BLACK GAUNTLET LIMITED
Overview
Company Name | BLACK GAUNTLET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03155954 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BLACK GAUNTLET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for BLACK GAUNTLET LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Annual return made up to Feb 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Claudia Griffin as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Frederic Hendrickx as a director | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Sep 30, 2009 | 12 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 11, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Sep 30, 2008 | 12 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Sep 30, 2007 | 11 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Who are the officers of BLACK GAUNTLET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Brian Andrew | Director | Linden House Lower Icknield Way Longwick HP27 9RZ Princes Risborough Buckinghamshire | United Kingdom | British | Finance Manager | 147524500001 | ||||
COYNE, Denis | Secretary | 28 St Martins Road Ashton On Mersey M33 5PU Sale Cheshire | British | Company Secretary | 19317610001 | |||||
LUCENA GOMEZ, Maria Antonieta | Secretary | Slagmolenlaan, 7 Merchtem 1785 Belgium | Venezuelan & Belgian | Legal Counsel | 126703750001 | |||||
OLIVER, John Leslie | Secretary | The Gables 88 Station Road Bamber Bridge PR5 6QP Preston Lancashire | British | Managing Director | 4291840001 | |||||
WARD DYER, Robert Francis George | Secretary | 27 Foster Road Chiswick W4 4NY London | British | Solicitor | 127832440001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
DAVIDSON, Alan | Director | 13 Sydney Road Bramhall SK7 1NH Stockport | United Kingdom | British | Accountant | 38108460001 | ||||
DAVIDSON, Alan | Director | 13 Sydney Road Bramhall SK7 1NH Stockport | United Kingdom | British | Financial Director | 38108460001 | ||||
GOODWIN, Philip Walter | Director | 5 Farmer Street Notting Hill W8 7SN London | British | Investment Banker | 72752130001 | |||||
GRIFFIN, Claudia Maria | Director | Rue De La Concorde 7 1050 Brussels Belgium | German | Finance Director | 125074000002 | |||||
HENDRICKX, Frederic Jean Hubert Cecile | Director | Korenveldlaan, 56 Wemmel 1780 Belgium | Belgium | Belgian | Legal Counsel | 126703710001 | ||||
LOMAX, Kenneth | Director | 26 Millingford Avenue Golborne WA3 3XF Warrington Cheshire | British | Director | 38108510001 | |||||
LUCKHURST, Stanley Thomas | Director | 8 Ridgeway Wargrave RG10 8AS Reading | England | British | Finance Director | 62413150001 | ||||
MITCHELL, Stephen Frank | Director | 1 Leaside The High Street MK16 8JH Stoke Goldington Buckinghamshire | British | Director | 55783680001 | |||||
MOHTASHAM, Mehdi | Director | 2 Charnwood Close Astley Tyldesley M29 7PR Manchester | British | Director | 49081130001 | |||||
OLIVER, John Leslie | Director | The Gables 88 Station Road Bamber Bridge PR5 6QP Preston Lancashire | British | Managing Director | 4291840001 | |||||
PAGE, Denise Mary | Director | 23 Haverfield Gardens TW9 3DB Richmond Surrey | United Kingdom | Irish | Director Treasury Operations | 102056370001 | ||||
THOMSON, Andrew James Murray | Director | 31 Moor End SL6 2YW Maidenhead Berkshire | British | Accountant | 54989440001 | |||||
WADSWORTH, Martin James | Director | Alderbrook Greenfield Farm Shakerley Lane M29 8LZ Atherton Lancashire | British | Managing Director | 75398270001 | |||||
WARD DYER, Robert Francis George | Director | 27 Foster Road Chiswick W4 4NY London | United Kingdom | British | Solicitor | 127832440001 | ||||
WHITLEY, David Norman | Director | Avenue Louise 573/2 FOREIGN Brussels 1050 Belgium | British | Solicitor | 80169980002 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does BLACK GAUNTLET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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