BLACK TIP CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLACK TIP CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05927496

Incorporation date

07/09/2006

Size

Full

Contacts

Registered address

Registered address

Marlin House, 16-22 Grafton Road, Worthing, West Sussex BN11 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2006)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon08/12/2021
Statement of capital on 2021-12-08
dot icon08/12/2021
Statement by Directors
dot icon08/12/2021
Solvency Statement dated 06/12/21
dot icon08/12/2021
Resolutions
dot icon04/10/2021
Appointment of Mr Jonathan Andrew Graham as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of Jonathan Barrie Morris as a director on 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Registration of charge 059274960025, created on 2021-06-01
dot icon15/01/2021
Appointment of Mr Paul Jenkins as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Derek George Usher as a director on 2020-12-31
dot icon22/12/2020
Registration of charge 059274960024, created on 2020-12-21
dot icon24/11/2020
Registration of charge 059274960023, created on 2020-11-23
dot icon26/10/2020
Director's details changed for Mr Jonathan Barrie Morris on 2020-10-23
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Satisfaction of charge 059274960020 in full
dot icon05/10/2020
Satisfaction of charge 059274960021 in full
dot icon05/10/2020
Satisfaction of charge 059274960016 in full
dot icon05/10/2020
Satisfaction of charge 059274960019 in full
dot icon05/10/2020
Satisfaction of charge 059274960017 in full
dot icon05/10/2020
Satisfaction of charge 059274960018 in full
dot icon05/10/2020
Satisfaction of charge 059274960015 in full
dot icon25/09/2020
Registration of charge 059274960022, created on 2020-09-24
dot icon11/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon19/06/2020
Satisfaction of charge 059274960014 in full
dot icon13/05/2020
Appointment of Mr Jonathan Barrie Morris as a director on 2020-05-12
dot icon12/05/2020
Termination of appointment of Craig Anthony Buick as a director on 2020-05-12
dot icon24/01/2020
Appointment of Mr Derek George Usher as a director on 2020-01-23
dot icon24/01/2020
Termination of appointment of Peter Charles Richardson as a director on 2020-01-23
dot icon08/01/2020
Termination of appointment of Kenneth John Stannard as a director on 2019-12-31
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon24/06/2019
Registration of charge 059274960021, created on 2019-06-14
dot icon29/03/2019
Termination of appointment of Charlotte Taggart as a secretary on 2019-03-29
dot icon29/03/2019
Appointment of Mrs Sarah Whiteley as a secretary on 2019-03-29
dot icon24/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Registration of charge 059274960020, created on 2018-07-18
dot icon02/02/2018
Registration of charge 059274960019, created on 2018-02-02
dot icon18/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Registration of charge 059274960018, created on 2016-10-06
dot icon09/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon13/01/2016
Appointment of Mr Craig Anthony Buick as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of Christopher Michael David Ross-Roberts as a director on 2015-12-31
dot icon19/11/2015
Registration of charge 059274960017, created on 2015-11-11
dot icon05/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon04/06/2015
Registration of charge 059274960016, created on 2015-06-01
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Registration of charge 059274960015, created on 2015-02-05
dot icon02/01/2015
Termination of appointment of Willem Wellinghoff as a secretary on 2015-01-02
dot icon02/01/2015
Appointment of Mrs Charlotte Taggart as a secretary on 2015-01-02
dot icon27/11/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon27/11/2014
Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 1 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
dot icon02/10/2014
Auditor's resignation
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Appointment of Mr Christopher Michael David Ross-Roberts as a director
dot icon25/02/2014
Appointment of Willem Wellinghoff as a secretary
dot icon18/02/2014
Termination of appointment of Martin Dunphy as a director
dot icon18/02/2014
Termination of appointment of Christopher Adelsbach as a director
dot icon18/02/2014
Termination of appointment of Tariq Khan as a secretary
dot icon14/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon07/08/2013
Resolutions
dot icon31/07/2013
Registration of charge 059274960014
dot icon30/07/2013
Satisfaction of charge 12 in full
dot icon30/07/2013
Satisfaction of charge 9 in full
dot icon30/07/2013
Satisfaction of charge 13 in full
dot icon30/07/2013
Satisfaction of charge 11 in full
dot icon10/06/2013
Appointment of Tariq Khan as a secretary
dot icon22/04/2013
Termination of appointment of Juliet Telford as a secretary
dot icon22/04/2013
Termination of appointment of Juliet Telford as a director
dot icon18/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon19/02/2013
