Company NameBlackgrove Private Equity Limited
Company StatusLiquidation
Company Number05980170
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Previous NameMinmar (796) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameKenneth Turnbull
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(7 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Acreage
Bunbury
Cheshire
CW6 9NQ
Director NameMr Altan Bodur
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Niel Hyde
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2006(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameJohn William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMichael Swangard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2007(6 months, 4 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 01 June 2007)
RoleSolicitor
Correspondence Address41 Crescent Court
The Crescent
Surbiton
Surrey
KT6 4BW

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

860 at £0.1Clyde Nominees LTD
85.15%
Ordinary
70 at £0.1Armin Seitz
6.93%
Ordinary
70 at £0.1Kenneth Turnbull
6.93%
Ordinary
1 at £1Clyde Nominees LTD
0.99%
Ordinary 1

Financials

Year2014
Net Worth-£119,163
Cash£10,854
Current Liabilities£1,930,116

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 October 2016 (7 years, 6 months ago)
Next Return Due10 November 2017 (overdue)

Charges

30 November 2007Delivered on: 15 December 2007
Satisfied on: 3 June 2015
Persons entitled: Kbc Bank Nv

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from moll to the chargee on any account whatsoever 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 including book debts buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 August 2023Appointment of a voluntary liquidator (4 pages)
27 April 2023Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Return of final meeting in a members' voluntary winding up (9 pages)
15 September 2018Liquidators' statement of receipts and payments to 9 July 2018 (10 pages)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-10
(2 pages)
25 July 2017Declaration of solvency (9 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-10
(2 pages)
25 July 2017Declaration of solvency (9 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Appointment of Mr Niel Hyde as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Altan Bodur as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Altan Bodur as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Niel Hyde as a director on 16 January 2017 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
10 November 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 November 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 101
(5 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 101
(5 pages)
14 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 June 2015Satisfaction of charge 1 in full (1 page)
3 June 2015Satisfaction of charge 1 in full (1 page)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 101
(5 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 101
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • EUR 100.1
  • GBP 1
(5 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • EUR 100.1
  • GBP 1
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Secretary's details changed for Clyde Secretaries Limited on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Kenneth Turnbull on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Clyde Secretaries Limited on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Kenneth Turnbull on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Kenneth Turnbull on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
16 November 2009Secretary's details changed for Clyde Secretaries Limited on 1 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
26 November 2008Return made up to 27/10/08; full list of members (8 pages)
26 November 2008Return made up to 27/10/08; full list of members (8 pages)
26 November 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
2 February 2008Return made up to 27/10/07; full list of members (5 pages)
2 February 2008Return made up to 27/10/07; full list of members (5 pages)
15 December 2007Particulars of mortgage/charge (13 pages)
15 December 2007Particulars of mortgage/charge (13 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
26 February 2007Memorandum and Articles of Association (16 pages)
26 February 2007Memorandum and Articles of Association (16 pages)
19 February 2007Company name changed minmar (796) LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed minmar (796) LIMITED\certificate issued on 19/02/07 (2 pages)
27 October 2006Incorporation (28 pages)
27 October 2006Incorporation (28 pages)