About

Registered Number: 05497635
Date of Incorporation: 03/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: DIANE SMITH, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, M33 7WZ,

 

Founded in 2005, Blackpool Business Park 2 Ltd are based in Sale, Cheshire. We do not know the number of employees at Blackpool Business Park 2 Ltd. This organisation has one director listed as Murphy, Noel Ferris in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Noel Ferris 01 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 17 July 2019
3.6 - Abstract of receipt and payments in receivership 30 November 2018
3.6 - Abstract of receipt and payments in receivership 30 November 2018
3.6 - Abstract of receipt and payments in receivership 30 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 16 July 2018
CS01 - N/A 03 July 2018
RM02 - N/A 10 April 2018
AA - Annual Accounts 05 October 2017
MR04 - N/A 10 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 05 October 2016
RM01 - N/A 16 February 2016
RM01 - N/A 16 February 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 06 August 2015
MA - Memorandum and Articles 18 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 04 April 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 11 April 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 29 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 09 December 2009
395 - Particulars of a mortgage or charge 19 August 2009
395 - Particulars of a mortgage or charge 19 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2009
363a - Annual Return 10 July 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
225 - Change of Accounting Reference Date 10 December 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 24 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
CERTNM - Change of name certificate 19 June 2008
395 - Particulars of a mortgage or charge 21 May 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 09 May 2007
225 - Change of Accounting Reference Date 23 April 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363s - Annual Return 18 August 2006
287 - Change in situation or address of Registered Office 05 June 2006
395 - Particulars of a mortgage or charge 10 May 2006
400 - Particulars of a mortgage or charge subject to which property has been acquired 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
287 - Change in situation or address of Registered Office 28 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
RESOLUTIONS - N/A 22 August 2005
NEWINC - New incorporation documents 03 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge over bank accounts 15 March 2013 Outstanding

N/A

Third party legal charge 10 August 2009 Outstanding

N/A

Second charge over bank account 10 August 2009 Outstanding

N/A

Charge over bank account 10 August 2009 Outstanding

N/A

Legal charge 08 May 2008 Fully Satisfied

N/A

Fixed charge over land 27 April 2006 Fully Satisfied

N/A

Deed of accession 17 February 2006 Fully Satisfied

N/A

Guarantee & debenture 05 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.