Company NameBlackberry Estates Ne Ltd
Company StatusDissolved
Company Number09237602
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 2 months ago)
Dissolution Date11 March 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Amy Marie Sixsmith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(3 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 11 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMrs Amy Marie Sixsmith
StatusClosed
Appointed20 October 2014(3 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 11 March 2021)
RoleCompany Director
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMiss Chloe Marie Sixsmith
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address498 Durham Road
Gateshead
Tyne And Wear
NE9 6HU
Director NameMr Richard Colin Green
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 - 7 Grange Road
The Viking Centre
Jarrow
Tyne And Wear
NE32 3JY

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £0.01Chloe Sixsmith
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2021Final Gazette dissolved following liquidation (1 page)
11 December 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
9 April 2020Liquidators' statement of receipts and payments to 6 February 2020 (18 pages)
15 May 2019Liquidators' statement of receipts and payments to 6 February 2019 (16 pages)
20 February 2018Registered office address changed from 5 - 7 Grange Road the Viking Centre Jarrow Tyne and Wear NE32 3JY to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 February 2018 (2 pages)
15 February 2018Appointment of a voluntary liquidator (3 pages)
15 February 2018Statement of affairs (8 pages)
15 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-07
(1 page)
20 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
21 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 January 2016Termination of appointment of Richard Colin Green as a director on 1 December 2015 (1 page)
5 January 2016Termination of appointment of Richard Colin Green as a director on 1 December 2015 (1 page)
3 November 2015Registered office address changed from 498 Durham Road Gateshead Tyne and Wear NE9 6HU United Kingdom to 5 - 7 Grange Road the Viking Centre Jarrow Tyne and Wear NE32 3JY on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 498 Durham Road Gateshead Tyne and Wear NE9 6HU United Kingdom to 5 - 7 Grange Road the Viking Centre Jarrow Tyne and Wear NE32 3JY on 3 November 2015 (1 page)
3 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
20 October 2014Appointment of Mrs Amy Marie Sixsmith as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Chloe Marie Sixsmith as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Richard Colin Green as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mrs Amy Marie Sixsmith as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Chloe Marie Sixsmith as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Amy Marie Sixsmith as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mrs Amy Marie Sixsmith as a secretary on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Richard Colin Green as a director on 20 October 2014 (2 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)