BLACC LTD

Register to unlock more data on OkredoRegister

BLACC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09081545

Incorporation date

11/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2014)
dot icon26/08/2024
Final Gazette dissolved following liquidation
dot icon26/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon12/04/2024
Removal of liquidator by court order
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-09-08
dot icon16/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/09/2022
Registered office address changed from Causey Hall Dispensary Walk Halifax HX1 1QR England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-09-28
dot icon28/09/2022
Statement of affairs
dot icon28/09/2022
Appointment of a voluntary liquidator
dot icon28/09/2022
Resolutions
dot icon27/07/2022
Cessation of John Michael Fryer as a person with significant control on 2022-07-19
dot icon21/07/2022
Confirmation statement made on 2022-03-25 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Registered office address changed from Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QL England to Causey Hall Dispensary Walk Halifax HX1 1QR on 2022-01-12
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon15/12/2021
Registration of charge 090815450001, created on 2021-12-13
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Resolutions
dot icon08/07/2020
Director's details changed for Mr John Michael Fryer on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Richard Crosby on 2020-07-03
dot icon23/06/2020
Notification of Timothy Renwick as a person with significant control on 2020-06-03
dot icon23/06/2020
Notification of Richard Crosby as a person with significant control on 2020-06-03
dot icon23/06/2020
Notification of John Michael Fryer as a person with significant control on 2020-06-03
dot icon22/06/2020
Withdrawal of a person with significant control statement on 2020-06-22
dot icon19/06/2020
Statement of capital following an allotment of shares on 2020-06-03
dot icon11/06/2020
Change of share class name or designation
dot icon11/06/2020
Resolutions
dot icon09/04/2020
Notification of a person with significant control statement
dot icon31/03/2020
Cessation of John Michael Fryer as a person with significant control on 2018-06-30
dot icon31/03/2020
Cessation of Timothy Renwick as a person with significant control on 2018-06-30
dot icon31/03/2020
Cessation of Martin Anthony Lawton as a person with significant control on 2018-06-30
dot icon31/03/2020
Cessation of Richard Crosby as a person with significant control on 2018-06-30
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/02/2020
Termination of appointment of Paul Huw Greenwood as a director on 2020-02-20
dot icon19/02/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon19/02/2020
Termination of appointment of Martin Anthony Lawton as a director on 2020-02-06
dot icon19/02/2020
Termination of appointment of Martin Lawton as a secretary on 2020-02-06
dot icon21/10/2019
Termination of appointment of Tim Renwick as a director on 2019-09-30
dot icon16/10/2019
Appointment of Mr Paul Huw Greenwood as a director on 2019-10-01
dot icon05/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon17/12/2018
Notification of Timothy Renwick as a person with significant control on 2018-06-30
dot icon17/12/2018
Notification of John Michael Fryer as a person with significant control on 2018-06-30
dot icon28/11/2018
Registered office address changed from C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX to Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QL on 2018-11-28
dot icon30/07/2018
Appointment of Mr Nicholas John Bent as a director on 2018-06-30
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon30/07/2018
Sub-division of shares on 2018-06-30
dot icon25/07/2018
Resolutions
dot icon17/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon15/09/2017
Director's details changed for Mr Richard Crosby on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Martin Anthony Lawton on 2017-09-15
dot icon15/09/2017
Appointment of Mr John Michael Fryer as a director on 2017-09-01
dot icon15/09/2017
Appointment of Mr Tim Renwick as a director on 2017-09-01
dot icon11/08/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/08/2017
Notification of Richard Crosby as a person with significant control on 2017-01-01
dot icon11/08/2017
Notification of Martin Anthony Lawton as a person with significant control on 2016-04-06
dot icon11/08/2017
Termination of appointment of Martin Anthony Lawton as a director on 2017-08-01
dot icon31/07/2017
Termination of appointment of John Michael Fryer as a director on 2017-04-03
dot icon12/05/2017
Appointment of Mr John Michael Fryer as a director on 2017-04-01
dot icon10/03/2017
Appointment of Mr Richard Crosby as a director on 2017-01-01
dot icon10/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/12/2016
Termination of appointment of John Michael Fryer as a director on 2016-12-07
dot icon02/12/2016
Termination of appointment of Richard Crosby as a director on 2016-12-02
dot icon02/12/2016
Termination of appointment of John Mawhinney as a director on 2016-12-02
dot icon02/12/2016
Termination of appointment of Graham Webster Jones as a director on 2016-12-02
dot icon02/12/2016
Termination of appointment of Timothy Renwick as a director on 2016-12-02
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon13/10/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon12/10/2016
Appointment of Mr John Mawhinney as a director on 2016-10-12
dot icon12/10/2016
Appointment of Mr Martin Anthony Lawton as a director on 2016-10-12
dot icon12/10/2016
Appointment of Mr Timothy Renwick as a director on 2016-10-12
dot icon12/10/2016
Appointment of Mr Richard Crosby as a director on 2016-10-12
dot icon12/10/2016
Appointment of Mr John Michael Fryer as a director on 2016-10-12
dot icon12/10/2016
Appointment of Mr Graham Webster Jones as a director on 2016-10-12
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon14/05/2016
Compulsory strike-off action has been discontinued
dot icon13/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon01/09/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon29/07/2015
Registered office address changed from 37 Lyons Lane Appleton Warrington WA4 5JH England to C/O Whitnalls 1st Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX on 2015-07-29
dot icon11/06/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£590,629.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
25/03/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
306.16K
-
0.00
590.63K
-
2021
11
306.16K
-
0.00
590.63K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

306.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

590.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, Martin Anthony
Director
12/10/2016 - 01/08/2017
18
Lawton, Martin Anthony
Director
11/06/2014 - 06/02/2020
18
Renwick, Timothy
Director
12/10/2016 - 02/12/2016
24
Crosby, Richard
Director
12/10/2016 - 02/12/2016
22
Mawhinney, John
Director
12/10/2016 - 02/12/2016
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BLACC LTD

BLACC LTD is an(a) Dissolved company incorporated on 11/06/2014 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACC LTD?

toggle

BLACC LTD is currently Dissolved. It was registered on 11/06/2014 and dissolved on 26/08/2024.

Where is BLACC LTD located?

toggle

BLACC LTD is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does BLACC LTD do?

toggle

BLACC LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLACC LTD have?

toggle

BLACC LTD had 11 employees in 2021.

What is the latest filing for BLACC LTD?

toggle

The latest filing was on 26/08/2024: Final Gazette dissolved following liquidation.