BLACKBURN ASSETS (NO 2) LIMITED
MANCHESTER OCTANE HEYWOOD (NO 2) LTD

Hellopages » Greater Manchester » Manchester » M3 2EG

Company number 07074830
Status Active
Incorporation Date 12 November 2009
Company Type Private Limited Company
Address 5TH FLOOR MAYBROOK HOUSE, 40 BLACKFRIARS STREET 40 BLACKFRIARS STREET, MANCHESTER, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Registration of charge 070748300004, created on 18 March 2016. The most likely internet sites of BLACKBURN ASSETS (NO 2) LIMITED are www.blackburnassetsno2.co.uk, and www.blackburn-assets-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackburn Assets No 2 Limited is a Private Limited Company. The company registration number is 07074830. Blackburn Assets No 2 Limited has been working since 12 November 2009. The present status of the company is Active. The registered address of Blackburn Assets No 2 Limited is 5th Floor Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2eg. . BERKELEY, Andrew is a Secretary of the company. BERKELEY, Andrew Spencer is a Director of the company. HAMMELBURGER, David Samuel is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director ROBERTS, Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BERKELEY, Andrew
Appointed Date: 12 November 2009

Director
BERKELEY, Andrew Spencer
Appointed Date: 25 February 2016
54 years old

Director
HAMMELBURGER, David Samuel
Appointed Date: 12 November 2009
55 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 13 November 2009
Appointed Date: 12 November 2009
54 years old

Director
ROBERTS, Joseph
Resigned: 24 July 2012
Appointed Date: 12 November 2009
58 years old

Persons With Significant Control

Mrs Sylvia Wacks
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more

BLACKBURN ASSETS (NO 2) LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 30 November 2015
23 Mar 2016
Registration of charge 070748300004, created on 18 March 2016
22 Mar 2016
Satisfaction of charge 2 in full
22 Mar 2016
Registration of charge 070748300003, created on 22 March 2016
...
... and 18 more events
13 Nov 2009
Appointment of Mr Andrew Berkeley as a secretary
13 Nov 2009
Appointment of Mr David Hammelburger as a director
13 Nov 2009
Appointment of Mr Joseph Roberts as a director
13 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
12 Nov 2009
Incorporation

BLACKBURN ASSETS (NO 2) LIMITED Charges

22 March 2016
Charge code 0707 4830 0003
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as go outdoors store…
18 March 2016
Charge code 0707 4830 0004
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 February 2010
Deed of assignment of rental income
Delivered: 17 February 2010
Status: Satisfied on 22 March 2016
Persons entitled: Aldermore Bank PLC
Description: Rents receivable under the leases of bank top works…
5 February 2010
Mortgage
Delivered: 17 February 2010
Status: Satisfied on 22 March 2016
Persons entitled: Aldermore Bank PLC
Description: F/H go outdoors unit bank top road blackburn.