Company NameBlack Horse Securities Limited
Company StatusDissolved
Company Number06000757
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date24 July 2017 (6 years, 9 months ago)
Previous NameLegra Energy (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alexandra Redford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2007(5 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 24 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor
64 Baker Street
London
W1U 7GB
Director NameMr Marcus James Redford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2007(5 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 24 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
64 Baker Street
London
W1U 7GB
Secretary NameRedford Secretarial Services Ltd (Corporation)
StatusClosed
Appointed16 November 2006(same day as company formation)
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Director NameMr Peter Nathan Redford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Quinton Close
Beckenham
Kent
BR3 6RF

Location

Registered AddressC/O Wilkins Kennedy Llp
Bridge House London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

500 at £1Alexandra Redford
50.00%
Ordinary B
500 at £1Marcus James Redford
50.00%
Ordinary A

Financials

Year2014
Net Worth£143,715
Cash£102,684
Current Liabilities£6,382

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
21 February 2017Liquidators' statement of receipts and payments to 28 January 2017 (10 pages)
12 February 2016Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to Bridge House London Bridge London SE1 9QR on 12 February 2016 (1 page)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Declaration of solvency (4 pages)
9 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
(1 page)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(6 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 November 2009Director's details changed for Alexandra Redford on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Marcus James Redford on 2 October 2009 (2 pages)
16 November 2009Secretary's details changed for Redford Secretarial Services Ltd on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Marcus James Redford on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Alexandra Redford on 2 October 2009 (2 pages)
16 November 2009Registered office address changed from C/O Redford & Co, 1St Floor 64 Baker Street London W1U 7GB on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Redford Secretarial Services Ltd on 2 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 November 2008Return made up to 16/11/08; full list of members (4 pages)
24 November 2008Director's change of particulars / marcus redford / 01/08/2008 (1 page)
24 November 2008Director's change of particulars / alexandra redford / 01/08/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 November 2007Return made up to 16/11/07; full list of members (2 pages)
16 November 2007Director's particulars changed (1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2007Director resigned (1 page)
15 May 2007Company name changed legra energy (uk) LIMITED\certificate issued on 15/05/07 (2 pages)
16 November 2006Incorporation (21 pages)