BLACKBERRY ESTATES NE LTD

Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.09237602
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution11 Mar 2021
Years3 years, 2 months, 5 days

SUMMARY

BLACKBERRY ESTATES NE LTD is an dissolved private limited company with number 09237602. It was incorporated 9 years, 7 months, 20 days ago, on 26 September 2014 and it was dissolved 3 years, 2 months, 5 days ago, on 11 March 2021. The company address is Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2020

Action Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2019

Action Date: 06 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: 5 - 7 Grange Road the Viking Centre Jarrow Tyne and Wear NE32 3JY

Change date: 2018-02-20

New address: Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Richard Colin Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Old address: 498 Durham Road Gateshead Tyne and Wear NE9 6HU United Kingdom

Change date: 2015-11-03

New address: 5 - 7 Grange Road the Viking Centre Jarrow Tyne and Wear NE32 3JY

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Colin Green

Appointment date: 2014-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amy Marie Sixsmith

Appointment date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Marie Sixsmith

Appointment date: 2014-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Marie Sixsmith

Termination date: 2014-10-20

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLU SPARK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11911443
Status:ACTIVE
Category:Private Limited Company

EMPLOYEE RELATIONS CONSULTING LIMITED

17 ST JOHNS TERRACE,EAST BOLDON,NE36 0LN

Number:08617279
Status:ACTIVE
Category:Private Limited Company

MARTHA TRUST HEREFORD LIMITED

HAMPTON GREEN,HEREFORD,HR1 1UB

Number:03164820
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAXIMUM BUSINESS COMPANY GROUP LTD.

FLAT 40A GUILDFORD COURT,BOURNEMOUTH,BH4 9HP

Number:10438030
Status:ACTIVE
Category:Private Limited Company

NOW FILMS (RUNNING NAKED) LTD

22-28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:08838552
Status:ACTIVE
Category:Private Limited Company

ROSEDALE READING ROOM LIMITED

SYCAMORES FARM,PICKERING,YO18 8RE

Number:08259240
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source