BLACK HORSE EXECUTIVE MORTGAGES LIMITED
Status | DISSOLVED |
Company No. | 02104258 |
Category | Private Limited Company |
Incorporated | 27 Feb 1987 |
Age | 37 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2020 |
Years | 3 years, 11 months, 11 days |
SUMMARY
BLACK HORSE EXECUTIVE MORTGAGES LIMITED is an dissolved private limited company with number 02104258. It was incorporated 37 years, 2 months, 2 days ago, on 27 February 1987 and it was dissolved 3 years, 11 months, 11 days ago, on 21 May 2020. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 11 Sep 2019
Category: Address
Type: AD03
New address: Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
Documents
Change sail address company with new address
Date: 11 Sep 2019
Category: Address
Type: AD02
New address: Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
Old address: 25 Gresham Street London EC2V 7HN
New address: 1 More London Place London SE1 2AF
Change date: 2019-09-10
Documents
Liquidation voluntary declaration of solvency
Date: 09 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 24 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Robin Smith
Appointment date: 2016-08-23
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Wills
Termination date: 2015-09-09
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-09
Officer name: Mr Andrew Mawer
Documents
Accounts with accounts type dormant
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-14
Officer name: Mr Andrew Mawer
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sutton
Termination date: 2014-12-19
Documents
Appoint person director company with name date
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-19
Officer name: Mr David John Wills
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-19
Officer name: Claude Kwasi Sarfo-Agyare
Documents
Appoint person director company with name date
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mawer
Appointment date: 2014-12-19
Documents
Change sail address company with new address
Date: 18 Aug 2014
Category: Address
Type: AD02
New address: Tower House Charterhall Drive Chester CH88 3AN
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Sutton
Change date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Resolution
Date: 09 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-24
Officer name: Mr Claude Kwasi Sarfo-Agyare
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Staples
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claude Kwasi Sarfo-Agyare
Documents
Accounts with accounts type dormant
Date: 11 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lloyds Secretaries Limited
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Blackwell
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Sutton
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Kenneth Staples
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian White
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts amended with made up date
Date: 08 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Hopkins
Documents
Accounts with accounts type dormant
Date: 01 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Adrian Patrick White
Documents
Appoint person secretary company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen John Hopkins
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy Mark Blackwell
Documents
Termination secretary company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Jarvis
Documents
Accounts with accounts type dormant
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed adrian patrick white
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael kilbee
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 10 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abbey life executive mortgages l imited\certificate issued on 10/09/07
Documents
Accounts with accounts type dormant
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 14 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
Documents
Accounts with accounts type dormant
Date: 13 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/99; full list of members
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 03/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP
Documents
Legacy
Date: 21 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/98; full list of members
Documents
Accounts with accounts type full
Date: 12 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
BARLEYFIELDS THE STREET,SITTINGBOURNE,ME9 7TH
Number: | 07579063 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PATERNOSTER SQUARE,LONDON,EC4M 7LS
Number: | 10274181 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMMA LOUISE CONTRACTOR SERVICES LIMITED
24 BIRKIN CLOSE,LIVERPOOL,L32 6RJ
Number: | 09224857 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 11222062 |
Status: | ACTIVE |
Category: | Private Limited Company |
121A QUEENSWAY,MILTON KEYNES,MK2 2DH
Number: | 08089101 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LAUGHTON ROAD,ROTHERHAM,S66 9DW
Number: | 11493011 |
Status: | ACTIVE |
Category: | Private Limited Company |