Company NameBlackhouse Restaurants Limited
Company StatusDissolved
Company Number07797330
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date28 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew Peter Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Andrew Haigh
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ

Contact

Websiteblackhouse.uk.com
Telephone01244 400507
Telephone regionChester

Location

Registered AddressDuff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Blackhouse Newco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,818
Gross Profit£9,530
Net Worth-£5,113
Cash£1,485
Current Liabilities£2,449

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

8 November 2018Delivered on: 12 November 2018
Persons entitled: Jeremy Kevin Roberts

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 25 April 2014
Persons entitled: Jeremy Kevin Roberts as the Beneficiary

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 25 April 2014
Persons entitled: The Restaurant Group PLC as the Beneficiary

Classification: A registered charge
Outstanding
7 May 2013Delivered on: 9 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground and basement floors at 21 bothwell street glasgow t/n GLA152081.
Outstanding
22 April 2013Delivered on: 25 April 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2022Bona Vacantia disclaimer (1 page)
28 September 2022Final Gazette dissolved following liquidation (1 page)
28 June 2022Notice of move from Administration to Dissolution (41 pages)
4 February 2022Administrator's progress report (43 pages)
20 January 2022Administrator's progress report (35 pages)
13 September 2021Administrator's progress report (42 pages)
31 July 2021Notice of order removing administrator from office (21 pages)
31 July 2021Notice of order removing administrator from office (21 pages)
16 July 2021Notice of appointment of a replacement or additional administrator (3 pages)
16 July 2021Notice of appointment of a replacement or additional administrator (3 pages)
29 June 2021Notice of extension of period of Administration (4 pages)
15 January 2021Administrator's progress report (36 pages)
1 October 2020Notice of deemed approval of proposals (4 pages)
22 September 2020Statement of administrator's proposal (62 pages)
21 September 2020Notice of deemed approval of proposals (4 pages)
4 September 2020Statement of administrator's proposal (62 pages)
16 July 2020Registered office address changed from Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M21EW to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 16 July 2020 (2 pages)
8 July 2020Appointment of an administrator (4 pages)
8 July 2020Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M21EW on 8 July 2020 (2 pages)
15 May 2020Total exemption full accounts made up to 30 March 2019 (16 pages)
22 January 2020Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2019 (17 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 September 2019Termination of appointment of Andrew Haigh as a secretary on 29 August 2019 (1 page)
5 September 2019Termination of appointment of Andrew Peter Haigh as a director on 29 August 2019 (1 page)
26 August 2019Cessation of Blackhouse Newco Ltd as a person with significant control on 31 December 2018 (1 page)
26 August 2019Notification of Living Ventures Management Ltd as a person with significant control on 31 December 2018 (2 pages)
5 August 2019Full accounts made up to 30 March 2018 (25 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
11 December 2018Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
12 November 2018Registration of charge 077973300005, created on 8 November 2018 (29 pages)
18 September 2018Satisfaction of charge 077973300002 in full (1 page)
18 September 2018Satisfaction of charge 077973300001 in full (1 page)
8 February 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (28 pages)
5 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
5 January 2016Full accounts made up to 31 March 2015 (22 pages)
5 January 2016Full accounts made up to 31 March 2015 (22 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
29 December 2014Full accounts made up to 31 March 2014 (9 pages)
29 December 2014Full accounts made up to 31 March 2014 (9 pages)
7 November 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages)
7 November 2014Secretary's details changed for Mr Andrew Haigh on 1 October 2014 (1 page)
7 November 2014Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages)
7 November 2014Secretary's details changed for Mr Andrew Haigh on 1 October 2014 (1 page)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages)
7 November 2014Secretary's details changed for Mr Andrew Haigh on 1 October 2014 (1 page)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages)
25 April 2014Registration of charge 077973300004 (28 pages)
25 April 2014Registration of charge 077973300003 (30 pages)
25 April 2014Registration of charge 077973300003 (30 pages)
25 April 2014Registration of charge 077973300004 (28 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD on 7 April 2014 (1 page)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
9 May 2013Registration of charge 077973300002 (11 pages)
9 May 2013Registration of charge 077973300002 (11 pages)
25 April 2013Registration of charge 077973300001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(23 pages)
25 April 2013Registration of charge 077973300001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(23 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
5 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
4 October 2011Incorporation (15 pages)
4 October 2011Incorporation (15 pages)