BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED
BIRMINGHAM BLAKEDOWN LANDSCAPES LIMITED

Hellopages » West Midlands » Birmingham » B1 2JB

Company number 02506338
Status In Administration
Incorporation Date 29 May 1990
Company Type Private Limited Company
Address THREE, BRINDLEY PLACE, BIRMINGHAM, B1 2JB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Statement of administrator's proposal; Administrator's progress report to 9 December 2016; Result of meeting of creditors. The most likely internet sites of BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED are www.blakedownlandscapesoperations.co.uk, and www.blakedown-landscapes-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blakedown Landscapes Operations Limited is a Private Limited Company. The company registration number is 02506338. Blakedown Landscapes Operations Limited has been working since 29 May 1990. The present status of the company is In Administration. The registered address of Blakedown Landscapes Operations Limited is Three Brindley Place Birmingham B1 2jb. . BARFOOT, Nicholas is a Secretary of the company. BARFOOT, Nicholas is a Director of the company. GRIFFIN, Jonathon Mark is a Director of the company. SALEM, Jonathan Mark is a Director of the company. Secretary DELANEY, Stephen Edward has been resigned. Secretary HOLLOWAY, Anthony John has been resigned. Secretary NUTTING, Mark has been resigned. Secretary OAKLEY, John Evan has been resigned. Secretary PHILP, Donald Mackintosh has been resigned. Director BUCKINGHAM, Stephen William has been resigned. Director DUFFY, Richard Patrick has been resigned. Director HOLLOWAY, Anthony John has been resigned. Director KENYON, Paul Lawrence has been resigned. Director PHILP, Donald Mackintosh has been resigned. Director SMITH, David James has been resigned. Director SMITH, Philip John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BARFOOT, Nicholas
Appointed Date: 29 July 2014

Director
BARFOOT, Nicholas
Appointed Date: 23 November 1998
63 years old

Director
GRIFFIN, Jonathon Mark
Appointed Date: 29 August 2002
58 years old

Director
SALEM, Jonathan Mark
Appointed Date: 01 April 2008
48 years old

Resigned Directors

Secretary
DELANEY, Stephen Edward
Resigned: 08 July 2009
Appointed Date: 30 April 2004

Secretary
HOLLOWAY, Anthony John
Resigned: 30 April 2004
Appointed Date: 26 November 1993

Secretary
NUTTING, Mark
Resigned: 29 July 2014
Appointed Date: 06 July 2011

Secretary
OAKLEY, John Evan
Resigned: 01 October 2009
Appointed Date: 08 July 2009

Secretary
PHILP, Donald Mackintosh
Resigned: 26 November 1993

Director
BUCKINGHAM, Stephen William
Resigned: 31 August 2006
Appointed Date: 26 November 1993
71 years old

Director
DUFFY, Richard Patrick
Resigned: 02 September 2002
Appointed Date: 25 September 2001
68 years old

Director
HOLLOWAY, Anthony John
Resigned: 30 April 2004
Appointed Date: 26 November 1993

Director
KENYON, Paul Lawrence
Resigned: 02 September 2002
67 years old

Director
PHILP, Donald Mackintosh
Resigned: 26 November 1993
80 years old

Director
SMITH, David James
Resigned: 31 March 2004
78 years old

Director
SMITH, Philip John
Resigned: 02 May 2008
Appointed Date: 20 July 2006
56 years old

BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED Events

02 Mar 2017
Statement of administrator's proposal
12 Jan 2017
Administrator's progress report to 9 December 2016
12 Sep 2016
Result of meeting of creditors
29 Jun 2016
Registered office address changed from Fairhaven Nurseries Elberton Road Elberton, Olveston Bristol BS35 4AB to Three Brindley Place Birmingham B1 2JB on 29 June 2016
27 Jun 2016
Appointment of an administrator
...
... and 105 more events
02 Jul 1990
New secretary appointed;new director appointed
27 Jun 1990
Registered office changed on 27/06/90 from: yorkshire house greek street leeds LS2 5ST

27 Jun 1990
Accounting reference date notified as 31/08

04 Jun 1990
Secretary resigned
29 May 1990
Incorporation

BLAKEDOWN LANDSCAPES (OPERATIONS) LIMITED Charges

3 May 2016
Charge code 0250 6338 0010
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Nucleus Commercial FINANCE1 Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
27 May 2015
Charge code 0250 6338 0009
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Nucleus Commercial Finance Limited
Description: Property: land on the north east side of elberton road…
27 May 2015
Charge code 0250 6338 0008
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
3 January 2013
Deposit agreement to secure own liabilities
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 January 2009
Mortgage
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold land on the north east side of elberton road…
30 August 2006
Mortgage deed
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H waresley green farmhouse worcester road hartlebury…
29 August 2002
Deed of admission to an omnibus guarantee and set-off agreement dated 27 july 2001
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 July 2001
Debenture
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1992
Guarantee and debenture
Delivered: 24 April 1992
Status: Satisfied on 20 April 2002
Persons entitled: Barclays Bank PLC
Description: See doc ref M563C for full details. Fixed and floating…
7 August 1990
Guarantee & debenture
Delivered: 22 August 1990
Status: Satisfied on 20 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…