Dissolved 2017-08-11
Company Information for BLACKGROVE PROPERTY SERVICES LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
07107503
Private Limited Company
Dissolved Dissolved 2017-08-11 |
Company Name | |
---|---|
BLACKGROVE PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 Other companies in GU32 | |
Company Number | 07107503 | |
---|---|---|
Date formed | 2009-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-08-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 16:29:52 |
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 |
---|---|---|
PHILIP GRAHAM WILKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN MARIA WILKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROFIX CONTRACT SCAFFOLDING LIMITED | Director | 2014-04-01 | CURRENT | 2006-05-30 | Dissolved 2017-06-06 | |
FAT BUSTARD CLOTHING COMPANY LIMITED | Director | 2006-05-30 | CURRENT | 2006-05-30 | Dissolved 2014-10-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 5 CHAPEL STREET PETERSFIELD PETERSFIELD GU32 3DT | |
AP01 | DIRECTOR APPOINTED MR PHILIP GRAHAM WILKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN WILKS | |
LATEST SOC | 17/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/12/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNIE WILKS / 20/01/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-28 |
Resolutions for Winding-up | 2016-02-02 |
Appointment of Liquidators | 2016-02-02 |
Meetings of Creditors | 2016-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-01-01 | £ 7,178 |
---|
Creditors and other liabilities
|
|
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 BLACKGROVE PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 10,946 |
Current Assets | 2012-01-01 | £ 24,752 |
Debtors | 2012-01-01 | £ 13,806 |
Fixed Assets | 2012-01-01 | £ 3,220 |
Shareholder Funds | 2012-01-01 | £ 20,794 |
Tangible Fixed Assets | 2012-01-01 | £ 3,220 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BLACKGROVE PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLACKGROVE PROPERTY SERVICES LIMITED | Event Date | 2016-01-28 |
At a General Meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 28 January 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk. Peter Graham Wilks , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACKGROVE PROPERTY SERVICES LIMITED | Event Date | 2016-01-28 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BLACKGROVE PROPERTY SERVICES LIMITED | Event Date | 2016-01-28 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 27 April 2017 at 10.30 am and 10.35 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 28 January 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: sandie.williams@portbfs.co.uk Michael Robert Fortune , Joint Liquidator : Ag FF112992 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLACKGROVE PROPERTY SERVICES LIMITED | Event Date | 2016-01-12 |
By Order of the Board, 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 Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 28 January 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point , Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Carol Goddard on tel: 01489 550440. | |||
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. |