BLACKNEST HOLDINGS LIMITED
Overview
| Company Name | BLACKNEST HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05416228 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLACKNEST HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3761) LIMITED | Apr 06, 2005 | Apr 06, 2005 |
What are the latest accounts for BLACKNEST HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2014 |
What is the status of the latest annual return for BLACKNEST HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BLACKNEST HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Aug 31, 2013 | 12 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Nicholas Gresham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Bunting as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Cashmore as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Marriner as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Mark Wait as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom* on May 01, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mark Richard Cashmore on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Jonathan Michael Bunting on Apr 16, 2012 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from * Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom* on Aug 25, 2011 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Sep 30, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Who are the officers of BLACKNEST HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAIT, Timothy Mark | Director | Europa Business Park Radway Road SN3 4ND Swindon Unit C4 England | England | British | 148992030001 | |||||
| MARRINER, Stuart Steven | Secretary | Europa Buisness Park Radway Road SN3 4ND Swindon Unit C4 England | 162539320001 | |||||||
| MOORE, Christine Margaret | Secretary | 4 Warwick Road Ealing W5 3XJ London | British | 52572230001 | ||||||
| PATEL, Manjula | Secretary | 1 Blenheim Road KT19 9AP Epsom Blenheim House Surrey United Kingdom | 152385260001 | |||||||
| WOOD, Adrian Lewis | Secretary | 1 Blenheim Road KT19 9AP Epsom Blenheim House Surrey United Kingdom | British | 53930680002 | ||||||
| BUNTING, Jonathan Michael | Director | Europa Buisness Park Radway Road SN3 4ND Swindon Unit C4 England | England | British | 115232260001 | |||||
| CALLARD, Stephen | Director | 37 Hook Road SO51 9DB Ampfield Hampshire | British | 115214220001 | ||||||
| CASHMORE, Mark Richard | Director | Europa Buisness Park Radway Road SN3 4ND Swindon Unit C4 England | England | British | 115657470004 | |||||
| CAWLEY, Hugh Charles Laurence | Director | Red Roke 137 Epsom Road Merrow GU1 2PP Guildford Surrey | United Kingdom | British | 41820960003 | |||||
| GRESHAM, Nicholas John | Director | Europa Buisness Park Radway Road SN3 4ND Swindon Unit C4 England | United Kingdom | British | 91773790001 | |||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| LOWTHER, David John | Director | 12 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 43607630001 | ||||||
| MOORE, George Herbert | Director | 4 Warwick Road W5 3XJ London | British | 13761530001 | ||||||
| WOOD, Adrian Lewis, Doctor | Director | 1 Blenheim Road KT19 9AP Epsom Blenheim House Surrey United Kingdom | United Kingdom | British | 53930680004 | |||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Does BLACKNEST HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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