BLACKPOOL PROPERTY INVESTMENTS LIMITED
POULTON-LE-FYLDE VINEPLOT PROPERTIES LIMITED

Hellopages » Lancashire » Wyre » FY6 8JX

Company number 04328727
Status Active
Incorporation Date 26 November 2001
Company Type Private Limited Company
Address BECKETT HOUSE SOVEREIGN COURT, WYREFIELDS POULTON INDUSTRIAL ESTATE, POULTON-LE-FYLDE, LANCASHIRE, FY6 8JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 April 2015; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of BLACKPOOL PROPERTY INVESTMENTS LIMITED are www.blackpoolpropertyinvestments.co.uk, and www.blackpool-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Blackpool Property Investments Limited is a Private Limited Company. The company registration number is 04328727. Blackpool Property Investments Limited has been working since 26 November 2001. The present status of the company is Active. The registered address of Blackpool Property Investments Limited is Beckett House Sovereign Court Wyrefields Poulton Industrial Estate Poulton Le Fylde Lancashire Fy6 8jx. The company`s financial liabilities are £26.88k. It is £0k against last year. And the total assets are £50.09k, which is £0k against last year. WEBSTER, Stephen Campbell is a Director of the company. Secretary STONES, Michael Joseph has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAPPELL, Paul Anthony has been resigned. Director STONES, Michael Joseph has been resigned. Director YATES, Darren has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


blackpool property investments Key Finiance

LIABILITIES £26.88k
CASH n/a
TOTAL ASSETS £50.09k
All Financial Figures

Current Directors

Director
WEBSTER, Stephen Campbell
Appointed Date: 20 March 2002
65 years old

Resigned Directors

Secretary
STONES, Michael Joseph
Resigned: 15 July 2011
Appointed Date: 20 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 2002
Appointed Date: 26 November 2001

Director
CHAPPELL, Paul Anthony
Resigned: 15 July 2011
Appointed Date: 20 March 2002
67 years old

Director
STONES, Michael Joseph
Resigned: 15 July 2011
Appointed Date: 20 March 2002
65 years old

Director
YATES, Darren
Resigned: 12 July 2012
Appointed Date: 15 July 2011
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 2002
Appointed Date: 26 November 2001

Persons With Significant Control

Mr Stephen Campbell Webster
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BLACKPOOL PROPERTY INVESTMENTS LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
10 Jan 2017
Total exemption small company accounts made up to 30 April 2015
10 Jan 2017
Confirmation statement made on 3 November 2016 with updates
10 Jan 2017
Annual return made up to 3 November 2015
Statement of capital on 2017-01-10
  • GBP 3

10 Jan 2017
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2017-01-10
  • GBP 3

...
... and 112 more events
02 May 2002
New director appointed
02 May 2002
New secretary appointed;new director appointed
25 Mar 2002
Registered office changed on 25/03/02 from: 788-790 finchley road, london, NW11 7TJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 2002
Registered office changed on 25/03/02 from: 788-790 finchley road london NW11 7TJ
26 Nov 2001
Incorporation

