Company NameBlakemore And Chell Limited
Company StatusDissolved
Company Number00672949
CategoryPrivate Limited Company
Incorporation Date20 October 1960(63 years, 6 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameKenneth Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(43 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 25 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Westwick Lane
Holymoorside
Chesterfield
Derbyshire
S42 7BJ
Director NameMr Michael John Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(43 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Top Farm
Upper Hulme
Leek
Staffordshire
ST13 8UQ
Secretary NameMrs Caroline Green
NationalityBritish
StatusClosed
Appointed29 April 2004(43 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Top Farm
Upper Hulme
Leek
Staffordshire
ST13 8UQ
Director NameMr Darrell Goodwin Weaver
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressFellside Mollatts Wood Road
Leek
Staffordshire
ST13 7AL
Director NameMr Phillip Royden Weaver
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 March 2002)
RoleCompany Director
Correspondence Address9 The Sleeve
Leek
Staffordshire
ST13 8HR
Director NameMr Terence Gilbert Weaver
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressKnypersley Hall
Knypersley
Stoke On Trent
Staffordshire
ST8 7AN
Secretary NameMr Phillip Royden Weaver
NationalityBritish
StatusResigned
Appointed02 August 1991(30 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 March 2002)
RoleCompany Director
Correspondence Address9 The Sleeve
Leek
Staffordshire
ST13 8HR
Secretary NameMr Terence Gilbert Weaver
NationalityBritish
StatusResigned
Appointed05 March 2002(41 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressKnypersley Hall
Knypersley
Stoke On Trent
Staffordshire
ST8 7AN
Secretary NameMavis Weaver
NationalityBritish
StatusResigned
Appointed27 January 2003(42 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address9 The Sleeve
Leek
Staffordshire
ST13 8HR
Director NameMrs Caroline Green
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(43 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Top Farm
Upper Hulme
Leek
Staffordshire
ST13 8UQ
Director NameMr Mitchell Lee Cadd
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(47 years after company formation)
Appointment Duration1 year (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Flowerscroft
Nantwich
Cheshire
CW5 7GN

Contact

Websitewww.blakemoreandchell.co.uk

Location

Registered AddressTower 12 18-20 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

230k at £1Blakemore & Chell (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,493
Cash£159
Current Liabilities£782,026

