Company NameBlack Horse Finance Limited
Company StatusDissolved
Company Number02123008
CategoryPrivate Limited Company
Incorporation Date14 April 1987(36 years, 11 months ago)
Dissolution Date3 November 2016 (7 years, 4 months ago)
Previous NamesHunchthrive Limited and Abbey Life Mortgage Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(25 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 03 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2013(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 03 November 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(5 years, 10 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
Appointed18 February 1993(5 years, 10 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
Appointed18 February 1993(5 years, 10 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(8 years, 8 months 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(10 years, 10 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(11 years, 11 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(12 years 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 Timothy Charles Bullock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ravine Road
Canford Cliffs
Poole
Dorset
BH13 7HT
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 8 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(13 years 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(16 years, 5 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(20 years, 5 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(21 years 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(22 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(24 years, 5 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
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed12 March 2012(24 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusResigned
Appointed02 May 2013(26 years after company formation)
Appointment Duration2 months (resigned 04 July 2013)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
9 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2016Appointment of a voluntary liquidator (2 pages)
28 August 2015Termination of appointment of Christopher Sutton as a director on 11 August 2015 (2 pages)
4 August 2015Liquidators statement of receipts and payments to 26 May 2015 (7 pages)
4 August 2015Liquidators' statement of receipts and payments to 26 May 2015 (7 pages)
12 June 2014Register inspection address has been changed (2 pages)
12 June 2014Registered office address changed from 25 Gresham Street London EC2V 7HN on 12 June 2014 (2 pages)
11 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2014Declaration of solvency (3 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
29 November 2013Statement of company's objects (2 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 July 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 July 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
21 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
21 June 2012Termination of appointment of Martin Staples as a director (1 page)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
27 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
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)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
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)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
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)
18 February 2010Annual return made up to 18 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)
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)
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)
18 February 2009Return made up to 18/02/09; full list of members (3 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)
13 May 2008Appointment terminated director michael kilbee (1 page)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
5 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 18/02/06; full list of members (6 pages)
21 June 2005Full accounts made up to 31 December 2004 (9 pages)
3 March 2005Director's particulars changed (2 pages)
24 February 2005Return made up to 18/02/05; full list of members (6 pages)
21 December 2004Director resigned (1 page)
26 November 2004Director's particulars changed (2 pages)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Director's particulars changed (1 page)
18 March 2004Return made up to 18/02/04; full list of members (6 pages)
18 March 2004Location of register of members (1 page)
26 February 2004Location of register of members (1 page)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
28 February 2003Return made up to 18/02/03; full list of members (6 pages)
31 January 2003Auditor's resignation (2 pages)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2002Registered office changed on 04/09/02 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
7 March 2002Return made up to 18/02/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
18 September 2001Full accounts made up to 31 December 2000 (10 pages)
26 March 2001Return made up to 18/02/01; full list of members (6 pages)
24 November 2000Director's particulars changed (2 pages)
26 September 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
3 April 2000Return made up to 18/02/00; full list of members (8 pages)
11 February 2000New director appointed (6 pages)
12 January 2000Director resigned (1 page)
23 November 1999New director appointed (2 pages)
13 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
9 March 1999Return made up to 18/02/99; full list of members (14 pages)
13 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 September 1998Auditor's resignation (1 page)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
10 March 1997Return made up to 18/02/97; full list of members (7 pages)
5 February 1997Location of register of directors' interests (1 page)
5 February 1997Location of register of members (1 page)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 January 1996Company name changed abbey life mortgage finance limi ted\certificate issued on 11/01/96 (3 pages)
9 January 1996Director resigned;new director appointed (3 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 October 1987Wd 19/10/87 pd 23/09/87--------- £ si 2@1 (1 page)
29 October 1987Wd 19/10/87 ad 23/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)