Company NameBlackmore Building Services Limited
Company StatusDissolved
Company Number02364754
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)
Previous NamesBoldtwin Limited and Blackmore Homes Limited

Business Activity

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

Directors

Director NameMr Alec Coggins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(2 years after company formation)
Appointment Duration31 years, 6 months (closed 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Childerditch Street, Little Warley
Brentwood
Essex
CM13 3EG
Secretary NameMrs Ann Joan Coggins
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address41 Hainault Road
Romford
Essex
RM5 3AA
Secretary NameJosie Coggins
NationalityBritish
StatusResigned
Appointed30 October 1998(9 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressWoodlands
Childerditch Street, Little Warley
Brentwood
Essex
CM13 3EG

Contact

Websiteblackmorebuildings.co.uk
Email address[email protected]
Telephone01277 812915
Telephone regionBrentwood

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Alec Coggins
100.00%
Ordinary

Financials

Year2014
Net Worth£1,015,199
Cash£108,797
Current Liabilities£121,287

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 December 2014Delivered on: 8 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 April 2016Delivered 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 1994Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

19 October 2022Final Gazette dissolved following liquidation (1 page)
19 July 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
8 February 2022Liquidators' statement of receipts and payments to 26 January 2022 (17 pages)
17 February 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
16 February 2021Statement of affairs (8 pages)
16 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-27
(1 page)
23 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
28 March 2019Termination of appointment of Josie Coggins as a secretary on 28 March 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
18 April 2016Registration of charge 023647540010, created on 15 April 2016 (38 pages)
18 April 2016Registration of charge 023647540010, created on 15 April 2016 (38 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
8 January 2015Registration of charge 023647540009, created on 31 December 2014 (45 pages)
8 January 2015Registration of charge 023647540009, created on 31 December 2014 (45 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 June 2014Satisfaction of charge 3 in full (4 pages)
7 June 2014Satisfaction of charge 5 in full (4 pages)
7 June 2014Satisfaction of charge 8 in full (4 pages)
7 June 2014Satisfaction of charge 8 in full (4 pages)
7 June 2014Satisfaction of charge 2 in full (4 pages)
7 June 2014Satisfaction of charge 3 in full (4 pages)
7 June 2014Satisfaction of charge 4 in full (4 pages)
7 June 2014Satisfaction of charge 2 in full (4 pages)
7 June 2014Satisfaction of charge 4 in full (4 pages)
7 June 2014Satisfaction of charge 5 in full (4 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 14/04/09; full list of members (6 pages)
23 April 2009Return made up to 14/04/09; full list of members (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 July 2008Return made up to 14/04/08; full list of members (6 pages)
4 July 2008Return made up to 14/04/08; full list of members (6 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 April 2007Return made up to 14/04/07; no change of members (6 pages)
29 April 2007Return made up to 14/04/07; no change of members (6 pages)
19 April 2007Company name changed blackmore homes LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed blackmore homes LIMITED\certificate issued on 19/04/07 (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 14/04/06; full list of members (6 pages)
16 May 2006Return made up to 14/04/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 14/04/05; full list of members (6 pages)
29 April 2005Return made up to 14/04/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2004Return made up to 14/04/04; full list of members (6 pages)
29 April 2004Return made up to 14/04/04; full list of members (6 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 May 2003Return made up to 14/04/03; full list of members (6 pages)
17 May 2003Return made up to 14/04/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Registered office changed on 07/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
7 May 2002Registered office changed on 07/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
25 April 2002Return made up to 14/04/02; full list of members (6 pages)
25 April 2002Return made up to 14/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Registered office changed on 05/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
5 October 1999Registered office changed on 05/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 June 1998Return made up to 14/04/98; no change of members (4 pages)
9 June 1998Return made up to 14/04/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 October 1997Registered office changed on 07/10/97 from: mkm house 6-16 baron road south woodham ferrers essex CM3 5XQ (1 page)
7 October 1997Registered office changed on 07/10/97 from: mkm house 6-16 baron road south woodham ferrers essex CM3 5XQ (1 page)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
14 October 1996Full accounts made up to 31 March 1996 (13 pages)
14 October 1996Full accounts made up to 31 March 1996 (13 pages)
24 April 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
20 September 1995Registered office changed on 20/09/95 from: 109 main road gilea park romford essex, RM2 5EL (1 page)
20 September 1995Registered office changed on 20/09/95 from: 109 main road gilea park romford essex, RM2 5EL (1 page)
18 May 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)