Kelvedon Road Tiptree
Colchester
Essex
CO5 0LX
Secretary Name | Alison Carlile |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower End Kelvedon Road Tiptree Colchester Essex CO5 0LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blackwaterbuilding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 818121 |
Telephone region | Maldon |
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 |
51 at £1 | Gary Carlile 51.00% Ordinary |
---|---|
49 at £1 | Alison Carlile 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,103 |
Cash | £146,575 |
Current Liabilities | £229,612 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 August 2008 | Delivered on: 16 August 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H front site 80 maldon road great totham essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
29 June 1995 | Delivered on: 8 July 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
25 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2019 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 28 November 2018 (26 pages) |
15 January 2018 | Liquidators' statement of receipts and payments to 28 November 2017 (29 pages) |
20 December 2016 | Registered office address changed from Tower End, Kelvedon Road Tiptree Colchester Essex CO5 0LX to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Tower End, Kelvedon Road Tiptree Colchester Essex CO5 0LX to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 December 2016 (2 pages) |
14 December 2016 | Statement of affairs with form 4.19 (7 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Statement of affairs with form 4.19 (7 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Appointment of a voluntary liquidator (1 page) |
14 December 2016 | Appointment of a voluntary liquidator (1 page) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 12 bentalls centre colchester road heybridge maldon essex CM9 4NW (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 12 bentalls centre colchester road heybridge maldon essex CM9 4NW (1 page) |
21 August 2007 | Location of register of members (1 page) |
24 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
24 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (5 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (5 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
26 May 2005 | Return made up to 18/05/05; no change of members (4 pages) |
26 May 2005 | Return made up to 18/05/05; no change of members (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 November 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
18 November 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 May 2004 | Return made up to 18/05/04; no change of members (4 pages) |
25 May 2004 | Return made up to 18/05/04; no change of members (4 pages) |
5 April 2004 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
5 April 2004 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
16 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
13 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 May 2002 | Return made up to 18/05/02; no change of members (4 pages) |
28 May 2002 | Return made up to 18/05/02; no change of members (4 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
30 May 2001 | Return made up to 18/05/01; no change of members (5 pages) |
30 May 2001 | Return made up to 18/05/01; no change of members (5 pages) |
16 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (5 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 May 1998 | Return made up to 18/05/98; no change of members
|
31 May 1998 | Return made up to 18/05/98; no change of members
|
18 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 45 lawling avenue heybridge maldon essex CM9 4YT (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 45 lawling avenue heybridge maldon essex CM9 4YT (1 page) |
9 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members
|
23 May 1996 | Return made up to 18/05/96; full list of members
|
8 July 1995 | Particulars of mortgage/charge (3 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Accounting reference date notified as 31/05 (1 page) |
5 June 1995 | Accounting reference date notified as 31/05 (1 page) |
5 June 1995 | Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1995 | Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Incorporation (13 pages) |
18 May 1995 | Incorporation (13 pages) |