VAUGHAN & BLYTH (CONTRACTORS) LIMITED

VAUGHAN & BLYTH (CONTRACTORS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVAUGHAN & BLYTH (CONTRACTORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00892529
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VAUGHAN & BLYTH (CONTRACTORS) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is VAUGHAN & BLYTH (CONTRACTORS) LIMITED located?

    Registered Office Address
    Cvr Global Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VAUGHAN & BLYTH (CONTRACTORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for VAUGHAN & BLYTH (CONTRACTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 07, 2021

    15 pagesLIQ03

    Registered office address changed from Estuary House Whitehall Road Colchester Essex CO2 8HA to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jan 21, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 08, 2020

    LRESSP

    Confirmation statement made on Nov 18, 2019 with updates

    5 pagesCS01

    Satisfaction of charge 008925290016 in full

    1 pagesMR04

    Satisfaction of charge 008925290015 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 008925290014 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Confirmation statement made on Nov 18, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 18, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Full accounts made up to May 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 18, 2016 with updates

    6 pagesCS01

    Registration of charge 008925290016, created on Oct 31, 2016

    8 pagesMR01
    Annotations
    DateAnnotation
    Nov 04, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Registration of charge 008925290015, created on Oct 31, 2016

    8 pagesMR01
    Annotations
    DateAnnotation
    Nov 04, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Registration of charge 008925290014, created on Oct 31, 2016

    8 pagesMR01
    Annotations
    DateAnnotation
    Nov 04, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Satisfaction of charge 4 in full

    2 pagesMR04

    Annual return made up to Dec 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 24,001
    SH01

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    Who are the officers of VAUGHAN & BLYTH (CONTRACTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUGHAN, Trevor John
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    Secretary
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    British21295980004
    BLOOMFIELD, Robert Anthony
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    EnglandEnglishAccountant45579770002
    BLYTH, Malcolm Paul
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    United KingdomBritishBuilder35098270001
    LEE, Robert Graham
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    EnglandBritishDirector91337630001
    SAINTY, Adrian Charles
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    EnglandBritishBuilder43843090001
    SAINTY, Celia Ann
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    EnglandBritishSecretary21296010001
    VAUGHAN, Trevor John
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    EnglandBritishCompany Secretary21295980004
    YOUNG, Alan
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp Town Wall House
    Essex
    EnglandBritishBuilder35098260001
    BLYTH, John Edward
    16 Head Street
    Rowhedge
    CO5 7HL Colchester
    Essex
    Director
    16 Head Street
    Rowhedge
    CO5 7HL Colchester
    Essex
    BritishBuilder21296030001
    BLYTH, Queenie Louvaine
    16 Head Street
    Rowhedge
    CO5 7HL Colchester
    Essex
    Director
    16 Head Street
    Rowhedge
    CO5 7HL Colchester
    Essex
    BritishSecretary21296040001
    MELLISH, Betty Mary
    White House Farm
    White House Lane West Bergholt
    CO6 3ET Colchester
    Essex
    Director
    White House Farm
    White House Lane West Bergholt
    CO6 3ET Colchester
    Essex
    BritishDirector21297720001
    MELLISH, Betty Mary
    White House Farm
    White House Lane West Bergholt
    CO6 3ET Colchester
    Essex
    Director
    White House Farm
    White House Lane West Bergholt
    CO6 3ET Colchester
    Essex
    BritishSecretary21297720001
    MELLISH, Clement James
    White House Farm
    White House Lane West Bergholt
    CO6 3ET Colchester
    Essex
    Director
    White House Farm
    White House Lane West Bergholt
    CO6 3ET Colchester
    Essex
    BritishBuilder21295990001
    SAINTY, Peter Charles
    Estuary House
    Whitehall Road
    CO2 8HA Colchester
    Essex
    Director
    Estuary House
    Whitehall Road
    CO2 8HA Colchester
    Essex
    EnglandBritishBuilder8267690001
    VAUGHAN, Eileen Ivy Elizabeth
    3 Rectory Road
    Rowhedge
    CO5 7HP Colchester
    Essex
    Director
    3 Rectory Road
    Rowhedge
    CO5 7HP Colchester
    Essex
    BritishSecretary21296020001

    What are the latest statements on persons with significant control for VAUGHAN & BLYTH (CONTRACTORS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does VAUGHAN & BLYTH (CONTRACTORS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 31, 2016
    Delivered On Nov 03, 2016
    Satisfied
    Brief description
    By way of a legal mortgage all legal interest in unit 8A whitehall road, colchester, essex CO2 8HA.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2016Registration of a charge (MR01)
    • Dec 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2016
    Delivered On Nov 03, 2016
    Satisfied
    Brief description
    By way of a legal mortgage all legal interest in unit 8 edward park, colchester, essex CO2 8FZ.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2016Registration of a charge (MR01)
    • Dec 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2016
    Delivered On Nov 03, 2016
    Satisfied
    Brief description
    By way of a legal mortgage all legal interest in unit 6 edward park, colchester, essex CO2 8FZ.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2016Registration of a charge (MR01)
    • Dec 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 18, 2015
    Delivered On Feb 21, 2015
    Satisfied
    Brief description
    Barnetson court braintree road dunmow title number EX866754.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 2015Registration of a charge (MR01)
    • Oct 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 06, 2011
    Delivered On Jun 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1, 1A & 2 & unit 3 haven road colchester by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 2011Registration of a charge (MG01)
    • Dec 12, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 20, 2007
    Delivered On Jun 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    • Dec 12, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 27, 2006
    Delivered On Sep 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The warehouse and land situated at the quay wivenhoe essex t/no EX746616 and EX766356.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Jul 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 2005
    Delivered On Jul 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at and adjacent to oak cottage high street tuddenham st martin ipswich t/nos SK215735 & SK258177. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Jul 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former maltings land & buildings high street bures sudbury suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Jul 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 13, 2003
    Delivered On Feb 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of constitutional hill sudbury suffolk t/n SK194980. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 2003Registration of a charge (395)
    • Jan 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 04, 2003
    Delivered On Feb 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 queens road colchester essex t/n EX466537. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 2003Registration of a charge (395)
    • Jul 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 16, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the former grand hotel marine parade east clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Jan 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 01, 2001
    Delivered On Feb 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a former palgrave brown site haven road colchester essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 2001Registration of a charge (395)
    • Jul 19, 2016Satisfaction of a charge (MR04)
    Firt legal charge
    Created On Dec 29, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    £132,000.00 plus interest due or to become due from the company to the chargee
    Short particulars
    Land and buildings at constitution hill sudbury suffolk t/n SK194980.
    Persons Entitled
    • Wedeco Uv Systems PLC
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • May 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 10, 2000
    Delivered On Feb 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a development site at harp meadow waldingfield road sudbury suffolk t/n-SK189699. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 2000Registration of a charge (395)
    • Jan 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 22, 1972
    Delivered On Mar 29, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking goodwill all property and assets present and future by way of fixed and floating charge.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 29, 1972Registration of a charge

    Does VAUGHAN & BLYTH (CONTRACTORS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2020Commencement of winding up
    Jun 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Richard Howard Toone
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0