BLACKBURN GRAVURE LIMITED

BLACKBURN GRAVURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLACKBURN GRAVURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01593296
    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 BLACKBURN GRAVURE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BLACKBURN GRAVURE LIMITED located?

    Registered Office Address
    C/O Speciality Coatings (Darwen)
    Limited Southend Mill
    BB3 2EN Dewhurst Street Darwen
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLACKBURN GRAVURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BLACKBURN GRAVURE 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 Wayne Fisher as a director on Feb 27, 2018

    1 pagesTM01

    Termination of appointment of Wayne Fisher as a secretary on Feb 27, 2018

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 21, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 2,000
    SH01

    Full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Dec 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 2,000
    SH01

    Secretary's details changed for Mr Wayne Fisher on Dec 14, 2014

    1 pagesCH03

    Director's details changed for Mr Wayne Fisher on Dec 14, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    10 pagesAA

    Termination of appointment of David Fearns as a director

    1 pagesTM01

    Appointment of Mr Wayne Fisher as a director

    2 pagesAP01

    Termination of appointment of David Fearns as a secretary

    1 pagesTM02

    Appointment of Mr Wayne Fisher as a secretary

    2 pagesAP03

    Annual return made up to Dec 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr Paul Phillips on Dec 01, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Director's details changed for Mr Paul Phillips on Dec 15, 2012

    2 pagesCH01

    Annual return made up to Dec 21, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Dec 21, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of BLACKBURN GRAVURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Paul
    Cliff Lane
    Holmfirth
    HD9 1XE Huddersfield
    Highfield
    United Kingdom
    Director
    Cliff Lane
    Holmfirth
    HD9 1XE Huddersfield
    Highfield
    United Kingdom
    EnglandBritishSales Director70893560003
    FEARNS, David
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    Secretary
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    BritishAccountant50694840002
    FISHER, Wayne
    Hornby Lane
    Childwall
    L18 3HH Liverpool
    45
    United Kingdom
    Secretary
    Hornby Lane
    Childwall
    L18 3HH Liverpool
    45
    United Kingdom
    187271620001
    LEVIS, Sue Jane Holden
    23 Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    Secretary
    23 Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    British54558780002
    THORNTON, Richard James
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    Secretary
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    BritishAccountant57845280001
    FARROW, Alan Charles
    White Gables 10 Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    Director
    White Gables 10 Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    BritishChief Executive24228450001
    FEARNS, David
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    Director
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    United KingdomBritishAccountant50694840002
    FERGUSON, Michael Alexander
    Emmanuel House
    Brettargh Drive
    LA1 5BN Lancaster
    Lancashire
    Director
    Emmanuel House
    Brettargh Drive
    LA1 5BN Lancaster
    Lancashire
    United KingdomBritishDirector66192260001
    FISHER, Wayne
    Hornby Lane
    Childwall
    L18 3HH Liverpool
    45
    United Kingdom
    Director
    Hornby Lane
    Childwall
    L18 3HH Liverpool
    45
    United Kingdom
    EnglandBritishAccountant157884650003
    HALSALL, Raymond
    8 Crosby Close
    BB3 2JD Darwen
    Lancashire
    Director
    8 Crosby Close
    BB3 2JD Darwen
    Lancashire
    BritishOperations Director73151750001
    KNIGHTON, Ian
    The Granary Read Hall Court
    Hammond Drive Read
    BB12 7RU Burnley
    Lancashire
    Director
    The Granary Read Hall Court
    Hammond Drive Read
    BB12 7RU Burnley
    Lancashire
    BritishChairman24228460005
    LECKIE, Brian
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    Director
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    United KingdomBritishGroup Chief Executive47711920002
    SHAW, Clive Michael
    Grey Cedars Cartworth Road
    Holmfirth
    HD7 1RQ Huddersfield
    West Yorkshire
    Director
    Grey Cedars Cartworth Road
    Holmfirth
    HD7 1RQ Huddersfield
    West Yorkshire
    BritishCompany Director9522360001
    TREVASKISS, James
    36 Norwood Avenue
    Hesketh Bank
    PR4 6PH Preston
    Lancashire
    Director
    36 Norwood Avenue
    Hesketh Bank
    PR4 6PH Preston
    Lancashire
    BritishManaging Director46502330002
    WEATHERSTONE, Andrew Paul
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    Director
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    United KingdomBritishGroup Finance Director86724380003

    Who are the persons with significant control of BLACKBURN GRAVURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dewhurst Street
    BB3 2EN Darwen
    Southend Mill
    Lancashire
    United Kingdom
    Apr 06, 2016
    Dewhurst Street
    BB3 2EN Darwen
    Southend Mill
    Lancashire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2023995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLACKBURN GRAVURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (including the company) to the chargee on any account whatsoever
    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
    • Burdale Financial Limited
    Transactions
    • Nov 10, 2008Registration of a charge (395)
    • Nov 14, 2008
    • Apr 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Oct 16, 2001
    Delivered On Oct 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company with full title guarantee charges with the payment or discharge of the secured liabilities and assigns to the chargee by way of legal mortgage the chattels (as described in the schedule to the form 395) by way of legal mortgage the insurance policies by way of legal mortgage the contracts... See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2001Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 10, 2000
    Delivered On Nov 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor.
    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
    • Nov 20, 2000Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 06, 1996
    Delivered On Aug 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined)
    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
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • Aug 14, 1996Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 11, 1986
    Delivered On Apr 17, 1986
    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 17, 1986Registration of a charge
    • Apr 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge over book debts
    Created On Jun 28, 1984
    Delivered On Jul 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts (see doc M12).
    Persons Entitled
    • Yorkshire Factors Limited
    Transactions
    • Jul 10, 1984Registration 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