept. 1983.
    Short particulars
    All its right and interest in the lease together with all monies payable thereunder, the benefit of all guarantees, indemnities negotiable instruments and securities taken by the company in connection therewith.
    Persons Entitled
    • Security Pacific International Leasing (Europe)
    Transactions
    • Nov 04, 1983Registration of a charge
    Assignment
    Created On Oct 20, 1983
    Delivered On Nov 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 3RD may 1983 and a hire purchase agreement dated 30.9.1983
    Short particulars
    All its right and interest in the lease together with all monies payable thereunder, the benefit of all guarantees, indemnities negotiable instruments and securities taken by the company in connection therewith.
    Persons Entitled
    • Security Pacific International Leasing (Europe)
    Transactions
    • Nov 04, 1983Registration of a charge
    Lease security assignment
    Created On Sep 25, 1981
    Delivered On Oct 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 25-9-81
    Short particulars
    The right title & benefit of the company in future leases & all insurances of the equipment.
    Persons Entitled
    • Shirlstar Container Brokers Limited
    Transactions
    • Oct 01, 1981Registration of a charge

    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