Active - Proposal to Strike off
Company Information for BLACKHAWK NETWORK (UK) LTD.
Westside, London Road, Hemel Hempstead, HERTFORDSHIRE, HP3 9TD,
|
Company Registration Number
05802971
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BLACKHAWK NETWORK (UK) LTD. | ||
Legal Registered Office | ||
Westside London Road Hemel Hempstead HERTFORDSHIRE HP3 9TD Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 05802971 | |
---|---|---|
Company ID Number | 05802971 | |
Date formed | 2006-05-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-28 | |
Account next due | 2022-03-31 | |
Latest return | 2021-07-19 | |
Return next due | 2022-08-02 | |
Type of accounts | FULL |
Last Datalog update: | 2022-09-12 15:02:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE JOSEPHINE WAINHOUSE |
||
PATRICK PHILIP GURNEY |
||
MATTHEW DAVID HOWE |
||
JONATHAN PAUL ANDREW KENNY |
||
MABEL FRANCIS WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MOYNA |
Director | ||
DAVID DURANT |
Company Secretary | ||
DAVID ETHAN DURANT |
Director | ||
JAMES VINCENT STRABO |
Director | ||
WILLIAM Y TAUSCHER |
Director | ||
DONALD KINGSBOROUGH |
Director | ||
BRUCE DUNCAN BOWER |
Director | ||
LARRY DEL SANTO |
Director | ||
JOHN RUSSELL ATKINSON |
Director | ||
DAN DMOCHOWSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASHSTAR LIMITED | Director | 2017-08-29 | CURRENT | 2012-04-19 | Dissolved 2018-05-15 | |
CHOICE CARD LIMITED | Director | 2017-02-22 | CURRENT | 2010-06-18 | Active | |
BONUSBOND LIMITED | Director | 2016-10-06 | CURRENT | 1980-05-23 | Active - Proposal to Strike off | |
THE GRASS ROOTS PARTNERSHIP LIMITED | Director | 2016-10-06 | CURRENT | 2009-10-15 | Dissolved 2017-11-21 | |
PROJECTLINK MOTIVATION LIMITED | Director | 2016-10-06 | CURRENT | 1983-10-14 | Active - Proposal to Strike off | |
GRG ONE FEE LIMITED | Director | 2016-10-06 | CURRENT | 2003-10-10 | Dissolved 2018-04-10 | |
BLACKHAWK NETWORK EMEA LIMITED | Director | 2016-10-06 | CURRENT | 2001-02-07 | Active | |
GRASS ROOTS DMS LIMITED | Director | 2016-10-06 | CURRENT | 2007-07-25 | Active - Proposal to Strike off | |
CYCLESCHEME LIMITED | Director | 2016-10-06 | CURRENT | 2005-02-14 | Active | |
HAWK INCENTIVES HOLDINGS LIMITED | Director | 2016-10-06 | CURRENT | 1983-05-17 | Active | |
SAMBA DAYS UK LTD | Director | 2016-10-03 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
SPAFINDER WELLNESS UK LTD | Director | 2016-09-23 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
INTUITIVE GROUP INTERNATIONAL LIMITED | Director | 2016-05-22 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
BLACKHAWK NETWORK (EUROPE) LIMITED | Director | 2016-05-22 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
PARAGO UK LIMITED | Director | 2016-05-22 | CURRENT | 2012-02-01 | Active - Proposal to Strike off | |
BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. | Director | 2016-05-22 | CURRENT | 1996-05-08 | Active - Proposal to Strike off | |
ACHIEVERS SOLUTIONS UK LIMITED | Director | 2016-03-01 | CURRENT | 2014-04-22 | Active | |
CASHSTAR LIMITED | Director | 2017-08-29 | CURRENT | 2012-04-19 | Dissolved 2018-05-15 | |
CHOICE CARD LIMITED | Director | 2017-02-22 | CURRENT | 2010-06-18 | Active | |
BONUSBOND LIMITED | Director | 2016-10-06 | CURRENT | 1980-05-23 | Active - Proposal to Strike off | |
THE GRASS ROOTS PARTNERSHIP LIMITED | Director | 2016-10-06 | CURRENT | 2009-10-15 | Dissolved 2017-11-21 | |
PROJECTLINK MOTIVATION LIMITED | Director | 2016-10-06 | CURRENT | 1983-10-14 | Active - Proposal to Strike off | |
GRG ONE FEE LIMITED | Director | 2016-10-06 | CURRENT | 2003-10-10 | Dissolved 2018-04-10 | |
BLACKHAWK NETWORK EMEA LIMITED | Director | 2016-10-06 | CURRENT | 2001-02-07 | Active | |
GRASS ROOTS DMS LIMITED | Director | 2016-10-06 | CURRENT | 2007-07-25 | Active - Proposal to Strike off | |
CYCLESCHEME LIMITED | Director | 2016-10-06 | CURRENT | 2005-02-14 | Active | |
HAWK INCENTIVES HOLDINGS LIMITED | Director | 2016-10-06 | CURRENT | 1983-05-17 | Active | |
SPAFINDER WELLNESS UK LTD | Director | 2016-09-23 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
ACHIEVERS SOLUTIONS UK LIMITED | Director | 2016-03-01 | CURRENT | 2014-04-22 | Active | |
G COMMERCE LONDON LTD | Director | 2016-02-03 | CURRENT | 2012-03-26 | Dissolved 2018-03-20 | |
INTUITIVE GROUP INTERNATIONAL LIMITED | Director | 2016-02-01 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
PARAGO UK LIMITED | Director | 2016-02-01 | CURRENT | 2012-02-01 | Active - Proposal to Strike off | |
BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. | Director | 2016-02-01 | CURRENT | 1996-05-08 | Active - Proposal to Strike off | |
SAMBA DAYS UK LTD | Director | 2015-07-01 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
ACHIEVERS SOLUTIONS UK LIMITED | Director | 2016-11-15 | CURRENT | 2014-04-22 | Active | |
BONUSBOND LIMITED | Director | 2016-10-06 | CURRENT | 1980-05-23 | Active - Proposal to Strike off | |
THE GRASS ROOTS PARTNERSHIP LIMITED | Director | 2016-10-06 | CURRENT | 2009-10-15 | Dissolved 2017-11-21 | |
PROJECTLINK MOTIVATION LIMITED | Director | 2016-10-06 | CURRENT | 1983-10-14 | Active - Proposal to Strike off | |
GRG ONE FEE LIMITED | Director | 2016-10-06 | CURRENT | 2003-10-10 | Dissolved 2018-04-10 | |
BLACKHAWK NETWORK EMEA LIMITED | Director | 2016-10-06 | CURRENT | 2001-02-07 | Active | |
GRASS ROOTS DMS LIMITED | Director | 2016-10-06 | CURRENT | 2007-07-25 | Active - Proposal to Strike off | |
CYCLESCHEME LIMITED | Director | 2016-10-06 | CURRENT | 2005-02-14 | Active | |
SAMBA DAYS UK LTD | Director | 2016-10-03 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
SPAFINDER WELLNESS UK LTD | Director | 2016-09-23 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
G COMMERCE LONDON LTD | Director | 2016-05-22 | CURRENT | 2012-03-26 | Dissolved 2018-03-20 | |
INTUITIVE GROUP INTERNATIONAL LIMITED | Director | 2016-05-22 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
BLACKHAWK NETWORK (EUROPE) LIMITED | Director | 2016-05-22 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
PARAGO UK LIMITED | Director | 2016-05-22 | CURRENT | 2012-02-01 | Active - Proposal to Strike off | |
BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD. | Director | 2016-05-22 | CURRENT | 1996-05-08 | Active - Proposal to Strike off | |
CHOICE CARD LIMITED | Director | 2015-08-03 | CURRENT | 2010-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 13/12/21 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 13/12/21 | |
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2022-01-13 GBP 1 | |
Statement by Directors | ||
Solvency Statement dated 13/12/21 | ||
CAP-SS | Solvency Statement dated 13/12/21 | |
SH20 | Statement by Directors | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/20 TO 30/06/21 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS EMILY DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MABEL FRANCIS WILSON | |
PSC07 | CESSATION OF BLACKHAWK NETWORK, INC. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Blackhawk Network (Europe) Limited as a person with significant control on 2017-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL ANDREW KENNY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/18 FROM Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM 40 Bernard Street London WC1N 1LE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN KENNY | |
AP01 | DIRECTOR APPOINTED MR PATRICK PHILIP GURNEY | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 748735 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/16 FROM 40 Bernard Street London WC1N 1LG England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/15 FROM C/O Kemp Little Llp 138 Cheapside London EC2V 6BL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 748735 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of David Durant on 2015-04-26 | |
AP03 | Appointment of Michelle Josephine Wainhouse as company secretary on 2015-05-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOYNA | |
AA | FULL ACCOUNTS MADE UP TO 03/01/15 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 748735 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Moyna on 2014-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT STRABO | |
AP01 | DIRECTOR APPOINTED MR. MATTHEW HOWE | |
AP01 | DIRECTOR APPOINTED MS. MABEL FRANCIS WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DURANT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED DAVID DURANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAUSCHER | |
AR01 | 19/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM Y TAUSCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD KINGSBOROUGH | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD KINGSBOROUGH / 02/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM CHEAPSIDE HOUSE KEMP LITTLE LLP 138 CHEAPSIDE LONDON EC2V 6BJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT STRABO / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOYNA / 02/05/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM C/O KEMP LITTLE LLP CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JAMES VINCENT STRABO | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ATKINSON | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE BOWER | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/1000000 20/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
RES04 | NC INC ALREADY ADJUSTED 20/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 20/06/07--------- £ SI 747735@1=747735 £ IC 1000/748735 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BLACKHAWK MARKETING SERVICES (UK ) LTD. CERTIFICATE ISSUED ON 28/09/06 | |
ELRES | S366A DISP HOLDING AGM 02/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 02/05/06 | |
ELRES | S386 DISP APP AUDS 02/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | COLIN BROOKS AND PATRICIA ANNE BROOKS |
|
|
|
|
|
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 BLACKHAWK NETWORK (UK) LTD.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BLACKHAWK NETWORK (UK) LTD. are:
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. |