Company NameBlack Investments Holdings Limited
Company StatusDissolved
Company Number06863269
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin John Merrifield
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 1.19
Cornhill
London
EC3V 3ND
Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameJonathan Rufus Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Crouch Hall Lane
Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director NameMr Benjamin John Merrifield
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 35 Portman Square
London
W1H 6LR
Director NameMagnus John Marriage Wilson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressPark Mill Burydell Lane
Park Street
St Albans
Herts
AL2 2HB
Director NameMr Robert Lynch
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 June 2013)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressPark Mill Burydell Lane
Park Street
St Albans
Hertfordshire
AL2 2HB
Director NameSimon Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPark Mill Burydell Lane
Park Street
St Albans
Hertfordshire
AL2 2EZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered Address1 1.19
Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £0.01Ben Merrifield
100.00%
Ordinary

Financials

Year2014
Turnover£6,145,000
Gross Profit£4,355,000
Net Worth-£5,439,000
Cash£206,000
Current Liabilities£10,129,000

Accounts

Latest Accounts28 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
5 October 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to C/O Kapelad Limited 1 1.19 Cornhill London EC3V 3nd on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to C/O Kapelad Limited 1 1.19 Cornhill London EC3V 3nd on 5 October 2015 (1 page)
2 October 2015Termination of appointment of T&H Secretarial Services Limited as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of T&H Secretarial Services Limited as a secretary on 2 October 2015 (1 page)
2 October 2015Satisfaction of charge 1 in full (1 page)
2 October 2015Satisfaction of charge 2 in full (1 page)
25 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
6 July 2015Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP .02
(5 pages)
21 April 2015Director's details changed for Benjamin John Merrifield on 29 March 2015 (2 pages)
5 February 2015Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page)
20 October 2014Group of companies' accounts made up to 28 December 2013 (25 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP .02
(5 pages)
31 March 2014Register(s) moved to registered inspection location (1 page)
13 December 2013Group of companies' accounts made up to 29 December 2012 (26 pages)
25 June 2013Appointment of Benjamin John Merrifield as a director (3 pages)
13 June 2013Termination of appointment of Robert Lynch as a director (2 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 April 2013Register(s) moved to registered office address (1 page)
30 November 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
26 September 2012Termination of appointment of Simon Dodd as a director (2 pages)
26 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages)
26 June 2012Register(s) moved to registered inspection location (2 pages)
26 June 2012Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX (2 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 September 2011Group of companies' accounts made up to 1 January 2011 (25 pages)
27 September 2011Group of companies' accounts made up to 1 January 2011 (25 pages)
10 June 2011Appointment of Simon Dodd as a director (3 pages)
9 June 2011Termination of appointment of Benjamin Merrifield as a director (2 pages)
23 May 2011Appointment of Robert Lynch as a director (3 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for T&H Secretarial Services Limited on 30 March 2011 (2 pages)
28 March 2011Termination of appointment of Magnus Wilson as a director (2 pages)
21 January 2011Director's details changed for Benjamin John Merrifield on 29 October 2010 (3 pages)
24 September 2010Group of companies' accounts made up to 2 January 2010 (24 pages)
24 September 2010Group of companies' accounts made up to 2 January 2010 (24 pages)
20 April 2010Register(s) moved to registered office address (1 page)
20 April 2010Director's details changed for Benjamin John Merrifield on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
20 April 2010Secretary's details changed for T&H Secretarial Services Limited on 30 March 2010 (2 pages)
18 February 2010Registered office address changed from Park Mill Burydell Lane Park Street St Albans Herts AL2 2HB on 18 February 2010 (2 pages)
19 October 2009Director's details changed for Benjamin John Merrifield on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Magnus John Marriage Wilson on 12 October 2009 (3 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
24 June 2009Resolutions
  • RES13 ‐ Acquisition agreement 15/06/2009
(3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 June 2009Director appointed magnus john marriage wilson (2 pages)
17 June 2009Appointment terminated director charles freeman (1 page)
17 June 2009Director appointed benjamin john merrifield (2 pages)
16 June 2009Appointment terminated director jonathan hall (1 page)
13 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
30 March 2009Incorporation (29 pages)