Company NameCasquets Property Management Services Limited
Company StatusDissolved
Company Number04824065
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Alan John Reece
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2003(2 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months (closed 02 January 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Ludlam Avenue
Giltbrook
Nottingham
Nottinghamshire
NG16 2UL
Director NameMr David Alexander Reece Blacknall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(5 months, 4 weeks after company formation)
Appointment Duration14 years (closed 02 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCasquets
Witham Lodge
Witham
Essex
CM8 1HG
Secretary NameMr David Alexander Reece Blacknall
NationalityBritish
StatusClosed
Appointed01 January 2004(5 months, 4 weeks after company formation)
Appointment Duration14 years (closed 02 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCasquets
Witham Lodge
Witham
Essex
CM8 1HG
Director NameMr David Alan Routledge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 02 January 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Park Cottages
Tiptree Road
Great Braxted
Essex
CM8 3EF
Director NameMr Ashley Lloyd Jonathan Blacknall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration10 years (closed 02 January 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCasquets
Witham Lodge
Witham
Essex
CM8 1HG
Director NameMr Ashley Lloyd Jonathan Blacknall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCasquets
Witham Lodge
Witham
Essex
CM8 1HG
Secretary NameDavid Anthony Edward Blacknall
NationalityBritish
StatusResigned
Appointed09 July 2003(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2003)
RoleAccountant
Correspondence AddressCasquets
Witham Lodge
Witham
Essex
CM8 1HG
Director NameMrs Gillian Blacknall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCasquets
Witham Lodge
Witham
Essex
CM8 1HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCasquets House
Witham Lodge
Witham
Essex
CM8 1HG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

70 at £1Gillian Blacknall
46.67%
Ordinary
40 at £1Ashley Lloyd J Blacknall
26.67%
Ordinary
40 at £1David Alexander Reece Blacknall
26.67%
Ordinary

Financials

Year2014
Net Worth£617
Cash£2,445
Current Liabilities£2,610

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150
(7 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150
(7 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 150
(7 pages)
12 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 150
(7 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Director's details changed for Mr Ashley Lloyd Jonathan Blacknall on 1 October 2009 (2 pages)
2 July 2010Director's details changed for David Alan Routledge on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for David Alexander Reece Blacknall on 1 October 2009 (1 page)
2 July 2010Director's details changed for Mr David Alexander Reece Blacknall on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for David Alexander Reece Blacknall on 1 October 2009 (1 page)
2 July 2010Director's details changed for Alan John Reece on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr David Alexander Reece Blacknall on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Ashley Lloyd Jonathan Blacknall on 1 October 2009 (2 pages)
2 July 2010Director's details changed for David Alan Routledge on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Alan John Reece on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Gbp nc 100/150\01/01/08 (2 pages)
4 July 2008Return made up to 04/07/08; full list of members (5 pages)
4 July 2008Director appointed mr ashley lloyd blacknall (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 July 2007Return made up to 04/07/07; full list of members (3 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 July 2006Director resigned (1 page)
13 July 2006Return made up to 04/07/06; full list of members (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 June 2005Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 July 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004New secretary appointed;new director appointed (2 pages)
25 June 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 October 2003Director's particulars changed (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: casquets house witham lodge witham essex CM8 1HG (1 page)
12 August 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2003Incorporation (6 pages)