Dissolved 2017-08-03
Company Information for BLOCK43 LTD
NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
08009390
Private Limited Company
Dissolved Dissolved 2017-08-03 |
Company Name | |
---|---|
BLOCK43 LTD | |
Legal Registered Office | |
NORWICH NORFOLK NR1 1BY Other companies in IP1 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Block43 Auto Sales LLC | 1400 Dayton St Suite 200 Aurora CO 80010 | Delinquent | Company formed on the 2017-01-06 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY RICHARD JAMES FEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA FEW |
Director | ||
JOLYON DENNIS ALEXANDER |
Director | ||
REBECCA FEW |
Director | ||
STEWART TAYLOR |
Director | ||
JOE ALEXANDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANTBERSD LTD | Director | 2018-06-30 | CURRENT | 2017-01-30 | Liquidation | |
SEKIB LTD | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active | |
TIGER CYCLES LTD | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active | |
EDGEHURST LTD | Director | 2013-07-09 | CURRENT | 2012-03-28 | Dissolved 2015-09-05 | |
ENGLER LIMITED | Director | 2010-09-09 | CURRENT | 2008-09-10 | Dissolved 2013-11-20 |
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 30/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O PARKER ANDREWS LTD UNIT 7 TRUST COURT VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB24 9PW | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICHARD JAMES FEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA FEW | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOLYON ALEXANDER | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS REBECCA FEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA FEW | |
AP01 | DIRECTOR APPOINTED MISS REBECCA FEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART TAYLOR | |
AP01 | DIRECTOR APPOINTED MR JOLYON DENNIS ALEXANDER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 28/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEWART STUART TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE ALEXANDER | |
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 | 2017-02-06 |
Appointment of Liquidators | 2015-12-07 |
Resolutions for Winding-up | 2015-12-07 |
Meetings of Creditors | 2015-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
|
|
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BLOCK43 LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLOCK43 LTD | Event Date | 2015-12-01 |
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 Type | Resolutions for Winding-up | |
Defending party | BLOCK43 LTD | Event Date | 2015-12-01 |
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 Type | Final Meetings | |
Defending party | BLOCK43 LTD | Event Date | 2015-12-01 |
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 Type | Meetings of Creditors | |
Defending party | BLOCK43 LTD | Event Date | 2015-11-19 |
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. | |||
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. |