Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAWHURST LIMITED
Company Information for

BLAWHURST LIMITED

BENSON HOUSE NO 33, WELLINGTON STREET, LEEDS, LS1 4JP,
Company Registration Number
01026800
Private Limited Company
Liquidation

Company Overview

About Blawhurst Ltd
BLAWHURST LIMITED was founded on 1971-10-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Blawhurst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLAWHURST LIMITED
 
Legal Registered Office
BENSON HOUSE NO 33
WELLINGTON STREET
LEEDS
LS1 4JP
Other companies in LS1
 
Filing Information
Company Number 01026800
Company ID Number 01026800
Date formed 1971-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2007
Account next due 30/09/2009
Latest return 02/12/2008
Return next due 30/12/2009
Type of accounts FULL
Last Datalog update: 2019-04-04 06:47:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAWHURST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAWHURST LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOSEPH DOHERTY
Director 2005-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MCCLOSKEY
Company Secretary 2005-01-31 2009-10-01
SARAH LOUISE CLAUGHTON
Director 2007-04-03 2009-06-05
BRUCE HARVEY JOHN FRENCH
Company Secretary 1990-12-14 2005-01-31
RICHARD OLIVER CALLIS
Director 1990-12-14 2005-01-31
MICHAEL JOHN DENNIS
Director 1990-12-14 2005-01-31
BRUCE HARVEY JOHN FRENCH
Director 1990-12-14 2005-01-31
KENNETH ROGER GLOVER
Director 1990-12-14 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOSEPH DOHERTY MAGNUS PROPERTIES UK LIMITED Director 2008-06-18 CURRENT 2008-06-18 Converted / Closed
PATRICK JOSEPH DOHERTY MAGNUS BROOKES LIMITED Director 2007-09-07 CURRENT 2007-09-07 Liquidation
PATRICK JOSEPH DOHERTY TRADCHASE LIMITED Director 2005-01-31 CURRENT 1989-03-03 Dissolved 2014-07-01
PATRICK JOSEPH DOHERTY MAGNUS PROPERTIES UK LIMITED Director 2002-11-14 CURRENT 2002-11-14 Dissolved 2016-01-09
PATRICK JOSEPH DOHERTY BARQUE STREET PROPERTIES LIMITED Director 2001-07-27 CURRENT 2001-07-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP
2013-01-034.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-11-06COCOMPORDER OF COURT TO WIND UP
2012-06-292.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:DISSOLUTION DEFERRED
2012-04-18LIQ MISCINSOLVENCY:FORM 2.39B AND COURT ORDER REMOVING GARTH CALOW AS ADMINISTRATOR
2012-04-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2012
2012-04-022.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2011-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM ESTATES OFFICE 13A RAMSDEN DOCK ROAD BARROW IN FURNESS CUMBIRA LA14 2TL
2011-04-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-04-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MCCLOSKEY
2010-11-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2010
2010-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2010
2010-10-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2010:AMENDING FORM
2010-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2010
2010-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2010
2010-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2010
2009-12-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-11-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-10-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR SARAH CLAUGHTON
2009-01-23225PREVEXT FROM 30/06/2008 TO 30/11/2008
2008-12-17363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-22288cSECRETARY'S CHANGE OF PARTICULARS / PATRICK MCCLOSKY / 22/04/2008
2007-12-03363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-07-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-12363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-07AUDAUDITOR'S RESIGNATION
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-15363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: FIRST FLOOR DIDSBURY HOUSE 748 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW
2005-09-19225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-08288bDIRECTOR RESIGNED
2005-02-08288bDIRECTOR RESIGNED
2005-02-08288bDIRECTOR RESIGNED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 71 DE GREY STREET HULL HU5 2RU
2005-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to BLAWHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-30
Appointment of Liquidators2012-12-21
Winding-Up Orders2012-10-17
Petitions to Wind Up (Companies)2012-09-27
Fines / Sanctions
No fines or sanctions have been issued against BLAWHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 70
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 67
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 2005-02-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-02-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-02-03 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-19 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1994-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-16 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BLAWHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAWHURST LIMITED
Trademarks
We have not found any records of BLAWHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAWHURST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as BLAWHURST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLAWHURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLAWHURST LIMITEDEvent Date2012-12-05
In the Leeds District Registry case number 1136 Nature of Business: Development and Rental of Real Estate. Name(s) of Liquidator(s): Lyn Vardy & Stephen Ellis : Appointment Sole or Joint: Joint : IP Numbers: Lyn Vardy: 9604 & Stephen Ellis: 8843 : IP Address: PricewaterhouseCoopers , Benson House, 33 Wellington Street, Leeds, LS1 4JP : Effective date of Appointment of Liquidator(s): 5 December 2012 Contact: Tel 0113 289 4000
 
Initiating party Event TypeFinal Meetings
Defending partyBLAWHURST LIMITEDEvent Date2012-12-05
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1136 Notice is hereby given, pursuant to Legislation section: Section 146 of the Legislation: Insolvency Act 1986 , that the Joint Liquidators have summoned a final general meeting of the company’s creditors which shall receive the liquidator’s report of the winding up, and shall determine whether the Joint Liquidators should have release under section 174 of said Act. The meeting will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 26 March 2014 at 10.30 am . In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP by 12.00 noon on the business day prior to the meeting. Lyn Vardy and Stephen Andrew Ellis (IP numbers 9604 and 8843) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Company on 5 December 2012 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4756 or at george.l.hall@uk.pwc.com Lyn Vardy and Stephen Andrew Ellis , Office holder capacity: Joint Liquidators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyBLAWHURST LIMITEDEvent Date2012-10-09
In the Leeds District Registry case number 1136 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Initiating party CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)Event TypePetitions to Wind Up (Companies)
Defending partyBLAWHURST LIMITEDEvent Date2012-08-21
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1136 A Petition to wind up the above-named Company (registered number: 01026800) of Benson House, 33 Wellington Street, Leeds LS1 4JP , presented on 21 August 2012 by CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) of 30 St Vincent Place, Glasgow G1 2HL , claiming to be a creditor of the company, will be heard at Leeds District Registry at The Courthouse, 1 Oxford Row, Leeds, West Yorkshire LS1 3BG on 9 October 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 October 2012 . The Petitioners Solicitor is Rachael Markham of Lupton Fawcett LLP , Yorkshire House, East Parade, Leeds LS1 5BD. :
 
Initiating party Event Type
Defending partyBLAWHURST LIMITEDEvent Date2009-10-01
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2830 Stephen Andrew Ellis and Ian David Green and Lyn Vardy , PricewaterhouseCoopers LLP , 1 East Parade, Sheffield S1 2ET : Garth Andrew Calow , PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR (IP Nos 8843 , 9045 and 9604 , 8647 ) both of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAWHURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAWHURST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.