BLACK HORSE FINANCE LIMITED
Status | DISSOLVED |
Company No. | 02123008 |
Category | Private Limited Company |
Incorporated | 14 Apr 1987 |
Age | 37 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2016 |
Years | 7 years, 5 months, 27 days |
SUMMARY
BLACK HORSE FINANCE LIMITED is an dissolved private limited company with number 02123008. It was incorporated 37 years, 16 days ago, on 14 April 1987 and it was dissolved 7 years, 5 months, 27 days ago, on 03 November 2016. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 09 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 09 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sutton
Termination date: 2015-08-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Aug 2015
Action Date: 26 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-26
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Old address: 25 Gresham Street London EC2V 7HN
Change date: 2014-06-12
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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
Change date: 2014-02-28
Officer name: Mr Christopher Sutton
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Statement of companys objects
Date: 29 Nov 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Gittins
Documents
Appoint corporate secretary company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lloyds Secretaries Limited
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
Appoint person secretary company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Gittins
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Claude Kwasi Sarfo-Agyare
Change date: 2013-01-24
Documents
Termination secretary company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allison Currie
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 person secretary company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Allison Jane Currie
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
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
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: 04 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
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
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
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
Officer name: Timothy Mark Blackwell
Change date: 2009-10-01
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: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; 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: 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: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; 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: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 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: 24 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/05; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 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: 18 Mar 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/04; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 16 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
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
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 04/09/02 from: 51 holdenhurst road bournemouth dorset BH8 8EP
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/02; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/01; full list of members
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
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: 03 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/00; full list of members
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
Legacy
Date: 23 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/97; full list of members
Documents
Legacy
Date: 05 Feb 1997
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 05 Feb 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
8 RUSSETT WAY,DUNSTABLE,LU5 4GE
Number: | 08337693 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EASTWAY,CHESHIRE,M33 4DX
Number: | 02091051 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG STOTT INSTALLATIONS LIMITED
AUDLEY HOUSE,NEWCASTLE,ST5 1BT
Number: | 08901225 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGING CHANGE (CAMBRIDGE) LIMITED
ST. JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 05565694 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE HOUSE,BIRMINGHAM,B1 1QU
Number: | 10636449 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
S.M.R. NATURAL SLATE ROOF COMPANY LIMITED
1ST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN
Number: | 01348956 |
Status: | ACTIVE |
Category: | Private Limited Company |