Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOCK43 LTD
Company Information for

BLOCK43 LTD

NORWICH, NORFOLK, NR1 1BY,
Company Registration Number
08009390
Private Limited Company
Dissolved

Dissolved 2017-08-03

Company Overview

About Block43 Ltd
BLOCK43 LTD was founded on 2012-03-28 and had its registered office in Norwich. The company was dissolved on the 2017-08-03 and is no longer trading or active.

Key Data
Company Name
BLOCK43 LTD
 
Legal Registered Office
NORWICH
NORFOLK
NR1 1BY
Other companies in IP1
 
Filing Information
Company Number 08009390
Date formed 2012-03-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-08-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOCK43 LTD
Is this data useful to you?
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.
Companies with same name BLOCK43 LTD
The following companies were found which have the same name as BLOCK43 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Block43 Auto Sales LLC 1400 Dayton St Suite 200 Aurora CO 80010 Delinquent Company formed on the 2017-01-06

Company Officers of BLOCK43 LTD

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD JAMES FEW
Director 2015-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA FEW
Director 2014-02-26 2015-07-26
JOLYON DENNIS ALEXANDER
Director 2014-01-28 2015-01-31
REBECCA FEW
Director 2014-02-26 2014-02-26
STEWART TAYLOR
Director 2012-11-07 2014-01-28
JOE ALEXANDER
Director 2012-03-28 2012-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD JAMES FEW CANTBERSD LTD Director 2018-06-30 CURRENT 2017-01-30 Liquidation
ANTHONY RICHARD JAMES FEW SEKIB LTD Director 2018-06-07 CURRENT 2018-06-07 Active
ANTHONY RICHARD JAMES FEW TIGER CYCLES LTD Director 2017-08-29 CURRENT 2017-08-29 Active
ANTHONY RICHARD JAMES FEW EDGEHURST LTD Director 2013-07-09 CURRENT 2012-03-28 Dissolved 2015-09-05
ANTHONY RICHARD JAMES FEW ENGLER LIMITED Director 2010-09-09 CURRENT 2008-09-10 Dissolved 2013-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016
2017-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O PARKER ANDREWS LTD UNIT 7 TRUST COURT VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB24 9PW
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ
2015-12-104.20STATEMENT OF AFFAIRS/4.19
2015-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-25AP01DIRECTOR APPOINTED MR ANTHONY RICHARD JAMES FEW
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FEW
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-15AR0128/03/15 FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON ALEXANDER
2014-12-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0128/03/14 FULL LIST
2014-03-20AP01DIRECTOR APPOINTED MRS REBECCA FEW
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FEW
2014-02-26AP01DIRECTOR APPOINTED MISS REBECCA FEW
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART TAYLOR
2014-01-28AP01DIRECTOR APPOINTED MR JOLYON DENNIS ALEXANDER
2013-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-02AR0128/03/13 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR STEWART STUART TAYLOR
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOE ALEXANDER
2012-03-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BLOCK43 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-06
Appointment of Liquidators2015-12-07
Resolutions for Winding-up2015-12-07
Meetings of Creditors2015-11-24
Fines / Sanctions
No fines or sanctions have been issued against BLOCK43 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLOCK43 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 BLOCK43 LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-28 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLOCK43 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCK43 LTD
Trademarks
We have not found any records of BLOCK43 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOCK43 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BLOCK43 LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLOCK43 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLOCK43 LTDEvent Date2015-12-01
Richard Cacho , of Parker Andrews Ltd , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW . : Further details contact: Calum ONeill, Tel: 0843 8860970
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLOCK43 LTDEvent Date2015-12-01
At a General Meeting of the above named Company duly convened and held at Unit 3 Crystal Business Centre, 47 Knightsdale Road, Ipswich, IP1 4JJ on 01 December 2015 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , of Parker Andrews Ltd , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW , (IP No: 11012) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Calum ONeill, Tel: 0843 8860970 Anthony Few , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyBLOCK43 LTDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 31 March 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY no later than 12 noon on the business day before the meeting. Date of Appointment: 01 December 2015 Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . For further details contact: Phoebe Jones, Tel: 01603 284284. Richard Cacho , Liquidator : Ag FF110213
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLOCK43 LTDEvent Date2015-11-19
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 Unit 3 Crystal Business Centre, 47 Knightsdale Road, Ipswich, IP1 4JJ on 01 December 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company will be available for inspection, free of charge, at the offices of Parker Andrews Ltd , Unit 7, Trust Court, Vision Park Chivers Way, Histon, Cambridge, CB24 9PW , on 29 and 30 November 2015 between the hours of 10.00 am and 4.00 pm. For further details contact: Calum ONeill, Tel: 01223 964 882.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOCK43 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOCK43 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.