Company NameBlackmarsh Properties Ltd
Company StatusDissolved
Company Number05655892
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 3 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(1 month after company formation)
Appointment Duration12 years, 4 months (closed 29 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Director NameMr Anthony Warren Wagner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(1 month after company formation)
Appointment Duration12 years, 4 months (closed 29 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Pinewood
Park Road
Bowdon
Cheshire
WA14 3JQ
Secretary NameMr Anthony Warren Wagner
NationalityBritish
StatusClosed
Appointed20 January 2006(1 month after company formation)
Appointment Duration12 years, 4 months (closed 29 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Pinewood
Park Road
Bowdon
Cheshire
WA14 3JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Lopian Gross Barnett
Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 April 2006Delivered on: 26 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: 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.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land and buildings k/a the market place, high street, blackwood t/no. WA574681.
Outstanding
24 April 2006Delivered on: 26 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: 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.
Particulars: Land and buildings k/a the market place, high street, blackwood t/no. WA574681 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
7 January 2018Notice of ceasing to act as receiver or manager (8 pages)
7 January 2018Receiver's abstract of receipts and payments to 30 November 2017 (2 pages)
21 September 2017Receiver's abstract of receipts and payments to 10 September 2017 (2 pages)
21 September 2017Receiver's abstract of receipts and payments to 10 September 2017 (2 pages)
27 June 2017Receiver's abstract of receipts and payments to 10 March 2017 (2 pages)
27 June 2017Receiver's abstract of receipts and payments to 10 March 2017 (2 pages)
30 March 2017Receiver's abstract of receipts and payments to 10 September 2016 (2 pages)
30 March 2017Receiver's abstract of receipts and payments to 10 September 2016 (2 pages)
13 July 2016Appointment of receiver or manager (4 pages)
13 July 2016Appointment of receiver or manager (4 pages)
13 July 2016Receiver's abstract of receipts and payments to 10 March 2016 (2 pages)
13 July 2016Receiver's abstract of receipts and payments to 10 March 2016 (2 pages)
2 April 2015Appointment of receiver or manager (4 pages)
27 March 2015Notice of ceasing to act as receiver or manager (4 pages)
27 March 2015Notice of ceasing to act as receiver or manager (4 pages)
22 October 2014Receiver's abstract of receipts and payments to 19 September 2014 (2 pages)
22 October 2014Receiver's abstract of receipts and payments to 19 September 2014 (2 pages)
3 October 2014Notice of ceasing to act as receiver or manager (4 pages)
3 October 2014Appointment of receiver or manager (4 pages)
3 October 2014Notice of ceasing to act as receiver or manager (4 pages)
3 October 2014Appointment of receiver or manager (4 pages)
16 July 2014Receiver's abstract of receipts and payments to 21 June 2014 (2 pages)
16 July 2014Receiver's abstract of receipts and payments to 21 June 2014 (2 pages)
6 January 2014Receiver's abstract of receipts and payments to 21 December 2013 (2 pages)
6 January 2014Receiver's abstract of receipts and payments to 21 December 2013 (2 pages)
12 July 2013Receiver's abstract of receipts and payments to 21 June 2013 (2 pages)
12 July 2013Receiver's abstract of receipts and payments to 21 June 2013 (2 pages)
9 January 2013Receiver's abstract of receipts and payments to 21 December 2012 (2 pages)
9 January 2013Receiver's abstract of receipts and payments to 21 December 2012 (2 pages)
3 July 2012Receiver's abstract of receipts and payments to 21 June 2012 (2 pages)
3 July 2012Receiver's abstract of receipts and payments to 21 June 2012 (2 pages)
6 January 2012Receiver's abstract of receipts and payments to 21 December 2011 (2 pages)
6 January 2012Receiver's abstract of receipts and payments to 21 December 2011 (2 pages)
29 December 2011Notice of ceasing to act as receiver or manager (1 page)
29 December 2011Notice of appointment of receiver or manager (2 pages)
29 December 2011Notice of ceasing to act as receiver or manager (1 page)
29 December 2011Notice of appointment of receiver or manager (2 pages)
4 July 2011Receiver's abstract of receipts and payments to 21 June 2011 (2 pages)
4 July 2011Receiver's abstract of receipts and payments to 21 June 2011 (2 pages)
25 May 2011Notice of ceasing to act as receiver or manager (1 page)
25 May 2011Notice of ceasing to act as receiver or manager (1 page)
5 May 2011Notice of appointment of receiver or manager (2 pages)
5 May 2011Notice of ceasing to act as receiver or manager (1 page)
5 May 2011Notice of appointment of receiver or manager (2 pages)
5 May 2011Notice of ceasing to act as receiver or manager (1 page)
19 January 2011Receiver's abstract of receipts and payments to 21 December 2010 (2 pages)
19 January 2011Receiver's abstract of receipts and payments to 21 December 2010 (2 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
(13 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
(13 pages)
13 January 2010Notice of appointment of receiver or manager (1 page)
13 January 2010Notice of appointment of receiver or manager (1 page)
25 February 2009Return made up to 16/12/08; no change of members (4 pages)
25 February 2009Return made up to 16/12/08; no change of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 16/12/07; no change of members (7 pages)
21 January 2008Return made up to 16/12/07; no change of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 March 2007Return made up to 16/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
(7 pages)
6 March 2007Return made up to 16/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
(7 pages)
28 April 2006Registered office changed on 28/04/06 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page)
28 April 2006New secretary appointed;new director appointed (3 pages)
28 April 2006Registered office changed on 28/04/06 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page)
28 April 2006New secretary appointed;new director appointed (3 pages)
28 April 2006New director appointed (3 pages)
28 April 2006New director appointed (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
20 January 2006Registered office changed on 20/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
16 December 2005Incorporation (12 pages)
16 December 2005Incorporation (12 pages)