BLACKWATER BARS LIMITED

BLACKWATER BARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLACKWATER BARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06695017
    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 BLACKWATER BARS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is BLACKWATER BARS LIMITED located?

    Registered Office Address
    Liscard Business Centre The Old School
    188 Liscard Road
    CH44 5TN Wallasey
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKWATER BARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1662 LIMITEDSep 11, 2008Sep 11, 2008

    What are the latest accounts for BLACKWATER BARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BLACKWATER BARS 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

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 11, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Director's details changed for Mr Kenneth Watson on Jan 01, 2017

    2 pagesCH01

    Confirmation statement made on Sep 11, 2016 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP

    1 pagesAD03

    Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Mr Kenneth Watson as a director on Apr 01, 2016

    2 pagesAP01

    Annual return made up to Sep 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Roy Page as a director on Sep 04, 2015

    1 pagesTM01

    Termination of appointment of Alec Charles Parkinson as a director on Sep 04, 2014

    1 pagesTM01

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

    9 pagesAA

    Registration of charge 066950170008, created on Sep 04, 2015

    7 pagesMR01

    Who are the officers of BLACKWATER BARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STUART, Colin
    The Old School
    118 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    England
    Secretary
    The Old School
    118 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    England
    British151089320003
    STUART, Colin Lee
    The Old School
    118 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    England
    Director
    The Old School
    118 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    England
    British88537530001
    WATSON, Kenneth John
    The Old School
    188 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    Director
    The Old School
    188 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    EnglandBritish194065670002
    FAWDINGTON, Eric Alexander
    Victoria Road
    Fulwood
    PR2 8NE Preston
    34
    Lancashire
    Secretary
    Victoria Road
    Fulwood
    PR2 8NE Preston
    34
    Lancashire
    147165230001
    MCGRADY, Matthew Robert
    26 Masonwood
    Fulwood
    PR2 8WB Preston
    Lancashire
    Secretary
    26 Masonwood
    Fulwood
    PR2 8WB Preston
    Lancashire
    British111308320001
    TUART, Colin
    Bluebell Way
    Bamber Bridge
    PR5 6XQ Preston
    63
    Lancashire
    Secretary
    Bluebell Way
    Bamber Bridge
    PR5 6XQ Preston
    63
    Lancashire
    British141004410001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001
    BRACKEN, Ruth
    19 Weald Close
    CM14 4QU Brentwood
    Essex
    Director
    19 Weald Close
    CM14 4QU Brentwood
    Essex
    United KingdomBritish31216810001
    CHURCH, Peter James
    4 Brookside Cottages
    Coppice Lane White Coppice Heapey
    PR6 9DB Chorley
    Lancashire
    Director
    4 Brookside Cottages
    Coppice Lane White Coppice Heapey
    PR6 9DB Chorley
    Lancashire
    United KingdomBritish57132860004
    CHURCH, Peter James
    4 Brookside Cottages
    Coppice Lane White Coppice Heapey
    PR6 9DB Chorley
    Lancashire
    Director
    4 Brookside Cottages
    Coppice Lane White Coppice Heapey
    PR6 9DB Chorley
    Lancashire
    United KingdomBritish57132860004
    FAWDINGTON, Eric Alexander
    Victoria Road
    Fulwood
    PR2 8NE Preston
    34
    Lancashire
    Director
    Victoria Road
    Fulwood
    PR2 8NE Preston
    34
    Lancashire
    EnglandBritish59580130001
    MCGRADY, Matthew Robert
    26 Masonwood
    Fulwood
    PR2 8WB Preston
    Lancashire
    Director
    26 Masonwood
    Fulwood
    PR2 8WB Preston
    Lancashire
    British111308320001
    MCKAY, Merrick
    54 Erpingham Road
    SW15 1BG London
    Director
    54 Erpingham Road
    SW15 1BG London
    United KingdomAustralian110457950001
    OLDHAM, Christopher
    Chaddock Lane
    Booothstown
    M28 1DE Manchester
    65
    Director
    Chaddock Lane
    Booothstown
    M28 1DE Manchester
    65
    British135860870001
    PAGE, Roy
    The Old School
    118 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    England
    Director
    The Old School
    118 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    England
    United KingdomBritish64642210005
    PARKINSON, Alec Charles
    The Old School
    118 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    England
    Director
    The Old School
    118 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    England
    United KingdomBritish106508080001
    STUART, Clare
    Bluebell Way
    Bamber Bridge
    PR5 6XQ Preston
    63
    Lancashire
    Director
    Bluebell Way
    Bamber Bridge
    PR5 6XQ Preston
    63
    Lancashire
    British135389870001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984590001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001

    Who are the persons with significant control of BLACKWATER BARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Public Urban Bars Limited
    The Old School
    188 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    United Kingdom
    Apr 06, 2016
    The Old School
    188 Liscard Road
    CH44 5TN Wallasey
    Liscard Business Centre
    Merseyside
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number09378139
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLACKWATER BARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 04, 2015
    Delivered On Sep 11, 2015
    Outstanding
    Brief description
    Idols, 10 wind street, swansea SA1 1DF.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2015
    Delivered On Sep 11, 2015
    Outstanding
    Brief description
    Pan am, britania pavilion, albert dock, liverpool.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2015
    Delivered On Sep 11, 2015
    Outstanding
    Brief description
    Baby blue, unit 17, edward pavilion, albert dock, liverpool L3 4AF.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2015
    Delivered On Sep 10, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 2015Registration of a charge (MR01)
    Debenture
    Created On Dec 15, 2009
    Delivered On Dec 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Primary Capital Ii (Nominees) Limited
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 24, 2009
    Delivered On Jul 30, 2009
    Outstanding
    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
    Its interest in the rent deposit see image for full details.
    Persons Entitled
    • Scottish & Newcastle Limited
    Transactions
    • Jul 30, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jun 30, 2009
    Delivered On Jul 02, 2009
    Outstanding
    Amount secured
    £73,507.02
    Short particulars
    Unit 17 edward pavillion, albert dock, liverpool.
    Persons Entitled
    • Albert Dock Company Limited
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jun 30, 2009
    Delivered On Jul 02, 2009
    Outstanding
    Amount secured
    £39,742.47
    Short particulars
    Unit 30 edward pavillion, albert dock, liverpool.
    Persons Entitled
    • Albert Dock Company Limited
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jun 30, 2009
    Delivered On Jul 02, 2009
    Outstanding
    Amount secured
    £85,595.82
    Short particulars
    Rent deposit of £85,595.82 units 20-24 and 31 and 31A britannia pavillion, albert dock, liverpool.
    Persons Entitled
    • Albert Dock Company Limited
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    Debenture
    Created On Jan 08, 2009
    Delivered On Jan 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Blue liverpool unit 17 edward pavilion albert dock t/no MS438507,idols newcastle idols newgate shopping centre newgate street newcastle upon tyne t/no TY313713,public toilet block newgate shopping centre newgate street newcastle upon tyne t/no TY344693 (for further details of property charged please refer to from 395) 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
    • Primary Capital Ii (Nominees) Limited
    Transactions
    • Jan 13, 2009Registration of a charge (395)
    • Mar 06, 2017Satisfaction 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