BLAWHURST LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 01026800
Status Liquidation
Incorporation Date 11 October 1971
Company Type Private Limited Company
Address BENSON HOUSE NO 33, WELLINGTON STREET, LEEDS, LS1 4JP
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP on 4 January 2013; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of BLAWHURST LIMITED are www.blawhurst.co.uk, and www.blawhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Blawhurst Limited is a Private Limited Company. The company registration number is 01026800. Blawhurst Limited has been working since 11 October 1971. The present status of the company is Liquidation. The registered address of Blawhurst Limited is Benson House No 33 Wellington Street Leeds Ls1 4jp. . DOHERTY, Patrick Joseph is a Director of the company. Secretary FRENCH, Bruce Harvey John has been resigned. Secretary MCCLOSKEY, Patrick has been resigned. Director CALLIS, Richard Oliver has been resigned. Director CLAUGHTON, Sarah Louise has been resigned. Director DENNIS, Michael John has been resigned. Director FRENCH, Bruce Harvey John has been resigned. Director GLOVER, Kenneth Roger has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Director
DOHERTY, Patrick Joseph
Appointed Date: 31 January 2005
68 years old

Resigned Directors

Secretary
FRENCH, Bruce Harvey John
Resigned: 31 January 2005

Secretary
MCCLOSKEY, Patrick
Resigned: 01 October 2009
Appointed Date: 31 January 2005

Director
CALLIS, Richard Oliver
Resigned: 31 January 2005
77 years old

Director
CLAUGHTON, Sarah Louise
Resigned: 05 June 2009
Appointed Date: 03 April 2007
52 years old

Director
DENNIS, Michael John
Resigned: 31 January 2005
81 years old

Director
FRENCH, Bruce Harvey John
Resigned: 31 January 2005
79 years old

Director
GLOVER, Kenneth Roger
Resigned: 31 January 2005
74 years old

BLAWHURST LIMITED Events

04 Jan 2013
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP on 4 January 2013
03 Jan 2013
Appointment of a liquidator
06 Nov 2012
Order of court to wind up
29 Jun 2012
Notice to Registrar in respect of date of dissolution
18 Apr 2012
Insolvency:form 2.39B and court order removing garth calow as administrator
...
... and 220 more events
14 Jun 1984
Accounts made up to 30 September 1982
08 Jun 1983
Annual return made up to 15/11/82
08 Jun 1983
Accounts made up to 30 September 1981
06 Mar 1982
Annual return made up to 31/12/80
11 Oct 1971
Certificate of incorporation

