BLACKNEST HOLDINGS LIMITED

BLACKNEST HOLDINGS LIMITED

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

    Company NameBLACKNEST HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05416228
    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 BLACKNEST HOLDINGS LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BLACKNEST HOLDINGS LIMITED located?

    Registered Office Address
    Unit C4 Europa Buisness Park
    Radway Road
    SN3 4ND Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKNEST HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3761) LIMITEDApr 06, 2005Apr 06, 2005

    What are the latest accounts for BLACKNEST HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for BLACKNEST HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLACKNEST HOLDINGS LIMITED?

    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

    3 pagesDS01

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

    5 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 101
    SH01

    Annual return made up to Apr 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2014

    Statement of capital on Aug 30, 2014

    • Capital: GBP 101
    SH01

    Register inspection address has been changed from C/O Dawson Holdings Plc Blenheim House Blenheim Road Epsom Surrey KT19 9AP United Kingdom to Unit C4 Europa Park Radway Road Swindon SN3 4ND

    1 pagesAD02

    Full accounts made up to Aug 31, 2013

    12 pagesAA

    Accounts for a dormant company made up to Aug 31, 2012

    5 pagesAA

    Termination of appointment of Nicholas Gresham as a director

    1 pagesTM01

    Termination of appointment of Jonathan Bunting as a director

    1 pagesTM01

    Termination of appointment of Mark Cashmore as a director

    1 pagesTM01

    Termination of appointment of Stuart Marriner as a secretary

    1 pagesTM02

    Appointment of Mr Timothy Mark Wait as a director

    2 pagesAP01

    Registered office address changed from * Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom* on May 01, 2013

    1 pagesAD01

    Director's details changed for Mr Mark Richard Cashmore on Apr 02, 2013

    2 pagesCH01

    Annual return made up to Apr 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2013

    Statement of capital on Apr 22, 2013

    • Capital: GBP 101
    SH01

    Registered office address changed from * C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom* on Oct 30, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2011

    5 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Jonathan Michael Bunting on Apr 16, 2012

    2 pagesCH01

    Register(s) moved to registered office address

    1 pagesAD04

    legacy

    3 pagesMG02

    Registered office address changed from * Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom* on Aug 25, 2011

    1 pagesAD01

    Current accounting period shortened from Sep 30, 2011 to Aug 31, 2011

    1 pagesAA01

    Who are the officers of BLACKNEST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAIT, Timothy Mark
    Europa Business Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    Director
    Europa Business Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    EnglandBritish148992030001
    MARRINER, Stuart Steven
    Europa Buisness Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    Secretary
    Europa Buisness Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    162539320001
    MOORE, Christine Margaret
    4 Warwick Road
    Ealing
    W5 3XJ London
    Secretary
    4 Warwick Road
    Ealing
    W5 3XJ London
    British52572230001
    PATEL, Manjula
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    152385260001
    WOOD, Adrian Lewis
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    British53930680002
    BUNTING, Jonathan Michael
    Europa Buisness Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    Director
    Europa Buisness Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    EnglandBritish115232260001
    CALLARD, Stephen
    37 Hook Road
    SO51 9DB Ampfield
    Hampshire
    Director
    37 Hook Road
    SO51 9DB Ampfield
    Hampshire
    British115214220001
    CASHMORE, Mark Richard
    Europa Buisness Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    Director
    Europa Buisness Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    EnglandBritish115657470004
    CAWLEY, Hugh Charles Laurence
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    Director
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    United KingdomBritish41820960003
    GRESHAM, Nicholas John
    Europa Buisness Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    Director
    Europa Buisness Park
    Radway Road
    SN3 4ND Swindon
    Unit C4
    England
    United KingdomBritish91773790001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    LOWTHER, David John
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British43607630001
    MOORE, George Herbert
    4 Warwick Road
    W5 3XJ London
    Director
    4 Warwick Road
    W5 3XJ London
    British13761530001
    WOOD, Adrian Lewis, Doctor
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Director
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    United KingdomBritish53930680004
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does BLACKNEST HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed of accession
    Created On Oct 31, 2008
    Delivered On Nov 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Nov 06, 2008Registration of a charge (395)
    • Nov 07, 2008
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    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