BLACKS PROPERTIES LIMITED
Overview
Company Name | BLACKS PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01292018 |
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 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 Address | No |
What were the previous names of BLACKS PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
BLACKS PROPERTIES PLC | Jul 21, 1999 | Jul 21, 1999 |
ALL AMERICAN IMPORT COMPANY PLC | Sep 25, 1998 | Sep 25, 1998 |
ACTIVEVENTURE PLC | Feb 14, 1997 | Feb 14, 1997 |
MISS SAM HOLDINGS PUBLIC LIMITED COMPANY | Dec 31, 1977 | Dec 31, 1977 |
J. N. 2. (LONDON) LIMITED | Dec 23, 1976 | Dec 23, 1976 |
What are the latest accounts for BLACKS PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 26, 2011 |
What are the latest filings for BLACKS PROPERTIES 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 | ||||||||||
Termination of appointment of Mark Derrick Beacham as a secretary on Feb 03, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Julia Reynolds as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Derrick Beacham as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Joseph Lavelle as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcello Lombardo as a director on Dec 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Dominic Joseph Lavelle as a director on Nov 21, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 26, 2011 | 4 pages | AA | ||||||||||
Appointment of Ms Julia Reynolds as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Hitt as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Derrick Beacham as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Secretary's details changed for Mr Mark Derrick Beacham on Oct 01, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Marcello Lombardo on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Hitt on Oct 01, 2009 | 4 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 37 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Accounts made up to Feb 28, 2009 | 3 pages | AA | ||||||||||
Who are the officers of BLACKS PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEACHAM, Mark Derrick | Secretary | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | British | 135313320001 | ||||||
BENNETT, Terry | Secretary | Randolph Avenue W9 1BG London 72d | British | 135196530001 | ||||||
DAWSON, Mary Louise | Secretary | 57 Elms Road SW4 9EP London | British | 68983920002 | ||||||
HOLDSWORTH, Cheryl Irene | Secretary | 26 Chelveston AL7 2PW Welwyn Garden City Hertfordshire | British | 48354260001 | ||||||
MURRAY, Philip John | Secretary | 44 Hauxley Drive Waldridge Park DH2 3TE Chester Le Street County Durham | British | Group Finance Manager | 79329620001 | |||||
O'KEEFFE, Mark John | Secretary | 5 Fowey Close NN8 5WW Wellingborough Northamptonshire | British | Accountant | 57880430001 | |||||
PILLAY, Paul Vijayasingam | Secretary | 69 Lilleshall Avenue Monkston MK10 9HU Milton Keynes | Other | Head Of Finance & Company Secr | 79416150001 | |||||
PLANT, William Allan | Secretary | 10 The Parks Riverside DH3 3QX Chester Le Street County Durham | British | 87465680001 | ||||||
WILKINSON, John Richard | Secretary | Abbey Cottage 1 Elm Lane Well End SL8 5PF Bourne End Buckinghamshire | British | 2545190001 | ||||||
BEACHAM, Mark Derrick | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | United Kingdom | British | Company Secretary | 160095260001 | ||||
BENTLEY, Simon Anthony | Director | Glen Wood House 5 Cedars Close NW4 1TR London | United Kingdom | British | Chartered Accountant | 3007630001 | ||||
CROSLAND, Roy Nicholson | Director | 35 Addison Avenue W11 4QS London | British | Director | 30882970002 | |||||
FLEMING, Keith | Director | Brookmead House The Warren, East Horsley KT24 5RH Leatherhead Surrey | England | British | Director | 112723440002 | ||||
GREENE, Richard | Director | 11 Chestnut Rise WD2 1AB Bushey Heath Hertfordshire | British | Company Director | 11627910001 | |||||
HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | Finance Director | 30306840002 | ||||
HARDY, Russell Stephen Mons | Director | The Reddings Langley Road, Claverdon CV35 8P Warwick Warwickshire | England | British | Chief Executive | 45844210003 | ||||
HARTLEY, Peter Christopher | Director | 17 Jacobean Lane Knowle B93 9LP Solihull | United Kingdom | British | Finance Director | 96458190001 | ||||
HITT, Richard John | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | United Kingdom | British | Business Analysis & Insight | 127468180001 | ||||
IMBER, Stewart | Director | 19 West Heath Close Hampstead NW3 7NJ London | British | Company Director | 11627920001 | |||||
LAVELLE, Dominic Joseph | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | United Kingdom | British | Finance Director | 137285750001 | ||||
LITTLE, David | Director | 130 Uxbridge Road HA3 6TY Harrow Weald Middlesex | British | Company Director | 11627930001 | |||||
LOMBARDO, Marcello | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | England | British | Finance Director | 135699240001 | ||||
MALONE, Desmond Philip | Director | 1 Morpeth B77 1JF Tamworth Staffordshire | England | British | Director | 87170450001 | ||||
MASON, Leigh | Director | 15 Warwick Avenue W9 2PS London | British | Company Director | 17742750001 | |||||
REYNOLDS, Julia | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | England | British | Chief Executive | 127468460001 | ||||
SMITH, David Andrew Gordon | Director | 5 Dann Place The Waterfront Wilford Village NG11 7FA Nottingham Nottinghamshire | England | British | Company Director | 124619670001 | ||||
SPURLING, Anthony James | Director | Park Cottage 49 Park St Lane Park Street AL2 2JA St Albans Hertfordshire | British | Company Director | 5224490001 | |||||
TINEY, John | Director | 38 Worcester Crescent Mill Hill NW7 4LL London | British | Company Director | 11627950001 | |||||
WILKINSON, John Richard | Director | Abbey Cottage 1 Elm Lane Well End SL8 5PF Bourne End Buckinghamshire | United Kingdom | British | Finance Director | 2545190001 |
Does BLACKS PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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