Company NameBlackmore Timber Engineering Limited
Company StatusDissolved
Company Number06746302
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)
Dissolution Date15 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Stuart Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleHouse Builder
Country of ResidenceEngland
Correspondence AddressLydden Cottage Buckland Newton
Dorchester
Dorset
DT2 7BS
Director NameMr Nicholas Stuart Baker
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleHouse Builder
Country of ResidenceEngland
Correspondence AddressLydden Cottage
Buckland Newton
Dorchester
Dorset
DT2 7BS
Secretary NameMrs Bridget Baker
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLydden Cottage Buckland Newton
Dorchester
Dorset
DT2 7BS

Contact

Websiteblackmoretimberengineering.com
Telephone01300 345186
Telephone regionCerne Abbas

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1John Baker
50.00%
Ordinary
1 at £1Nicholas Stuart Baker
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,563
Cash£4,672
Current Liabilities£27,355

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2020Final Gazette dissolved following liquidation (1 page)
15 June 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
9 April 2020Liquidators' statement of receipts and payments to 29 January 2020 (19 pages)
22 March 2019Liquidators' statement of receipts and payments to 29 January 2019 (20 pages)
8 February 2018Liquidators' statement of receipts and payments to 29 January 2018 (15 pages)
1 March 2017Statement of affairs with form 4.19 (5 pages)
1 March 2017Statement of affairs with form 4.19 (5 pages)
20 February 2017Registered office address changed from Unit 10 Court Farm Business Park Buckland Newton Dorchester Dorset DT2 7BT to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from Unit 10 Court Farm Business Park Buckland Newton Dorchester Dorset DT2 7BT to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 February 2017 (2 pages)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-30
(1 page)
16 February 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-30
(1 page)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
15 December 2013Registered office address changed from Lydden Cottage Buckland Newton Dorchester Dorset DT2 7BS Uk on 15 December 2013 (1 page)
15 December 2013Registered office address changed from Lydden Cottage Buckland Newton Dorchester Dorset DT2 7BS Uk on 15 December 2013 (1 page)
17 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
10 December 2012Termination of appointment of Bridget Baker as a secretary (1 page)
10 December 2012Termination of appointment of Bridget Baker as a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
7 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2009Director's details changed for John Baker on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for John Baker on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
14 November 2009Secretary's details changed for Bridget Baker on 14 November 2009 (1 page)
14 November 2009Director's details changed for Nicholas Stuart Baker on 14 November 2009 (2 pages)
14 November 2009Secretary's details changed for Bridget Baker on 14 November 2009 (1 page)
14 November 2009Director's details changed for Nicholas Stuart Baker on 14 November 2009 (2 pages)
6 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
6 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
11 November 2008Incorporation (12 pages)
11 November 2008Incorporation (12 pages)