Dissolved 2017-12-21
Company Information for BLACKCROWN LIMITED
WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
04373124
Private Limited Company
Dissolved Dissolved 2017-12-21 |
Company Name | |
---|---|
BLACKCROWN LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON N20 0RA Other companies in N12 | |
Company Number | 04373124 | |
---|---|---|
Date formed | 2002-02-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-12-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 | ||
---|---|---|---|---|
BLACKCROWN ESTATES LIMITED | MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA | Liquidation | Company formed on the 2002-04-15 | |
BLACKCROWN INDUSTRIAL PROPERTIES LIMITED | MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA | Liquidation | Company formed on the 2002-02-13 | |
BLACKCROWN INVESTMENTS LIMITED | MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA | Liquidation | Company formed on the 2001-09-21 | |
BLACKCROWN PROPERTIES LIMITED | FINCHLEY HOUSE, C/O SPIRO NEIL 707 HIGH ROAD FINCHLEY LONDON N12 0BT | Dissolved | Company formed on the 1999-08-16 | |
BLACKCROWN, INC. | 190 WILLIS AVENUE ATTN: PAUL RUBELL, ESQ. MINEOLA NY 11501 | Active | Company formed on the 2006-01-05 | |
BLACKCROWN ENTERTAINMENT PTY. LTD. | WA 6171 | Dissolved | Company formed on the 2015-12-14 | |
BLACKCROWN LLC | Georgia | Unknown | ||
BLACKCROWN LLC | Georgia | Unknown | ||
BlackCrown Staff and Services Inc. | 64 Brock Street East Unit 6 Oshawa Ontario L1G 1R9 | Active | Company formed on the 2020-09-14 | |
Blackcrown Partners Corp. | #310 - 951 Charland Avenue Coquitlam British Columbia V3K 3K7 | Active | Company formed on the 2021-01-07 | |
BLACKCROWN TRADING LLC | 14906 N ELDRIDGE PKWY HOUSTON TX 77070 | Active | Company formed on the 2021-05-06 | |
BLACKCROWN FAIR FILMS LIMITED | FLAT 4 41 EAST PARK PARADE NORTHAMPTON NN1 4LA | Active - Proposal to Strike off | Company formed on the 2022-09-13 | |
BLACKCROWN HOLDINGS LTD | 57 TENBY STREET NORTH BIRMINGHAM B1 3EG | Active | Company formed on the 2024-03-14 | |
BLACKCROWN PARTNERS CORP | British Columbia | Active | Company formed on the 2024-01-10 |
Officer | Role | Date Appointed |
---|---|---|
SCARLETT SHAMASH |
||
MIHAIL SEBASTIAN AMBRUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOUNA SAID SHAMASH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITECROWN INVESTMENTS LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Liquidation | |
WHITECROWN PROPERTIES LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Liquidation | |
WHITECROWN ESTATES LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Liquidation | |
BLACKCROWN ESTATES LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Liquidation | |
BLACKCROWN INDUSTRIAL PROPERTIES LIMITED | Company Secretary | 2002-02-13 | CURRENT | 2002-02-13 | Liquidation | |
BLACKCROWN INVESTMENTS LIMITED | Company Secretary | 2001-09-21 | CURRENT | 2001-09-21 | Liquidation | |
BLACKCROWN PROPERTIES LIMITED | Company Secretary | 2001-08-14 | CURRENT | 1999-08-16 | Dissolved 2016-05-31 | |
PRIMEITEM LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1994-10-06 | Liquidation | |
RETAILALL LIMITED | Company Secretary | 1994-10-26 | CURRENT | 1994-10-06 | Dissolved 2016-03-22 | |
INVESTHOBBY LIMITED | Company Secretary | 1994-10-26 | CURRENT | 1994-10-06 | Dissolved 2016-03-22 | |
PRIMEITEM LIMITED | Director | 2015-12-30 | CURRENT | 1994-10-06 | Liquidation | |
BLACKCROWN PROPERTIES LIMITED | Director | 2015-12-22 | CURRENT | 1999-08-16 | Dissolved 2016-05-31 | |
BLACKCROWN INVESTMENTS LIMITED | Director | 2015-12-22 | CURRENT | 2001-09-21 | Liquidation | |
WHITECROWN INVESTMENTS LIMITED | Director | 2015-12-22 | CURRENT | 2002-04-15 | Liquidation | |
WHITECROWN PROPERTIES LIMITED | Director | 2015-12-22 | CURRENT | 2002-04-15 | Liquidation | |
WHITECROWN ESTATES LIMITED | Director | 2015-12-22 | CURRENT | 2002-04-15 | Liquidation | |
BLACKCROWN INDUSTRIAL PROPERTIES LIMITED | Director | 2015-12-22 | CURRENT | 2002-02-13 | Liquidation | |
BLACKCROWN ESTATES LIMITED | Director | 2015-12-22 | CURRENT | 2002-04-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM FINCHLEY HOUSE C/O SPIRO NEIL 707 HIGH ROAD FINCHLEY LONDON N12 0BT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MIHAIL SEBASTIAN AMBRUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOUNA SHAMASH | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YOUNA SAID SHAMASH / 10/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SCARLETT SHAMASH / 10/01/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES13 | ACCOUNTS APPROVED 03/02/2009 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: C/O SPIRO NEIL BRITANNIA HOUSE 958 HIGH ROAD FINCHLEY LONDON N12 9RY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/03 | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
RES13 | SHAREHOLDERS NOTED 23/12/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 | |
88(2)R | AD 13/02/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-25 |
Resolutions for Winding-up | 2016-05-25 |
Meetings of Creditors | 2016-05-03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | UNITED MIZRAHI BANK LIMITED | |
RENT DEPOSIT AGREEMENT | Satisfied | UNITED MIZRAHI BANK LIMITED | |
CHARGE OVER CASH DEPOSIT | Satisfied | UNITED MIZRAHI BANK LIMITED | |
LEGAL CHARGE | Satisfied | UNITED MIZRAHI BANK LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 162,923 |
---|
Creditors and other liabilities
|
|
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 BLACKCROWN LIMITED
Called Up Share Capital | 2012-01-01 | £ 500 |
---|---|---|
Current Assets | 2012-01-01 | £ 173,413 |
Debtors | 2012-01-01 | £ 173,413 |
Shareholder Funds | 2012-01-01 | £ 10,490 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLACKCROWN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLACKCROWN LIMITED | Event Date | 2016-05-13 |
Elizabeth Arakapiotis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . Alternative contact: Peter@kallis.co.uk , 020 8446 6699 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLACKCROWN LIMITED | Event Date | 2016-05-13 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 13 May 2016 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Elizabeth Arakapiotis (IP No. 009209 ), Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Peter@kallis.co.uk 0208 446 6699 Mihail Sebastian Ambrus , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLACKCROWN LIMITED | Event Date | 2016-04-19 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company, 1148 High Road, Whetstone, London N20 0RA on the 13 May 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. Please contact Kallis & Company @ Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel. No.020 8446 6699. Email: Peter@kallis.co.uk Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. | |||
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. |