Company NameBlake Hall Fabrications Limited
Company StatusDissolved
Company Number06617786
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameV.K. Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kimberley Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Harold Road
Braintree
Essex
CM7 2RU
Secretary NameGraham Lawrence Collins
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Church Street
Sible
Hedingham
Essex
CO9 3NS

Location

Registered AddressUnit 5 Muchmores Farm
Blake End Road
Great Saling
Essex
CM7 5DS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Saling
WardRayne

Shareholders

100 at 1Kimberley Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£443
Cash£1,026
Current Liabilities£25,918

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
20 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(4 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(4 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(4 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 September 2009Company name changed V.K. engineering services LIMITED\certificate issued on 07/09/09 (2 pages)
5 September 2009Company name changed V.K. engineering services LIMITED\certificate issued on 07/09/09 (2 pages)
1 September 2009Return made up to 12/06/09; full list of members (3 pages)
1 September 2009Return made up to 12/06/09; full list of members (3 pages)
19 August 2009Registered office changed on 19/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
19 August 2009Registered office changed on 19/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
26 March 2009Appointment Terminated Secretary graham collins (1 page)
26 March 2009Appointment terminated secretary graham collins (1 page)
12 June 2008Incorporation (15 pages)
12 June 2008Incorporation (15 pages)