Dissolved 2015-08-07
Company Information for BLACKBOYS TRADING LIMITED
LONDON, EC1Y,
|
Company Registration Number
07745564
Private Limited Company
Dissolved Dissolved 2015-08-07 |
Company Name | |
---|---|
BLACKBOYS TRADING LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07745564 | |
---|---|---|
Date formed | 2011-08-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2015-08-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
NICHOLAS PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN ROSS |
Company Secretary | ||
RUSSELL WEBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMART CLOUD HOSTING UK LTD | Director | 2017-01-12 | CURRENT | 2014-06-25 | Active - Proposal to Strike off | |
OWLY LTD | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active - Proposal to Strike off | |
RIDGETOP LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM C/O C/O ROSS MANAGEMENT ACCOUNTANCY UPPER FLOOR 39A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAVIN ROSS | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL WEBB | |
AR01 | 18/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM BLACKBOYS INN LEWES ROAD UCKFIELD EAST SUSSEX TN22 5LG ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-12 |
Resolutions for Winding-up | 2014-08-11 |
Appointment of Liquidators | 2014-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due After One Year | 2011-08-18 | £ 57,536 |
---|---|---|
Creditors Due Within One Year | 2011-08-18 | £ 65,136 |
Provisions For Liabilities Charges | 2011-08-18 | £ 22,443 |
Creditors and other liabilities
|
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 BLACKBOYS TRADING LIMITED
Called Up Share Capital | 2011-08-18 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-18 | £ 48,526 |
Current Assets | 2011-08-18 | £ 65,529 |
Debtors | 2011-08-18 | £ 7,500 |
Fixed Assets | 2011-08-18 | £ 48,421 |
Shareholder Funds | 2011-08-18 | £ 31,165 |
Stocks Inventory | 2011-08-18 | £ 9,503 |
Tangible Fixed Assets | 2011-08-18 | £ 48,421 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BLACKBOYS TRADING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLACKBOYS TRADING LIMITED | Event Date | 2015-02-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ on 23 April 2015 at 11.00am and 11.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of appointment: 6 August 2014. Office Holder details: Tim Clunie, (IP No. 1734) of S G Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ For further details contact: Tim Clunie, Email: sgban@btopenworld.com or telephone 020 7608 1104. Tim Clunie , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLACKBOYS TRADING LIMITED | Event Date | 2014-08-06 |
At a General Meeting of the above-named Company, duly convened, and held at 4-5 Baltic Street East, London, EC1Y 0UJ on 06 August 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tim Alexander Clunie , of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ , (IP No 1734) be and is hereby appointed Liquidator for the purpose of the winding-up. For further details contact: Tim Alexander Clunie, Tel: 020 7606 1104. Nicholas Pearce , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACKBOYS TRADING LIMITED | Event Date | 2014-08-06 |
Tim Alexander Clunie , of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ . : For further details contact: Tim Alexander Clunie, Tel: 020 7606 1104. | |||
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. |