BLACKWOOD INVESTMENTS LIMITED


Company number NI019673
Status Active
Incorporation Date 22 July 1986
Company Type Private Limited Company
Address 43 CLARENDON STREET, DERRY, BT48 7ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge NI0196730023, created on 29 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BLACKWOOD INVESTMENTS LIMITED are www.blackwoodinvestments.co.uk, and www.blackwood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Blackwood Investments Limited is a Private Limited Company. The company registration number is NI019673. Blackwood Investments Limited has been working since 22 July 1986. The present status of the company is Active. The registered address of Blackwood Investments Limited is 43 Clarendon Street Derry Bt48 7ed. . MC NICHOLL, Colm Joseph is a Director of the company. Secretary BONNER, Fiona has been resigned. Secretary MCNICHOLL, Colm has been resigned. Director MC NICHOLL, Brendan has been resigned. Director THOMAS, Colin Vivian has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MC NICHOLL, Colm Joseph
Appointed Date: 22 July 1986
67 years old

Resigned Directors

Secretary
BONNER, Fiona
Resigned: 18 November 2013
Appointed Date: 08 April 2009

Secretary
MCNICHOLL, Colm
Resigned: 08 April 2009
Appointed Date: 22 July 1986

Director
MC NICHOLL, Brendan
Resigned: 01 February 2009
Appointed Date: 22 July 1986
66 years old

Director
THOMAS, Colin Vivian
Resigned: 01 July 2006
Appointed Date: 01 June 2002
72 years old

Persons With Significant Control

Mr Colum Joseph Mcnicholl
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BLACKWOOD INVESTMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Sep 2016
Registration of charge NI0196730023, created on 29 August 2016
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 109 more events
22 Jul 1986
Memorandum

22 Jul 1986
Pars re dirs/sit reg offi

22 Jul 1986
Decln complnce reg new co

22 Jul 1986
Statement of nominal cap

22 Jul 1986
Articles

BLACKWOOD INVESTMENTS LIMITED Charges

29 August 2016
Charge code NI01 9673 0023
Delivered: 4 September 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
28 March 2014
Charge code NI01 9673 0022
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee") 1 Donegall Square South, Belfast, BT1 5LR
Description: Pursuant to a legal assignment of life policy dated 28…
28 March 2014
Charge code NI01 9673 0021
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee") 1 Donegall Square South, Belfast, BT1 5LR
Description: Pursuant to a legal assignment of rent dated 28 march 2014…
4 March 2014
Charge code NI01 9673 0020
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee")
Description: None. Notification of addition to or amendment of charge.
4 March 2014
Charge code NI01 9673 0019
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The"Security Trustee")
Description: None. Notification of addition to or amendment of charge.
24 February 2011
Charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those being all of the property comprised in…
22 April 2008
Mortgage or charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 71 main street, dungiven, londonderry.
11 January 2008
Mortgage or charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that and those the premises…
19 January 2007
Mortgage or charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. By way of first fixed charge and…
31 July 2006
Mortgage or charge
Delivered: 7 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. Nos 128, 130, 132, 134 and…
7 July 2006
Mortgage or charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. A specific charge over that part…
29 March 2006
Mortgage or charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. All that freehold or leasehold…
8 July 2005
Standard security
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Stanfdard security - all monies. All and whole the subjects…
20 May 2005
Standard security
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Standard security - all monies. All and whole the subjects…
5 May 2005
Solicitors letter of undertaking
Delivered: 16 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies solicitors undertaking. The company's property…
11 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: BT1 5UB Ulster Bank Limited Square East
Description: All monies mortgage debenture. 1. a specific legal charge…
11 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited BT1 5UB Square East
Description: All monies charge. A specific legal charge over the…
11 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Partially satisfied
Persons entitled: Square East BT1 5UB Ulster Bank Limited
Description: All monies mortgage. A specific legal mortgage over the…
10 April 2003
Mortgage or charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies a specific legal mortgage over the…
24 August 2001
Mortgage or charge
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal charge - all monies the lands and property known as…
23 March 2000
Mortgage or charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Lombard & Ulster LTD
Description: All monies.solicitors' letter of undertaking. A solicitors'…
8 October 1997
Mortgage or charge
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
4 June 1997
Mortgage or charge
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…