Company NameBlackwater Property Development Limited
Company StatusDissolved
Company Number04263241
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Timothy Sidney Groves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleDeveloper
Correspondence AddressGreat Canney Farm
Hackmans Lane Purleigh
Chelmsford
Essex
CM3 6RP
Secretary NameAnne Marie Groves
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Canney Hackmans Lane
Purleigh
Chelmsford
CM3 6RP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Liquidators statement of receipts and payments to 17 May 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2012Liquidators statement of receipts and payments to 16 December 2011 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
8 February 2011Notice of ceasing to act as receiver or manager (2 pages)
8 February 2011Notice of ceasing to act as receiver or manager (2 pages)
5 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
5 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
5 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 16 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
14 August 2009Notice of appointment of receiver or manager (2 pages)
14 August 2009Notice of appointment of receiver or manager (2 pages)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-17
(1 page)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Statement of affairs with form 4.19 (6 pages)
23 June 2009Registered office changed on 23/06/2009 from great canney farm hackmans lane purleigh chelmsford essex CM3 6RP united kingdom (1 page)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2009Registered office changed on 23/06/2009 from great canney farm hackmans lane purleigh chelmsford essex CM3 6RP united kingdom (1 page)
23 June 2009Statement of affairs with form 4.19 (6 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 01/08/08; full list of members (3 pages)
9 December 2008Location of debenture register (1 page)
9 December 2008Return made up to 01/08/08; full list of members (3 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Registered office changed on 09/12/2008 from great canney farm hackmans lane purleigh chelmsford england CM3 6RP united kingdom (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Registered office changed on 09/12/2008 from great canney farm hackmans lane purleigh chelmsford england CM3 6RP united kingdom (1 page)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2008Registered office changed on 09/05/2008 from 40-42 high street maldon essex CM9 5PN (1 page)
9 May 2008Registered office changed on 09/05/2008 from 40-42 high street maldon essex CM9 5PN (1 page)
15 February 2008Particulars of mortgage/charge (11 pages)
15 February 2008Particulars of mortgage/charge (11 pages)
20 September 2007Return made up to 01/08/07; full list of members (2 pages)
20 September 2007Return made up to 01/08/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 01/08/06; full list of members (2 pages)
16 August 2006Return made up to 01/08/06; full list of members (2 pages)
31 January 2006Resolutions
  • RES13 ‐ Re transfer of land & b 12/01/06
(1 page)
31 January 2006Resolutions
  • RES13 ‐ Re transfer of land & b 12/01/06
(1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 01/08/05; full list of members (2 pages)
18 August 2005Return made up to 01/08/05; full list of members (2 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of register of members (1 page)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
21 April 2004Registered office changed on 21/04/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
21 April 2004Registered office changed on 21/04/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Return made up to 01/08/03; full list of members (6 pages)
22 August 2003Return made up to 01/08/03; full list of members (6 pages)
16 June 2003Return made up to 01/08/02; full list of members (6 pages)
16 June 2003Return made up to 01/08/02; full list of members (6 pages)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2002Ad 28/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 June 2002Ad 28/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2002Nc inc already adjusted 22/03/02 (1 page)
18 June 2002Nc inc already adjusted 22/03/02 (1 page)
9 November 2001Resolutions
  • RES13 ‐ Comp purc 120000 frehol 05/10/01
(1 page)
9 November 2001Resolutions
  • RES13 ‐ Comp purc 120000 frehol 05/10/01
(1 page)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
20 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
20 August 2001Registered office changed on 20/08/01 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
20 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
20 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
1 August 2001Incorporation (10 pages)