Company NameBlackthorn Property Services Limited
Company StatusDissolved
Company Number05405387
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)
Previous NameBlackthorn Building Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Bonner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 31 January 2015)
RoleElectrical Manager
Country of ResidenceEngland
Correspondence Address10 Sandford Road
Bexleyheath
Kent
DA7 4AX
Director NameMr Colin John Rothery
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenwood
8 Oaks Road
Croydon
Surrey
CR0 5HL
Director NameMr Michael John Winters
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe House In The Wood
Willey Broom Lane
Chaldon
Surrey
CR3 5BD
Secretary NameMr Michael John Winters
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe House In The Wood
Willey Broom Lane
Chaldon
Surrey
CR3 5BD

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

38 at 1Michael John Winters
38.00%
Ordinary
37 at 1Colin John Rothery
37.00%
Ordinary
25 at 1Andrew Bonner
25.00%
Ordinary

Financials

Year2014
Net Worth£115,401
Cash£1,338
Current Liabilities£332,406

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
31 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
19 June 2014Liquidators statement of receipts and payments to 10 May 2014 (12 pages)
19 June 2014Liquidators' statement of receipts and payments to 10 May 2014 (12 pages)
19 June 2014Liquidators' statement of receipts and payments to 10 May 2014 (12 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
19 July 2013Liquidators' statement of receipts and payments to 10 May 2013 (9 pages)
19 July 2013Liquidators statement of receipts and payments to 10 May 2013 (9 pages)
19 July 2013Liquidators' statement of receipts and payments to 10 May 2013 (9 pages)
25 July 2012Registered office address changed from 10 Sandford Road Bexleyheath Kent DA7 4AX United Kingdom on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from 10 Sandford Road Bexleyheath Kent DA7 4AX United Kingdom on 25 July 2012 (2 pages)
12 July 2012Liquidators statement of receipts and payments to 10 May 2012 (10 pages)
12 July 2012Liquidators' statement of receipts and payments to 10 May 2012 (10 pages)
12 July 2012Liquidators' statement of receipts and payments to 10 May 2012 (10 pages)
26 March 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 26 March 2012 (1 page)
23 May 2011Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY on 23 May 2011 (2 pages)
20 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2011Statement of affairs with form 4.19 (7 pages)
20 May 2011Appointment of a voluntary liquidator (1 page)
20 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2011Appointment of a voluntary liquidator (1 page)
20 May 2011Statement of affairs with form 4.19 (7 pages)
5 May 2011Registered office address changed from Nos 1&2 the Barn, Oldwick West Stoke Road Lavant, Chichester West Sussex PO18 9AA on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Nos 1&2 the Barn, Oldwick West Stoke Road Lavant, Chichester West Sussex PO18 9AA on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Nos 1&2 the Barn, Oldwick West Stoke Road Lavant, Chichester West Sussex PO18 9AA on 5 May 2011 (2 pages)
10 February 2011Termination of appointment of Michael Winters as a secretary (1 page)
10 February 2011Termination of appointment of Michael Winters as a secretary (1 page)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 September 2010Termination of appointment of Colin Rothery as a director (2 pages)
23 September 2010Termination of appointment of Michael Winters as a director (2 pages)
23 September 2010Termination of appointment of Colin Rothery as a director (2 pages)
23 September 2010Termination of appointment of Michael Winters as a director (2 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
(5 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
(5 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 April 2009Return made up to 29/03/09; full list of members (4 pages)
14 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 May 2008Return made up to 29/03/08; full list of members (4 pages)
9 May 2008Return made up to 29/03/08; full list of members (4 pages)
8 May 2008Director's change of particulars / colin rothery / 01/04/2008 (1 page)
8 May 2008Director's change of particulars / colin rothery / 01/04/2008 (1 page)
22 January 2008Return made up to 29/03/07; full list of members (3 pages)
22 January 2008Return made up to 29/03/07; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 May 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
24 May 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
8 December 2006Ad 01/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Ad 01/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006Company name changed blackthorn building services lim ited\certificate issued on 04/12/06 (2 pages)
4 December 2006Company name changed blackthorn building services lim ited\certificate issued on 04/12/06 (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 29/03/06; full list of members (2 pages)
2 June 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2005Incorporation (12 pages)
29 March 2005Incorporation (12 pages)