Company NameH.D.Blackgate Limited
Company StatusDissolved
Company Number00819901
CategoryPrivate Limited Company
Incorporation Date17 September 1964(59 years ago)
Dissolution Date16 April 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Michael Hardy
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(35 years, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Broadway
Thorpe Bay
Essex
SS1 3HJ
Secretary NameLynne Michelle Betts
StatusClosed
Appointed01 August 2011(46 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameMr Michael David Chandler
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(27 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 September 1992)
RoleContracts Manager
Correspondence Address65 Cheapside East
Rayleigh
Essex
SS6 9JU
Director NameMr Alfred Walter Hardy
Date of BirthApril 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 1995)
RoleBuilder
Correspondence Address148 Marcus Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3LQ
Director NameMrs Joyce Olive Hardy
Date of BirthJanuary 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(27 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1996)
RoleMarried Woman
Correspondence Address148 Marcus Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3LQ
Director NameMr Michael Lawrence Hardy
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(27 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 April 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address93 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NW
Director NameMr John William Palmby
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(27 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 June 2000)
RoleAccountant
Correspondence AddressTreetops 141 Borrowdale Road
Thundersley
Essex
SS7 3JT
Secretary NameMr John William Palmby
NationalityBritish
StatusResigned
Appointed14 February 1992(27 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 June 2000)
RoleCompany Director
Correspondence AddressTreetops 141 Borrowdale Road
Thundersley
Essex
SS7 3JT
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(35 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2011)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,299
Cash£7,230
Current Liabilities£51,461

Accounts

Latest Accounts30 April 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2017Liquidators' statement of receipts and payments to 5 December 2016 (23 pages)
5 February 2016Liquidators' statement of receipts and payments to 5 December 2015 (18 pages)
5 February 2016Liquidators statement of receipts and payments to 5 December 2015 (18 pages)
12 February 2015Liquidators statement of receipts and payments to 5 December 2014 (17 pages)
12 February 2015Liquidators' statement of receipts and payments to 5 December 2014 (17 pages)
12 February 2015Liquidators statement of receipts and payments to 5 December 2014 (17 pages)
16 January 2014Registered office address changed from C/O a W Hardy & Co Limited Stock Road Southend on Sea Essex SS2 5QG on 16 January 2014 (2 pages)
17 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2013Statement of affairs with form 4.19 (5 pages)
16 December 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Termination of appointment of Michael Hardy as a director (1 page)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2,205
(4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
22 November 2011Appointment of Lynne Michelle Betts as a secretary (1 page)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
1 February 2009Full accounts made up to 30 April 2008 (11 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 March 2008Return made up to 14/02/08; full list of members (3 pages)
1 March 2008Full accounts made up to 30 April 2007 (11 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
1 March 2007Return made up to 14/02/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
3 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
15 December 2005Registered office changed on 15/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
6 July 2005Director's particulars changed (1 page)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 February 2005Return made up to 14/02/05; full list of members (5 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 February 2004Return made up to 14/02/04; full list of members (5 pages)
11 January 2004Director's particulars changed (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
11 February 2003Return made up to 14/02/03; full list of members (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 February 2002Director's particulars changed (1 page)
15 February 2002Return made up to 14/02/02; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 February 2001Return made up to 14/02/01; full list of members (5 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000New director appointed (2 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 February 2000Return made up to 14/02/00; full list of members (6 pages)
4 March 1999Full accounts made up to 30 April 1998 (14 pages)
9 February 1999Return made up to 14/02/99; full list of members (6 pages)
2 June 1998Return made up to 14/02/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
18 February 1997Location of register of members (1 page)
18 February 1997Return made up to 14/02/97; full list of members (6 pages)
3 February 1997Full accounts made up to 30 April 1996 (14 pages)
11 December 1996Director resigned (1 page)
21 February 1996Return made up to 14/02/96; full list of members (8 pages)
29 January 1996Registered office changed on 29/01/96 from: 12 john street london. Wcin 2EB (1 page)
29 January 1996Full accounts made up to 30 April 1995 (15 pages)
13 April 1995Return made up to 14/02/95; full list of members (16 pages)