BLACK HORSE FINANCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACK HORSE FINANCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03961947

Incorporation date

28/03/2000

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon04/09/2025
Final Gazette dissolved following liquidation
dot icon04/06/2025
Return of final meeting in a members' voluntary winding up
dot icon10/01/2025
Director's details changed for Mr Timothy Robin Smith on 2024-11-19
dot icon14/05/2024
Liquidators' statement of receipts and payments to 2024-03-27
dot icon11/05/2023
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
dot icon15/04/2023
Declaration of solvency
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon15/04/2023
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2023-04-15
dot icon14/04/2023
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
dot icon03/04/2023
Termination of appointment of Michael David Whytock as a director on 2023-03-29
dot icon29/03/2023
Termination of appointment of David Dermot Hennessey as a secretary on 2023-03-28
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/09/2021
Statement of company's objects
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon20/01/2021
Director's details changed for Mr Timothy Robin Smith on 2021-01-14
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon04/01/2019
Director's details changed for Mr Michael David Whytock on 2019-01-04
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Appointment of Mr James Mccaffrey as a director on 2018-06-08
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon21/03/2018
Termination of appointment of Maria Del Carmen Guzman Lopez as a director on 2018-03-21
dot icon20/10/2017
Termination of appointment of Mark David Goodship as a director on 2017-10-20
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Termination of appointment of Paul Gittins as a secretary on 2017-06-15
dot icon16/06/2017
Appointment of Mr David Dermot Hennessey as a secretary on 2017-06-15
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon16/09/2016
Appointment of Mr Michael David Whytock as a director on 2016-09-16
dot icon16/09/2016
Termination of appointment of Philip Robert Grant as a director on 2016-09-16
dot icon15/09/2016
Appointment of Mr Timothy Robin Smith as a director on 2016-09-14
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Termination of appointment of Richard James Armstrong as a director on 2016-04-05
dot icon04/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Mark David Goodship as a director on 2015-02-27
dot icon02/03/2015
Termination of appointment of Christopher Sutton as a director on 2015-02-27
dot icon02/03/2015
Termination of appointment of Jakob Pfaudler as a director on 2015-02-27
dot icon02/03/2015
Appointment of Mr Richard James Armstrong as a director on 2015-02-27
dot icon02/03/2015
Appointment of Mrs Maria Del Carmen Guzman Lopez as a director on 2015-02-27
dot icon02/03/2015
Appointment of Mr Philip Robert Grant as a director on 2015-02-27
dot icon02/03/2015
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2015-02-27
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon28/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Appointment of Mr Paul Gittins as a secretary
dot icon09/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon26/11/2012
Appointment of Mr Christopher Sutton as a director
dot icon22/11/2012
Appointment of Dr Jakob Pfaudler as a director
dot icon22/11/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director
dot icon22/11/2012
Termination of appointment of David Oldfield as a director
dot icon22/11/2012
Termination of appointment of Christopher Sutton as a director
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Statement of company's objects
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of Allison Currie as a secretary
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon14/03/2012
Appointment of Ms Allison Jane Currie as a secretary
dot icon27/09/2011
Termination of appointment of Timothy Blackwell as a director
dot icon23/09/2011
Appointment of Mr Christopher Sutton as a director
dot icon22/09/2011
Termination of appointment of Adrian White as a director
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon13/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon30/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon29/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon04/04/2009
Return made up to 28/03/09; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director's change of particulars / david oldfield / 30/04/2008
dot icon21/05/2008
Director appointed mr adrian patrick white
dot icon15/05/2008
Appointment terminated director michael kilbee
dot icon08/04/2008
Return made up to 28/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / david oldfield / 17/03/2008
dot icon05/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 28/03/07; full list of members
dot icon15/01/2007
New director appointed
dot icon12/01/2007
Secretary's particulars changed
dot icon22/12/2006
Director resigned
dot icon09/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/04/2006
Return made up to 28/03/06; full list of members
dot icon26/10/2005
Certificate of change of name
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon05/04/2005
Return made up to 28/03/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon26/11/2004
Director's particulars changed
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Director's particulars changed
dot icon06/04/2004
Return made up to 28/03/04; full list of members
dot icon06/04/2004
Location of register of members
dot icon12/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/04/2003
Return made up to 28/03/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon09/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/04/2002
Return made up to 28/03/02; full list of members
dot icon15/02/2002
Registered office changed on 15/02/02 from: 24-26 newport road cardiff south glamorgan CF24 0SR
dot icon08/02/2002
Location of register of directors' interests
dot icon08/02/2002
Location of register of members
dot icon16/01/2002
Director's particulars changed
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon03/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Return made up to 28/03/01; full list of members
dot icon03/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
New secretary appointed;new director appointed
dot icon28/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/03/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Timothy Robin
Director
14/09/2016 - Present
13
Whytock, Michael David
Director
16/09/2016 - 29/03/2023
16
Goodship, Mark David
Director
27/02/2015 - 20/10/2017
6
Hennessey, David Dermot
Secretary
15/06/2017 - 28/03/2023
-
Mccaffrey, James Patrick
Director
08/06/2018 - Present
4

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 FINANCE MANAGEMENT LIMITED

BLACK HORSE FINANCE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/03/2000 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 FINANCE MANAGEMENT LIMITED?

toggle

BLACK HORSE FINANCE MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/03/2000 and dissolved on 04/09/2025.

Where is BLACK HORSE FINANCE MANAGEMENT LIMITED located?

toggle

BLACK HORSE FINANCE MANAGEMENT LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BLACK HORSE FINANCE MANAGEMENT LIMITED do?

toggle

BLACK HORSE FINANCE MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 04/09/2025: Final Gazette dissolved following liquidation.