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2014Administrator's progress report to 16 April 2014 (17 pages)
25 April 2014Notice of move from Administration to Dissolution (17 pages)
25 April 2014Administrator's progress report to 3 April 2014 (16 pages)
25 April 2014Administrator's progress report to 16 April 2014 (17 pages)
25 April 2014Administrator's progress report to 3 April 2014 (16 pages)
25 April 2014Notice of move from Administration to Dissolution (17 pages)
25 April 2014Administrator's progress report to 3 April 2014 (16 pages)
30 October 2013Administrator's progress report to 3 October 2013 (16 pages)
30 October 2013Notice of extension of period of Administration (1 page)
30 October 2013Administrator's progress report to 3 October 2013 (16 pages)
30 October 2013Administrator's progress report to 3 October 2013 (16 pages)
30 October 2013Notice of extension of period of Administration (1 page)
23 October 2013Notice of extension of period of Administration (1 page)
23 October 2013Notice of extension of period of Administration (1 page)
29 May 2013Administrator's progress report to 21 April 2013 (14 pages)
29 May 2013Administrator's progress report to 21 April 2013 (14 pages)
12 February 2013Statement of affairs with form 2.14B (7 pages)
12 February 2013Statement of affairs with form 2.14B (7 pages)
22 January 2013Notice of deemed approval of proposals (1 page)
22 January 2013Notice of deemed approval of proposals (1 page)
21 December 2012Statement of administrator's proposal (31 pages)
21 December 2012Statement of administrator's proposal (31 pages)
8 November 2012Notice of completion of voluntary arrangement (12 pages)
8 November 2012Notice of completion of voluntary arrangement (12 pages)
8 November 2012Registered office address changed from New Street Leek Staffordshire ST13 6EB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from New Street Leek Staffordshire ST13 6EB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from New Street Leek Staffordshire ST13 6EB on 8 November 2012 (2 pages)
7 November 2012Appointment of an administrator (1 page)
7 November 2012Appointment of an administrator (1 page)
9 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2012 (14 pages)
9 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2012 (14 pages)
9 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2012 (14 pages)
19 August 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
19 August 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 230,000
(5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 230,000
(5 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
23 February 2010Director's details changed for Michael John Green on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Kenneth Green on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Michael John Green on 13 February 2010 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Kenneth Green on 13 February 2010 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Appointment terminated director mitchell cadd (1 page)
9 February 2009Appointment terminated director mitchell cadd (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Nc inc already adjusted 30/09/07 (2 pages)
27 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2007Ad 30/09/07--------- £ si 220000@1=220000 £ ic 10000/230000 (2 pages)
27 December 2007Ad 30/09/07--------- £ si 220000@1=220000 £ ic 10000/230000 (2 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Nc inc already adjusted 30/09/07 (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
20 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/01/06
(7 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/01/06
(7 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Particulars of mortgage/charge (9 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
20 May 2004Registered office changed on 20/05/04 from: new street leek staffs ST13 6EB (1 page)
20 May 2004Registered office changed on 20/05/04 from: new street leek staffs ST13 6EB (1 page)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (1 page)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 May 2004Declaration of assistance for shares acquisition (8 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Declaration of assistance for shares acquisition (8 pages)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
30 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 August 2002New secretary appointed (1 page)
16 August 2002New secretary appointed (1 page)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002Secretary resigned;director resigned (1 page)
5 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
5 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
31 December 2001Return made up to 31/12/01; full list of members (8 pages)
31 December 2001Return made up to 31/12/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
19 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
1 March 2000Return made up to 31/12/99; full list of members (8 pages)
1 March 2000Return made up to 31/12/99; full list of members (8 pages)
26 May 1999Full group accounts made up to 31 October 1998 (37 pages)
26 May 1999Full group accounts made up to 31 October 1998 (37 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 June 1998Full group accounts made up to 31 October 1997 (18 pages)
18 June 1998Full accounts made up to 31 October 1997 (19 pages)
18 June 1998Full group accounts made up to 31 October 1997 (18 pages)
18 June 1998Full accounts made up to 31 October 1997 (19 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 April 1997Full accounts made up to 31 October 1996 (36 pages)
27 April 1997Full accounts made up to 31 October 1996 (36 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 October 1995 (17 pages)
6 June 1996Full accounts made up to 31 October 1995 (17 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 June 1995Group accounts for a small company made up to 31 October 1994 (36 pages)
20 June 1995Group accounts for a small company made up to 31 October 1994 (36 pages)
20 January 1995Return made up to 31/12/94; no change of members (4 pages)
20 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 January 1994Return made up to 31/12/93; no change of members (4 pages)
26 January 1994Return made up to 31/12/93; no change of members (4 pages)
20 January 1993Return made up to 31/12/92; full list of members (7 pages)
20 January 1993Return made up to 31/12/92; full list of members (7 pages)
27 January 1992Return made up to 31/12/91; no change of members (6 pages)
27 January 1992Return made up to 31/12/91; no change of members (6 pages)
30 August 1991Return made up to 02/08/91; no change of members (6 pages)
30 August 1991Return made up to 02/08/91; no change of members (6 pages)
5 September 1990Return made up to 02/08/90; full list of members (4 pages)
5 September 1990Return made up to 02/08/90; full list of members (4 pages)
5 June 1978Annual return made up to 23/05/78 (7 pages)
5 June 1978Annual return made up to 23/05/78 (7 pages)
19 October 1977Annual return made up to 08/02/77 (4 pages)
19 October 1977Annual return made up to 08/02/77 (4 pages)
15 November 1976Annual return made up to 12/03/76 (4 pages)
15 November 1976Annual return made up to 12/03/76 (4 pages)
24 March 1976Annual return made up to 14/07/75 (4 pages)
24 March 1976Annual return made up to 14/07/75 (4 pages)
27 June 1974Annual return made up to 28/02/73 (4 pages)
27 June 1974Annual return made up to 28/02/73 (4 pages)
26 June 1974Annual return made up to 18/04/74 (4 pages)
26 June 1974Annual return made up to 18/04/74 (4 pages)
1 February 1973Annual return made up to 21/02/72 (4 pages)
1 February 1973Annual return made up to 21/02/72 (4 pages)
20 October 1960Incorporation (14 pages)
20 October 1960Certificate of incorporation (1 page)
20 October 1960Certificate of incorporation (1 page)
20 October 1960Incorporation (14 pages)