Company number 03825308
Status Live but Receiver Manager on at least one charge
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address THE DOWER HOUSE, POWNALL PARK, WILMSLOW, CHESHIRE, SK9 5PZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Notice of appointment of receiver or manager; Restoration by order of the court; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of BLANTYRE DEVELOPMENTS LIMITED are www.blantyredevelopments.co.uk, and www.blantyre-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Blantyre Developments Limited is a Private Limited Company.
The company registration number is 03825308. Blantyre Developments Limited has been working since 13 August 1999.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Blantyre Developments Limited is The Dower House Pownall Park Wilmslow Cheshire Sk9 5pz. . BEARD, Stephen is a Secretary of the company. BEARD, Ronald David Thomas is a Director of the company. Secretary CARR, Neil Gordon has been resigned. Secretary GORVIN, Peter Gerard has been resigned. Secretary HIETT, Andrew James has been resigned. Secretary HOWSON, William Geoffrey has been resigned. Secretary SUTTON, Alan John has been resigned. Secretary WITHERS, David has been resigned. Director BEARD, Christopher Adam Nicholas has been resigned. Director CARR, Neil Gordon has been resigned. Director HALL, Brian Joseph has been resigned. Director HOWSON, William Geoffrey has been resigned. Director PARR, Michael Fredrick has been resigned. Director STONE, John Trevor has been resigned. Director SUTTON, Alan John has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
Director
CARR, Neil Gordon
Resigned: 21 March 2006
Appointed Date: 28 October 2003
78 years old
Director
STONE, John Trevor
Resigned: 30 September 1999
Appointed Date: 16 August 1999
88 years old
Director
SUTTON, Alan John
Resigned: 31 July 2002
Appointed Date: 30 September 1999
77 years old
BLANTYRE DEVELOPMENTS LIMITED Events
11 Jun 2012
Notice of appointment of receiver or manager
18 May 2012
Restoration by order of the court
18 Oct 2011
Final Gazette dissolved via compulsory strike-off
05 Jul 2011
First Gazette notice for compulsory strike-off
24 Sep 2010
Total exemption small company accounts made up to 30 June 2009
...
... and 82 more events
07 Sep 1999
New secretary appointed;new director appointed
07 Sep 1999
New director appointed
20 Aug 1999
Secretary resigned
20 Aug 1999
Director resigned
13 Aug 1999
Incorporation
21 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Ground floor commercial area of building 3 city gate…
31 January 2006
Debenture
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Deed of assignment
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest under the agreement dated 22…
10 July 2003
Legal charge
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property being land and buildings on the north east…
29 August 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at lower heys mill mill black lane…
29 August 2002
Legal charge
Delivered: 11 September 2002
Status: Satisfied
on 1 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the south east side of elsinore road…
29 August 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the west side of black lane…
29 August 2002
Legal charge
Delivered: 11 September 2002
Status: Satisfied
on 1 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Land at stonehill road farnworth bolton t/nos: LA356163 and…
29 August 2002
Legal charge
Delivered: 11 September 2002
Status: Satisfied
on 1 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: L/H land being 70-78 (even) garden street and 64-72 (even)…
29 August 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 56, 58, 60, 62, 64, 66, 70 & 72 black lane…
19 January 2001
Mortgage of contracts
Delivered: 5 February 2001
Status: Satisfied
on 1 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: The benefit of the following contracts contract dated the…
19 January 2001
Mortgage of option deed
Delivered: 2 February 2001
Status: Satisfied
on 1 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: The benefit of a put and call option dated 22ND december…
11 July 2000
Legal charge
Delivered: 28 July 2000
Status: Satisfied
on 1 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Units 1 and 2 blantyre street manchester. All fixtures and…
29 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied
on 1 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: The freehold and leasehold property known as units 1 and 2…
5 November 1999
Legal charge
Delivered: 25 November 1999
Status: Satisfied
on 1 April 2006
Persons entitled: Bryden Property Developments Limited
Description: The freehold property known as land and buildings units 1…
30 September 1999
Debenture
Delivered: 5 October 1999
Status: Satisfied
on 28 February 2002
Persons entitled: Bryden Property Developments Limited
Description: Fixed and floating charges over the undertaking and all…