BLACKWATER PLANT LTD

Register to unlock more data on OkredoRegister

BLACKWATER PLANT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04955790

Incorporation date

06/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2025
Liquidators' statement of receipts and payments to 2025-08-16
dot icon15/10/2024
Liquidators' statement of receipts and payments to 2024-08-16
dot icon19/10/2023
Liquidators' statement of receipts and payments to 2023-08-16
dot icon11/10/2022
Liquidators' statement of receipts and payments to 2022-08-16
dot icon18/10/2021
Liquidators' statement of receipts and payments to 2021-08-16
dot icon25/05/2021
Liquidators' statement of receipts and payments to 2020-08-16
dot icon04/10/2019
Liquidators' statement of receipts and payments to 2019-08-16
dot icon19/10/2018
Appointment of a voluntary liquidator
dot icon07/09/2018
Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2018-09-07
dot icon05/09/2018
Statement of affairs
dot icon05/09/2018
Appointment of a voluntary liquidator
dot icon05/09/2018
Resolutions
dot icon01/08/2018
Registration of charge 049557900002, created on 2018-07-27
dot icon14/06/2018
All of the property or undertaking has been released from charge 1
dot icon26/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon09/08/2017
Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 2017-08-09
dot icon18/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon13/11/2013
Register inspection address has been changed from New Barns Joyces Chase Goldhanger Maldon Essex CM9 8AQ England
dot icon13/11/2013
Director's details changed for Mr Daniel Hayward Frost on 2013-11-06
dot icon13/11/2013
Secretary's details changed for Mrs Fiona Frost on 2013-11-06
dot icon24/05/2013
Registered office address changed from , 1 New Barns Cottage, Joyces Chase Goldhanger, Maldon, Essex, CM9 8AQ on 2013-05-24
dot icon24/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Statement of capital following an allotment of shares on 2011-08-05
dot icon30/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Current accounting period shortened from 2011-12-31 to 2011-11-30
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon10/11/2011
Register(s) moved to registered office address
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon19/09/2011
Resolutions
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Secretary's details changed for Fiona Frost on 2009-11-06
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Daniel Frost on 2009-11-06
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 06/11/08; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 06/11/07; no change of members
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 06/11/06; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 06/11/05; full list of members
dot icon10/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
Secretary resigned;director resigned
dot icon13/04/2005
Registered office changed on 13/04/05 from: lunendales farms, steeple road, southminster, CM0 7LA
dot icon13/04/2005
New secretary appointed
dot icon08/12/2004
Return made up to 06/11/04; full list of members
dot icon23/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon05/01/2004
Ad 06/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New secretary appointed;new director appointed
dot icon19/12/2003
New secretary appointed;new director appointed
dot icon19/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Secretary resigned
dot icon06/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
06/11/2018
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
dot iconNext due on
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
06/11/2003 - 11/11/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
06/11/2003 - 11/11/2003
36449
Frost, Daniel Hayward
Director
06/11/2003 - Present
11
Frost, Fiona
Secretary
23/03/2005 - Present
-
Cowell, James Richard
Director
06/11/2003 - 23/03/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKWATER PLANT LTD

BLACKWATER PLANT LTD is an(a) Dissolved company incorporated on 06/11/2003 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWATER PLANT LTD?

toggle

BLACKWATER PLANT LTD is currently Dissolved. It was registered on 06/11/2003 and dissolved on 13/04/2026.

Where is BLACKWATER PLANT LTD located?

toggle

BLACKWATER PLANT LTD is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does BLACKWATER PLANT LTD do?

toggle

BLACKWATER PLANT LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BLACKWATER PLANT LTD?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.