BLENKINSOPP COLLIERIES LIMITED

Register to unlock more data on OkredoRegister

BLENKINSOPP COLLIERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00540257

Incorporation date

06/11/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1972)
dot icon11/10/2013
Restoration by order of the court
dot icon09/08/2008
Final Gazette dissolved following liquidation
dot icon09/05/2008
Liquidators' statement of receipts and payments to 2008-07-28
dot icon09/05/2008
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2008
Liquidators' statement of receipts and payments
dot icon14/08/2007
Liquidators' statement of receipts and payments
dot icon26/02/2007
Liquidators' statement of receipts and payments
dot icon04/08/2006
Liquidators' statement of receipts and payments
dot icon06/02/2006
Liquidators' statement of receipts and payments
dot icon09/09/2005
Liquidators' statement of receipts and payments
dot icon21/06/2005
Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ
dot icon17/02/2005
Liquidators' statement of receipts and payments
dot icon17/02/2005
Liquidators' statement of receipts and payments
dot icon09/08/2004
Liquidators' statement of receipts and payments
dot icon04/02/2004
Liquidators' statement of receipts and payments
dot icon03/02/2003
Statement of affairs
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Appointment of a voluntary liquidator
dot icon03/01/2003
Registered office changed on 03/01/03 from: college view greenhead carlisle cumbria CA6 7JQ
dot icon04/07/2002
Return made up to 04/06/02; full list of members
dot icon02/07/2001
Return made up to 04/06/01; full list of members
dot icon28/03/2001
Accounts for a medium company made up to 2000-12-31
dot icon27/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon03/07/2000
Return made up to 04/06/00; full list of members
dot icon03/07/2000
Director resigned
dot icon30/12/1999
Full accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 04/06/99; full list of members
dot icon14/10/1998
Particulars of mortgage/charge
dot icon14/10/1998
Particulars of mortgage/charge
dot icon03/10/1998
Particulars of mortgage/charge
dot icon07/07/1998
Return made up to 04/06/98; full list of members
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon13/02/1998
New secretary appointed;new director appointed
dot icon09/02/1998
Registered office changed on 09/02/98 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB
dot icon05/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Secretary resigned;director resigned
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Return made up to 04/06/97; full list of members
dot icon13/06/1997
Location of register of members address changed
dot icon13/06/1997
Location of debenture register address changed
dot icon29/05/1997
Particulars of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon02/07/1996
Return made up to 04/06/96; full list of members
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon06/12/1995
Particulars of mortgage/charge
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 04/06/95; full list of members
dot icon08/06/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon09/02/1995
Memorandum and Articles of Association
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon11/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Declaration of satisfaction of mortgage/charge
dot icon30/12/1994
Declaration of satisfaction of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 04/06/94; full list of members
dot icon08/01/1994
New director appointed
dot icon05/01/1994
Particulars of mortgage/charge
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon09/08/1993
Declaration of satisfaction of mortgage/charge
dot icon21/06/1993
Return made up to 04/04/93; full list of members
dot icon17/06/1993
Registered office changed on 17/06/93 from: harworth park blyth road harworth notts DN10 6BD
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Registered office changed on 13/05/93 from: west carr road retford notts DN22 7SW
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 04/06/92; full list of members
dot icon29/05/1992
Auditor's resignation
dot icon29/05/1992
Director resigned
dot icon29/05/1992
Director resigned
dot icon29/05/1992
Secretary resigned;new secretary appointed
dot icon29/05/1992
Resolutions
dot icon13/03/1992
Particulars of mortgage/charge
dot icon13/03/1992
Particulars of mortgage/charge
dot icon10/12/1991
New director appointed
dot icon16/09/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 04/06/91; full list of members
dot icon08/04/1991
Secretary resigned;new secretary appointed
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Return made up to 15/06/90; full list of members
dot icon24/10/1990
Registered office changed on 24/10/90 from: west carr road retford nottinghamshire DN22 7SW
dot icon12/07/1990
Resolutions
dot icon06/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon02/07/1990
Director resigned;new director appointed
dot icon22/06/1990
Registered office changed on 22/06/90 from: townfoot haltwhistle northumberland
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon19/06/1990
Resolutions
dot icon20/10/1989
Full group accounts made up to 1989-03-31
dot icon20/10/1989
Return made up to 05/07/89; full list of members
dot icon23/09/1988
Full accounts made up to 1988-03-31
dot icon23/09/1988
Return made up to 06/07/88; full list of members
dot icon12/08/1987
Full accounts made up to 1987-03-31
dot icon12/08/1987
Return made up to 01/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Full accounts made up to 1986-03-31
dot icon09/07/1986
Return made up to 03/07/86; full list of members
dot icon01/11/1972
Annual return made up to 30/10/72

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
04/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/2003
dot iconNext due on
31/10/2004
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Alan David
Director
08/01/1998 - Present
1
Jenner, Brian
Director
08/01/1998 - Present
-
Mcphie, Gordon Allister
Director
15/12/1993 - 08/01/1998
36
Wardle, Alan David
Secretary
08/01/1998 - Present
-

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 BLENKINSOPP COLLIERIES LIMITED

BLENKINSOPP COLLIERIES LIMITED is an(a) Liquidation company incorporated on 06/11/1954 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle NE12 8EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BLENKINSOPP COLLIERIES LIMITED?

toggle

BLENKINSOPP COLLIERIES LIMITED is currently Liquidation. It was registered on 06/11/1954 .

Where is BLENKINSOPP COLLIERIES LIMITED located?

toggle

BLENKINSOPP COLLIERIES LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle NE12 8EG.

What does BLENKINSOPP COLLIERIES LIMITED do?

toggle

BLENKINSOPP COLLIERIES LIMITED operates in the Mining and agglomeration of hard coal (10.10 - SIC 2003) sector.

What is the latest filing for BLENKINSOPP COLLIERIES LIMITED?

toggle

The latest filing was on 11/10/2013: Restoration by order of the court.