BLACK HORSE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BLACK HORSE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02465167

Incorporation date

29/01/1990

Size

Medium

Contacts

Registered address

Registered address

Harbourside House, 4-5 The Grove, Bristol BS1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1990)
dot icon21/09/2015
Final Gazette dissolved following liquidation
dot icon21/06/2015
Notice of move from Administration to Dissolution on 2015-06-15
dot icon18/06/2015
Registered office address changed from Common Hill Cricklade Swindon Wiltshire SN6 6HA to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 2015-06-19
dot icon05/05/2015
Administrator's progress report to 2015-04-10
dot icon28/10/2014
Administrator's progress report to 2014-10-10
dot icon08/05/2014
Administrator's progress report to 2014-04-10
dot icon28/10/2013
Administrator's progress report to 2013-10-10
dot icon16/05/2013
Notice of extension of period of Administration
dot icon13/12/2012
Administrator's progress report to 2012-11-16
dot icon13/12/2012
Notice of extension of period of Administration
dot icon17/07/2012
Administrator's progress report to 2012-06-21
dot icon01/03/2012
Notice of deemed approval of proposals
dot icon20/02/2012
Statement of affairs with form 2.14B/2.15B
dot icon19/02/2012
Statement of administrator's proposal
dot icon05/01/2012
Appointment of an administrator
dot icon03/01/2012
Appointment of an administrator
dot icon17/10/2011
Termination of appointment of Roman Belzko as a director
dot icon02/10/2011
Termination of appointment of John Kehoe as a director
dot icon18/07/2011
Termination of appointment of Mark Sheppard as a director
dot icon21/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon11/08/2010
Amended full accounts made up to 2009-09-30
dot icon25/07/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Jonathan James Beasant on 2010-01-19
dot icon18/01/2010
Director's details changed for Roman Jerzy Belzko on 2010-01-19
dot icon18/01/2010
Director's details changed for John Michael Kehoe on 2010-01-19
dot icon18/01/2010
Director's details changed for Mark Sheppard on 2010-01-19
dot icon18/01/2010
Director's details changed for Francis John Mcfadden on 2010-01-19
dot icon18/01/2010
Director's details changed for Ian Robert Nicholls on 2010-01-19
dot icon18/01/2010
Director's details changed for Jonathan James Beasant on 2010-01-19
dot icon16/02/2009
Return made up to 17/01/09; full list of members
dot icon12/02/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon15/01/2009
Return made up to 16/01/09; full list of members
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2008
Full accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 18/01/08; full list of members
dot icon16/07/2007
Accounts for a medium company made up to 2007-03-31
dot icon08/07/2007
New director appointed
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Return made up to 19/01/07; full list of members
dot icon10/09/2006
Accounts for a medium company made up to 2006-03-31
dot icon25/01/2006
Return made up to 19/01/06; full list of members
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon06/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon23/01/2005
Return made up to 19/01/05; full list of members
dot icon17/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon12/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon01/07/2004
Full accounts made up to 2004-03-31
dot icon13/02/2004
Auditor's resignation
dot icon03/02/2004
Particulars of mortgage/charge
dot icon18/01/2004
Return made up to 19/01/04; full list of members
dot icon24/07/2003
Accounts for a small company made up to 2003-03-31
dot icon26/01/2003
Return made up to 19/01/03; full list of members
dot icon17/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Accounts for a medium company made up to 2002-03-31
dot icon19/03/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Return made up to 19/01/02; full list of members
dot icon14/08/2001
Director resigned
dot icon26/06/2001
Accounts for a medium company made up to 2001-03-31
dot icon21/01/2001
Return made up to 19/01/01; full list of members
dot icon29/06/2000
Accounts for a medium company made up to 2000-03-31
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon25/01/2000
Return made up to 19/01/00; full list of members
dot icon24/01/2000
Director resigned
dot icon01/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon23/01/1999
Return made up to 19/01/99; full list of members
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Accounts for a medium company made up to 1998-03-31
dot icon14/05/1998
Ad 08/05/98--------- £ si 1@1=1 £ ic 100004/100005
dot icon14/05/1998
Nc inc already adjusted 08/05/98
dot icon14/05/1998
Resolutions
dot icon21/01/1998
Return made up to 19/01/98; no change of members
dot icon09/12/1997
Director resigned
dot icon28/06/1997
Accounts for a medium company made up to 1997-03-31
dot icon20/01/1997
Return made up to 30/01/97; full list of members
dot icon24/09/1996
Secretary resigned
dot icon24/09/1996
New secretary appointed;new director appointed
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Ad 20/09/96--------- £ si 3@1=3 £ ic 100001/100004
dot icon24/09/1996
Ad 20/09/96--------- £ si 1@1=1 £ ic 100000/100001
dot icon24/09/1996
£ nc 100000/100004 20/09/96
dot icon29/07/1996
Full accounts made up to 1996-03-31
dot icon14/03/1996
Auditor's resignation
dot icon13/02/1996
Return made up to 30/01/96; full list of members
dot icon03/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon19/10/1995
Registered office changed on 20/10/95 from: 127 high street wootton bassett swindon wilts SN4 7AY
dot icon04/02/1995
Return made up to 30/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon10/04/1994
Ad 30/03/94--------- £ si 1000@1=1000 £ ic 99000/100000
dot icon13/02/1994
Return made up to 30/01/94; full list of members
dot icon15/12/1993
Resolutions
dot icon15/12/1993
Resolutions
dot icon14/12/1993
Accounts for a small company made up to 1993-03-31
dot icon07/04/1993
Ad 30/03/93--------- £ si 1000@1=1000 £ ic 68000/69000
dot icon13/02/1993
Return made up to 30/01/93; full list of members
dot icon10/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/04/1992
Ad 31/03/91--------- £ si 30000@1
dot icon02/02/1992
Return made up to 30/01/92; full list of members
dot icon17/12/1991
Accounts for a small company made up to 1991-03-31
dot icon12/12/1991
Ad 14/11/91--------- £ si 1000@1=1000 £ ic 67000/68000
dot icon16/03/1991
Return made up to 23/01/91; full list of members
dot icon08/07/1990
Particulars of mortgage/charge
dot icon13/05/1990
Ad 20/04/90--------- £ si 66998@1=66998 £ ic 2/67000
dot icon24/04/1990
New director appointed
dot icon14/02/1990
Accounting reference date notified as 31/03
dot icon07/02/1990
New director appointed
dot icon07/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1990
Registered office changed on 08/02/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon29/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Mark
Director
01/04/2000 - 30/06/2011
4
Kehoe, John Michael
Director
15/06/2007 - 29/09/2011
2
Longney, Nigel Richard
Director
28/06/2004 - 17/01/2006
4
Beasant, Jonathan James
Director
18/09/1996 - Present
6
Fricker, John
Director
28/06/2004 - 17/01/2006
5

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 CONTRACTORS LIMITED

BLACK HORSE CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 29/01/1990 with the registered office located at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. There are currently 4 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 CONTRACTORS LIMITED?

toggle

BLACK HORSE CONTRACTORS LIMITED is currently Dissolved. It was registered on 29/01/1990 and dissolved on 21/09/2015.

Where is BLACK HORSE CONTRACTORS LIMITED located?

toggle

BLACK HORSE CONTRACTORS LIMITED is registered at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ.

What does BLACK HORSE CONTRACTORS LIMITED do?

toggle

BLACK HORSE CONTRACTORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BLACK HORSE CONTRACTORS LIMITED?

toggle

The latest filing was on 21/09/2015: Final Gazette dissolved following liquidation.