BLAWHURST LIMITED Charges

31 January 2005
Debenture
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Assignment of rental income
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the rights,titles,benefits and interests whether…
31 January 2005
Legal mortgage
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 48 victoria avenue kingston upon hull east yorkshire…
18 September 2002
Legal mortgage
Delivered: 25 September 2002
Status: Satisfied on 14 November 2002
Persons entitled: Hsbc Bank PLC
Description: 27 vermont street,hull; hs 20623.
13 January 1999
Legal mortgage
Delivered: 14 January 1999
Status: Satisfied on 2 February 2005
Persons entitled: Midland Bank PLC
Description: The property at 66 mayfield street hull.. With the benefit…
13 January 1999
Legal mortgage
Delivered: 14 January 1999
Status: Satisfied on 4 March 2005
Persons entitled: Midland Bank PLC
Description: The property at 24 mayfield street hull.. With the benefit…
13 January 1999
Legal mortgage
Delivered: 14 January 1999
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: The property at 24 albany street hull.. With the benefit of…
13 January 1999
Legal mortgage
Delivered: 14 January 1999
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: The property at 64 albany street hull.. With the benefit of…
3 December 1998
Legal mortgage
Delivered: 5 December 1998
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: Property k/a 28 yarborough road lincoln. With the benefit…
3 December 1998
Legal mortgage
Delivered: 5 December 1998
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: Property k/a 54 ryde street kingston upon hull. With the…
3 December 1998
Legal mortgage
Delivered: 5 December 1998
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a 25 melbourne street kingston upon hull…
3 December 1998
Legal mortgage
Delivered: 5 December 1998
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a 77 grafton street mkingston upon hull…
3 December 1998
Legal mortgage
Delivered: 5 December 1998
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a 11 brooklyn street kingston upon hull…
24 April 1998
Legal mortgage
Delivered: 28 April 1998
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 5 sibthorn st,lincoln. With the benefit of all rights…
3 December 1996
Fixed and floating charge
Delivered: 7 December 1996
Status: Satisfied on 2 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 39 peel street hull with the benefit of all rights licences…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 53 park avenue hull with the benefit of all rights licences…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 7 dover street hull with the benefit of all rights licences…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 10 wellesley avenue hull with the benefit of all rights…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 132 lambert street hull with the benefit of all rights…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 35 dover street hull with the benefit of all rights…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 35 louis street hull with the benefit of all rights…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 133 lambert street hull with the benefit of all rights…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 36 louis street hull with the benefit of all rights…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 68 beresford avenue hull with the benefit of all rights…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 130 lambert street hull with the benefit of all rights…
30 September 1996
Fixed and floating charge
Delivered: 15 October 1996
Status: Satisfied on 2 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 February 2005
Persons entitled: Midland Bank PLC
Description: 9 beresford avenue hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 41 albany street hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 331 beverley road hull all rights licences contracts deed…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 15 st leonards road hull all rights licences contracts…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 21 lois street hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 19 goddard avenue hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 February 2005
Persons entitled: Midland Bank PLC
Description: 12 southfield hessle east yorkshire all rights licences…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 5 dunswell road cottingham all rights licences contracts…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 59 grafton street hull all rights contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 17 st leonards road hull all rights licences contracts…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 58 arboretum avenue lincoln all rights licences contracts…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 141 de grey street hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 11 beresford avenue hull all rights licences contracts…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 63 de grey street hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 71 de grey street hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 1 arboretum view lincoln all rights licences contracts…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 10 beech grove hull all rights contracts deeds undertakings…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 26 arboretum avenue lincoln all rights licences contracts…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 80 lambert street hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 79 grafton street hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 7 lambert street hull all rights licences contracts deeds…
30 September 1996
Legal mortgage
Delivered: 15 October 1996
Status: Satisfied on 20 October 2004
Persons entitled: Midland Bank PLC
Description: 48 victoria avenue hull all rights licences contracts deeds…
19 March 1996
Legal charge
Delivered: 22 March 1996
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 11 beresford avenue hull north humberside humberside t/no…
2 February 1996
Legal charge
Delivered: 12 February 1996
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 26 arboretum avenue lincoln lincs t/no.LL119200.
24 August 1995
Legal charge
Delivered: 26 August 1995
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 1 arboretum view lincoln.
30 June 1995
Legal charge
Delivered: 18 July 1995
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 58 arboretum avenue lincoln.
19 August 1994
Legal charge
Delivered: 31 August 1994
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC,
Description: 19 goddard avenue, hull. Humberside.
17 August 1994
Legal charge
Delivered: 24 August 1994
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 17 st leonards road, hull, humberside t/no HS120545.
17 August 1994
Legal charge
Delivered: 24 August 1994
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 15 st leonards road, hull, humberside t/no HS60442.
17 August 1994
Legal charge
Delivered: 24 August 1994
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 63 de grey street, hull, humberside t/no HS54392.
17 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 80 lambert street, kingston upon hull, humberside t/n hs…
17 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 21 louis street, kingston upon hull, humberside.
17 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 10 beech grove, kingston upon hull humberside.
17 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 28 morpeth street, kingston upon hull, humberside.
31 December 1987
Legal charge
Delivered: 5 January 1988
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 'oakhurst' dunswell road, cottingham…
11 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 39 peel street kingston upon hull humberside.
20 November 1987
Legal charge
Delivered: 4 December 1987
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 79 grafton street kingston upon thames humberside title no…
20 November 1987
Legal charge
Delivered: 4 December 1987
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 7 lambert street, kingston upon hull humberside title no -…
20 November 1987
Legal charge
Delivered: 4 December 1987
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 141 de grey street, kingston upon hull humberside title no…
6 November 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: 71, de grey street kingston upon hull, humberside title…
12 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 81 princes ave, hull, humberside tn. Hs 70876.
2 September 1982
Debenture
Delivered: 22 September 1982
Status: Satisfied on 26 May 1999
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on umdertaking and all property and…
16 July 1982
Legal charge
Delivered: 24 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H "riverslea" southfield hessle humberside.