Company NameBlackwater Building Services Limited
Company StatusDissolved
Company Number03057937
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Dissolution Date25 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameGary Carlile
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(same day as company formation)
RoleBuilding Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower End
Kelvedon Road Tiptree
Colchester
Essex
CO5 0LX
Secretary NameAlison Carlile
NationalityBritish
StatusClosed
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTower End
Kelvedon Road Tiptree
Colchester
Essex
CO5 0LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblackwaterbuilding.co.uk
Email address[email protected]
Telephone01621 818121
Telephone regionMaldon

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

Shareholders

51 at £1Gary Carlile
51.00%
Ordinary
49 at £1Alison Carlile
49.00%
Ordinary

Financials

Year2014
Net Worth£319,103
Cash£146,575
Current Liabilities£229,612

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

8 August 2008Delivered 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 1995Delivered 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

Filing History

25 August 2019Final Gazette dissolved following liquidation (1 page)
25 May 2019Return of final meeting in a creditors' voluntary winding up (28 pages)
9 January 2019Liquidators' statement of receipts and payments to 28 November 2018 (26 pages)
15 January 2018Liquidators' statement of receipts and payments to 28 November 2017 (29 pages)
20 December 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (7 pages)
14 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
14 December 2016Statement of affairs with form 4.19 (7 pages)
14 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
14 December 2016Appointment of a voluntary liquidator (1 page)
14 December 2016Appointment of a voluntary liquidator (1 page)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Registered office changed on 21/08/07 from: unit 12 bentalls centre colchester road heybridge maldon essex CM9 4NW (1 page)
21 August 2007Registered office changed on 21/08/07 from: unit 12 bentalls centre colchester road heybridge maldon essex CM9 4NW (1 page)
21 August 2007Location of register of members (1 page)
24 May 2007Return made up to 18/05/07; full list of members (5 pages)
24 May 2007Return made up to 18/05/07; full list of members (5 pages)
3 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 May 2006Return made up to 18/05/06; full list of members (5 pages)
30 May 2006Return made up to 18/05/06; full list of members (5 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
26 May 2005Return made up to 18/05/05; no change of members (4 pages)
26 May 2005Return made up to 18/05/05; no change of members (4 pages)
6 January 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 November 2004Accounts for a small company made up to 30 November 2003 (6 pages)
18 November 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 May 2004Return made up to 18/05/04; no change of members (4 pages)
25 May 2004Return made up to 18/05/04; no change of members (4 pages)
5 April 2004Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
5 April 2004Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
16 May 2003Return made up to 18/05/03; full list of members (6 pages)
16 May 2003Return made up to 18/05/03; full list of members (6 pages)
13 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
13 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
28 May 2002Return made up to 18/05/02; no change of members (4 pages)
28 May 2002Return made up to 18/05/02; no change of members (4 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
30 May 2001Return made up to 18/05/01; no change of members (5 pages)
30 May 2001Return made up to 18/05/01; no change of members (5 pages)
16 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (5 pages)
13 June 2000Return made up to 18/05/00; full list of members (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 June 1999Return made up to 18/05/99; full list of members (6 pages)
2 June 1999Return made up to 18/05/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 May 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 October 1997Registered office changed on 15/10/97 from: 45 lawling avenue heybridge maldon essex CM9 4YT (1 page)
15 October 1997Registered office changed on 15/10/97 from: 45 lawling avenue heybridge maldon essex CM9 4YT (1 page)
9 June 1997Return made up to 18/05/97; no change of members (4 pages)
9 June 1997Return made up to 18/05/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
5 June 1995Accounting reference date notified as 31/05 (1 page)
5 June 1995Accounting reference date notified as 31/05 (1 page)
5 June 1995Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1995Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995Secretary resigned (2 pages)
18 May 1995Incorporation (13 pages)
18 May 1995Incorporation (13 pages)