58 Spring Gardens
Manchester
M2 1EW
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Andrew Peter Haigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Mr Andrew Haigh |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Website | blackhouse.uk.com |
---|---|
Telephone | 01244 400507 |
Telephone region | Chester |
Registered Address | Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Blackhouse Newco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,818 |
Gross Profit | £9,530 |
Net Worth | -£5,113 |
Cash | £1,485 |
Current Liabilities | £2,449 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
8 November 2018 | Delivered on: 12 November 2018 Persons entitled: Jeremy Kevin Roberts Classification: A registered charge Outstanding |
---|---|
17 April 2014 | Delivered on: 25 April 2014 Persons entitled: Jeremy Kevin Roberts as the Beneficiary Classification: A registered charge Outstanding |
17 April 2014 | Delivered on: 25 April 2014 Persons entitled: The Restaurant Group PLC as the Beneficiary Classification: A registered charge Outstanding |
7 May 2013 | Delivered 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 2013 | Delivered on: 25 April 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
28 September 2022 | Final Gazette dissolved following liquidation (1 page) |
28 June 2022 | Notice of move from Administration to Dissolution (41 pages) |
4 February 2022 | Administrator's progress report (43 pages) |
20 January 2022 | Administrator's progress report (35 pages) |
13 September 2021 | Administrator's progress report (42 pages) |
31 July 2021 | Notice of order removing administrator from office (21 pages) |
31 July 2021 | Notice of order removing administrator from office (21 pages) |
16 July 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
16 July 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
29 June 2021 | Notice of extension of period of Administration (4 pages) |
15 January 2021 | Administrator's progress report (36 pages) |
1 October 2020 | Notice of deemed approval of proposals (4 pages) |
22 September 2020 | Statement of administrator's proposal (62 pages) |
21 September 2020 | Notice of deemed approval of proposals (4 pages) |
4 September 2020 | Statement of administrator's proposal (62 pages) |
16 July 2020 | Registered 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 2020 | Appointment of an administrator (4 pages) |
8 July 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 March 2019 (16 pages) |
22 January 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2019 (17 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
5 September 2019 | Termination of appointment of Andrew Haigh as a secretary on 29 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Andrew Peter Haigh as a director on 29 August 2019 (1 page) |
26 August 2019 | Cessation of Blackhouse Newco Ltd as a person with significant control on 31 December 2018 (1 page) |
26 August 2019 | Notification of Living Ventures Management Ltd as a person with significant control on 31 December 2018 (2 pages) |
5 August 2019 | Full accounts made up to 30 March 2018 (25 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
11 December 2018 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
12 November 2018 | Registration of charge 077973300005, created on 8 November 2018 (29 pages) |
18 September 2018 | Satisfaction of charge 077973300002 in full (1 page) |
18 September 2018 | Satisfaction of charge 077973300001 in full (1 page) |
8 February 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
5 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
7 November 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr Andrew Haigh on 1 October 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr Andrew Haigh on 1 October 2014 (1 page) |
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr Andrew Haigh on 1 October 2014 (1 page) |
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages) |
25 April 2014 | Registration of charge 077973300004 (28 pages) |
25 April 2014 | Registration of charge 077973300003 (30 pages) |
25 April 2014 | Registration of charge 077973300003 (30 pages) |
25 April 2014 | Registration of charge 077973300004 (28 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford WA16 6DD on 7 April 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 May 2013 | Registration of charge 077973300002 (11 pages) |
9 May 2013 | Registration of charge 077973300002 (11 pages) |
25 April 2013 | Registration of charge 077973300001
|
25 April 2013 | Registration of charge 077973300001
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
5 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
5 October 2011 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
4 October 2011 | Incorporation (15 pages) |
4 October 2011 | Incorporation (15 pages) |