BLACKOAK MANAGEMENT LIMITED

BLACKOAK MANAGEMENT LIMITED

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

    Company NameBLACKOAK MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06807996
    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 BLACKOAK MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLACKOAK MANAGEMENT LIMITED located?

    Registered Office Address
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLACKOAK MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for BLACKOAK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 21, 2017

    13 pagesLIQ03

    Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on Jan 16, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 22, 2016

    LRESEX

    Annual return made up to May 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Feb 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Annual return made up to Feb 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA

    Annual return made up to Feb 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Annual return made up to Feb 03, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Termination of appointment of Serena O'connor as a director

    1 pagesTM01

    Annual return made up to Feb 03, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Nigel Christopher Duffy as a director

    2 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Termination of appointment of Cleere Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Feb 03, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 3 Limewood Way Leeds West Yorkshire LS14 1AB* on Jan 18, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2010

    4 pagesAA

    Termination of appointment of Hcs Secretarial Limited as a secretary

    2 pagesTM02

    Who are the officers of BLACKOAK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFFY, Nigel Christopher
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    Derbyshire
    Director
    Old Coach Road
    Tansley
    DE4 5FY Matlock
    Speedwell Mill
    Derbyshire
    United KingdomBritish138586650001
    DUFFY, Nigel Christopher
    Bridge Court
    LS22 5CZ Wetherby
    1
    West Yorkshire
    Secretary
    Bridge Court
    LS22 5CZ Wetherby
    1
    West Yorkshire
    British138586650001
    CLEERE SECRETARIES LIMITED
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    W Yorkshire
    Secretary
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    W Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number5114787
    138866140001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    Avon
    Secretary
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    Avon
    136061390001
    HURWORTH, Aderyn
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Director
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    United KingdomBritish89673040001
    O'CONNOR, Serena
    533 Stanningley Road
    LS13 4EN Leeds
    Cubic Business Centre
    Director
    533 Stanningley Road
    LS13 4EN Leeds
    Cubic Business Centre
    EnglandBritish136400260002

    Does BLACKOAK MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2009
    Delivered On Jun 16, 2009
    Outstanding
    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
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Jun 16, 2009Registration of a charge (395)
    Debenture
    Created On Mar 03, 2009
    Delivered On Mar 21, 2009
    Outstanding
    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 charge and legal mortgage all f/h and l/h property and fixed charge all estates or interests in any f/h or l/h property and all fixed plant and machinery and fixtures (including trade fixtures) in or attached to such property from time to time all stocks shares bonds and other securities all goodwill unpaid and/or uncalled capital all the intellectual property all the specified debts and all the other debts and floating charge the floating assets.
    Persons Entitled
    • Cattles Invoice Finance Limited
    Transactions
    • Mar 21, 2009Registration of a charge (395)

    Does BLACKOAK MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2016Commencement of winding up
    Apr 19, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Hedger
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    practitioner
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire

    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