About

Registered Number: 01485926
Date of Incorporation: 18/03/1980 (44 years and 1 month ago)
Company Status: Liquidation
Registered Address: Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

 

Based in Bristol, Percy Blackwell (Builders) Ltd was founded on 18 March 1980, it has a status of "Liquidation". The companies directors are Pearce, Sandra, Blackwell, Temperance Jean, Furley, Norma Jean, Furley, Patrick, Matthews, Colin Robert. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Temperance Jean N/A 30 September 1994 1
FURLEY, Norma Jean N/A 31 March 1997 1
FURLEY, Patrick N/A 31 March 1997 1
MATTHEWS, Colin Robert 06 April 1999 24 August 2012 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Sandra 30 November 2001 17 March 2005 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2019
AD01 - Change of registered office address 21 February 2019
RESOLUTIONS - N/A 19 February 2019
LIQ02 - N/A 19 February 2019
CH01 - Change of particulars for director 25 January 2018
CS01 - N/A 25 January 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 05 February 2010
AR01 - Annual Return 18 December 2009
AD01 - Change of registered office address 11 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 30 October 2008
395 - Particulars of a mortgage or charge 06 September 2008
363a - Annual Return 25 July 2008
353 - Register of members 25 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 18 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 20 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2006
353 - Register of members 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
225 - Change of Accounting Reference Date 15 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 05 January 2004
287 - Change in situation or address of Registered Office 28 November 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 12 November 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 29 December 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 16 June 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 31 December 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
395 - Particulars of a mortgage or charge 05 April 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 28 December 1995
288 - N/A 18 January 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 06 January 1995
363s - Annual Return 20 January 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 07 January 1993
288 - N/A 05 January 1992
363b - Annual Return 05 January 1992
AA - Annual Accounts 10 October 1991
AA - Annual Accounts 01 March 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
288 - N/A 13 April 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 09 October 1987
363 - Annual Return 09 April 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Outstanding

N/A

Fixed and floating charge 02 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.