Company Information for BLACKGLADE LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
07744462
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BLACKGLADE LIMITED | ||||
Legal Registered Office | ||||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in EC1M | ||||
Previous Names | ||||
|
Company Number | 07744462 | |
---|---|---|
Company ID Number | 07744462 | |
Date formed | 2011-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 19:19:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL KERR ASHTON |
||
PETER LORING DROWN |
||
BARRIE JOHN DUNNING |
||
NIGEL JEREMY IZOD HAIGH |
||
PAUL FRANCIS JACKSON |
||
ANDREW JAMES PEAR |
||
MICHAEL STEPHEN ELLIOT SOLOMONS |
||
RICHARD STEPHEN THACKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL KERR ASHTON |
Director | ||
PAUL FRANCIS JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PB24 LIMITED | Director | 2016-08-05 | CURRENT | 1999-08-31 | Active | |
VZINTERNET LIMITED | Director | 2016-01-14 | CURRENT | 2012-05-10 | Active | |
BM NOMINEES LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
BEAVIS MORGAN CONSULTANTS LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Active | |
BM DEBT SOLUTIONS LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active | |
BEAVIS MORGAN (CITY) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Active | |
JUICE COMMERCIAL FINANCE LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
JUICE CF LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
BM FUNDING SOLUTIONS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
19 WEST STREET LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2017-08-22 | |
PB24 LIMITED | Director | 2016-08-05 | CURRENT | 1999-08-31 | Active | |
SANDRIDGE ASSOCIATES LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
BM NOMINEES LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
BEAVIS MORGAN CONSULTANTS LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Active | |
B M CLARITY LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | Dissolved 2014-10-14 | |
BEAVIS MORGAN (CITY) LIMITED | Director | 2012-05-29 | CURRENT | 2012-04-20 | Active | |
THE DUNOON BURGH HALL TRUST | Director | 2012-05-03 | CURRENT | 2010-03-25 | Active | |
LEADLEY LIMITED | Director | 2004-08-31 | CURRENT | 2000-05-10 | Active | |
PB24 LIMITED | Director | 2016-08-05 | CURRENT | 1999-08-31 | Active | |
BM NOMINEES LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
BEAVIS MORGAN CONSULTANTS LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Active | |
B M CLARITY LIMITED | Director | 2012-09-04 | CURRENT | 2012-08-08 | Dissolved 2014-10-14 | |
BEAVIS MORGAN (CITY) LIMITED | Director | 2012-05-29 | CURRENT | 2012-04-20 | Active | |
BEAVIS MORGAN AUDIT LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Active | |
PB24 LIMITED | Director | 2016-08-05 | CURRENT | 1999-08-31 | Active | |
BM CONNECT LIMITED | Director | 2016-06-26 | CURRENT | 2016-06-26 | Active | |
BM NOMINEES LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
BEAVIS MORGAN CONSULTANTS LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Active | |
B M CLARITY LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | Dissolved 2014-10-14 | |
BEAVIS MORGAN (CITY) LIMITED | Director | 2012-05-29 | CURRENT | 2012-04-20 | Active | |
CORBEAU MOTORSPORT ENGINEERING LIMITED | Director | 2016-09-28 | CURRENT | 2010-11-24 | Active | |
CM CONSOLIDATED LIMITED | Director | 2016-09-28 | CURRENT | 2010-11-24 | Active | |
LUKE RACING SYSTEMS LIMITED | Director | 2016-09-28 | CURRENT | 1991-09-03 | Active | |
CORBEAU HOLDINGS LIMITED | Director | 2016-09-28 | CURRENT | 2002-07-23 | Active | |
CM MOTORSPORT LIMITED | Director | 2016-09-28 | CURRENT | 2011-01-21 | Active | |
PB24 LIMITED | Director | 2016-08-05 | CURRENT | 1999-08-31 | Active | |
DOWGATE GROUP LIMITED | Director | 2016-06-09 | CURRENT | 2010-10-12 | Active | |
PORTCHESTER BUILD LIMITED | Director | 2016-03-14 | CURRENT | 2014-04-07 | Active | |
ATAK MANAGEMENT LIMITED | Director | 2015-11-27 | CURRENT | 2015-09-14 | Dissolved 2017-08-08 | |
ATAK PROMOTIONS LIMITED | Director | 2015-11-27 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
BM NOMINEES LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
PASTELGLADE LIMITED | Director | 2014-04-14 | CURRENT | 2013-11-07 | Active | |
OPJ J LTD | Director | 2014-04-07 | CURRENT | 2013-11-07 | Active | |
PORTCHESTER DESIGN AND BUILD LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
PROPOPT WLC LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Dissolved 2015-09-01 | |
SHOWTRAX INTERNATIONAL LIMITED | Director | 2013-05-08 | CURRENT | 1996-06-19 | Active | |
ALCON COMPONENTS LIMITED | Director | 2013-03-08 | CURRENT | 1991-05-22 | Active | |
AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED | Director | 2013-03-08 | CURRENT | 1998-10-09 | Active | |
ALCON PERFORMANCE ENGINEERING GROUP LIMITED | Director | 2013-03-08 | CURRENT | 2013-02-14 | Active | |
BM DEBT SOLUTIONS LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active | |
BEAVIS MORGAN (CITY) LIMITED | Director | 2012-05-29 | CURRENT | 2012-04-20 | Active | |
JUICE COMMERCIAL FINANCE LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
JUICE CF LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
CAPCON SECURITIES LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
BM FUNDING SOLUTIONS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
19 WEST STREET LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2017-08-22 | |
VANTIS TAX LIMITED | Director | 2005-03-08 | CURRENT | 2003-12-17 | Liquidation | |
TRAVEL PLACES (WS) LIMITED | Director | 2003-11-14 | CURRENT | 1985-02-25 | Active | |
VANTIS GROUP LIMITED | Director | 2002-05-02 | CURRENT | 2001-09-12 | Dissolved 2014-04-21 | |
CAPCON LIMITED | Director | 1999-09-24 | CURRENT | 1999-06-30 | Active | |
ATAK MANAGEMENT LIMITED | Director | 2015-11-27 | CURRENT | 2015-09-14 | Dissolved 2017-08-08 | |
ATAK PROMOTIONS LIMITED | Director | 2015-11-27 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
BM DEBT SOLUTIONS LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active | |
JUICE COMMERCIAL FINANCE LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
JUICE CF LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
MOORFIELDS COMMERCIAL FINANCE LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
BM FUNDING SOLUTIONS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
DAVID SOLOMONS LIMITED | Director | 1991-07-30 | CURRENT | 1961-05-08 | Dissolved 2015-01-29 | |
PB24 LIMITED | Director | 2016-08-05 | CURRENT | 1999-08-31 | Active | |
BM NOMINEES LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
BEAVIS MORGAN CONSULTANTS LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Active | |
BEAVIS MORGAN (CITY) LIMITED | Director | 2012-05-29 | CURRENT | 2012-04-20 | Active | |
BEAVIS MORGAN AUDIT LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM 82 st. John Street London EC1M 4JN | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF NAME 23/12/2015 | |
CERTNM | Company name changed bm advisory (south) LIMITED\certificate issued on 29/12/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Kerr Ashton on 2014-04-09 | |
RES01 | ADOPT ARTICLES 05/02/14 | |
AA01 | Previous accounting period shortened from 31/08/14 TO 31/08/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | Current accounting period extended from 31/03/14 TO 31/08/14 | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/08/2013 | |
CERTNM | Company name changed level 1 finance LIMITED\certificate issued on 07/08/13 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2013-07-01 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED BARRIE JOHN DUNNING | |
AP01 | DIRECTOR APPOINTED MR NIGEL JEREMY IZOD HAIGH | |
AP01 | DIRECTOR APPOINTED RICHARD STEPHEN THACKER | |
AP01 | DIRECTOR APPOINTED PETER LORING DROWN | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON | |
AP01 | DIRECTOR APPOINTED MR PAUL KERR ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL STEPHEN ELLIOT SOLOMONS | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON | |
AP01 | DIRECTOR APPOINTED MR PAUL KERR ASHTON | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-23 |
Appointment of Liquidators | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
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 BLACKGLADE LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLACKGLADE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BLACKGLADE LIMITED | Event Date | 2016-03-16 |
Notice is hereby given that the creditors of the Company are required, on or before 29 April 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 16 March 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . Further details contact: Claire Chadwick. Email: claire.chadwick@resolvegroupuk.com. Tel: 020 7702 9775 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACKGLADE LIMITED | Event Date | 2016-03-16 |
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: Claire Chadwick. Email: claire.chadwick@resolvegroupuk.com. Tel: 020 7702 9775 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLACKGLADE LIMITED | Event Date | 2016-03-16 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 16 March 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Claire Chadwick. Email: claire.chadwick@resolvegroupuk.com. Tel: 020 7702 9775 | |||
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. |