BLACKSTONE HOLDINGS LIMITED

BLACKSTONE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLACKSTONE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02973627
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLACKSTONE HOLDINGS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BLACKSTONE HOLDINGS LIMITED located?

    Registered Office Address
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLACKSTONE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BLACKSTONE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on Apr 04, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2012

    LRESSP

    Annual return made up to Oct 05, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2011

    Statement of capital on Oct 21, 2011

    • Capital: GBP 4,613,406
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Registered office address changed from Yardley Court Frederick Road Edgbaston Birmingham B15 1JD on Feb 21, 2011

    1 pagesAD01

    Annual return made up to Oct 05, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Neil Michael Croxson on May 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Oct 05, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Henri-Paul Laschkar on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Mr Neil Michael Croxson on Oct 16, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages288a

    legacy

    2 pages288a

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of BLACKSTONE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Director
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    United KingdomBritish96469690003
    LASCHKAR, Henri-Paul
    23 Hyde Park Place
    W2 2LP London
    Flat 2
    Director
    23 Hyde Park Place
    W2 2LP London
    Flat 2
    UkFrench139160640001
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Secretary
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    British9549440001
    EVETTS, John Graham
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Secretary
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Pollish/British56188860003
    JAMES, Simon Michael
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    Secretary
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    British111338120001
    POWELL, Alexander John
    The Croft Chichester Road
    GU29 9QE Midhurst
    West Sussex
    Secretary
    The Croft Chichester Road
    GU29 9QE Midhurst
    West Sussex
    British11440630001
    TALLIS, Aleksandra Jadwiga
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Secretary
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Polish34638000004
    FORBES SECRETARIES LIMITED
    8-10 Half Moon Court
    EC1A 7HE London
    Nominee Secretary
    8-10 Half Moon Court
    EC1A 7HE London
    900007720001
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Director
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    British9904110001
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Director
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    British9549440001
    BOLGER, Eamon Joseph
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    Director
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    Irish114519590001
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British986020002
    CUTTING, Anthony
    29 Hollycombe Close
    GU30 7HR Liphook
    Hampshire
    Director
    29 Hollycombe Close
    GU30 7HR Liphook
    Hampshire
    British37491490001
    FITCHETT, David John
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    Director
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    EnglandUnited Kingdom83165530001
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Irish70451130001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HOGG, David Ribton
    Farleton
    282 Botley Road Burridge
    SO31 1BQ Southampton
    Hampshire
    Director
    Farleton
    282 Botley Road Burridge
    SO31 1BQ Southampton
    Hampshire
    British2809630001
    JORDAN, Alan
    56 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    Director
    56 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    Irish73934080001
    LAYCOCK, Derek Francis
    The Fosse
    4 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Director
    The Fosse
    4 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    British78294880001
    LILLIS, James Anthony
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    Director
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    Irish49070590001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    NORTH, Brian Samuel
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    Director
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    British6145410001
    ORAM, Trevor Sidney
    Mitford
    Strood Green
    RH14 0HN Wisborough Green
    West Sussex
    Director
    Mitford
    Strood Green
    RH14 0HN Wisborough Green
    West Sussex
    British16514370001
    PASSMORE, Jonathan Richard
    6 Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    West Midlands
    Director
    6 Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    West Midlands
    British122465380001
    POWELL, Alexander John
    The Croft Chichester Road
    GU29 9QE Midhurst
    West Sussex
    Director
    The Croft Chichester Road
    GU29 9QE Midhurst
    West Sussex
    EnglandBritish11440630001
    ROFF, Alan
    25 College Close
    PO9 6AJ Rowlands Castle
    Hampshire
    Director
    25 College Close
    PO9 6AJ Rowlands Castle
    Hampshire
    EnglandBritish205772150001
    ROSE, Richard Sidney
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    Director
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    EnglandBritish20113670001
    WESTMAN, Lawrence
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    Director
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    IrelandIrish241846320001
    FORBES NOMINEES LIMITED
    8-10 Half Moon Court
    EC1A 7HE London
    Nominee Director
    8-10 Half Moon Court
    EC1A 7HE London
    900007710001

    Does BLACKSTONE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 16, 1996
    Delivered On Sep 05, 1996
    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
    • Sep 05, 1996Registration of a charge (395)
    • May 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 25, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Sep 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1995
    Delivered On Jan 30, 1995
    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 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
    • 3I Group PLC
    Transactions
    • Jan 30, 1995Registration of a charge (395)
    • Sep 02, 1996Statement of satisfaction of a charge in full or part (403a)

    Does BLACKSTONE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2012Commencement of winding up
    Dec 18, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    practitioner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    David Frederick Wilson
    Wilson Pitts
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds
    practitioner
    Wilson Pitts
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds

    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