Company NameBlack Diamond Umbrella Ltd
Company StatusDissolved
Company Number04381997
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date28 June 2019 (4 years, 9 months ago)
Previous NameContract Project Services Limited

Business Activity

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

Directors

Secretary NameMr Michael Cohen
NationalityBritish
StatusClosed
Appointed29 October 2002(8 months after company formation)
Appointment Duration16 years, 8 months (closed 28 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaldy Hargate Drive
Hale
Altrincham
Cheshire
WA15 0NL
Director NameMrs Rachel Nester
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(7 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Coldalhurst Lane
Astley
Manchester
Lancashire
M29 7BS
Director NameRonald Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House 287 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8SN
Director NameMr Michael Cohen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaldy Hargate Drive
Hale
Altrincham
Cheshire
WA15 0NL
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websiteblackdiamondumbrella.co.uk
Telephone01942 679997
Telephone regionWigan

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Mrs Rachel Nester
9.91%
Ordinary N
10 at £1Mr James Cohen
9.01%
Ordinary G
10 at £1Mrs Sally Frances Cohen
9.01%
Ordinary B
20 at £1Mr John Morton Johnson
18.02%
Ordinary A
20 at £1Mr Ron Jones
18.02%
Ordinary C
20 at £1Mrs Barbara Urpi
18.02%
Ordinary E
19 at £1Mr C.a. Giles
17.12%
Ordinary M
1 at £1Mrs Maria Poole
0.90%
Ordinary I

Financials

Year2014
Turnover£23,353,440
Net Worth£162,056
Cash£1,405,446
Current Liabilities£2,056,774

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End25 August

Charges

5 February 2010Delivered on: 17 February 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2017Administrator's progress report (22 pages)
27 September 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 27 September 2017 (2 pages)
14 June 2017Notice of deemed approval of proposals (3 pages)
24 May 2017Statement of administrator's proposal (35 pages)
22 May 2017Statement of affairs with form AM02SOA (8 pages)
31 March 2017Registered office address changed from Barclay Chambers 1 Derby Street Leigh Lancashire WN7 4PF to C/O Cg&Co 17 st Ann's Square Manchester M27PW on 31 March 2017 (2 pages)
28 March 2017Appointment of an administrator (1 page)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
26 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 111
(24 pages)
9 March 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 111
(19 pages)
12 March 2015Accounts for a medium company made up to 31 August 2014 (16 pages)
21 January 2015Change of share class name or designation (2 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 111
(22 pages)
5 March 2014Accounts for a medium company made up to 31 August 2013 (15 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (22 pages)
19 December 2012Accounts for a medium company made up to 31 August 2012 (15 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (23 pages)
9 December 2011Accounts for a medium company made up to 31 August 2011 (15 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
13 December 2010Accounts for a medium company made up to 31 August 2010 (15 pages)
8 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (18 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Company name changed contract project services LIMITED\certificate issued on 11/01/10 (2 pages)
8 December 2009Accounts for a medium company made up to 31 August 2009 (16 pages)
10 November 2009Statement of capital following an allotment of shares on 14 August 2009
  • GBP 111
(2 pages)
10 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2009Form 123 14/08/2009 inc by £100 beyond £100 = £200 (1 page)
29 April 2009Appointment terminated director michael cohen (1 page)
29 April 2009Appointment terminated director ronald jones (1 page)
29 April 2009Director appointed rachel nester (2 pages)
7 April 2009Return made up to 26/02/09; full list of members (9 pages)
18 March 2009Accounts for a medium company made up to 31 August 2008 (15 pages)
9 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Return made up to 26/02/08; full list of members (10 pages)
27 December 2007Accounts for a medium company made up to 31 August 2007 (15 pages)
24 May 2007Return made up to 26/02/07; full list of members (11 pages)
27 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
7 December 2006Registered office changed on 07/12/06 from: brunswick house brunswick street leigh lancashire WN7 2PL (1 page)
20 April 2006Return made up to 26/02/06; full list of members (5 pages)
22 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 March 2005Return made up to 26/02/05; full list of members (9 pages)
8 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2004Amended accounts made up to 25 August 2003 (5 pages)
9 March 2004Return made up to 26/02/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 25 August 2003 (5 pages)
5 March 2003Return made up to 26/02/03; full list of members (7 pages)
24 December 2002Accounting reference date extended from 28/02/03 to 25/08/03 (1 page)
4 November 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
26 February 2002Incorporation (13 pages)