Company Information for BLACK RIVER ASSET MANAGEMENT (UK) LIMITED
CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACK RIVER ASSET MANAGEMENT (UK) LIMITED | |
Legal Registered Office | |
CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Other companies in KT11 | |
Company Number | 04866660 | |
---|---|---|
Company ID Number | 04866660 | |
Date formed | 2003-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-10-06 19:08:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACK RIVER ASSET MANAGEMENT (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DENA MICHELLE LO'BUE |
||
PETER ROBERT GOODWIN |
||
DAVID ALEXANDER ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN PETER PLUMRIDGE |
Company Secretary | ||
ROBIN PETER PLUMRIDGE |
Director | ||
TORBEN THORD THORDSEN |
Director | ||
ROBIN DAVID THURSTON |
Company Secretary | ||
JEREMY KENNETH LLEWELYN |
Director | ||
JANE ALISON FULLER |
Director | ||
MARTIN ASHLEY SMITH |
Director | ||
ROBERT BRADLEY COOPER |
Director | ||
ANDREW JOHN MACK |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
CH01 | Director's details changed for Peter Robert Goodwin on 2018-07-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 1;USD 3000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AP03 | Appointment of Mrs Dena Michelle Lo'bue as company secretary on 2016-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PETER PLUMRIDGE | |
TM02 | Termination of appointment of Robin Peter Plumridge on 2016-05-31 | |
AP01 | DIRECTOR APPOINTED DAVID ALEXANDER ROBERTSON | |
AP01 | DIRECTOR APPOINTED PETER ROBERT GOODWIN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORBEN THORD THORDSEN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM Orion House 5 Upper St. Martin's Lane London WC2H 9EA | |
AP03 | Appointment of Robin Peter Plumridge as company secretary on 2015-11-17 | |
TM02 | Termination of appointment of Robin David Thurston on 2015-11-17 | |
AP01 | DIRECTOR APPOINTED MR TORBEN THORD THORDSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY KENNETH LLEWELYN | |
AP01 | DIRECTOR APPOINTED MR ROBIN PETER PLUMRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ALISON FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHLEY SMITH | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1;USD 3000000 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER | |
AD02 | SAIL ADDRESS CHANGED FROM: KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRADLEY COOPER / 15/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID THURSTON / 25/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ASHLEY SMITH / 25/03/2015 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1;USD 3000000 | |
AR01 | 14/08/14 FULL LIST | |
MISC | SECTION 519 CA 2006 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 14/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID THURSTON / 07/08/2013 | |
AP01 | DIRECTOR APPOINTED MRS JANE ALISON FULLER | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 14/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 14/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ASHLEY SMITH / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KENNETH LLEWELYN / 30/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 13/10/04 | |
ELRES | S366A DISP HOLDING AGM 13/10/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/12/03--------- US$ SI 3000000@1=3000000 US$ IC 0/3000000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 05/11/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-05-26 |
Appointment of Liquidators | 2020-05-26 |
Notices to Creditors | 2020-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK RIVER ASSET MANAGEMENT (UK) LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as BLACK RIVER ASSET MANAGEMENT (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLACK RIVER ASSET MANAGEMENT (UK) LIMITED | Event Date | 2020-05-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 May 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Peter Goodwin, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 020 7065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 020 7065 2660. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACK RIVER ASSET MANAGEMENT (UK) LIMITED | Event Date | 2020-05-19 |
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 020 7065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 020 7065 2660. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLACK RIVER ASSET MANAGEMENT (UK) LIMITED | Event Date | 2020-05-19 |
Final Date For Submission: 21 June 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 020 7065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 020 7065 2660. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |