Liquidation
Company Information for BLANKSTONE INVESTMENTS LIMITED
2ND FLOOR, 20 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BLANKSTONE INVESTMENTS LIMITED | |
Legal Registered Office | |
2ND FLOOR 20 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in L2 | |
Company Number | 00631400 | |
---|---|---|
Company ID Number | 00631400 | |
Date formed | 1959-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 12/04/2017 | |
Account next due | 12/01/2019 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 09:21:22 |
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 |
---|---|---|
MICHAEL DAVID BLANKSTONE |
||
MARK LEWIS BLANKSTONE |
||
MICHAEL DAVID BLANKSTONE |
||
STEPHEN JONATHAN BLANKSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK ALEXANDER BLANKSTONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEMENTINE LIMITED | Director | 2018-04-28 | CURRENT | 2018-04-28 | Active | |
SJ BLANKSTONE LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
JACK BLANKSTONE LIMITED | Director | 1997-01-04 | CURRENT | 1988-10-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/02/19 FROM Suite 26 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM C/O ROONEY ASOCIATES SUITE 44 ORIEL CHAMBERS 14-16 WATER STREET LIVERPOOL MERSEYSIDE L2 8TD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM C/O ROONEY ASOCIATES SUITE 44 ORIEL CHAMBERS 14-16 WATER STREET LIVERPOOL MERSEYSIDE L2 8TD | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AA | 12/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/17 TO 12/04/17 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM C/O Haines Watts Liverpool Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 7 RODNEY STREET LIVERPOOL L1 9HZ | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN BLANKSTONE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BLANKSTONE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS BLANKSTONE / 02/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
ELRES | S252 DISP LAYING ACC 31/12/92 | |
ELRES | S386 DISP APP AUDS 31/12/92 | |
363s | RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/12/91 | |
363b | RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
Notices to Creditors | 2017-05-11 |
Appointment of Liquidators | 2017-05-11 |
Resolutions for Winding-up | 2017-05-11 |
Resolutions for Winding-up | 2017-04-21 |
Appointment of Liquidators | 2017-04-21 |
Notices to Creditors | 2017-04-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | MARTINS BANK LTD. | |
LEGAL MORTGAGE | Outstanding | MARTINS BANK LTD. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLANKSTONE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BLANKSTONE INVESTMENTS LIMITED are:
HOUSING HARTLEPOOL | £ 7,670,776 |
ANCHOR TRUST | £ 6,107,530 |
ABILITY HOUSING ASSOCIATION | £ 794,347 |
GOLDEN GATES HOUSING TRUST | £ 378,290 |
GREENSIDE COURT LIMITED | £ 149,789 |
STONHAM LIMITED | £ 108,322 |
TEIGN HOUSING. | £ 91,295 |
CBHA | £ 42,500 |
VICTORY ASSETS LTD | £ 36,050 |
WALSALL HOUSING GROUP LIMITED | £ 34,080 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLANKSTONE INVESTMENTS LIMITED | Event Date | 2017-04-13 |
At a general meeting of the above named company held on 13th April 2017 at 2.00 pm at Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD the following resolutions were passed: "That the Company be wound up voluntarily and that Gerard Keith Rooney of Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up ". Contact details: G K Rooney Rooney Associates, Suite 44 Oriel Chambers, 14-16 Water Street, Liverpool L2 8TD IP Number: 7529 Date of Appointment: 13th April 2017 Telephone: 0151 236 9999 Alternative Contact: Catherine Leech Email: cbl@rooney.co.uk M L Blankstone : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLANKSTONE INVESTMENTS LIMITED | Event Date | 2017-04-13 |
Liquidator's name and address: G K Rooney Rooney Associates, Suite 44 Oriel Chambers, 14-16 Water Street, Liverpool L2 8TD Telephone: 0151 236 9999 Email: cbl@rooney.co.uk Alternative Contact: Catherine Leech : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLANKSTONE INVESTMENTS LIMITED | Event Date | 2017-04-13 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) , that the Creditors of the above named Company, which is being voluntarily wound up, are required on or before the 13 May 2017 to send their names and addresses, along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned, Gerard Keith Rooney of Rooney Associates , Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD , Liquidator of the said Company and if so required by notice in writing by the said Liquidator or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office holder: Gerard Keith Rooney , (IP Number: 7529 ), Telephone number: 0151 236 9999 . Date of appointment: 13 April 2017 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLANKSTONE INVESTMENTS LIMITED | Event Date | 2017-04-13 |
Liquidator's name and address: G K Rooney , Rooney Associates , Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLANKSTONE INVESTMENTS LIMITED | Event Date | 2017-04-13 |
At a general meeting of the above named company held on 13th April 2017 at 2.00 pm at Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD the following resolutions were passed: "That the Company be wound up voluntarily and that Gerard Keith Rooney of Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up ". Office holder: Gerard Keith Rooney Date of appointment: 13th April 2017 IP Number: 7529 Telephone number: 0151 236 9999 Alternative contact: Catherine Leech Email: cbl@rooney.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLANKSTONE INVESTMENTS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the Creditors of the above named Company, which is being voluntarily wound up, are required on or before the 13th May 2017 to send their names and addresses, along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned, Gerard Keith Rooney of Rooney Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD , Liquidator of the said Company and if so required by notice in writing by the said Liquidator or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. G K Rooney Rooney Associates, Suite 44 Oriel Chambers, 14-16 Water Street, Liverpool L2 8TD Telephone: 0151 236 9999 IP Number: 7529 : | |||
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. |