BLAKES COUNTRYWIDE LIMITED

Register to unlock more data on OkredoRegister

BLAKES COUNTRYWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04969132

Incorporation date

19/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon15/10/2025
Return of final meeting in a members' voluntary winding up
dot icon19/11/2024
Registered office address changed from 31 Holmhill Drive 31 Holmhill Drive Ferry Road Felixstowe Suffolk IP11 9FN United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-11-19
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Appointment of a voluntary liquidator
dot icon09/11/2024
Declaration of solvency
dot icon30/09/2024
Satisfaction of charge 1 in full
dot icon22/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon22/11/2022
Registered office address changed from 1 Cathedral Court Church Street Chelmsford CM1 1NS to 31 Holmhill Drive 31 Holmhill Drive Ferry Road Felixstowe Suffolk IP11 9FN on 2022-11-22
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Registered office address changed from C/O Mr D J Payne Chelmer Court Church Street Chelmsford CM1 1NS to 1 Cathedral Court Church Street Chelmsford CM1 1NS on 2015-04-13
dot icon29/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon23/12/2013
Director's details changed for Janice Irene Payne on 2013-12-19
dot icon23/12/2013
Director's details changed for David John Payne on 2013-12-19
dot icon23/12/2013
Registered office address changed from Blakes Pleshey Essex CM3 1HY on 2013-12-23
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Registered office address changed from Brierly Place, New London Road Chelmsford Essex CM2 0AP on 2010-02-24
dot icon19/02/2010
Termination of appointment of Wollastons Nominees Limited as a secretary
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon20/11/2009
Director's details changed for David John Payne on 2009-11-19
dot icon20/11/2009
Director's details changed for Janice Irene Payne on 2009-11-19
dot icon20/11/2009
Secretary's details changed for Wollastons Nominees Limited on 2009-11-19
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 19/11/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 19/11/07; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 19/11/06; full list of members; amend
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Return made up to 19/11/06; full list of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Memorandum and Articles of Association
dot icon24/02/2006
Certificate of change of name
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon30/11/2005
Return made up to 19/11/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 19/11/04; full list of members
dot icon26/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon10/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.63K
-
0.00
4.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, James Barrington
Director
26/02/2004 - 16/02/2006
79
Levy, Gary Arthur
Director
26/02/2004 - 16/12/2005
6
Payne, David John
Director
26/02/2004 - Present
12
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
19/11/2003 - 04/12/2009
18
Saunders, Jane Ann
Director
19/11/2003 - 26/02/2004
154

Persons with Significant Control

1
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 BLAKES COUNTRYWIDE LIMITED

BLAKES COUNTRYWIDE LIMITED is an(a) Dissolved company incorporated on 19/11/2003 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 BLAKES COUNTRYWIDE LIMITED?

toggle

BLAKES COUNTRYWIDE LIMITED is currently Dissolved. It was registered on 19/11/2003 and dissolved on 19/01/2026.

Where is BLAKES COUNTRYWIDE LIMITED located?

toggle

BLAKES COUNTRYWIDE LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BLAKES COUNTRYWIDE LIMITED do?

toggle

BLAKES COUNTRYWIDE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLAKES COUNTRYWIDE LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.