BLACK HORSE FUNDING LIMITED

BLACK HORSE FUNDING LIMITED

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

    Company NameBLACK HORSE FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02104259
    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 FUNDING LIMITED?

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

    Where is BLACK HORSE FUNDING LIMITED located?

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

    What were the previous names of BLACK HORSE FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY LIFE FUNDING LIMITEDApr 22, 1987Apr 22, 1987
    SURFACEUSEFUL LIMITEDFeb 27, 1987Feb 27, 1987

    What are the latest accounts for BLACK HORSE FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BLACK HORSE FUNDING 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
    A24YRAL3

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

    2 pagesCH01
    X20P5E3M

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2012

    Statement of capital on Jun 26, 2012

    • Capital: GBP 100
    SH01
    X1BVSMYW

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

    1 pagesTM01
    X1BIZQP6

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

    2 pagesAP01
    X1BIXOA9

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

    5 pagesAA
    R1AI48WY

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

    2 pagesAP04
    X13SCYHV

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

    1 pagesTM01
    XV5J8XWH

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

    2 pagesAP01
    XTTUUXRV

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

    2 pagesAP01
    XTTXWXR0

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

    1 pagesTM01
    XTUV1XR4

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01
    XSM5SUNP

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

    5 pagesAAMD
    L8E0ZT10

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

    5 pagesAA
    L8V6USQ6

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01
    XSNA3KPY

    Termination of appointment of a secretary

    1 pagesTM02
    XRQUDHZ1

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

    5 pagesAA
    A0FLMHT6

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

    2 pagesCH01
    XTG24EI8

    Appointment of Stephen John Hopkins as a secretary

    3 pagesAP03
    AMTZJE5Q

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

    2 pagesCH01
    XPBNIEAQ

    Termination of appointment of David Jarvis as a secretary

    1 pagesTM02
    XMCPJE4L

    Accounts made up to Dec 31, 2008

    5 pagesAA
    AX7LJBC5

    legacy

    3 pages363a
    XHL9IACC

    Who are the officers of BLACK HORSE FUNDING 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 KingdomBritishAccountant170061790001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritishDirector130660440002
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    British146428790001
    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
    BAGGALEY, David Anthony
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    Director
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    BritishCompany Director492800001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector124967310001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    BritishChartered Accountant89914600001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    BritishDirector51486560001
    GLASS, Alan Graham
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    Director
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    EnglandBritishCompany Director112911770001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritishCompany Director8570270001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritishCompany Director8570270001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    BritishDirector19310990002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritishDirector5774320002
    STAPLES, Martin Kenneth
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritishAccountant110383950001
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector130578200001

    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