Company NameBlackcrown Industrial Properties Limited
Company StatusDissolved
Company Number04373144
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Scarlett Shamash
NationalityBritish
StatusClosed
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Mihail Sebastian Ambrus
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityRomanian
StatusClosed
Appointed22 December 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameYouna Said Shamash
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinchley House, C/O Spiro Neil
707 High Road
Finchley
London
N12 0BT
Director NameMr Calin Ciufudean
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(13 years, 10 months after company formation)
Appointment Duration1 week (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109b High Street
Hemel Hempstead
Hertfordshire
HP1 3AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Youna Said Shamash
50.00%
Ordinary A
250 at £1James Sohail Khan
25.00%
Ordinary B
125 at £1Scarlet Shamash
12.50%
Ordinary B
125 at £1Youna Said Shamash
12.50%
Ordinary B

Financials

Year2014
Net Worth-£855,461
Current Liabilities£2,041,381

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 April 2014Delivered on: 2 May 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
25 November 2005Delivered on: 2 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south east side of barmston road and barmston close east riding of yorkshire.t/n HS171375. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
25 November 2005Delivered on: 2 December 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
8 April 2002Delivered on: 19 April 2002
Satisfied on: 15 April 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of the borrower's account all interest on such sums all other amounts of whatsoever nature deriving directly or indirectly from such sums and all rights relating or attaching thereto.
Fully Satisfied
8 April 2002Delivered on: 19 April 2002
Satisfied on: 15 April 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property known as swinemoor industrial estate swinemoor lane beverley north yorkshire t/n HS171375.
Fully Satisfied
8 April 2002Delivered on: 19 April 2002
Satisfied on: 15 April 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land known as swinemoor industrial estate swinemoor lane beverley north yorkshire t/n HS171375 including all building fixtures and fittings thereon the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties all other rights and interests all plant machinery vehicles computers and other equipment all book debts and other debts now and from time to time. See the mortgage charge document for full details.
Fully Satisfied
8 April 2002Delivered on: 19 April 2002
Satisfied on: 15 April 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest in or over the freehold property known as swinemoor industrial estate swinemoor lane beverley north yorkshire t/n HS171375 including all buildings fixtures and fittings thereon and the proceeds of sale thereof the benefit of all rights licences guarantees rent deposits contracts deeds undertakings warranties and the goodwill of the mortgagor in relation to any business from time to time carried on at such property.
Fully Satisfied

Filing History

22 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (14 pages)
3 June 2016Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road Finchley London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 June 2016 (2 pages)
31 May 2016Appointment of a voluntary liquidator (1 page)
31 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
(1 page)
31 May 2016Statement of affairs with form 4.19 (6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Termination of appointment of Calin Ciufudean as a director on 22 December 2015 (1 page)
31 December 2015Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 (2 pages)
17 December 2015Appointment of Mr Calin Ciufudean as a director on 15 December 2015 (2 pages)
16 December 2015Termination of appointment of Youna Said Shamash as a director on 15 December 2015 (1 page)
12 March 2015Secretary's details changed for Mrs Scarlett Shamash on 10 January 2014 (1 page)
12 March 2015Director's details changed for Youna Said Shamash on 10 January 2014 (2 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 May 2014Registration of charge 043731440008 (20 pages)
15 April 2014Satisfaction of charge 5 in full (1 page)
15 April 2014Satisfaction of charge 1 in full (2 pages)
15 April 2014Satisfaction of charge 2 in full (2 pages)
15 April 2014Satisfaction of charge 3 in full (1 page)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 June 2009Resolutions
  • RES13 ‐ Accounts approved 03/02/2009
(1 page)
31 March 2009Return made up to 13/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Return made up to 13/02/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 May 2007Return made up to 13/02/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 April 2006Registered office changed on 13/04/06 from: c/o spiro neil britannia house 958 high road finchley london N12 9RY (1 page)
13 April 2006Return made up to 13/02/06; full list of members (3 pages)
2 December 2005Particulars of mortgage/charge (4 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 August 2005Return made up to 13/02/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
11 March 2004Return made up to 13/02/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
21 July 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
13 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Ad 13/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
13 February 2002Incorporation (16 pages)