BLACK HORSE COMMERCIAL LIMITED

BLACK HORSE COMMERCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBLACK HORSE COMMERCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01690780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLACK HORSE COMMERCIAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BLACK HORSE COMMERCIAL LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACK HORSE COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACK HORSE COMMERCIAL. CERT PICKED UP LLOYDS BNK CARDIFJul 02, 1984Jul 02, 1984
    PHILIPPI TENJan 12, 1983Jan 12, 1983

    What are the latest accounts for BLACK HORSE COMMERCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for BLACK HORSE COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2013

    Statement of capital on May 22, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013

    2 pagesCH01

    Termination of appointment of Martin Kenneth Staples as a director on Jun 06, 2012

    1 pagesTM01

    Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Jun 06, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 18, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Lloyds Secretaries Limited as a secretary on Feb 28, 2012

    2 pagesAP04

    Termination of appointment of Timothy Mark Blackwell as a director on Sep 19, 2011

    1 pagesTM01

    Appointment of Mr Martin Kenneth Staples as a director on Sep 06, 2011

    2 pagesAP01

    Appointment of Mr Christopher Sutton as a director on Sep 01, 2011

    2 pagesAP01

    Termination of appointment of Adrian Patrick White as a director on Sep 19, 2011

    1 pagesTM01

    Annual return made up to May 18, 2011 with full list of shareholders

    4 pagesAR01

    Amended accounts for a dormant company made up to Dec 31, 2010

    5 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 18, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Mr Adrian Patrick White on Oct 01, 2009

    2 pagesCH01

    Appointment of Stephen John Hopkins as a secretary

    3 pagesAP03

    Director's details changed for Timothy Mark Blackwell on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of David Jarvis as a secretary

    1 pagesTM02

    Who are the officers of BLACK HORSE COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritish170061790001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British146428590001
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    KILBEE, Michael Peter
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    Secretary
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    British19310990001
    O'CONNOR, Sharon Noelle
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Secretary
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Irish45487120003
    PECK, Roger Brian
    55 Avondale Road
    GU13 9BS Fleet
    Hampshire
    Secretary
    55 Avondale Road
    GU13 9BS Fleet
    Hampshire
    British55429610001
    ABDIN, Romana
    11 Mardley Dell
    AL6 0UR Welwyn
    Hertfordshire
    Director
    11 Mardley Dell
    AL6 0UR Welwyn
    Hertfordshire
    British26292180001
    BAGGALEY, David Anthony
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    Director
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    British492800001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    British89914600001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    GLASS, Alan Graham
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    Director
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    EnglandBritish112911770001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    STAPLES, Martin Kenneth
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritish110383950001
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001
    WOOD, David Bernard
    16 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    16 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British11793870001
    WOOD, Keith Porteous
    9 Sovereign Close
    W5 1DE London
    Director
    9 Sovereign Close
    W5 1DE London
    EnglandBritish38843300001
    WOODCOCK, David Hart
    Hillcrest
    Cross Street Harpley
    PE31 6TH Kings Lynn
    Norfolk
    Director
    Hillcrest
    Cross Street Harpley
    PE31 6TH Kings Lynn
    Norfolk
    United KingdomBritish36090030001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0