BLACK GAUNTLET LIMITED

BLACK GAUNTLET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBLACK GAUNTLET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03155954
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLACK GAUNTLET LIMITED?

    • (7415) /

    Where is BLACK GAUNTLET LIMITED located?

    Registered Office Address
    C/O Rockwell Automation Limited
    Pitfield Kiln Farm
    MK11 3DR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLACK GAUNTLET LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for BLACK GAUNTLET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    13 pagesMA

    Annual return made up to Feb 06, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Claudia Griffin as a director

    1 pagesTM01

    Termination of appointment of Frederic Hendrickx as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesSH20

    Statement of capital on Jun 11, 2010

    • Capital: GBP 22
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of BLACK GAUNTLET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Brian Andrew
    Linden House Lower Icknield Way
    Longwick
    HP27 9RZ Princes Risborough
    Buckinghamshire
    Director
    Linden House Lower Icknield Way
    Longwick
    HP27 9RZ Princes Risborough
    Buckinghamshire
    United KingdomBritishFinance Manager147524500001
    COYNE, Denis
    28 St Martins Road
    Ashton On Mersey
    M33 5PU Sale
    Cheshire
    Secretary
    28 St Martins Road
    Ashton On Mersey
    M33 5PU Sale
    Cheshire
    BritishCompany Secretary19317610001
    LUCENA GOMEZ, Maria Antonieta
    Slagmolenlaan, 7
    Merchtem
    1785
    Belgium
    Secretary
    Slagmolenlaan, 7
    Merchtem
    1785
    Belgium
    Venezuelan & BelgianLegal Counsel126703750001
    OLIVER, John Leslie
    The Gables 88 Station Road
    Bamber Bridge
    PR5 6QP Preston
    Lancashire
    Secretary
    The Gables 88 Station Road
    Bamber Bridge
    PR5 6QP Preston
    Lancashire
    BritishManaging Director4291840001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    27 Foster Road
    Chiswick
    W4 4NY London
    BritishSolicitor127832440001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    DAVIDSON, Alan
    13 Sydney Road
    Bramhall
    SK7 1NH Stockport
    Director
    13 Sydney Road
    Bramhall
    SK7 1NH Stockport
    United KingdomBritishAccountant38108460001
    DAVIDSON, Alan
    13 Sydney Road
    Bramhall
    SK7 1NH Stockport
    Director
    13 Sydney Road
    Bramhall
    SK7 1NH Stockport
    United KingdomBritishFinancial Director38108460001
    GOODWIN, Philip Walter
    5 Farmer Street
    Notting Hill
    W8 7SN London
    Director
    5 Farmer Street
    Notting Hill
    W8 7SN London
    BritishInvestment Banker72752130001
    GRIFFIN, Claudia Maria
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    Director
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    GermanFinance Director125074000002
    HENDRICKX, Frederic Jean Hubert Cecile
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    Director
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    BelgiumBelgianLegal Counsel126703710001
    LOMAX, Kenneth
    26 Millingford Avenue
    Golborne
    WA3 3XF Warrington
    Cheshire
    Director
    26 Millingford Avenue
    Golborne
    WA3 3XF Warrington
    Cheshire
    BritishDirector38108510001
    LUCKHURST, Stanley Thomas
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    EnglandBritishFinance Director62413150001
    MITCHELL, Stephen Frank
    1 Leaside
    The High Street
    MK16 8JH Stoke Goldington
    Buckinghamshire
    Director
    1 Leaside
    The High Street
    MK16 8JH Stoke Goldington
    Buckinghamshire
    BritishDirector55783680001
    MOHTASHAM, Mehdi
    2 Charnwood Close
    Astley Tyldesley
    M29 7PR Manchester
    Director
    2 Charnwood Close
    Astley Tyldesley
    M29 7PR Manchester
    BritishDirector49081130001
    OLIVER, John Leslie
    The Gables 88 Station Road
    Bamber Bridge
    PR5 6QP Preston
    Lancashire
    Director
    The Gables 88 Station Road
    Bamber Bridge
    PR5 6QP Preston
    Lancashire
    BritishManaging Director4291840001
    PAGE, Denise Mary
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    Director
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    United KingdomIrishDirector Treasury Operations102056370001
    THOMSON, Andrew James Murray
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    Director
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    BritishAccountant54989440001
    WADSWORTH, Martin James
    Alderbrook Greenfield Farm
    Shakerley Lane
    M29 8LZ Atherton
    Lancashire
    Director
    Alderbrook Greenfield Farm
    Shakerley Lane
    M29 8LZ Atherton
    Lancashire
    BritishManaging Director75398270001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Director
    27 Foster Road
    Chiswick
    W4 4NY London
    United KingdomBritishSolicitor127832440001
    WHITLEY, David Norman
    Avenue Louise 573/2
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Louise 573/2
    FOREIGN Brussels
    1050
    Belgium
    BritishSolicitor80169980002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does BLACK GAUNTLET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of life policy
    Created On Feb 07, 1997
    Delivered On Feb 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as defined) to the chargee on any account whatsoever
    Short particulars
    Date of policy - 1/11/96. issued by allied dunbar assurance PLC. Policy number - 44450-093-das. Sum assured - £115,959. protected person - alan davidson. And all monies including bonuses accrued or which may at any time hereafter accrue.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 1997Registration of a charge (395)
    • Feb 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 07, 1997
    Delivered On Feb 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as defined) to the chargee on any account whatsoever
    Short particulars
    Date of policy - 1/11/96. issued by allied dunbar assurance PLC. Policy number - 44451-093-das. Sum assured - £100,000. protected person - kenneth lomax. And all monies including bonuses accrued or which may at any time hereafter accrue.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 1997Registration of a charge (395)
    • Feb 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 07, 1997
    Delivered On Feb 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as defined) to the chargee on any account whatsoever
    Short particulars
    Date of policy - 1/11/96. issued by allied dunbar assurance PLC. Policy number - 44447-093-das. Sum assured - £100,000. protected person - mehdi mohtasham. And all monies including bonuses accrued or which may at any time hereafter accrue.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 1997Registration of a charge (395)
    • Feb 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 07, 1997
    Delivered On Feb 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as defined) to the chargee on any account whatsoever
    Short particulars
    Date of policy - 1/11/96. issued by allied dunbar assurance PLC. Policy number - 44448-093-das. Sum assured - £500,000. protected person - john leslie oliver. And all monies including bonuses accrued or which may at any time hereafter accrue.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 1997Registration of a charge (395)
    • Feb 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 07, 1997
    Delivered On Feb 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as defined) to the chargee on any account whatsoever
    Short particulars
    Date of policy - 1/12/96. issued by allied dunbar assurance PLC. Policy number - 44449-093-das. Sum assured - £201,403. protected person - martin james wadsworth. And all monies including bonuses accrued or which may at any time hereafter accrue.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 1997Registration of a charge (395)
    • Feb 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 12, 1996
    Delivered On Aug 15, 1996
    Satisfied
    Amount secured
    All monies,obligations and liabilities for the time being due,owing or incurred by the company or any member of the charging group (as defined) to the chargee as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or in connection with the finance documents (as defined) and/or on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1996Registration of a charge (395)
    • Feb 16, 1999Statement of satisfaction of a charge in full or part (403a)

    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