Company NameBlack Cat Couriers Limited
Company StatusDissolved
Company Number04078877
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Avis Linda Greenaway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawling Cottages
Steeple Road
Latchingdon
Essex
CM3 6JZ
Director NameMr Paul Bernard Greenaway
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lawling Cottages
Steeple Road
Latchingdon
CM3 6JZ
Secretary NameMrs Avis Linda Greenaway
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawling Cottages
Steeple Road
Latchingdon
Essex
CM3 6JZ
Director NameMs Tania Linda Greenaway
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Bramley Way
Mayland
Chelmsford
CM3 6ER
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteblackcatcouriers.co.uk
Email address[email protected]
Telephone020 85555545
Telephone regionLondon

Location

Registered AddressWaterfront Studios
1 Dock Road
London
E16 1AH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Avis Linda Greenaway
50.00%
Ordinary
1 at £1Paul Greenaway
50.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£5,840
Current Liabilities£45,453

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

24 August 2015Delivered on: 24 August 2015
Persons entitled: Innovation Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
26 November 2008Delivered on: 27 November 2008
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 July 2005Delivered on: 7 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 September 2003Delivered on: 16 September 2003
Satisfied on: 21 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 2001Delivered on: 24 March 2001
Satisfied on: 22 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Tania Linda Greenaway as a director on 25 September 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 November 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 3
(3 pages)
28 November 2015Appointment of Ms Tania Linda Greenaway as a director on 27 November 2015 (2 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 August 2015Registration of charge 040788770005, created on 24 August 2015 (16 pages)
30 June 2015Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
12 January 2015Registered office address changed from Chanelsea House Canning Road London E15 3ND to Waterfront Studios 1 Dock Road London E16 1AH on 12 January 2015 (1 page)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
1 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 27 September 2008 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 October 2006Return made up to 27/09/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Return made up to 27/09/05; full list of members (2 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
12 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 October 2001Return made up to 27/09/01; full list of members (6 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Incorporation (12 pages)