BLACKMORE BOND PLC

Register to unlock more data on OkredoRegister

BLACKMORE BOND PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10273135

Incorporation date

12/07/2016

Size

Group

Contacts

Registered address

Registered address

C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2016)
dot icon23/06/2025
Liquidators' statement of receipts and payments to 2025-04-21
dot icon25/06/2024
Liquidators' statement of receipts and payments to 2024-04-21
dot icon29/06/2023
Liquidators' statement of receipts and payments to 2023-04-21
dot icon14/12/2022
Termination of appointment of Patrick Michael Mccreesh as a director on 2022-12-12
dot icon23/06/2022
Liquidators' statement of receipts and payments to 2022-04-21
dot icon04/05/2022
Termination of appointment of Phillip Andrew Nunn as a director on 2022-03-22
dot icon24/05/2021
Continuation of creditors committee
dot icon12/05/2021
Appointment of a voluntary liquidator
dot icon22/04/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/04/2021
Satisfaction of charge 102731350004 in full
dot icon20/04/2021
Satisfaction of charge 102731350003 in full
dot icon04/12/2020
Administrator's progress report
dot icon22/07/2020
Establishment of creditors or liquidation committee
dot icon17/07/2020
Statement of affairs with form AM02SOC
dot icon10/07/2020
Result of meeting of creditors
dot icon25/06/2020
Statement of affairs with form AM02SOA
dot icon18/06/2020
Statement of administrator's proposal
dot icon11/05/2020
Registered office address changed from 53 King Street Manchester Greater Manchester M2 4LQ United Kingdom to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 2020-05-11
dot icon07/05/2020
Appointment of an administrator
dot icon20/12/2019
Termination of appointment of Claire Malley as a secretary on 2019-12-18
dot icon20/12/2019
Appointment of Mr Patrick Mccreesh as a secretary on 2019-12-18
dot icon27/11/2019
Termination of appointment of Kenneth Reginald West as a director on 2019-09-01
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon27/06/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon02/05/2019
Change of details for Blackmore Group Ltd as a person with significant control on 2017-05-01
dot icon01/05/2019
Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 2019-05-01
dot icon12/10/2018
Satisfaction of charge 102731350002 in full
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon15/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/05/2018
Director's details changed for Phillip Andrew Nunn on 2018-02-01
dot icon15/05/2018
Director's details changed for Mr Patrick Michael Mccreesh on 2018-01-01
dot icon15/05/2018
Secretary's details changed for Claire Malley on 2018-01-02
dot icon28/03/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon31/01/2018
Appointment of Mr Kenneth Reginald West as a director on 2017-11-01
dot icon09/01/2018
Change of details for Blackmore Group Ltd as a person with significant control on 2018-01-08
dot icon09/01/2018
Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 2018-01-09
dot icon12/12/2017
Registration of charge 102731350004, created on 2017-12-11
dot icon22/11/2017
Registration of charge 102731350003, created on 2017-11-16
dot icon16/11/2017
Registration of charge 102731350002, created on 2017-11-14
dot icon01/11/2017
Commence business and borrow
dot icon01/11/2017
Trading certificate for a public company
dot icon18/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon03/10/2017
Registration of charge 102731350001, created on 2017-09-26
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon21/06/2017
Registered office address changed from Penthouse Suite Queensbury House 106 Queens Road Brighton BN1 3XF England to 2 Mount Street Manchester M2 5WQ on 2017-06-21
dot icon06/06/2017
Current accounting period extended from 2016-12-31 to 2017-12-31
dot icon16/02/2017
Director's details changed for Phillip Andrew Nunn on 2017-02-06
dot icon16/02/2017
Director's details changed for Mr Patrick Michael Mccreesh on 2017-02-06
dot icon16/02/2017
Secretary's details changed for Claire Malley on 2017-02-06
dot icon19/01/2017
Previous accounting period shortened from 2017-07-31 to 2016-12-31
dot icon30/08/2016
Registered office address changed from 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England to Penthouse Suite Queensbury House 106 Queens Road Brighton BN1 3XF on 2016-08-30
dot icon11/08/2016
Registered office address changed from C/O a K E 15 2nd Floor, the Broadway Hatfield AL9 5HZ United Kingdom to 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF on 2016-08-11
dot icon12/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
01/10/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
28/12/2018
dot iconNext due on
27/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccreesh, Patrick Michael
Director
12/07/2016 - 12/12/2022
25

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKMORE BOND PLC

BLACKMORE BOND PLC is an(a) Liquidation company incorporated on 12/07/2016 with the registered office located at C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKMORE BOND PLC?

toggle

BLACKMORE BOND PLC is currently Liquidation. It was registered on 12/07/2016 .

Where is BLACKMORE BOND PLC located?

toggle

BLACKMORE BOND PLC is registered at C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does BLACKMORE BOND PLC do?

toggle

BLACKMORE BOND PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLACKMORE BOND PLC?

toggle

The latest filing was on 23/06/2025: Liquidators' statement of receipts and payments to 2025-04-21.