BLACKBURN GRAVURE LIMITED
Overview
Company Name | BLACKBURN GRAVURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01593296 |
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 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 Address | No |
What are the latest accounts for BLACKBURN GRAVURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for BLACKBURN GRAVURE 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 Wayne Fisher as a director on Feb 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wayne Fisher as a secretary on Feb 27, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Wayne Fisher on Dec 14, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Wayne Fisher on Dec 14, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of David Fearns as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Wayne Fisher as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Fearns as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Wayne Fisher as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Phillips on Dec 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Director's details changed for Mr Paul Phillips on Dec 15, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Dec 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BLACKBURN GRAVURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PHILLIPS, Paul | Director | Cliff Lane Holmfirth HD9 1XE Huddersfield Highfield United Kingdom | England | British | Sales Director | 70893560003 | ||||
FEARNS, David | Secretary | 10 Prince Wood Lane HD2 2DG Huddersfield West Yorkshire | British | Accountant | 50694840002 | |||||
FISHER, Wayne | Secretary | Hornby Lane Childwall L18 3HH Liverpool 45 United Kingdom | 187271620001 | |||||||
LEVIS, Sue Jane Holden | Secretary | 23 Legh Road Prestbury SK10 4HX Macclesfield Cheshire | British | 54558780002 | ||||||
THORNTON, Richard James | Secretary | The Old Farm Nant Alyn Road Rhydymwyn CH7 5HQ Mold Flintshire | British | Accountant | 57845280001 | |||||
FARROW, Alan Charles | Director | White Gables 10 Howard Drive Hale WA15 0LT Altrincham Cheshire | British | Chief Executive | 24228450001 | |||||
FEARNS, David | Director | 10 Prince Wood Lane HD2 2DG Huddersfield West Yorkshire | United Kingdom | British | Accountant | 50694840002 | ||||
FERGUSON, Michael Alexander | Director | Emmanuel House Brettargh Drive LA1 5BN Lancaster Lancashire | United Kingdom | British | Director | 66192260001 | ||||
FISHER, Wayne | Director | Hornby Lane Childwall L18 3HH Liverpool 45 United Kingdom | England | British | Accountant | 157884650003 | ||||
HALSALL, Raymond | Director | 8 Crosby Close BB3 2JD Darwen Lancashire | British | Operations Director | 73151750001 | |||||
KNIGHTON, Ian | Director | The Granary Read Hall Court Hammond Drive Read BB12 7RU Burnley Lancashire | British | Chairman | 24228460005 | |||||
LECKIE, Brian | Director | Cherrytree Farm Briestfield Road, Briestfield WF12 0NR Dewsbury West Yorkshire | United Kingdom | British | Group Chief Executive | 47711920002 | ||||
SHAW, Clive Michael | Director | Grey Cedars Cartworth Road Holmfirth HD7 1RQ Huddersfield West Yorkshire | British | Company Director | 9522360001 | |||||
TREVASKISS, James | Director | 36 Norwood Avenue Hesketh Bank PR4 6PH Preston Lancashire | British | Managing Director | 46502330002 | |||||
WEATHERSTONE, Andrew Paul | Director | 6 Spring Farm Applehaigh Lane Notton WF4 2PT Wakefield West Yorkshire | United Kingdom | British | Group Finance Director | 86724380003 |
Who are the persons with significant control of BLACKBURN GRAVURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Speciality Coatings (Darwen) Limited | Apr 06, 2016 | Dewhurst Street BB3 2EN Darwen Southend Mill Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLACKBURN GRAVURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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