Childerditch Street, Little Warley
Brentwood
Essex
CM13 3EG
Secretary Name | Mrs Ann Joan Coggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 41 Hainault Road Romford Essex RM5 3AA |
Secretary Name | Josie Coggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Woodlands Childerditch Street, Little Warley Brentwood Essex CM13 3EG |
Website | blackmorebuildings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 812915 |
Telephone region | Brentwood |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Alec Coggins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,015,199 |
Cash | £108,797 |
Current Liabilities | £121,287 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 December 2014 | Delivered on: 8 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
15 April 2016 | Delivered on: 18 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 460-464 larkshall road, london E4 9HH. As is registered at hm land registry under title number AGL264244. Outstanding |
3 February 1994 | Delivered on: 11 February 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 February 2013 | Delivered on: 22 February 2013 Satisfied on: 7 June 2014 Persons entitled: Brian Simon O'connor Classification: Legal charge Secured details: £43,000.00 due or to become due. Particulars: 460 462 464 larkshall road london. Fully Satisfied |
11 October 2011 | Delivered on: 15 October 2011 Satisfied on: 21 December 2012 Persons entitled: Technical & General Guarantee Company Sa Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables meaning the debts and the payment instruments and all money in respect of the debts and/or the payment instruments together with all rights benefits interest insurance monies or proceeds all drafts undertakings or guarantees see image for full details. Fully Satisfied |
7 October 2011 | Delivered on: 10 October 2011 Satisfied on: 21 December 2012 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all rights title and interests in and to the cash sum see image for full details. Fully Satisfied |
20 February 2004 | Delivered on: 27 February 2004 Satisfied on: 7 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 willicombe park sandhurst road tunbridge wells kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 February 2004 | Delivered on: 27 February 2004 Satisfied on: 7 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 willicombe park sandhurst road tunbridge wells kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 December 2000 | Delivered on: 19 January 2001 Satisfied on: 7 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £67,677.63 from the company to the chargee. Particulars: Property k/a 41 hainault road romford essex - EGL39690. Fully Satisfied |
30 December 2000 | Delivered on: 19 January 2001 Satisfied on: 7 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £55,682.26 from the company to the chargee. Particulars: Property k/a 48 frazer close romford essex - EGL258151. Fully Satisfied |
19 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 February 2022 | Liquidators' statement of receipts and payments to 26 January 2022 (17 pages) |
17 February 2021 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 17 February 2021 (2 pages) |
16 February 2021 | Appointment of a voluntary liquidator (3 pages) |
16 February 2021 | Statement of affairs (8 pages) |
16 February 2021 | Resolutions
|
23 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
28 March 2019 | Termination of appointment of Josie Coggins as a secretary on 28 March 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 April 2016 | Registration of charge 023647540010, created on 15 April 2016 (38 pages) |
18 April 2016 | Registration of charge 023647540010, created on 15 April 2016 (38 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 January 2015 | Registration of charge 023647540009, created on 31 December 2014 (45 pages) |
8 January 2015 | Registration of charge 023647540009, created on 31 December 2014 (45 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 June 2014 | Satisfaction of charge 3 in full (4 pages) |
7 June 2014 | Satisfaction of charge 5 in full (4 pages) |
7 June 2014 | Satisfaction of charge 8 in full (4 pages) |
7 June 2014 | Satisfaction of charge 8 in full (4 pages) |
7 June 2014 | Satisfaction of charge 2 in full (4 pages) |
7 June 2014 | Satisfaction of charge 3 in full (4 pages) |
7 June 2014 | Satisfaction of charge 4 in full (4 pages) |
7 June 2014 | Satisfaction of charge 2 in full (4 pages) |
7 June 2014 | Satisfaction of charge 4 in full (4 pages) |
7 June 2014 | Satisfaction of charge 5 in full (4 pages) |
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (6 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 July 2008 | Return made up to 14/04/08; full list of members (6 pages) |
4 July 2008 | Return made up to 14/04/08; full list of members (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 April 2007 | Return made up to 14/04/07; no change of members (6 pages) |
29 April 2007 | Return made up to 14/04/07; no change of members (6 pages) |
19 April 2007 | Company name changed blackmore homes LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed blackmore homes LIMITED\certificate issued on 19/04/07 (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
25 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 May 2000 | Return made up to 14/04/00; full list of members
|
2 May 2000 | Return made up to 14/04/00; full list of members
|
5 October 1999 | Registered office changed on 05/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 May 1999 | Return made up to 14/04/99; full list of members
|
24 May 1999 | Return made up to 14/04/99; full list of members
|
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 June 1998 | Return made up to 14/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 14/04/98; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: mkm house 6-16 baron road south woodham ferrers essex CM3 5XQ (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: mkm house 6-16 baron road south woodham ferrers essex CM3 5XQ (1 page) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
24 April 1996 | Return made up to 14/04/96; full list of members
|
24 April 1996 | Return made up to 14/04/96; full list of members
|
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 109 main road gilea park romford essex, RM2 5EL (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: 109 main road gilea park romford essex, RM2 5EL (1 page) |
18 May 1995 | Return made up to 14/04/95; no change of members
|
18 May 1995 | Return made up to 14/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |