Company NameBlock Associates Limited
Company StatusDissolved
Company Number04584147
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameCheverton Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameKayte Block
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(12 years after company formation)
Appointment Duration4 years, 10 months (closed 15 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Raven Close
Billericay
Essex
CM12 0JE
Director NameMr Richard Paul Block
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(1 month after company formation)
Appointment Duration15 years (resigned 22 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Church Walk
Shotley
IP9 1EU
Secretary NameMrs Sharon Block
NationalityBritish
StatusResigned
Appointed11 December 2002(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Church Walk Shortley
Ipswich
Suffolk
IP9 1EU
Director NameMr Paul Robert Block
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address72 Whalebone Lane
Dagenham
Essex
RM8 1BB
Director NameMr Sumeer Chaudhry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address16-20 Portman House
Romford
Essex
RM1 2JT
Director NameMiss Victoria Louise Ironside
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Denbigh Close
Hornchurch
Essex
RM11 3EA
Director NameMrs Sharon Block
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address72 Whalebone Lane
Dagenham
Essex
RM8 1BB
Director NameSophie Michelle Williams
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 St Theresa Court
Forest View
London
E4 7UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteblockandcosolicitors.co.uk
Email address[email protected]
Telephone020 82141251
Telephone regionLondon

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

1 at £1Mr Richard Paul Block
100.00%
Ordinary

Financials

Year2014
Net Worth£18,969
Current Liabilities£208,483

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 April 2009Delivered on: 12 May 2009
Persons entitled: Richard Block

Classification: Debenture
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the assets.
Outstanding
17 March 2004Delivered on: 24 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06071922 held in the name of block associates limited together with all interest benefits and bonuses due thereon.
Outstanding
12 January 2003Delivered on: 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company t/a block & co to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 October 2019Final Gazette dissolved following liquidation (1 page)
15 July 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
26 June 2018Registered office address changed from The Old Court House Orsett Road Grays Essex RM17 5DD England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 June 2018 (2 pages)
21 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
(1 page)
21 June 2018Appointment of a voluntary liquidator (3 pages)
21 June 2018Statement of affairs (8 pages)
13 April 2018Cessation of Richard Block as a person with significant control on 22 December 2017 (3 pages)
23 March 2018Termination of appointment of Richard Paul Block as a director on 22 December 2017 (2 pages)
12 March 2018Registered office address changed from 160 London Road Barking Essex IG11 8BB to The Old Court House Orsett Road Grays Essex RM17 5DD on 12 March 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 November 2017Termination of appointment of Sophie Michelle Williams as a director on 27 September 2017 (1 page)
28 November 2017Termination of appointment of Sophie Michelle Williams as a director on 27 September 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 150
(3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 150
(3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Appointment of Kayte Block as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Kayte Block as a director on 21 November 2014 (2 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 February 2014Registered office address changed from 72 Whalebone Lane Dagenham Essex RM8 1BB on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 72 Whalebone Lane Dagenham Essex RM8 1BB on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 72 Whalebone Lane Dagenham Essex RM8 1BB on 7 February 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Appointment of Sophie Michelle Williams as a director (2 pages)
27 July 2012Appointment of Sophie Michelle Williams as a director (2 pages)
28 November 2011Purchase of own shares. (3 pages)
28 November 2011Purchase of own shares. (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
11 November 2011Termination of appointment of Paul Block as a director (1 page)
11 November 2011Termination of appointment of Sharon Block as a director (1 page)
11 November 2011Termination of appointment of Paul Block as a director (1 page)
11 November 2011Termination of appointment of Sumeer Chaudhry as a director (1 page)
11 November 2011Termination of appointment of Victoria Ironside as a director (1 page)
11 November 2011Termination of appointment of Paul Block as a director (1 page)
11 November 2011Termination of appointment of Victoria Ironside as a director (1 page)
11 November 2011Termination of appointment of Paul Block as a director (1 page)
11 November 2011Termination of appointment of Sharon Block as a director (1 page)
11 November 2011Termination of appointment of Sumeer Chaudhry as a director (1 page)
11 January 2011Registered office address changed from 16-20 Victoria Road Romford Essex RM1 2TJ on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 16-20 Victoria Road Romford Essex RM1 2TJ on 11 January 2011 (1 page)
4 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
19 October 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 15,001
(3 pages)
19 October 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 15,001
(3 pages)
19 October 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 15,001
(3 pages)
8 September 2010Appointment of Sharon Block as a director (3 pages)
8 September 2010Appointment of Sharon Block as a director (3 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Change of share class name or designation (2 pages)
1 July 2010Change of share class name or designation (2 pages)
21 June 2010Appointment of Mr Sumeer Chaudhry as a director (2 pages)
21 June 2010Appointment of Mr Sumeer Chaudhry as a director (2 pages)
18 June 2010Appointment of Mr Paul Robert Block as a director (2 pages)
18 June 2010Appointment of Mr Paul Robert Block as a director (2 pages)
18 June 2010Appointment of Miss Victoria Louise Ironside as a director (2 pages)
18 June 2010Appointment of Miss Victoria Louise Ironside as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Richard Paul Block on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Richard Paul Block on 30 November 2009 (2 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 January 2009Return made up to 07/11/08; full list of members (3 pages)
16 January 2009Return made up to 07/11/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Appointment terminated secretary sharon block (1 page)
14 November 2008Appointment terminated secretary sharon block (1 page)
7 December 2007Return made up to 07/11/07; no change of members (6 pages)
7 December 2007Return made up to 07/11/07; no change of members (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Return made up to 07/11/06; full list of members (6 pages)
1 December 2006Return made up to 07/11/06; full list of members (6 pages)
12 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2004Registered office changed on 15/09/04 from: tax assist direct 1-2 davy road clacton on sea essex CO15 4XD (1 page)
15 September 2004Registered office changed on 15/09/04 from: tax assist direct 1-2 davy road clacton on sea essex CO15 4XD (1 page)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Return made up to 07/11/03; full list of members (6 pages)
27 October 2003Return made up to 07/11/03; full list of members (6 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: 1- 2 davy road clacton on sea CO15 4XD (1 page)
31 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 1- 2 davy road clacton on sea CO15 4XD (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
18 December 2002Company name changed cheverton LTD\certificate issued on 18/12/02 (3 pages)
18 December 2002Company name changed cheverton LTD\certificate issued on 18/12/02 (3 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 2002Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
7 November 2002Incorporation (9 pages)
7 November 2002Incorporation (9 pages)