Company NameBlackfriars Limited
Company StatusDissolved
Company Number00347959
CategoryPrivate Limited Company
Incorporation Date2 January 1939(85 years, 4 months ago)
Dissolution Date24 June 2022 (1 year, 10 months ago)
Previous NamesBlackfriars Engineering Co.Limited and Blackfriars Engineering (Redhill) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Steven Richard Buckley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed08 December 1990(51 years, 11 months after company formation)
Appointment Duration31 years, 6 months (closed 24 June 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Edward Francis Buckley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(66 years after company formation)
Appointment Duration17 years, 5 months (closed 24 June 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Michael Grieve
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(51 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 February 2004)
RoleEngineer
Correspondence Address4 Meadowfield
Oakham
Leicestershire
LE15 6PU
Director NameMr Peter Francis Veitch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(51 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 25 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGolf Road
Hale Altrincham
Cheshire
WA15 8AH
Secretary NameMr Peter Francis Veitch
NationalityBritish
StatusResigned
Appointed08 December 1990(51 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf Road
Hale Altrincham
Cheshire
WA15 8AH
Director NamePaul Bissell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(62 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 08 October 2007)
RoleSales Director
Correspondence AddressLismore
60 Hairfield Road
Market Harborough
Leicestershire
L16 9QJ
Secretary NameMrs Julie Winterbottom
StatusResigned
Appointed01 June 2016(77 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2019)
RoleCompany Director
Correspondence AddressGolf Road
Hale Altrincham
Cheshire
WA15 8AH

Contact

Websiteblackfriars.com

Location

Registered AddressC/O Mazars Llp
One St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76k at £1Sabre Holdings (Uk) LTD
98.54%
Ordinary
1.1k at £1Sabre Holdings (Uk) LTD
1.46%
Other

Financials

Year2014
Net Worth£68,709
Cash£813
Current Liabilities£155,327

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 October 2017Delivered on: 7 November 2017
Persons entitled: Secure Trust Bank PLC.

Classification: A registered charge
Outstanding
15 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 roman way, market harborough.
Outstanding
23 November 2001Delivered on: 4 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 October 1991Delivered on: 11 October 1991
Satisfied on: 17 June 1992
Persons entitled: Duralay Limited

Classification: Charge of cash account
Secured details: All monies due or to become due from the company to the chargee under the terms of the contract (as defined in the charge).
Particulars: All the company's right title and beneficial interest in the charged account and balance.
Fully Satisfied
23 March 1989Delivered on: 30 March 1989
Satisfied on: 31 January 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book and other debts. Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 June 2022Final Gazette dissolved following liquidation (1 page)
24 March 2022Notice of move from Administration to Dissolution (25 pages)
18 March 2022Statement of affairs with form AM02SOA (12 pages)
21 October 2021Administrator's progress report (33 pages)
20 May 2021Notice of deemed approval of proposals (3 pages)
5 May 2021Registered office address changed from Golf Road Hale Altrincham Cheshire WA15 8AH to One St. Peters Square Manchester M2 3DE on 5 May 2021 (2 pages)
4 May 2021Statement of administrator's proposal (44 pages)
31 March 2021Appointment of an administrator (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Julie Winterbottom as a secretary on 20 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
7 November 2017Registration of charge 003479590005, created on 31 October 2017 (20 pages)
7 November 2017Registration of charge 003479590005, created on 31 October 2017 (20 pages)
4 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
1 June 2016Termination of appointment of Peter Francis Veitch as a secretary on 25 April 2016 (1 page)
1 June 2016Appointment of Mrs Julie Winterbottom as a secretary on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Peter Francis Veitch as a secretary on 25 April 2016 (1 page)
1 June 2016Appointment of Mrs Julie Winterbottom as a secretary on 1 June 2016 (2 pages)
25 April 2016Termination of appointment of Peter Francis Veitch as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Peter Francis Veitch as a director on 25 April 2016 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 77,125
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 77,125
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 77,125
(5 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 77,125
(5 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 77,125
(5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 77,125
(5 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 77,125
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Steven Richard Buckley on 20 September 2010 (2 pages)
18 October 2010Secretary's details changed for Peter Francis Veitch on 20 September 2010 (1 page)
18 October 2010Director's details changed for Peter Francis Veitch on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Peter Francis Veitch on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Edward Francis Buckley on 20 September 2010 (2 pages)
18 October 2010Secretary's details changed for Peter Francis Veitch on 20 September 2010 (1 page)
18 October 2010Director's details changed for Edward Francis Buckley on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Steven Richard Buckley on 20 September 2010 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 December 2008Return made up to 20/09/08; full list of members (4 pages)
8 December 2008Return made up to 20/09/08; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 September 2008Appointment terminated director paul bissell (1 page)
16 September 2008Appointment terminated director paul bissell (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Return made up to 20/09/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 20/09/07; full list of members (3 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
17 October 2006Return made up to 20/09/06; full list of members (3 pages)
17 October 2006Return made up to 20/09/06; full list of members (3 pages)
14 November 2005New director appointed (1 page)
14 November 2005Return made up to 20/09/05; full list of members (3 pages)
14 November 2005New director appointed (1 page)
14 November 2005Return made up to 20/09/05; full list of members (3 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
2 December 2004Return made up to 20/09/04; full list of members (7 pages)
2 December 2004Return made up to 20/09/04; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
12 November 2003Return made up to 20/09/03; full list of members (8 pages)
12 November 2003Return made up to 20/09/03; full list of members (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 20/09/02; full list of members (8 pages)
16 November 2002Return made up to 20/09/02; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Return made up to 20/09/01; full list of members (7 pages)
2 November 2001Return made up to 20/09/01; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 October 2000Return made up to 20/09/00; full list of members (7 pages)
17 October 2000Return made up to 20/09/00; full list of members (7 pages)
10 February 2000Return made up to 08/12/99; full list of members (7 pages)
10 February 2000Return made up to 08/12/99; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999£ nc 40000/252000 17/12/98 (1 page)
19 August 1999Ad 17/12/98--------- £ si 50000@1=50000 £ ic 27125/77125 (2 pages)
19 August 1999£ nc 40000/252000 17/12/98 (1 page)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999Ad 17/12/98--------- £ si 50000@1=50000 £ ic 27125/77125 (2 pages)
2 December 1998Return made up to 08/12/98; no change of members (4 pages)
2 December 1998Return made up to 08/12/98; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 January 1998Return made up to 08/12/97; full list of members (6 pages)
25 January 1998Return made up to 08/12/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 December 1996Return made up to 08/12/96; full list of members (8 pages)
16 December 1996Return made up to 08/12/96; full list of members (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 January 1996Return made up to 08/12/95; no change of members (4 pages)
11 January 1996Return made up to 08/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
17 June 1992Declaration of satisfaction of mortgage/charge (1 page)
17 June 1992Declaration of satisfaction of mortgage/charge (1 page)
11 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1991Declaration of satisfaction of mortgage/charge (1 page)
31 January 1991Declaration of satisfaction of mortgage/charge (1 page)
13 June 1950Alter mem and arts (6 pages)
13 June 1950Alter mem and arts (6 pages)
2 January 1939Incorporation (18 pages)
2 January 1939Incorporation (18 pages)