BLACKPOOL PROPERTY INVESTMENTS LIMITED Charges

4 June 2007
Legal mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 306 talbot road blackpool. Assigns the goodwill of all…
24 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Satisfied on 21 October 2010
Persons entitled: Clydesdale Bank PLC
Description: 57 and 57A chapel street blackpool.
24 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 81 hazelhurst drive garstang lancashire. Assigns the…
24 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 109 vicarage lane blackpool.
24 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Satisfied on 21 July 2011
Persons entitled: Clydesdale Bank PLC Clydesdale Bank PLC
Description: 2 charles street blackpool. Assigns the goodwill of all…
24 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Satisfied on 23 March 2011
Persons entitled: Clydesdale Bank PLC
Description: 44 lytham road and 1A kirby road blackpool. Assigns the…
24 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 82 and 82A central drive blackpool. Assigns the goodwill of…
24 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the east of lancaster road and dalkeith…
15 March 2006
Debenture
Delivered: 16 March 2006
Status: Satisfied on 2 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
10 January 2006
Legal mortgage
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 & 3 saville road, blackpool. Assigns the goodwill of all…
22 December 2005
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 87 park road blackpool lancs t/no LA438962. Fixed charge…
22 December 2005
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 park road blackpool lancs t/no LA418744. Fixed charge…
22 December 2005
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 king street blackpool lancs t/no LA571462. Fixed charge…
14 September 2005
Legal mortgage
Delivered: 16 September 2005
Status: Satisfied on 21 October 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 banks street blackpool. Assigns the goodwill of all…
14 September 2005
Legal mortgage
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45 bairstow street blackpool. Assigns the goodwill of all…
14 September 2005
Legal mortgage
Delivered: 16 September 2005
Status: Satisfied on 17 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 88/90 coronation street blackpool. Assigns the goodwill of…
14 September 2005
Legal mortgage
Delivered: 16 September 2005
Status: Satisfied on 6 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48 cookson street blackpool. Assigns the goodwill of all…
6 September 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 wood park road blackpool. Assigns the goodwill of all…
5 September 2005
Legal mortgage
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 236 hornby road blackpool lancashire,. Assigns the goodwill…
14 July 2005
Legal mortgage
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 12 brighton avenue blackpool. Assigns the goodwill of all…
16 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 41 ribble road blackpool. Assigns the goodwill of all…
15 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7/9 albert road blackpool. Assigns the goodwill of all…
31 May 2005
Legal mortgage
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 92 egerton road, blackpool. Assigns the…
22 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88-90 coronation street, blackpool. By way of fixed charge…
28 January 2005
Legal mortgage
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 8 charles street blackpool. Assigns the goodwill of all…
28 January 2005
Legal mortgage
Delivered: 4 February 2005
Status: Satisfied on 30 November 2012
Persons entitled: Yorkshire Bank
Description: 96B coronation street & 38 & 38A hornby road blackpool 96…
28 January 2005
Legal mortgage
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 251 & 253 promenade blackpool lancashire. Assigns the…
28 January 2005
Legal mortgage
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 20 the crescent avenue thornton-cleveleys lancashire…
28 January 2005
Legal mortgage
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 15 milbourne street blackpool. Assigns the goodwill of all…
28 January 2005
Legal mortgage
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 39 bairstow street blackpool. Assigns the goodwill of all…
6 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 92 egerton road, blackpool, lancashire. By way of fixed…
26 November 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 milbourne st,blackpool lancashire. By way of fixed…
19 November 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 vicarage lane blackpool lancs. By way of fixed charge…
18 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7/9 albert road blackpool lancashire. By way of fixed…
19 October 2004
Legal charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 hesketh avenue, blackpool. By way of fixed charge the…
24 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 st heliers road blackpool. By way of fixed charge the…
13 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 saville road blackpool lancashire. By way of fixed…
9 September 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 park road blackpool,. By way of fixed charge the benefit…
9 September 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 85 park road blackpool,. By way of fixed charge the benefit…
23 August 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 lytham road & la kirby road blackpool lancashire. By way…
24 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 251 and 253 promenade, blackpool, lancashire. By way of…
19 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 304, talbot road, blackpool, lancashire. By way of fixed…
12 December 2003
Legal charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 cocker street blackpool lancashire FY1 2BZ. By way of…
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 saville road blackpool. By way of fixed charge the…
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 hazelhurst drive garstang. By way of fixed charge the…
7 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 fairway road blackpool. By way of fixed charge the…
31 October 2003
Legal charge
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 92, 92A, 94, 94A & 96B coronation street and 38/38A hornby…
10 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57/57A chapel street blackpool lancashire. By way of fixed…
10 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 grasmere road blackpool. By way of fixed charge the…
3 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 park road blackpool. By way of fixed charge the benefit…
3 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 warbreck drive blackpool lancashire. By way of fixed…
10 February 2003
Debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Legal charge
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 banks street blackpool lancashire. By way of fixed charge…
10 January 2003
Legal charge
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 charles street blackpool lancashire. By way of fixed…
10 January 2003
Legal charge
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 king street blackpool lancashire. By way of fixed charge…
10 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 crescent ave,thornton cleveleys lancashire; la 731911…
8 November 2002
Legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 bairstow street blackpool. By way of fixed charge the…
26 October 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 milbourne street blackpool. By way of fixed charge the…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 48 cookson street, blackpool. By way of…