Company NameBlanway Investments Limited
Company StatusDissolved
Company Number00916480
CategoryPrivate Limited Company
Incorporation Date27 September 1967(56 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Lewis Miller
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 20 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Ranulf Road
London
NW2 2BT
Secretary NameDavid Philip Miller
NationalityBritish
StatusClosed
Appointed25 October 1999(32 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ranulf Road
London
NW2 2BT
Director NameMr David Philip Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(49 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Weymouth Street
London
W1N 4BY
Director NameMrs Doreen Miller
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 21 June 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Ranulf Road
London
NW2 2BT
Director NameCyril Charles Levan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 08 May 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Imperial Court Prince Albert Road
London
NW8 7PT
Secretary NameMrs Cynthia Brown
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address9 Priory Road
London
NW6 4NN

Location

Registered Address45 Weymouth Street
London
W1N 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at £1Henry Lewis Miller
50.00%
Ordinary
25 at £1Bonita Gold
25.00%
Ordinary
25 at £1Cyril Levan
25.00%
Ordinary

Financials

Year2014
Net Worth£1,052,039
Cash£153,510
Current Liabilities£64,136

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 October 2012Delivered on: 2 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all trade debts, uncalled share capital, all rental and other income, all plant & machinery see image for full details.
Outstanding
25 September 2012Delivered on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all trade debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
28 November 2003Delivered on: 6 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 church street kidderminster worcestershire t/n WR47526.
Outstanding
3 November 1969Delivered on: 6 November 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 wakefield street, london, E.6. together with all fixtures whatsoever.
Outstanding
30 October 1969Delivered on: 5 November 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201 forest road, waltham forest london E. 17.
Outstanding
5 July 1971Delivered on: 7 July 1971
Satisfied on: 10 October 2012
Persons entitled: National Post Office Building Society

Classification: Legal charge
Secured details: £9,500.
Particulars: Forest road, london, wakerfield street london, liverpool st, salford, de rby road southampton, hants.
Fully Satisfied
27 May 1970Delivered on: 12 June 1970
Satisfied on: 19 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154, canterbury road, croydon, surrey. Title no sy 62359.
Fully Satisfied
27 May 1970Delivered on: 12 June 1970
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 aigburts road, liverpool, lancashire t/n LA47606.
Fully Satisfied
30 October 1969Delivered on: 20 November 1969
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 512 liverpool street, salford, lancs.
Fully Satisfied

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
3 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
12 May 2017Appointment of Mr David Philip Miller as a director on 8 May 2017 (2 pages)
12 May 2017Termination of appointment of Cyril Charles Levan as a director on 8 May 2017 (1 page)
12 May 2017Termination of appointment of Cyril Charles Levan as a director on 8 May 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Termination of appointment of Doreen Miller as a director (1 page)
3 July 2014Termination of appointment of Doreen Miller as a director (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Cyril Charles Levan on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Cyril Charles Levan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Cyril Charles Levan on 2 March 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 May 2008Return made up to 28/02/08; full list of members (4 pages)
22 May 2008Return made up to 28/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 March 2005Return made up to 28/02/05; full list of members (8 pages)
3 March 2005Return made up to 28/02/05; full list of members (8 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 February 2004Return made up to 28/02/04; full list of members (8 pages)
28 February 2004Return made up to 28/02/04; full list of members (8 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (8 pages)
6 March 2003Return made up to 28/02/03; full list of members (8 pages)
27 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 28/02/02; full list of members (8 pages)
19 February 2002Return made up to 28/02/02; full list of members (8 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 March 2001Return made up to 28/02/01; full list of members (8 pages)
1 March 2001Return made up to 28/02/01; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 March 2000Return made up to 28/02/00; full list of members (8 pages)
5 March 2000Return made up to 28/02/00; full list of members (8 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Return made up to 28/02/99; no change of members (7 pages)
23 February 1999Return made up to 28/02/99; no change of members (7 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 March 1998Return made up to 28/02/98; full list of members (9 pages)
13 March 1998Return made up to 28/02/98; full list of members (9 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1997Return made up to 28/02/97; no change of members (6 pages)
25 February 1997Return made up to 28/02/97; no change of members (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 February 1996Return made up to 28/02/96; no change of members (7 pages)
21 February 1996Return made up to 28/02/96; no change of members (7 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)