Company NameBlack Horse Motorcycle Finance Limited
Company StatusDissolved
Company Number00320769
CategoryPrivate Limited Company
Incorporation Date17 November 1936(87 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)
Previous NamesCoast Finance Limited and Copymore Rentals Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(74 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 15 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(75 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 15 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2012(75 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2013)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(56 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Director NameMr Alan Graham Glass
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(56 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Anthonys Road
Bournemouth
Dorset
BH2 6PD
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed16 February 1993(56 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(59 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(61 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusResigned
Appointed29 March 1999(62 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(62 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(63 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(63 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed15 September 2003(66 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(70 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(71 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed01 October 2009(72 years, 11 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(74 years, 10 months after company formation)
Appointment Duration9 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland

Contact

Websitehttps://www.blackhorse.co.uk/

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Black Horse Finance Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 500
(5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 500
(5 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
22 June 2012Termination of appointment of Martin Staples as a director (1 page)
22 June 2012Termination of appointment of Martin Kenneth Staples as a director on 6 June 2012 (1 page)
21 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 6 June 2012 (2 pages)
21 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary on 28 February 2012 (2 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
27 September 2011Termination of appointment of Timothy Mark Blackwell as a director on 19 September 2011 (1 page)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
23 September 2011Termination of appointment of Adrian Patrick White as a director on 19 September 2011 (1 page)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director on 6 September 2011 (2 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director on 1 September 2011 (2 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director (2 pages)
8 April 2011Amended accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
23 October 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
23 October 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts made up to 31 December 2008 (5 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
1 July 2008Accounts made up to 31 December 2007 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 May 2008Director appointed adrian patrick white (1 page)
28 May 2008Director appointed adrian patrick white (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
13 May 2008Appointment Terminated Director michael kilbee (1 page)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 June 2007Accounts made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
17 August 2006Accounts made up to 31 December 2005 (5 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 February 2006Return made up to 16/02/06; full list of members (6 pages)
24 February 2006Return made up to 16/02/06; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 April 2005Accounts made up to 31 December 2004 (4 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
24 February 2005Return made up to 16/02/05; full list of members (6 pages)
24 February 2005Return made up to 16/02/05; full list of members (6 pages)
10 January 2005Registered office changed on 10/01/05 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
10 January 2005Registered office changed on 10/01/05 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 May 2004Accounts made up to 31 December 2003 (4 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
18 March 2004Return made up to 16/02/04; full list of members (6 pages)
18 March 2004Return made up to 16/02/04; full list of members (6 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 July 2003Accounts made up to 31 December 2002 (4 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
4 April 2003Location of register of members (non legible) (1 page)
4 April 2003Location of register of members (non legible) (1 page)
28 February 2003Return made up to 16/02/03; full list of members (6 pages)
28 February 2003Return made up to 16/02/03; full list of members (6 pages)
13 September 2002Accounts made up to 31 December 2001 (4 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 March 2002Return made up to 16/02/02; full list of members (6 pages)
7 March 2002Return made up to 16/02/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2001Accounts made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
23 February 2001Company name changed copymore rentals LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed copymore rentals LIMITED\certificate issued on 23/02/01 (2 pages)
6 October 2000Accounts made up to 31 December 1999 (3 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
23 March 2000Return made up to 16/02/00; full list of members (8 pages)
23 March 2000Return made up to 16/02/00; full list of members (8 pages)
11 February 2000New director appointed (6 pages)
11 February 2000New director appointed (6 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 October 1999Accounts made up to 31 December 1998 (3 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
9 March 1999Return made up to 16/02/99; full list of members (14 pages)
9 March 1999Return made up to 16/02/99; full list of members (14 pages)
20 February 1998Accounts made up to 31 December 1997 (3 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 March 1997Return made up to 16/02/97; full list of members (7 pages)
10 March 1997Return made up to 16/02/97; full list of members (7 pages)
10 March 1997Accounts made up to 31 December 1996 (3 pages)
5 February 1997Location of register of directors' interests (1 page)
5 February 1997Location of register of members (1 page)
5 February 1997Location of register of members (1 page)
5 February 1997Location of register of directors' interests (1 page)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 February 1996Accounts made up to 31 December 1995 (3 pages)
9 January 1996Director resigned;new director appointed (3 pages)
23 March 1995Accounts made up to 31 December 1994 (3 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 March 1990Accounts made up to 31 December 1989 (3 pages)
29 March 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
2 May 1986Full accounts made up to 31 December 1985 (4 pages)
2 May 1986Full accounts made up to 31 December 1985 (4 pages)
27 July 1985Accounts made up to 31 December 1984 (6 pages)
27 July 1985Accounts made up to 31 December 1984 (6 pages)
28 November 1984Accounts made up to 30 September 1983 (2 pages)
28 November 1984Accounts made up to 30 September 1983 (2 pages)
7 March 1983Accounts made up to 30 September 1982 (1 page)
7 March 1983Accounts made up to 30 September 1982 (1 page)
30 March 1982Accounts made up to 31 December 1981 (1 page)
30 March 1982Accounts made up to 31 December 1981 (1 page)
2 May 1978Accounts made up to 31 December 2078 (2 pages)
2 May 1978Accounts made up to 31 December 1978 (2 pages)
3 July 1975Accounts made up to 31 December 2075 (2 pages)
3 July 1975Accounts made up to 31 December 1975 (2 pages)