Company Information for BLACKWATER BUILDING SERVICES LIMITED
JUPITER HOUSE, WARLEY HILL BUSINESS PARK THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
03057937
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACKWATER BUILDING SERVICES LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in CO5 | |
Company Number | 03057937 | |
---|---|---|
Company ID Number | 03057937 | |
Date formed | 1995-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:48:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON CARLILE |
||
GARY CARLILE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUANERA CONSTRUCTION LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM Tower End, Kelvedon Road Tiptree Colchester Essex CO5 0LX | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/05/09; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
363a | Return made up to 18/05/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: UNIT 12 BENTALLS CENTRE COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4NW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/05/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 18/05/04; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 18/05/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 18/05/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 45 LAWLING AVENUE HEYBRIDGE MALDON ESSEX CM9 4YT | |
363s | RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
88(2) | AD 22/05/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-03-28 |
Appointment of Liquidators | 2016-12-06 |
Resolutions for Winding-up | 2016-12-06 |
Meetings of Creditors | 2016-11-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKWATER BUILDING SERVICES LIMITED
Called Up Share Capital | 2012-11-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 100 |
Cash Bank In Hand | 2012-11-30 | £ 1 |
Cash Bank In Hand | 2011-11-30 | £ 87 |
Current Assets | 2012-11-30 | £ 645,467 |
Current Assets | 2011-11-30 | £ 449,429 |
Debtors | 2012-11-30 | £ 624,466 |
Debtors | 2011-11-30 | £ 439,342 |
Fixed Assets | 2012-11-30 | £ 25,519 |
Fixed Assets | 2011-11-30 | £ 1,724 |
Shareholder Funds | 2012-11-30 | £ 168,638 |
Shareholder Funds | 2011-11-30 | £ 107,837 |
Stocks Inventory | 2012-11-30 | £ 21,000 |
Stocks Inventory | 2011-11-30 | £ 10,000 |
Tangible Fixed Assets | 2012-11-30 | £ 25,519 |
Tangible Fixed Assets | 2011-11-30 | £ 1,724 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chelmsford Council | |
|
Buildings - repair & maintenance |
Chelmsford Council | |
|
Buildings - repair & maintenance |
Chelmsford Council | |
|
Culture & Heritage |
Chelmsford Council | |
|
Culture & Heritage |
Maldon District Council | |
|
Capital Projects 2012-13 |
Maldon District Council | |
|
Capital Projects 2012-13 |
Maldon District Council | |
|
Capital Projects 2012-13 |
Maldon District Council | |
|
Capital Projects 2012-13 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BLACKWATER BUILDING SERVICES LIMITED | Event Date | 2017-03-28 |
On 29 November 2016, the above-named Company went into Liquidation. I, Gary Carlile, of Tower End, Kelvedon Road, Tiptree, Essex, CO5 0LX was a director of the above named Company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Blackwater Building Limited. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACKWATER BUILDING SERVICES LIMITED | Event Date | 2016-11-29 |
Martin Weller and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com Tel: 01277 50 33 33. Alternative contact: Liz Heggs. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLACKWATER BUILDING SERVICES LIMITED | Event Date | 2016-11-29 |
At a General Meeting of the above named Company, duly convened, and held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 29 November 2016 at 2.30 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Weller and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos. 9419 and 8996) be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com Tel: 01277 50 33 33. Alternative contact: Liz Heggs. Gary Carlile , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLACKWATER BUILDING SERVICES LIMITED | Event Date | 2016-11-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 29 November 2016 at 2.45 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act.Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed an lodged with the Company at FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , not later than 12.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Esses, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Elizabeth Heggs, Tel: 01277 503 331. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |