Company Information for BLACK & WHITE CONSUMABLES LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
03659259
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACK & WHITE CONSUMABLES LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in WF1 | |
Company Number | 03659259 | |
---|---|---|
Company ID Number | 03659259 | |
Date formed | 1998-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/08/2016 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-06 22:46:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACK & WHITE CONSUMABLES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN WHITE |
||
ALAN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JOAN WHITE |
Director | ||
C & M REGISTRARS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/17 FROM 531 Denby Dale Road West Denby Dale Road West Calder Grove Wakefield WF4 3nd England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/16 FROM 22 st Johns North St Johns Wakefield West Yorkshire WF1 3QA | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Linda Joan Lennon on 2009-12-19 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOAN LENNON / 25/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 12 SILCOATES AVENUE WRENTHORPE WAKEFIELD WF2 0UP | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
ELRES | S386 DISP APP AUDS 05/03/03 | |
ELRES | S366A DISP HOLDING AGM 05/03/03 | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/00 | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 52 WRENTHORPE LANE WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0PT | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-17 |
Appointmen | 2017-08-17 |
Winding-Up Orders | 2016-12-20 |
Petitions to Wind Up (Companies) | 2016-11-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.41 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46660 - Wholesale of other office machinery and equipment
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK & WHITE CONSUMABLES LIMITED
BLACK & WHITE CONSUMABLES LIMITED owns 1 domain names.
bwconsumables.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Wakefield Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Wakefield Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Newcastle City Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council | |
|
Computer Software & Equipment |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Leeds City Council | |
|
Computer Software & Equipment |
Leeds City Council | |
|
Computer Software & Equipment |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Wakefield Council | |
|
|
Leeds City Council | |
|
Office Consumables |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Leeds City Council | |
|
Office Consumables |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Education Leeds | |
|
Information Technology (Equipment) |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Education Leeds | |
|
Information Technology (Equipment) |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BLACK & WHITE CONSUMABLES LIMITED | Event Date | 2017-07-14 |
In the Leeds District Registry Notice is hereby given that Creditors of the above named Company are required on or before 26 September 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 14 July 2017 . Office Holder Details: Henry Anthony Shinners (IP No. 9280 ) and Nicholas Myers (IP No. 18450 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: Tel: 020 7131 4055 . Alternative contact: Sam Jackson Ag LF50915 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACK & WHITE CONSUMABLES LIMITED | Event Date | 2017-07-14 |
In the Leeds District Registry Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that Joint Liquidators have been appointed to the Company by a decision of creditors. Date of Appointment: 14 July 2017 . Office Holder Details: Henry Anthony Shinners (IP No. 9280 ) and Nicholas Myers (IP No. 18450 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: Tel: 020 7131 4055 . Altenative contact: Samuel Jackson Ag LF50915 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BLACK & WHITE CONSUMABLES LTD | Event Date | 2016-12-13 |
In the Leeds District Registry case number 843 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 : | |||
Initiating party | ROBERT HORNE GROUP LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLACK & WHITE CONSUMABLES LIMITED | Event Date | 2016-09-20 |
Solicitor | Irwin Mitchell LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 843 A Petition to wind up the above named company of 22 St Johns, North St Johns, Wakefield, WF1 3QA presented on 20 September 2016 by ROBERT HORNE GROUP LIMITED (IN LIQUIDATION) acting by its joint liquidators MATTHEW DAVID SMITH AND NEVILLE BARRY KAHN whose address is Deloitte LLP, Hill House, 1 Little New Street, London, EC4A 3TR claiming to be a creditor of the Company, will be heard. At: Leeds District Registry, High Court of Justice, Chancery Division, Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG Date: 13 December 2016 at 10.30 (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 16.00 hours on 12 December 2016 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |