BLANELAND LIMITED

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

    Company NameBLANELAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03759899
    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 BLANELAND LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BLANELAND LIMITED located?

    Registered Office Address
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLANELAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for BLANELAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLANELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Liquidators' statement of receipts and payments to Sep 10, 2013

    17 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on Aug 23, 2012

    2 pagesAD01

    Annual return made up to Apr 27, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2012

    Statement of capital on May 29, 2012

    • Capital: GBP 1,000
    SH01

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Apr 27, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Raymond Malcolm Victor Gross on Apr 27, 2011

    2 pagesCH01

    Director's details changed for Adam Louis Gross on Apr 27, 2011

    2 pagesCH01

    Secretary's details changed for Mr Raymond Malcolm Victor Gross on Apr 27, 2011

    2 pagesCH03

    Registered office address changed from C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on Jun 22, 2011

    1 pagesAD01

    legacy

    3 pagesMG02

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Apr 27, 2010 with full list of shareholders

    5 pagesAR01

    accounts-with-accounts-type-

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages288c

    Who are the officers of BLANELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSS, Raymond Malcolm Victor
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    Secretary
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    BritishDirector12387890002
    GROSS, Adam Louis
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    Director
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    United KingdomBritishDirector75469030003
    GROSS, Raymond Malcolm Victor
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    Director
    Ashley Road
    Hale
    WA14 2UN Altrincham
    124a
    Cheshire
    United KingdomBritishCompany Director12387890002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    GROSS, Gerald
    10a-11a The Square
    Hale Burns
    WA15 8ST Altrincham
    Cheshire
    Director
    10a-11a The Square
    Hale Burns
    WA15 8ST Altrincham
    Cheshire
    BritishCompany Director28848540004
    RACKIND, Peter Elliot
    Wrenwood
    19 Broadway Hale
    WA15 0PE Altrincham
    Cheshire
    Director
    Wrenwood
    19 Broadway Hale
    WA15 0PE Altrincham
    Cheshire
    BritishSurveyor2398970001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does BLANELAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 20, 2005
    Delivered On Jul 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 73 to 83 (odd numbers) liverpool road and other land lying to the south of liverpool road and north of rice street manchester t/no's GM85658 and GM353333. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2005Registration of a charge (395)
    • Aug 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 04, 2004
    Delivered On Aug 07, 2004
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Aug 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 29, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a ground floor unit 91-93 liverpool road manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Aug 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Aug 11, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement dated 28TH july 2000
    Short particulars
    F/H property k/a 73/83 liverpool road castlefield manchester - GM85658 and GM353333.
    Persons Entitled
    • M J Gleeson Group PLC
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • May 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 06, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 73/83 liverpool road manchester. T/no gm 85658 and gm 353333. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • Aug 20, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BLANELAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2012Commencement of winding up
    Mar 02, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) 340 Deansgate
    M3 4LY Manchester
    Jason Dean Greenhalgh
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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