BLACKPOOL BUSINESS PARK 2 LIMITED
SALE BLACKPOOL AIRPORT BUSINESS PARK 2 LIMITED

Hellopages » Greater Manchester » Trafford » M33 7WZ

Company number 05497635
Status Live but Receiver Manager on at least one charge
Incorporation Date 3 July 2005
Company Type Private Limited Company
Address DIANE SMITH, THE SQUARE SHOPPING CENTRE MANAGEMENT OFFICE, 18 TOWN SQUARE, SALE, CHESHIRE, ENGLAND, M33 7WZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of receiver or manager. The most likely internet sites of BLACKPOOL BUSINESS PARK 2 LIMITED are www.blackpoolbusinesspark2.co.uk, and www.blackpool-business-park-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Blackpool Business Park 2 Limited is a Private Limited Company. The company registration number is 05497635. Blackpool Business Park 2 Limited has been working since 03 July 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Blackpool Business Park 2 Limited is Diane Smith The Square Shopping Centre Management Office 18 Town Square Sale Cheshire England M33 7wz. . MURPHY, Noel Ferris is a Secretary of the company. MURPHY, Noel Ferris is a Director of the company. Secretary HORNER, Robin George has been resigned. Secretary PHILSEC LIMITED has been resigned. Director HORNER, Robin George has been resigned. Director RUSH, William has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MURPHY, Noel Ferris
Appointed Date: 01 September 2010

Director
MURPHY, Noel Ferris
Appointed Date: 30 August 2005
63 years old

Resigned Directors

Secretary
HORNER, Robin George
Resigned: 31 August 2010
Appointed Date: 20 April 2009

Secretary
PHILSEC LIMITED
Resigned: 20 April 2009
Appointed Date: 03 July 2005

Director
HORNER, Robin George
Resigned: 31 August 2010
Appointed Date: 27 February 2007
67 years old

Director
RUSH, William
Resigned: 18 March 2013
Appointed Date: 30 August 2005
87 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 30 August 2005
Appointed Date: 03 July 2005

BLACKPOOL BUSINESS PARK 2 LIMITED Events

03 Apr 2017
Confirmation statement made on 3 July 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Appointment of receiver or manager
16 Feb 2016
Appointment of receiver or manager
28 Jan 2016
Registered office address changed from Wolverhampton Halfpenny Green Airport Stourbridge West Midlands DY7 5DY to C/O Diane Smith the Square Shopping Centre Management Office 18 Town Square Sale Cheshire M33 7WZ on 28 January 2016
...
... and 50 more events
28 Sep 2005
Registered office changed on 28/09/05 from: no 1 colmore square, birmingham, B4 6AA
08 Sep 2005
New director appointed
08 Sep 2005
New director appointed
22 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jul 2005
Incorporation

BLACKPOOL BUSINESS PARK 2 LIMITED Charges

15 March 2013
Legal charge over bank accounts
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: The account having account number 90530506 by way of fixed…
10 August 2009
Third party legal charge
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 3 parcels of land at blackpool airport t/no LAN28210 any…
10 August 2009
Second charge over bank account
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All present and future right title and interest in and to…
10 August 2009
Charge over bank account
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Regional and City Airports (Blackpool) Holdings Limited
Description: The company covenanted with the bank will not create or…
8 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Regional & City Airports (Blackpool) Holdings Limited
Description: The property K.a plot 1: comprise freehold land lying to…
27 April 2006
Fixed charge over land
Delivered: 10 May 2006
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at queensway lytham st annes lancashire t/n LA877988…
17 February 2006
Deed of accession
Delivered: 23 February 2006
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All land which the chargor acquires subesequent to the date…
5 July 2004
Guarantee & debenture
Delivered: 23 February 2006
Status: Satisfied on 23 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The land at blackpool airport,squires gate lane blackpool…