About

Registered Number: 00540257
Date of Incorporation: 06/11/1954 (69 years and 6 months ago)
Company Status: Liquidation
Registered Address: Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

 

Based in Newcastle, Blenkinsopp Collieries Ltd was registered on 06 November 1954, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. The companies directors are listed as Jenner, Brian, Wardle, George Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Brian 08 January 1998 - 1
WARDLE, George Alan N/A 31 December 1999 1

Filing History

Document Type Date
AC92 - N/A 11 October 2013
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2008
4.68 - Liquidator's statement of receipts and payments 09 May 2008
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2008
4.68 - Liquidator's statement of receipts and payments 07 February 2008
4.68 - Liquidator's statement of receipts and payments 14 August 2007
4.68 - Liquidator's statement of receipts and payments 26 February 2007
4.68 - Liquidator's statement of receipts and payments 04 August 2006
4.68 - Liquidator's statement of receipts and payments 06 February 2006
4.68 - Liquidator's statement of receipts and payments 09 September 2005
287 - Change in situation or address of Registered Office 21 June 2005
4.68 - Liquidator's statement of receipts and payments 17 February 2005
4.68 - Liquidator's statement of receipts and payments 17 February 2005
4.68 - Liquidator's statement of receipts and payments 09 August 2004
4.68 - Liquidator's statement of receipts and payments 04 February 2004
RESOLUTIONS - N/A 03 February 2003
4.20 - N/A 03 February 2003
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2003
287 - Change in situation or address of Registered Office 03 January 2003
363s - Annual Return 04 July 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 28 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 30 June 1999
395 - Particulars of a mortgage or charge 14 October 1998
395 - Particulars of a mortgage or charge 14 October 1998
395 - Particulars of a mortgage or charge 03 October 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 01 May 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
AA - Annual Accounts 13 July 1997
363a - Annual Return 13 June 1997
363(353) - N/A 13 June 1997
363(190) - N/A 13 June 1997
395 - Particulars of a mortgage or charge 29 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
363x - Annual Return 02 July 1996
AA - Annual Accounts 29 May 1996
395 - Particulars of a mortgage or charge 06 December 1995
AA - Annual Accounts 10 August 1995
363x - Annual Return 28 June 1995
395 - Particulars of a mortgage or charge 08 June 1995
395 - Particulars of a mortgage or charge 05 May 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
MEM/ARTS - N/A 09 February 1995
395 - Particulars of a mortgage or charge 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1994
395 - Particulars of a mortgage or charge 18 August 1994
AA - Annual Accounts 12 July 1994
363x - Annual Return 23 June 1994
288 - N/A 08 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1993
363x - Annual Return 21 June 1993
287 - Change in situation or address of Registered Office 17 June 1993
AA - Annual Accounts 19 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
AA - Annual Accounts 08 November 1992
363x - Annual Return 01 June 1992
RESOLUTIONS - N/A 29 May 1992
AUD - Auditor's letter of resignation 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
395 - Particulars of a mortgage or charge 13 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
288 - N/A 10 December 1991
AA - Annual Accounts 16 September 1991
363x - Annual Return 18 June 1991
288 - N/A 08 April 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 08 January 1991
287 - Change in situation or address of Registered Office 24 October 1990
RESOLUTIONS - N/A 12 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1990
288 - N/A 02 July 1990
287 - Change in situation or address of Registered Office 22 June 1990
288 - N/A 22 June 1990
RESOLUTIONS - N/A 19 June 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986
363 - Annual Return 01 November 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 1998 Outstanding

N/A

Legal mortgage 28 September 1998 Outstanding

N/A

Debenture 25 September 1998 Outstanding

N/A

Security deed 27 May 1997 Outstanding

N/A

Legal charge 21 November 1995 Fully Satisfied

N/A

Legal mortgage 05 June 1995 Fully Satisfied

N/A

Legal mortgage 01 May 1995 Fully Satisfied

N/A

Debenture 29 December 1994 Fully Satisfied

N/A

Debenture 11 August 1994 Fully Satisfied

N/A

Debenture 15 December 1993 Fully Satisfied

N/A

Composite guarantee and debenture 22 February 1992 Fully Satisfied

N/A

Composite guarantee and debenture 22 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.