BLACKPOOL BUSINESS PARK HOLDINGS LTD

BLACKPOOL BUSINESS PARK HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBLACKPOOL BUSINESS PARK HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05089367
    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 BLACKPOOL BUSINESS PARK HOLDINGS LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BLACKPOOL BUSINESS PARK HOLDINGS LTD located?

    Registered Office Address
    Mark Rebbeck - The Square Sc Management Office
    18 Town Square
    M33 7WZ Sale
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKPOOL BUSINESS PARK HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    BLACKPOOL AIRPORT HOLDINGS LIMITEDJun 11, 2004Jun 11, 2004
    MEAUJO (661) LIMITEDMar 31, 2004Mar 31, 2004

    What are the latest accounts for BLACKPOOL BUSINESS PARK HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BLACKPOOL BUSINESS PARK HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Registered office address changed from C/O Diane Smith the Square Shopping Centre Management Office 18 Town Square Sale Cheshire M33 7WZ England to Mark Rebbeck - the Square Sc Management Office 18 Town Square Sale M33 7WZ on Aug 27, 2021

    1 pagesAD01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Michael James Brown as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 783,654
    SH01

    Registered office address changed from Wolverhampton Halfpenny Green Airport Stourbridge West Midlands DY7 5DY to C/O Diane Smith the Square Shopping Centre Management Office 18 Town Square Sale Cheshire M33 7WZ on Jan 28, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 050893670004 in full

    4 pagesMR04

    Appointment of Mr Michael James Brown as a director on May 11, 2015

    2 pagesAP01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 783,654
    SH01

    Who are the officers of BLACKPOOL BUSINESS PARK HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Noel Ferris
    18 Town Square
    M33 7WZ Sale
    Mark Rebbeck - The Square Sc Management Office
    England
    Secretary
    18 Town Square
    M33 7WZ Sale
    Mark Rebbeck - The Square Sc Management Office
    England
    154493510001
    MURPHY, Noel Ferris
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Director
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern IrelandBritish99726990001
    HORNER, Robin George
    4 Manor Park, Killinchy Road
    Comber
    BT23 5FW Newtownards
    County Down
    Secretary
    4 Manor Park, Killinchy Road
    Comber
    BT23 5FW Newtownards
    County Down
    British145344800001
    WHELAN, Paul Edward
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    Secretary
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    British143588500001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    ARMSTRONG, Adam James Moore
    35 Warren Road
    BT21 0PD Donaghadee
    County Down
    Director
    35 Warren Road
    BT21 0PD Donaghadee
    County Down
    United KingdomBritish184077380001
    BROWN, Michael James
    c/o Diane Smith
    Management Office
    18 Town Square
    M33 7WZ Sale
    The Square Shopping Centre
    Cheshire
    England
    Director
    c/o Diane Smith
    Management Office
    18 Town Square
    M33 7WZ Sale
    The Square Shopping Centre
    Cheshire
    England
    Northern IrelandBritish174874620001
    HORNER, Robin George
    4 Manor Park, Killinchy Road
    Comber
    BT23 5FW Newtownards
    County Down
    Director
    4 Manor Park, Killinchy Road
    Comber
    BT23 5FW Newtownards
    County Down
    United KingdomBritish145344800001
    KERSHAW, David Francis
    3 Houghton Close
    CW9 8NW Northwich
    Cheshire
    Director
    3 Houghton Close
    CW9 8NW Northwich
    Cheshire
    UkBritish85601560002
    RUSH, William
    140 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern Ireland
    Director
    140 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern Ireland
    Northern IrelandBritish99727010001
    SILK, Graham Hampson
    Old Well Cottage Broome Clent
    DY9 0EZ Stourbridge
    West Midlands
    Director
    Old Well Cottage Broome Clent
    DY9 0EZ Stourbridge
    West Midlands
    EnglandBritish3954850001
    WHELAN, Paul Edward
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    Director
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    EnglandBritish143588500001
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    What are the latest statements on persons with significant control for BLACKPOOL BUSINESS PARK HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BLACKPOOL BUSINESS PARK HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 04, 2014
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Jan 04, 2014Registration of a charge (MR01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Legal charge over bank accounts
    Created On Mar 15, 2013
    Delivered On Mar 20, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account having account number 90530506 by way of fixed and floating charge all rights benefits and interest in and to all sums from time to time standing to the credit of the secured account see image for full details.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Mar 20, 2013Registration of a charge (MG01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Deed of assignment over deferred consideration
    Created On Mar 01, 2010
    Delivered On Mar 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from mar properties limited and mar (argyle) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge all the rights, title and interest referred to and insofar as such charges or any parts or the parts of the same are ineffective as specific or fixed charges see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Jul 05, 2004
    Delivered On Jul 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged portfolio being all the shares in the share capital of blackpool airport business park limited and the related assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    • Jun 05, 2015Satisfaction of a charge (MR04)

    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