BLACK HORSE CARAVAN FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLACK HORSE CARAVAN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02421335

Incorporation date

10/09/1989

Size

Unreported

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1989)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon23/06/2013
Application to strike the company off the register
dot icon16/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon20/06/2012
Termination of appointment of Martin Kenneth Staples as a director on 2012-06-06
dot icon20/06/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 2012-06-06
dot icon10/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-02-28
dot icon26/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Timothy Mark Blackwell as a director on 2011-09-19
dot icon22/09/2011
Appointment of Mr Martin Kenneth Staples as a director on 2011-09-06
dot icon22/09/2011
Appointment of Mr Christopher Sutton as a director on 2011-09-01
dot icon22/09/2011
Termination of appointment of Adrian Patrick White as a director on 2011-09-19
dot icon07/04/2011
Amended accounts for a dormant company made up to 2010-12-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon28/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon22/10/2009
Appointment of Stephen John Hopkins as a secretary
dot icon20/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon14/10/2009
Termination of appointment of David Jarvis as a secretary
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon15/02/2009
Return made up to 16/02/09; full list of members
dot icon30/06/2008
Accounts made up to 2007-12-31
dot icon27/05/2008
Director appointed adrian patrick white
dot icon12/05/2008
Appointment Terminated Director michael kilbee
dot icon17/02/2008
Return made up to 16/02/08; full list of members
dot icon04/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon27/06/2007
Accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 16/02/07; full list of members
dot icon20/12/2006
Director resigned
dot icon16/08/2006
Accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 16/02/06; full list of members
dot icon18/04/2005
Accounts made up to 2004-12-31
dot icon02/03/2005
Director's particulars changed
dot icon23/02/2005
Return made up to 16/02/05; full list of members
dot icon09/01/2005
Registered office changed on 10/01/05 from: 51 holdenhurst road bournemouth dorset BH8 8EP
dot icon25/11/2004
Director's particulars changed
dot icon27/05/2004
Accounts made up to 2003-12-31
dot icon25/04/2004
Director's particulars changed
dot icon17/03/2004
Return made up to 16/02/04; full list of members
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon13/07/2003
Accounts made up to 2002-12-31
dot icon05/04/2003
Location - directors interests register: non legible
dot icon03/04/2003
Location of register of members (non legible)
dot icon27/02/2003
Return made up to 16/02/03; full list of members
dot icon12/09/2002
Accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 16/02/02; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon24/10/2001
Accounts made up to 2000-12-31
dot icon25/03/2001
Return made up to 16/02/01; full list of members
dot icon22/02/2001
Certificate of change of name
dot icon05/10/2000
Accounts made up to 1999-12-31
dot icon18/05/2000
New director appointed
dot icon27/04/2000
Director resigned
dot icon22/03/2000
Return made up to 16/02/00; full list of members
dot icon10/02/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon04/05/1999
New director appointed
dot icon11/04/1999
Secretary resigned
dot icon11/04/1999
New secretary appointed
dot icon08/03/1999
Return made up to 16/02/99; no change of members
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon26/03/1998
Return made up to 16/02/98; full list of members
dot icon19/02/1998
Accounts made up to 1997-12-31
dot icon09/03/1997
Accounts made up to 1996-12-31
dot icon09/03/1997
Return made up to 16/02/97; full list of members
dot icon04/02/1997
Location of register of directors' interests
dot icon04/02/1997
Location of register of members
dot icon25/02/1996
Accounts made up to 1995-12-31
dot icon25/02/1996
Return made up to 16/02/96; full list of members
dot icon08/01/1996
Director resigned;new director appointed
dot icon22/03/1995
Accounts made up to 1994-12-31
dot icon20/02/1995
Return made up to 16/02/95; full list of members
dot icon27/02/1994
Return made up to 16/02/94; full list of members
dot icon26/02/1994
Accounts made up to 1993-12-31
dot icon29/03/1993
Registered office changed on 30/03/93 from: holland house oxford road bournemouth BH8 8EZ
dot icon21/02/1993
Accounts made up to 1992-12-31
dot icon21/02/1993
Return made up to 16/02/93; full list of members
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon25/04/1992
Accounts made up to 1991-12-31
dot icon04/03/1992
Return made up to 16/02/92; full list of members
dot icon27/04/1991
Accounts made up to 1990-12-31
dot icon27/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Director's particulars changed
dot icon04/03/1991
Return made up to 16/02/91; change of members
dot icon29/01/1991
Resolutions
dot icon29/03/1990
Return made up to 16/02/90; full list of members
dot icon04/03/1990
Registered office changed on 05/03/90 from: 9/13 grosvenor street london W1X 9FB
dot icon13/12/1989
Certificate of change of name
dot icon06/11/1989
Accounting reference date notified as 31/12
dot icon24/10/1989
Registered office changed on 25/10/89 from: 2 baches street london N1 6UB
dot icon24/10/1989
Secretary resigned;new secretary appointed
dot icon24/10/1989
Director resigned;new director appointed
dot icon17/10/1989
Memorandum and Articles of Association
dot icon17/10/1989
Resolutions
dot icon10/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
27/02/2012 - Present
293
Blackwell, Timothy Mark
Director
27/09/2007 - 18/09/2011
126
Potts, David Keith
Director
03/05/2000 - 27/09/2007
124
Kilbee, Michael Peter
Director
05/03/1998 - 29/04/2008
112
Hook, Peter Francis
Director
30/12/1995 - 30/12/1999
72

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK HORSE CARAVAN FINANCE LIMITED

BLACK HORSE CARAVAN FINANCE LIMITED is an(a) Dissolved company incorporated on 10/09/1989 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK HORSE CARAVAN FINANCE LIMITED?

toggle

BLACK HORSE CARAVAN FINANCE LIMITED is currently Dissolved. It was registered on 10/09/1989 and dissolved on 14/10/2013.

Where is BLACK HORSE CARAVAN FINANCE LIMITED located?

toggle

BLACK HORSE CARAVAN FINANCE LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does BLACK HORSE CARAVAN FINANCE LIMITED do?

toggle

BLACK HORSE CARAVAN FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLACK HORSE CARAVAN FINANCE LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.