BLACKPOOL AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00730711

Incorporation date

24/07/1962

Size

Full

Contacts

Registered address

Registered address

3 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1962)
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2014
Restoration by order of the court
dot icon21/06/2012
Final Gazette dissolved following liquidation
dot icon21/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2012
Liquidators' statement of receipts and payments to 2011-12-18
dot icon08/07/2011
Liquidators' statement of receipts and payments to 2011-06-18
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon23/07/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon26/11/2009
Registered office address changed from C/O P K F Uk Llp Sovereign House Queen Street Manchester M2 5HR on 2009-11-26
dot icon14/07/2009
Liquidators' statement of receipts and payments to 2009-06-18
dot icon17/01/2009
Liquidators' statement of receipts and payments to 2008-12-18
dot icon19/12/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/11/2007
Amended certificate of constitution of creditors' committee
dot icon30/07/2007
Administrator's progress report
dot icon28/03/2007
Result of meeting of creditors
dot icon15/03/2007
Statement of affairs
dot icon13/03/2007
Amended certificate of constitution of creditors' committee
dot icon27/02/2007
Statement of administrator's proposal
dot icon12/01/2007
Registered office changed on 12/01/07 from: bristol avenue, bispham, blackpool, FY2 0JF lancs
dot icon08/01/2007
Appointment of an administrator
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon26/10/2006
New director appointed
dot icon06/09/2006
Return made up to 01/06/06; full list of members
dot icon23/05/2006
Certificate of change of name
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
New secretary appointed
dot icon15/03/2006
Certificate of change of name
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon07/02/2006
Ad 31/12/05--------- £ si 5@5=25 £ ic 100000/100025
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon11/01/2005
Auditor's resignation
dot icon15/11/2004
Director resigned
dot icon29/10/2004
New director appointed
dot icon05/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
Secretary resigned
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon31/07/2004
Declaration of satisfaction of mortgage/charge
dot icon31/07/2004
Declaration of satisfaction of mortgage/charge
dot icon31/07/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Return made up to 01/06/04; full list of members
dot icon15/07/2003
Return made up to 01/06/03; full list of members
dot icon24/05/2003
Group of companies' accounts made up to 2001-12-31
dot icon14/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/06/2002
Return made up to 01/06/02; full list of members
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 01/06/01; full list of members
dot icon16/05/2001
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 01/06/00; full list of members
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon11/06/1999
Return made up to 01/06/99; full list of members
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 01/06/98; full list of members
dot icon30/10/1997
Full group accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 01/06/97; full list of members
dot icon18/04/1997
Secretary resigned
dot icon18/04/1997
New secretary appointed
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon19/10/1996
Full group accounts made up to 1995-12-31
dot icon27/06/1996
Return made up to 01/06/96; full list of members
dot icon06/10/1995
Full group accounts made up to 1994-12-31
dot icon09/06/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full group accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 01/06/94; full list of members
dot icon15/02/1994
Particulars of mortgage/charge
dot icon01/02/1994
£ ic 176900/100000 17/12/93 £ sr 76900@1=76900
dot icon01/02/1994
Resolutions
dot icon11/08/1993
Full group accounts made up to 1992-12-31
dot icon08/06/1993
Return made up to 01/06/93; full list of members
dot icon11/05/1993
Declaration of satisfaction of mortgage/charge
dot icon11/05/1993
Declaration of satisfaction of mortgage/charge
dot icon11/05/1993
Declaration of satisfaction of mortgage/charge
dot icon11/05/1993
Declaration of satisfaction of mortgage/charge
dot icon11/05/1993
Declaration of satisfaction of mortgage/charge
dot icon11/05/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1992
Full group accounts made up to 1991-12-31
dot icon25/06/1992
Ad 20/05/92--------- £ si 76900@1
dot icon11/06/1992
Return made up to 01/06/92; full list of members
dot icon02/06/1992
Nc inc already adjusted 20/05/92
dot icon02/06/1992
Resolutions
dot icon02/06/1992
Memorandum and Articles of Association
dot icon02/06/1992
Resolutions
dot icon05/05/1992
Particulars of mortgage/charge
dot icon05/05/1992
Particulars of mortgage/charge
dot icon05/05/1992
Particulars of mortgage/charge
dot icon14/10/1991
Full group accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 01/06/91; full list of members
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Return made up to 01/06/90; full list of members
dot icon13/10/1989
Full group accounts made up to 1988-12-31
dot icon13/10/1989
Return made up to 20/09/89; full list of members
dot icon05/04/1989
Director resigned
dot icon28/09/1988
Full group accounts made up to 1987-12-31
dot icon28/09/1988
Return made up to 19/08/88; full list of members
dot icon15/10/1987
Full group accounts made up to 1986-12-31
dot icon15/10/1987
Return made up to 14/07/87; full list of members
dot icon10/09/1987
New director appointed
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon10/09/1986
Return made up to 05/08/86; full list of members
dot icon30/05/1986
New director appointed
dot icon06/10/1984
Accounts made up to 1983-12-31
dot icon16/06/1984
Annual return made up to 08/01/82
dot icon15/06/1984
Accounts made up to 1982-12-31
dot icon15/06/1984
Annual return made up to 15/06/84
dot icon21/12/1982
Accounts made up to 1980-07-31
dot icon20/12/1982
Accounts made up to 1981-07-31
dot icon20/12/1982
Accounts made up to 1981-07-31
dot icon02/12/1971
Registered office changed on 02/12/71 from: registered office changed
dot icon13/02/1963
Certificate of change of name
dot icon24/07/1962
Incorporation
dot icon24/07/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconNext confirmation date
01/06/2017
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
dot iconNext due on
31/10/2006
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smolenski, Nikolai
Director
27/07/2004 - 01/10/2004
6
Smolenski, Nikolai
Director
17/10/2006 - 13/12/2006
6
Jones, Keith
Director
26/04/2005 - 30/06/2005
2
Allen, Kirstie
Director
22/02/2006 - 27/11/2006
-
Oxley, David Neil
Director
01/10/2004 - 26/04/2005
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKPOOL AUTOMOTIVE LIMITED

BLACKPOOL AUTOMOTIVE LIMITED is an(a) Active company incorporated on 24/07/1962 with the registered office located at 3 Hardman Street, Spinningfields, Manchester M3 3HF. There are currently 2 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 BLACKPOOL AUTOMOTIVE LIMITED?

toggle

BLACKPOOL AUTOMOTIVE LIMITED is currently Active. It was registered on 24/07/1962 .

Where is BLACKPOOL AUTOMOTIVE LIMITED located?

toggle

BLACKPOOL AUTOMOTIVE LIMITED is registered at 3 Hardman Street, Spinningfields, Manchester M3 3HF.

What does BLACKPOOL AUTOMOTIVE LIMITED do?

toggle

BLACKPOOL AUTOMOTIVE LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for BLACKPOOL AUTOMOTIVE LIMITED?

toggle

The latest filing was on 14/11/2023: Compulsory strike-off action has been suspended.