H.D.BLACKGATE LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG
Company number 00819901
Status Liquidation
Incorporation Date 17 September 1964
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators statement of receipts and payments to 5 December 2016; Liquidators statement of receipts and payments to 5 December 2015; Liquidators statement of receipts and payments to 5 December 2014. The most likely internet sites of H.D.BLACKGATE LIMITED are www.hdblackgate.co.uk, and www.h-d-blackgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. H D Blackgate Limited is a Private Limited Company. The company registration number is 00819901. H D Blackgate Limited has been working since 17 September 1964. The present status of the company is Liquidation. The registered address of H D Blackgate Limited is The Old Exchange 234 Southchurch Road Southend On Sea Ss1 2eg. . BETTS, Lynne Michelle is a Secretary of the company. HARDY, David Michael is a Director of the company. Secretary PALMBY, John William has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director CHANDLER, Michael David has been resigned. Director HARDY, Alfred Walter has been resigned. Director HARDY, Joyce Olive has been resigned. Director HARDY, Michael Lawrence has been resigned. Director PALMBY, John William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BETTS, Lynne Michelle
Appointed Date: 01 August 2011

Director
HARDY, David Michael
Appointed Date: 01 March 2000
59 years old

Resigned Directors

Secretary
PALMBY, John William
Resigned: 13 June 2000

Secretary
ARM SECRETARIES LIMITED
Resigned: 01 August 2011
Appointed Date: 13 June 2000

Director
CHANDLER, Michael David
Resigned: 25 September 1992
72 years old

Director
HARDY, Alfred Walter
Resigned: 13 August 1995
111 years old

Director
HARDY, Joyce Olive
Resigned: 30 September 1996
110 years old

Director
HARDY, Michael Lawrence
Resigned: 01 April 2013
86 years old

Director
PALMBY, John William
Resigned: 13 June 2000
85 years old

H.D.BLACKGATE LIMITED Events

15 Feb 2017
Liquidators statement of receipts and payments to 5 December 2016
05 Feb 2016
Liquidators statement of receipts and payments to 5 December 2015
12 Feb 2015
Liquidators statement of receipts and payments to 5 December 2014
16 Jan 2014
Registered office address changed from C/O a W Hardy & Co Limited Stock Road Southend on Sea Essex SS2 5QG on 16 January 2014
17 Dec 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 89 more events
26 May 1987
Director resigned

22 May 1987
Full accounts made up to 30 April 1986

20 Oct 1986
New director appointed

30 Apr 1986
Full accounts made up to 30 April 1985

26 Nov 1985
Particulars of mortgage/charge

H.D.BLACKGATE LIMITED Charges

11 September 1997
Floating charge
Delivered: 16 September 1997
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
13 September 1990
Legal charge
Delivered: 1 October 1990
Status: Satisfied on 14 April 2000
Persons entitled: Barclays Bank PLC
Description: "Thorpe green" campfield road shoeburyness essex title no…
13 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H parcel of land fronting north street wakering essex.
30 December 1985
Legal charge
Delivered: 20 January 1986
Status: Satisfied on 26 November 1988
Persons entitled: Barclays Bank PLC
Description: Land at north st, (west side) great wakering, essex.
15 November 1985
Legal charge
Delivered: 26 November 1985
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: The admirals ness rd, shoeburyness essex(title no ex…
15 May 1980
Legal charge
Delivered: 27 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H hardy & hawkins, the admiral shoeburyness, essex title…
15 February 1980
Guarantee and debenture
Delivered: 21 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…