Company Information for BLACKDOWN ENVIRONMENTAL CONSULTING LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLACKDOWN ENVIRONMENTAL CONSULTING LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EX14 | ||
Previous Names | ||
|
Company Number | 06097010 | |
---|---|---|
Company ID Number | 06097010 | |
Date formed | 2007-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB909840306 |
Last Datalog update: | 2023-12-05 21:30:30 |
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 |
---|---|---|
JOHN ROWAN DICKSON |
||
STEWART KENNETH PRIDDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOPHIA PRIDDLE |
Company Secretary | ||
SOPHIA MARY KATHERINE PRIDDLE |
Director | ||
STEWART KENNETH PRIDDLE |
Director | ||
ELIZABETH MURIEL RICHARDSON |
Company Secretary | ||
SOPHIA MARY KATHERINE PRIDDLE |
Company Secretary | ||
STEWART KENNETH PRIDDLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NBC BIRD AND PEST SOLUTIONS LTD | Director | 2016-05-13 | CURRENT | 2007-05-29 | Active - Proposal to Strike off | |
IAN CAIN ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2015-08-13 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
NBC ENVIRONMENT LTD | Director | 1997-12-08 | CURRENT | 1997-12-02 | Active | |
NBC ENVIRONMENT LTD | Director | 2017-01-30 | CURRENT | 1997-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-27 | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-27 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-27 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/19 FROM The Mews Harling Road Snetterton Norwich NR16 2JU England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART KENNETH PRIDDLE | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060970100003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / NBC BIRD & PEST SOLUTIONS LTD / 28/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / NBC BIRD & PEST SOLUTIONS LTD / 28/11/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060970100002 | |
AA01 | Previous accounting period shortened from 28/02/17 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR STEWART KENNETH PRIDDLE | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060970100001 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/17 FROM Unit a6 the Airfield Dunkeswell Honiton Devon EX14 4LE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART PRIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA PRIDDLE | |
TM02 | Termination of appointment of Sophia Priddle on 2017-01-06 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROWAN DICKSON | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 04/12/2013 | |
CERTNM | Company name changed associated management & construction LTD\certificate issued on 10/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 3 HUNTERS WAY CULMSTOCK CULLOMPTON DEVON EX15 3HJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060970100001 | |
AR01 | 12/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEWART KENNETH PRIDDLE | |
AP03 | SECRETARY APPOINTED MRS SOPHIA PRIDDLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDSON | |
AR01 | 12/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA MARY KATHERINE PRIDDLE / 17/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MRS ELIZABETH MURIEL RICHARDSON | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM TAXASSIST ACCOUNTANTS 74 FORE STREET HEAVITREE, EXETER DEVON EX1 2RR | |
288b | APPOINTMENT TERMINATED SECRETARY SOPHIA PRIDDLE | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEWART PRIDDLE | |
288a | DIRECTOR APPOINTED MRS SOPHIA PRIDDLE | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-05 |
Resolution | 2019-12-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS 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 BLACKDOWN ENVIRONMENTAL CONSULTING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torridge District Council | |
|
Services By Private Contractor |
Torridge District Council | |
|
Services By Private Contractor |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
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 | Appointmen | |
---|---|---|---|
Defending party | BLACKDOWN ENVIRONMENTAL CONSULTING LIMITED | Event Date | 2019-12-05 |
Name of Company: BLACKDOWN ENVIRONMENTAL CONSULTING LIMITED Company Number: 06097010 Trading Name: Blackdown Environmental Nature of Business: Ecological consulting Registered office: 2nd Floor, 110 C… | |||
Initiating party | Event Type | Resolution | |
Defending party | BLACKDOWN ENVIRONMENTAL CONSULTING LIMITED | Event Date | 2019-12-05 |
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. |