Company NameE.R. Blackborow Limited
Company StatusDissolved
Company Number00911848
CategoryPrivate Limited Company
Incorporation Date28 July 1967(56 years, 9 months ago)
Dissolution Date30 December 2020 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John McLarnon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(23 years, 9 months after company formation)
Appointment Duration29 years, 7 months (closed 30 December 2020)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address20 Hook Rise North
Surbiton
Surrey
KT6 7JZ
Secretary NameLynne Andrea Barlow
NationalityBritish
StatusClosed
Appointed30 April 2004(36 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 30 December 2020)
RoleCompany Director
Correspondence Address20 Hook Rise North
Surbiton
Surrey
KT6 7JZ
Director NameMr John Patrick McLarnon
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(23 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 July 2004)
RoleBuilding Contractor
Correspondence Address8 Conway Road
Wimbledon
London
SW20 8PA
Director NameMrs Lillian McLarnon
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(23 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 1999)
RoleHousewife/Director
Correspondence Address8 Conway Road
Wimbledon
London
SW20 8PA
Secretary NameMrs Jean Phillips
NationalityBritish
StatusResigned
Appointed16 May 1991(23 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address8 Bury Avenue
Hayes
Middx
UB4 8LF

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2004
Net Worth-£54,546
Cash£2,402
Current Liabilities£345,125

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2020Final Gazette dissolved following liquidation (1 page)
30 September 2020Notice of final account prior to dissolution (18 pages)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
16 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 (2 pages)
12 July 2012Court order insolvency:re court order release of liq (14 pages)
12 July 2012Appointment of a liquidator (1 page)
12 July 2012Appointment of a liquidator (1 page)
12 July 2012Court order insolvency:re court order release of liq (14 pages)
30 January 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
27 January 2012Appointment of a liquidator (1 page)
27 January 2012Appointment of a liquidator (1 page)
27 January 2012Court order insolvency:replace liq (5 pages)
27 January 2012Court order insolvency:replace liq (5 pages)
7 July 2010Order of court to wind up (1 page)
7 July 2010Registered office address changed from 63 Delamere Road Hayes Middlesex UB4 0NN on 7 July 2010 (2 pages)
7 July 2010Order of court to wind up (1 page)
7 July 2010Registered office address changed from 63 Delamere Road Hayes Middlesex UB4 0NN on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 63 Delamere Road Hayes Middlesex UB4 0NN on 7 July 2010 (2 pages)
2 June 2009Appointment of a liquidator (1 page)
2 June 2009Appointment of a liquidator (1 page)
15 April 2009Order of court to wind up (1 page)
15 April 2009Order of court to wind up (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Notice of completion of voluntary arrangement (4 pages)
29 October 2008Notice of completion of voluntary arrangement (4 pages)
7 January 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 January 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 July 2007Return made up to 16/05/07; no change of members (7 pages)
6 July 2007Return made up to 16/05/07; no change of members (7 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 September 2005Return made up to 16/05/05; full list of members (7 pages)
5 September 2005Return made up to 16/05/05; full list of members (7 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Return made up to 16/05/04; full list of members (7 pages)
24 January 2005Return made up to 16/05/04; full list of members (7 pages)
12 January 2005Return made up to 16/05/03; full list of members (7 pages)
12 January 2005Return made up to 16/05/03; full list of members (7 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Particulars of mortgage/charge (4 pages)
1 November 2003Particulars of mortgage/charge (4 pages)
9 April 2003Registered office changed on 09/04/03 from: 86-88 south ealing road london W5 4QB (1 page)
9 April 2003Registered office changed on 09/04/03 from: 86-88 south ealing road london W5 4QB (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 June 2001Return made up to 16/05/01; full list of members (6 pages)
27 June 2001Return made up to 16/05/01; full list of members (6 pages)
8 November 2000Return made up to 16/05/00; full list of members (6 pages)
8 November 2000Return made up to 16/05/00; full list of members (6 pages)
12 September 2000Registered office changed on 12/09/00 from: 63 delamere road hayes middlesex UB4 0NN (1 page)
12 September 2000Registered office changed on 12/09/00 from: 63 delamere road hayes middlesex UB4 0NN (1 page)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
27 May 1999Return made up to 16/05/99; full list of members (6 pages)
27 May 1999Return made up to 16/05/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Return made up to 16/05/98; no change of members (4 pages)
21 May 1998Return made up to 16/05/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 June 1997Return made up to 16/05/97; no change of members (4 pages)
9 June 1997Return made up to 16/05/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Return made up to 16/05/96; full list of members (5 pages)
21 May 1996Return made up to 16/05/96; full list of members (5 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 June 1995Return made up to 16/05/95; no change of members (4 pages)
7 June 1995Return made up to 16/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 October 1981New secretary appointed (1 page)
2 October 1981New secretary appointed (1 page)
13 September 1967New secretary appointed (2 pages)
13 September 1967New secretary appointed (2 pages)
28 July 1967Incorporation (16 pages)
28 July 1967Incorporation (16 pages)