Background WavePink WaveYellow Wave

BLANKSTONE SINGTON LIMITED (02378144)

BLANKSTONE SINGTON LIMITED (02378144) is a administration UK company. incorporated on 2 May 1989. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. BLANKSTONE SINGTON LIMITED has been registered for 36 years. Current directors include TAXMAN, Benjamin Max.

Company Number
02378144
Status
administration
Type
ltd
Incorporated
2 May 1989
Age
36 years
Address
Riverside House, Manchester, M3 5EN
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
TAXMAN, Benjamin Max
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANKSTONE SINGTON LIMITED

BLANKSTONE SINGTON LIMITED is an administration company incorporated on 2 May 1989 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. BLANKSTONE SINGTON LIMITED was registered 36 years ago.(SIC: 66120)

Status

administration

Active since 36 years ago

Company No

02378144

LTD Company

Age

36 Years

Incorporated 2 May 1989

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 25 October 2022 (3 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Full Accounts

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 May 2023 (2 years ago)
Submitted on 15 May 2023 (2 years ago)

Next Due

Due by 16 May 2024
For period ending 2 May 2024
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

C/O Leonard Curtis C/O Leonard Curtis Riverside House, Irwell Street Manchester M3 5EN England
From: 13 October 2023To: 8 November 2023
Walker House Exchange Flags Liverpool L2 3YL
From: 2 May 1989To: 13 October 2023
Timeline

15 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Nov 11
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 17
Director Left
May 18
Director Left
May 19
Director Left
Jul 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Jun 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

WILLIAMS, Paul Raymond

Active
Irwell Street, ManchesterM3 5EN
Secretary
Appointed 07 Jun 2022

TAXMAN, Benjamin Max

Active
Irwell Street, ManchesterM3 5EN
Born October 1972
Director
Appointed 10 Aug 2015

CONOLLY, Kenneth John

Resigned
6 Apsley Brow, LiverpoolL31 8EJ
Secretary
Appointed N/A
Resigned 10 Oct 2001

D'SOUZA, Christopher Anthony

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 10 Oct 2001
Resigned 09 Dec 2021

PALMER, William James

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 09 Dec 2021
Resigned 07 Jun 2022

BLANKSTONE, Michael David

Resigned
Exchange Flags, LiverpoolL2 3YL
Born November 1936
Director
Appointed N/A
Resigned 03 Jan 2017

BLANKSTONE, Neil Simon

Resigned
Irwell Street, ManchesterM3 5EN
Born January 1968
Director
Appointed 01 Jun 1999
Resigned 05 Feb 2024

CONOLLY, Kenneth John

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1949
Director
Appointed N/A
Resigned 31 May 2019

D'SOUZA, Christopher Anthony

Resigned
Exchange Flags, LiverpoolL2 3YL
Born October 1962
Director
Appointed 10 Aug 2015
Resigned 09 Dec 2021

ELLWOOD, Peter John

Resigned
Exchange Flags, LiverpoolL2 3YL
Born April 1961
Director
Appointed 01 Jan 1998
Resigned 05 Jul 2021

FIELDING, Geoffrey Baillie

Resigned
Fairlea House, GuildfordGU2 7PF
Born June 1942
Director
Appointed N/A
Resigned 31 May 1991

NICHOLLS, David Anthony

Resigned
68 Guibal Road, LondonSE12 9LZ
Born September 1946
Director
Appointed 16 May 1994
Resigned 30 Apr 2005

SIBTHORP, Simon

Resigned
38 Gerard Road, WallaseyCH45 6UH
Born December 1959
Director
Appointed 01 Jan 1998
Resigned 30 Nov 2011

SINGTON, Stephen Henry

Resigned
Exchange Flags, LiverpoolL2 3YL
Born May 1949
Director
Appointed N/A
Resigned 31 May 2015

TAXMAN, Michael Carl

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1948
Director
Appointed N/A
Resigned 31 May 2018

TURNER, Neil Patrick

Resigned
Exchange Flags, LiverpoolL2 3YL
Born April 1976
Director
Appointed 10 Aug 2015
Resigned 15 Sept 2021

WILLIAMS, Paul Raymond

Resigned
Irwell Street, ManchesterM3 5EN
Born November 1964
Director
Appointed 10 Aug 2015
Resigned 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

136

Liquidation In Administration Progress Report With Brought Down Date
10 November 2025
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
15 May 2025
2.24B2.24B
Liquidation Disclaimer Notice
25 November 2024
NDISCNDISC
Liquidation In Administration Progress Report With Brought Down Date
15 November 2024
2.24B2.24B
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Liquidation In Administration Progress Report With Brought Down Date
18 May 2024
2.24B2.24B
Liquidation Establishment Of Creditors Or Liquidation Committee
5 January 2024
COM1COM1
Liquidation In Administration Result Creditors Meeting
31 December 2023
2.23B2.23B
Liquidation In Administration Proposals
30 November 2023
2.17B2.17B
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
20 October 2023
2.12B2.12B
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Resolution
1 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
14 September 2009
287Change of Registered Office
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Auditors Resignation Company
25 June 2003
AUDAUD
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
30 December 2002
225Change of Accounting Reference Date
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
15 January 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
22 October 1998
AUDAUD
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
20 July 1995
225(2)225(2)
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 December 1994
RESOLUTIONSResolutions
Legacy
9 December 1994
288288
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
31 July 1993
395Particulars of Mortgage or Charge
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
16 November 1992
287Change of Registered Office
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
3 December 1990
288288
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Certificate Re Registration Unlimited To Limited
17 August 1989
CERT1CERT1
Re Registration Memorandum Articles
17 August 1989
MARMAR
Legacy
17 August 1989
5151
Resolution
17 August 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
25 May 1989
RESOLUTIONSResolutions
Legacy
17 May 1989
224224
Incorporation Company
2 May 1989
NEWINCIncorporation