BLACK HORSE FINANCE MANAGEMENT LIMITED

BLACK HORSE FINANCE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBLACK HORSE FINANCE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03961947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLACK HORSE FINANCE MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BLACK HORSE FINANCE MANAGEMENT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACK HORSE FINANCE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALAXY SECURITISATION HOLDINGS LIMITEDMar 28, 2000Mar 28, 2000

    What are the latest accounts for BLACK HORSE FINANCE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for BLACK HORSE FINANCE MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2022

    What are the latest filings for BLACK HORSE FINANCE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024

    2 pagesCH01

    Liquidators' statement of receipts and payments to Mar 27, 2024

    10 pagesLIQ03

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Apr 15, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    Termination of appointment of Michael David Whytock as a director on Mar 29, 2023

    1 pagesTM01

    Termination of appointment of David Dermot Hennessey as a secretary on Mar 28, 2023

    1 pagesTM02

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Robin Smith on Jan 14, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael David Whytock on Jan 04, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Who are the officers of BLACK HORSE FINANCE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAFFREY, James Patrick
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    ScotlandBritish236603360001
    SMITH, Timothy Robin
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish189207520001
    BEAZLEY, Christopher Wills
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Secretary
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    British44343460001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167528650001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    180199020001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    233704440001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    SPV MANAGEMENT LIMITED
    78 Cannon Street
    EC4P 5LN London
    Secretary
    78 Cannon Street
    EC4P 5LN London
    24311810001
    ARMSTRONG, Richard James
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish193660320001
    BEAZLEY, Christopher Wills
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Director
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    British44343460001
    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
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    GOODSHIP, Mark David
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish324924820002
    GRANT, Philip Robert
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    United KingdomBritish136035750002
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    LOPEZ, Maria Del Carmen Guzman
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomSpanish193660490001
    MCDERMOTT, Martin
    6 Lovett Green
    MK45 4SP Sharpenhoe
    Bedfordshire
    Director
    6 Lovett Green
    MK45 4SP Sharpenhoe
    Bedfordshire
    EnglandBritish74724160001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish128314820002
    PFAUDLER, Jakob, Dr
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomAustrian252310460001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    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
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    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
    WHYTOCK, Michael David
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish139598520001
    SPV MANAGEMENT LIMITED
    78 Cannon Street
    EC4P 5LN London
    Director
    78 Cannon Street
    EC4P 5LN London
    24311810001

    Who are the persons with significant control of BLACK HORSE FINANCE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00615235
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLACK HORSE FINANCE MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2025Due to be dissolved on
    Mar 28, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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