Liquidation
Company Information for BLENKINSOPP COLLIERIES LIMITED
RMT, GOSFORTH PARK AVENUE, NEWCASTLE, NE12 8EG,
|
Company Registration Number
00540257
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLENKINSOPP COLLIERIES LIMITED | |
Legal Registered Office | |
RMT GOSFORTH PARK AVENUE NEWCASTLE NE12 8EG Other companies in NE12 | |
Company Number | 00540257 | |
---|---|---|
Company ID Number | 00540257 | |
Date formed | 1954-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 04/06/2002 | |
Return next due | 02/07/2003 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-05 05:50:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN DAVID WARDLE |
||
BRIAN JENNER |
||
ALAN DAVID WARDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE ALAN WARDLE |
Director | ||
MELVIN GARNESS |
Company Secretary | ||
RICHARD JOHN BUDGE |
Director | ||
MELVIN GARNESS |
Director | ||
GORDON ALLISTER MCPHIE |
Director | ||
ADRIAN ALAN RUSSELL |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2008-07-28 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
287 | Registered office changed on 03/01/03 from: college view greenhead carlisle cumbria CA6 7JQ | |
363s | Return made up to 04/06/02; full list of members | |
363s | Return made up to 04/06/01; full list of members | |
363s | Return made up to 04/06/00; full list of members | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/98 FROM: HARWORTH PARK BLYTH ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8DB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 29/12/94 | |
SRES13 | FACILITY AGRREMENT 29/12/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
SECURITY DEED | Outstanding | THE COAL AUTHORITY | |
LEGAL CHARGE | Satisfied | CHEMICAL INVESTMENT BANK LIMITED | |
LEGAL MORTGAGE | Satisfied | CHEMICAL INVESTMENT BANK LIMITED (THE "SECURITY TRUSTEE") AS TRUSTEE FOR THE BENEFICIARIES (ASDEFINED IN THE DEBENTURE DATED 29TH DECEMBER 1994) | |
LEGAL MORTGAGE | Satisfied | CHEMICAL INVESTMENT BANK LIMITED, AS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED) | |
DEBENTURE | Satisfied | CHEMICAL INVESTMENT BANK LIMITED (THE "SECURITY TRUSTEE")AS TRUSTEE FOR THE BENEFICIARIES | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND(AS AGENT AND TRUSTEE FOR THE BANKS UNDER OR PURSUANT TO THE FACILITIES AGREEMENT (AS DEFINED) ("THE AGENT") | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND("THE OVERDRAFT BANK") |
The top companies supplying to UK government with the same SIC code (1010 - Mining & agglomeration of hard coal) as BLENKINSOPP COLLIERIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |