Dissolved
Dissolved 2016-01-12
Company Information for BLACK INVESTMENTS HOLDINGS LIMITED
LONDON, ENGLAND, EC3V 3ND,
|
Company Registration Number
06863269
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | |
---|---|
BLACK INVESTMENTS HOLDINGS LIMITED | |
Legal Registered Office | |
LONDON ENGLAND EC3V 3ND Other companies in AL2 | |
Company Number | 06863269 | |
---|---|---|
Date formed | 2009-03-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-28 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | GROUP |
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN JOHN MERRIFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ROBERT LYNCH |
Director | ||
SIMON DODD |
Director | ||
BENJAMIN JOHN MERRIFIELD |
Director | ||
MAGNUS JOHN MARRIAGE WILSON |
Director | ||
JONATHAN RUFUS HALL |
Director | ||
CHARLES TRUSCOTT FREEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCHANGE PUB COMPANY LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Dissolved 2018-02-13 | |
CC HOLDCO 3 LIMITED | Director | 2015-03-11 | CURRENT | 1999-02-05 | Dissolved 2017-01-27 | |
CC HOLDCO 2 LIMITED | Director | 2015-03-11 | CURRENT | 2001-06-19 | Dissolved 2017-01-21 | |
CC HOLDCO 1 LIMITED | Director | 2015-03-11 | CURRENT | 2006-01-30 | Liquidation | |
PARKMILL PUB MANAGEMENT COMPANY LIMITED | Director | 2014-12-12 | CURRENT | 2009-02-17 | Dissolved 2015-08-18 | |
EPC 1 LIMITED | Director | 2013-06-04 | CURRENT | 2009-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN MERRIFIELD / 06/07/2015 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP .02 | |
AR01 | 30/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MERRIFIELD / 29/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM PARK MILL BURYDELL LANE PARK STREET ST. ALBANS HERTFORDSHIRE AL2 2EZ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP .02 | |
AR01 | 30/03/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12 | |
AP01 | DIRECTOR APPOINTED BENJAMIN JOHN MERRIFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNCH | |
AR01 | 30/03/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DODD | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: 40 SCEPTRE COURT TOWER HILL LONDON EC3N 4DX | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012 | |
AR01 | 30/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11 | |
AP01 | DIRECTOR APPOINTED SIMON DODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MERRIFIELD | |
AP01 | DIRECTOR APPOINTED ROBERT LYNCH | |
AR01 | 30/03/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 30/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS WILSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MERRIFIELD / 29/10/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10 | |
AR01 | 30/03/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MERRIFIELD / 30/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 30/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTS AL2 2HB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS JOHN MARRIAGE WILSON / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MERRIFIELD / 12/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
RES13 | ACQUISITION AGREEMENT 15/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED MAGNUS JOHN MARRIAGE WILSON | |
288a | DIRECTOR APPOINTED BENJAMIN JOHN MERRIFIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES FREEMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN HALL | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
|
|
|
|
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 INVESTMENTS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BLACK INVESTMENTS HOLDINGS LIMITED 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. |