BLECKMANN LOGISTICS

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

    Company NameBLECKMANN LOGISTICS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03243890
    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 BLECKMANN LOGISTICS?

    • (6312) /

    Where is BLECKMANN LOGISTICS located?

    Registered Office Address
    P O Box 99 Stubbins Vale Mill Stubbins Vale Road
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLECKMANN LOGISTICS?

    Previous Company Names
    Company NameFromUntil
    BLECKMANN LOGISTICS LIMITEDApr 15, 1998Apr 15, 1998
    MOTIONAFTER LIMITEDAug 29, 1996Aug 29, 1996

    What are the latest accounts for BLECKMANN LOGISTICS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BLECKMANN LOGISTICS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 1003 15/12/2009
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re reg 02/12/2009
    RES13

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    11 pagesMAR

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

    3 pagesRR05

    Termination of appointment of Crispin Stephenson as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288c

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 30, 2006

    6 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    Who are the officers of BLECKMANN LOGISTICS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'ROURKE, Mary Frances
    Stubbins Vale Mill
    Stubbins Vale Road Ramsbottom
    BL8 9BF Bury
    P
    Lancashire
    Uk
    Secretary
    Stubbins Vale Mill
    Stubbins Vale Road Ramsbottom
    BL8 9BF Bury
    P
    Lancashire
    Uk
    BritishCompany Secretary137408370001
    DOWNING, Jonathan Clifford
    Tnt Express House
    Holly Lane
    CV9 2RY Atherstone
    Warwickshire
    Director
    Tnt Express House
    Holly Lane
    CV9 2RY Atherstone
    Warwickshire
    Great BritainBritishDirector Of Finance98966450004
    O'ROURKE, Mary Frances
    Stubbins Vale Mill
    Stubbins Vale Road Ramsbottom
    BL8 9BF Bury
    P
    Lancashire
    Uk
    Director
    Stubbins Vale Mill
    Stubbins Vale Road Ramsbottom
    BL8 9BF Bury
    P
    Lancashire
    Uk
    Great BritainBritishCompany Secretary137408370001
    GINTY, Gerard Francis
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    Secretary
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    BritishDirector23277180002
    GROCOCK, Alistair Finlay
    Silver Birches Woodside
    Little Baddow
    CM3 4SR Chelmsford
    Essex
    Secretary
    Silver Birches Woodside
    Little Baddow
    CM3 4SR Chelmsford
    Essex
    British52370110002
    MEIJER, Cornelis
    Grotestraat 14
    7471 BP Goor
    Holland
    Secretary
    Grotestraat 14
    7471 BP Goor
    Holland
    DutchFinancial Director70293940001
    RICHARDS, Edwin David Charles
    47 Masbro Road
    W14 0LU London
    Secretary
    47 Masbro Road
    W14 0LU London
    BritishBanker40751110002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FOSTER, David
    18 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    Director
    18 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    BritishFinancial Director53183080001
    GINTY, Gerard Francis
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    Director
    PO BOX 99 Railway Street
    Ramsbottom
    BL8 9BF Bury
    Lancashire
    BritishDirector23277180002
    GROCOCK, Alistair Finlay
    Silver Birches Woodside
    Little Baddow
    CM3 4SR Chelmsford
    Essex
    Director
    Silver Birches Woodside
    Little Baddow
    CM3 4SR Chelmsford
    Essex
    United KingdomBritishChartered Accountant52370110002
    LYNAGH, Catherine Elizabeth
    17 High Brow
    B17 9EW Birmingham
    West Midlands
    Director
    17 High Brow
    B17 9EW Birmingham
    West Midlands
    BritishFinance Director64388110001
    MEIJER, Cornelis
    Grotestraat 14
    7471 BP Goor
    Holland
    Director
    Grotestraat 14
    7471 BP Goor
    Holland
    DutchFinancial Director70293940001
    MILLAR, David Edward
    71 Northorpe Lane
    Thurlby
    PE10 0HG Bourne
    Lincolnshire
    Director
    71 Northorpe Lane
    Thurlby
    PE10 0HG Bourne
    Lincolnshire
    BritishOperations Director106216000001
    MURDOCH, James Andrew
    7 Tidmarsh Road
    Leek Wootton
    CV35 7QP Warwick
    Director
    7 Tidmarsh Road
    Leek Wootton
    CV35 7QP Warwick
    BritishCompany Director56366760001
    STEPHENSON, Crispin John
    65 East Road
    Wymeswold
    LE12 6ST Loughborough
    Holmcroft
    Leicestershire
    Director
    65 East Road
    Wymeswold
    LE12 6ST Loughborough
    Holmcroft
    Leicestershire
    EnglandBritishDivisional Managing Director81269990002
    WINBERGEN, Hendrikus Cornelis
    Orgellaan 1
    Oldenzaal
    7577 Lm Ooeryssel
    Holland
    Director
    Orgellaan 1
    Oldenzaal
    7577 Lm Ooeryssel
    Holland
    DutchDivisional Director64022490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BLECKMANN LOGISTICS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 12, 2000
    Delivered On Jun 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise
    Short particulars
    By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts.
    Persons Entitled
    • Fmn Financial Limited
    Transactions
    • Jun 15, 2000Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 29, 1999
    Delivered On Oct 13, 1999
    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
    • Oct 13, 1999Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)

    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