Company NameBlackweir Inns Limited
Company StatusDissolved
Company Number04622973
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Laurence Charles Neil Blackall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ravenna Road
Putney
London
SW15 6AW
Director NameAnthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(5 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameRobert Thomas Broad
NationalityBritish
StatusClosed
Appointed06 September 2006(3 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Milton Mount Avenue
Crawley
West Sussex
RH10 3DP
Secretary NameDeborah Jane Hawkes
NationalityBritish
StatusResigned
Appointed03 January 2003(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2006)
RoleCompany Director
Correspondence Address20 The Orchard
Tayles Hill Drive
Epsom
Surrey
KT17 1NN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

388.4k at £1Laurence Charles Neil Blackall
85.71%
Ordinary
64.7k at £1Anthony John Carson
14.29%
Ordinary

Financials

Year2014
Net Worth-£3
Current Liabilities£3

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

21 October 2003Delivered on: 6 November 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as bar oz, st. James street, nottingham t/no NT361928. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
21 October 2003Delivered on: 6 November 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as the plough & sail, southend road, rettenden common, chelmsford, essex t/no EX377354. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
9 April 2003Delivered on: 11 April 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property known as the fountain inn 12 regent street cambridge CB2 1DB t/n CB248746. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
9 April 2003Delivered on: 11 April 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as the derby arms widnes road widnes WA8 6BA t/n CH459763. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
9 December 2003Delivered on: 12 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The taverner public house, braintree road, witham t/n EX562188. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
21 October 2003Delivered on: 6 November 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as the central, 5 ballards lane, finchley lane, finchley, london t/no MX480142. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
9 April 2003Delivered on: 11 April 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the following property and the proceeds of sale thereof, the taverner public house, cut throat lane, braintree road, witham, CM8 2BY, central, 5 ballards lane, finchley, london, N3 1UX, the derby arms, widnes road, widnes, WA8 6BA (see form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 April 2003Delivered on: 11 April 2003
Satisfied on: 28 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property known as the taverner public house cut throat lane braintree road witham CM8 2BY t/n EX562188. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 453,180
(5 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 453,180
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 453,180
(5 pages)
17 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 453,180
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 453,180
(5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 453,180
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
27 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Anthony John Carson on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Anthony John Carson on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Anthony John Carson on 1 February 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
5 September 2009Solvency statement dated 01/11/08 (1 page)
5 September 2009Statement by directors (1 page)
5 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2009Memorandum of capital - processed 05/09/09 (1 page)
5 September 2009Solvency statement dated 01/11/08 (1 page)
5 September 2009Statement by directors (1 page)
5 September 2009Memorandum of capital - processed 05/09/09 (1 page)
9 June 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
9 June 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
14 April 2009Director's change of particulars / anthony carson / 01/12/2008 (1 page)
14 April 2009Return made up to 20/12/08; full list of members (4 pages)
14 April 2009Return made up to 20/12/08; full list of members (4 pages)
14 April 2009Director's change of particulars / anthony carson / 01/12/2008 (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Amended accounts made up to 31 January 2006 (12 pages)
12 November 2008Total exemption full accounts made up to 31 January 2007 (13 pages)
12 November 2008Amended accounts made up to 31 January 2006 (12 pages)
12 November 2008Total exemption full accounts made up to 31 January 2007 (13 pages)
16 April 2008Return made up to 20/12/07; full list of members (4 pages)
16 April 2008Return made up to 20/12/07; full list of members (4 pages)
27 March 2007Registered office changed on 27/03/07 from: c/o barber & co durham house durham house street london WC2N 6HG (1 page)
27 March 2007Registered office changed on 27/03/07 from: c/o barber & co durham house durham house street london WC2N 6HG (1 page)
8 March 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
16 January 2007Return made up to 20/12/06; full list of members (2 pages)
16 January 2007Return made up to 20/12/06; full list of members (2 pages)
23 October 2006Registered office changed on 23/10/06 from: 2 ravenna road london SW15 6AW (1 page)
23 October 2006Registered office changed on 23/10/06 from: 2 ravenna road london SW15 6AW (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
6 September 2006Full accounts made up to 31 January 2005 (14 pages)
6 September 2006Full accounts made up to 31 January 2005 (14 pages)
6 September 2006Full accounts made up to 31 January 2004 (14 pages)
6 September 2006Full accounts made up to 31 January 2004 (14 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Return made up to 20/12/05; full list of members (2 pages)
29 December 2005Return made up to 20/12/05; full list of members (2 pages)
21 January 2005Return made up to 20/12/04; full list of members (7 pages)
21 January 2005Return made up to 20/12/04; full list of members (7 pages)
22 January 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
22 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
22 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (5 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (5 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
22 May 2003Amending 882 iss 16/01/03 (2 pages)
22 May 2003Amending 882 iss 16/01/03 (2 pages)
20 May 2003Ad 04/04/03-07/04/03 £ si 500000@1=500000 £ ic 3000001/3500001 (2 pages)
20 May 2003Resolutions
  • RES13 ‐ 500000 ord shares allot 04/04/03
(1 page)
20 May 2003Ad 04/04/03-07/04/03 £ si 500000@1=500000 £ ic 3000001/3500001 (2 pages)
20 May 2003Resolutions
  • RES13 ‐ 500000 ord shares allot 04/04/03
(1 page)
11 April 2003Particulars of mortgage/charge (7 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (7 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
6 February 2003Ad 16/01/03--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages)
6 February 2003Ad 16/01/03--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
16 January 2003£ nc 1000/16000000 03/01/03 (1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003£ nc 1000/16000000 03/01/03 (1 page)
14 January 2003New director appointed (4 pages)
14 January 2003New director appointed (4 pages)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
20 December 2002Incorporation (9 pages)
20 December 2002Incorporation (9 pages)