Appointment of Mr Peter Richardson as a director
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2012
Duplicate mortgage certificatecharge no:11
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon06/11/2012
Appointment of Ken Stannard as a director
dot icon24/10/2012
Resolutions
dot icon18/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/10/2011
Full accounts made up to 2010-12-31
dot icon24/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/05/2011
Appointment of Ms Juliet Sarah Telford as a director
dot icon09/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2011
Appointment of Ms Juliet Telford as a secretary
dot icon06/05/2011
Registered office address changed from 145-157 St John Street 2Nd Floor Lp London EC1V 4PY United Kingdom on 2011-05-06
dot icon06/05/2011
Termination of appointment of Tariq Khan as a secretary
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon06/05/2010
Registered office address changed from 2Nd Floor Lp 145-157 St John Street London EC1V 4PY on 2010-05-06
dot icon28/04/2010
Purchase of own shares.
dot icon13/04/2010
Termination of appointment of Christopher Hogg as a director
dot icon13/04/2010
Termination of appointment of John Sinclair as a director
dot icon13/04/2010
Termination of appointment of Jan Rosenberg as a director
dot icon02/03/2010
Statement of capital following an allotment of shares on 2009-11-12
dot icon02/03/2010
Statement of capital following an allotment of shares on 2009-11-12
dot icon27/01/2010
Director's details changed
dot icon27/01/2010
Director's details changed for Jan Lee Rosenberg on 2009-10-01
dot icon27/01/2010
Director's details changed for Christopher Roughton Hogg on 2009-10-01
dot icon27/01/2010
Director's details changed for Martin Dunphy on 2009-10-01
dot icon27/01/2010
Director's details changed for Mr John Barclay Sinclair on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Tariq Khan on 2009-10-01
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon16/09/2009
Director's change of particulars / martin dunphy / 15/09/2009
dot icon11/09/2009
Return made up to 07/09/09; full list of members
dot icon28/08/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Full accounts made up to 2007-12-31
dot icon15/01/2009
Director appointed john barclay sinclair
dot icon13/10/2008
Return made up to 07/09/08; full list of members
dot icon10/10/2008
Director appointed chris adelsbach
dot icon25/09/2008
Director's change of particulars / martin dunphy / 01/09/2008
dot icon11/01/2008
Return made up to 07/09/07; full list of members
dot icon11/01/2008
Ad 27/12/06-27/12/06 £ si [email protected]=383 £ ic 7059/7442
dot icon11/01/2008
Ad 27/12/06-27/12/06 £ si [email protected]=1474 £ ic 5585/7059
dot icon15/11/2007
Accounts for a small company made up to 2006-12-31
dot icon19/09/2007
Registered office changed on 19/09/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN
dot icon28/07/2007
Secretary's particulars changed
dot icon04/06/2007
Accounting reference date shortened from 30/09/07 to 31/12/06
dot icon01/03/2007
New director appointed
dot icon16/01/2007
Particulars of contract relating to shares
dot icon16/01/2007
Ad 27/12/06--------- £ si [email protected]=2097 £ ic 3488/5585
dot icon16/01/2007
Particulars of contract relating to shares
dot icon16/01/2007
Ad 27/12/06--------- £ si [email protected]=1398 £ ic 2090/3488
dot icon16/01/2007
Particulars of contract relating to shares
dot icon16/01/2007
Ad 27/12/06--------- £ si [email protected]=42 £ ic 2048/2090
dot icon16/01/2007
Particulars of contract relating to shares
dot icon16/01/2007
Ad 27/12/06--------- £ si [email protected]=182 £ ic 1866/2048
dot icon16/01/2007
Ad 27/12/06--------- £ si [email protected]=1590 £ ic 276/1866
dot icon16/01/2007
Ad 27/12/06--------- £ si [email protected]=275 £ ic 1/276
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Director resigned
dot icon12/09/2006
New secretary appointed;new director appointed
dot icon12/09/2006
New director appointed
dot icon07/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armes, Simon Philip Harcourt
Director
07/09/2006 - 07/09/2006
183
Richardson, Peter Charles
Director
11/02/2013 - 23/01/2020
60

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 TIP CAPITAL HOLDINGS LIMITED

BLACK TIP CAPITAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/09/2006 with the registered office located at Marlin House, 16-22 Grafton Road, Worthing, West Sussex BN11 1QP. There is currently no 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 TIP CAPITAL HOLDINGS LIMITED?

toggle

BLACK TIP CAPITAL HOLDINGS LIMITED is currently Dissolved. It was registered on 07/09/2006 and dissolved on 17/01/2023.

Where is BLACK TIP CAPITAL HOLDINGS LIMITED located?

toggle

BLACK TIP CAPITAL HOLDINGS LIMITED is registered at Marlin House, 16-22 Grafton Road, Worthing, West Sussex BN11 1QP.

What does BLACK TIP CAPITAL HOLDINGS LIMITED do?

toggle

BLACK TIP CAPITAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLACK TIP CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.