Company NameBlackbrook Antiques Village Limited
Company StatusDissolved
Company Number05038317
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Colin Richard Thomas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLongdon Hall Longdon Green
Rugeley
WS15 4PT
Secretary NameMr David Charles Stewart
NationalityEnglish
StatusClosed
Appointed01 June 2007(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 07 July 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLongdon Hall Longdon Green
Rugeley
Staffordshire
WS15 4PT
Secretary NameRichard John Stevenson
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBlackbrook Hall Blackbrook Farm
London Road
Weeford
Staffordshire
WS14 0PS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at 1Colin Richard Thomas
50.00%
Ordinary
1 at 1Richard John Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,397,117
Cash£1,426
Current Liabilities£334,226

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Notice of final account prior to dissolution (1 page)
7 April 2015Return of final meeting of creditors (1 page)
22 April 2010Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 22 April 2010 (2 pages)
15 April 2010Appointment of a liquidator (1 page)
14 April 2010Administrator's progress report to 26 February 2010 (10 pages)
14 April 2010Notice of a court order ending Administration (9 pages)
9 April 2010Order of court to wind up (3 pages)
10 November 2009Result of meeting of creditors (21 pages)
16 October 2009Statement of administrator's proposal (36 pages)
26 August 2009Registered office changed on 26/08/2009 from longdon hall longdon green nr lichfield staffordshire WS15 4PT (1 page)
26 August 2009Appointment of an administrator (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2009Return made up to 09/03/08; full list of members (6 pages)
2 May 2009Return made up to 09/03/09; full list of members (6 pages)
2 May 2009Secretary's change of particulars / david stewart / 09/03/2008 (1 page)
27 April 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 April 2009Return made up to 09/03/07; full list of members (6 pages)
6 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Director's change of particulars / colin thomas / 15/09/2008 (1 page)
20 March 2008Amended accounts made up to 31 October 2005 (8 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 May 2007Return made up to 09/02/06; full list of members (2 pages)
3 February 2007Director resigned (1 page)
11 March 2005Return made up to 09/02/05; full list of members (6 pages)
19 October 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
24 August 2004Particulars of mortgage/charge (7 pages)
7 April 2004Registered office changed on 07/04/04 from: stratford house stratford place birmingham B12 0HT (1 page)
23 February 2004Ad 09/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (13 pages)