Company NameBloctube Marine Services Limited
Company StatusDissolved
Company Number04001743
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date20 August 2022 (1 year, 8 months ago)
Previous NameFlamegrove Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Stephen Paul Merritt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(1 month after company formation)
Appointment Duration22 years, 1 month (closed 20 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Ruddings
Selby
North Yorkshire
YO8 9AG
Secretary NameMrs Lesley Joan Merritt
StatusClosed
Appointed19 January 2012(11 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 20 August 2022)
RoleCompany Director
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Secretary NameElaine Mary Morton
NationalityBritish
StatusResigned
Appointed27 June 2000(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2012)
RoleAdministrator
Correspondence Address29 Manvers Road
Liverpool
Merseyside
L16 3NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebloctube.co.uk
Telephone0113 2484827
Telephone regionLeeds

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lesley Merritt
50.00%
Ordinary
50 at £1Stephen Merritt
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,664
Current Liabilities£61,484

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

25 July 2000Delivered on: 3 August 2000
Persons entitled: Bloctube Marine Limited

Classification: Debenture
Secured details: £83,000 due or to become due from the company to the chargee.
Particulars: All assets.
Outstanding
31 July 2000Delivered on: 4 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 July 2015Registered office address changed from Unit 5 Felnex Close Cross Green Leeds West Yorkshire LS9 0SR to Unit 4 Hull Road Eastrington Goole North Humberside DN14 7XL on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Unit 5 Felnex Close Cross Green Leeds West Yorkshire LS9 0SR to Unit 4 Hull Road Eastrington Goole North Humberside DN14 7XL on 24 July 2015 (1 page)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
23 January 2012Appointment of Mrs Lesley Joan Merritt as a secretary (1 page)
23 January 2012Appointment of Mrs Lesley Joan Merritt as a secretary (1 page)
23 January 2012Termination of appointment of Elaine Morton as a secretary (1 page)
23 January 2012Termination of appointment of Elaine Morton as a secretary (1 page)
2 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
2 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Stephen Paul Merritt on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Stephen Paul Merritt on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Stephen Paul Merritt on 1 January 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 July 2009Return made up to 25/05/09; full list of members (3 pages)
3 July 2009Return made up to 25/05/09; full list of members (3 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 August 2008Return made up to 25/05/08; no change of members (6 pages)
18 August 2008Return made up to 25/05/08; no change of members (6 pages)
18 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 August 2007Return made up to 25/05/07; no change of members (6 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 25/05/07; no change of members (6 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
27 June 2006Return made up to 25/05/06; full list of members (6 pages)
27 June 2006Return made up to 25/05/06; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 June 2005Return made up to 25/05/05; full list of members (6 pages)
10 June 2005Return made up to 25/05/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 June 2004Return made up to 25/05/04; full list of members (6 pages)
28 June 2004Return made up to 25/05/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
29 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
20 June 2003Return made up to 25/05/03; full list of members (6 pages)
20 June 2003Return made up to 25/05/03; full list of members (6 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 September 2002Registered office changed on 12/09/02 from: 22 the ruddings selby north yorkshire YO8 9AG (1 page)
12 September 2002Registered office changed on 12/09/02 from: 22 the ruddings selby north yorkshire YO8 9AG (1 page)
10 June 2002Return made up to 25/05/02; full list of members (6 pages)
10 June 2002Return made up to 25/05/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
15 November 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
15 November 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
17 July 2000Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2000Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
30 June 2000Nc inc already adjusted 27/06/00 (1 page)
30 June 2000Nc inc already adjusted 27/06/00 (1 page)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000Company name changed flamegrove LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000Company name changed flamegrove LIMITED\certificate issued on 03/07/00 (2 pages)
25 May 2000Incorporation (32 pages)
25 May 2000Incorporation (32 pages)