Company NameBlacktower Financial Planning Limited
Company StatusDissolved
Company Number07649611
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameBlacktower Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameChristopher Arthur Ian Bruce
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address80 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr John Hamilton-Hunt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Strand
London
Greater London
WC2N 5HR
Director NameMr Kenneth John McKelvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Secretary NameMr Ian Eric Nash
StatusClosed
Appointed12 December 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 02 August 2016)
RoleCompany Director
Correspondence Address11 The Strand
London
Greater London
WC2N 5HR
Director NameBeverley Clare Ham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleProperty Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address80 Coombe Road
New Malden
Surrey
KT3 4QS

Contact

Websiteblacktowerinvestments.co.uk

Location

Registered Address11 The Strand
London
Greater London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £0.01Psigma Wealth LTD
96.15%
Ordinary
400 at £0.01Psigma Wealth LTD
3.85%
Ordinary B

Financials

Year2014
Turnover£1,432,361
Gross Profit£1,410,098
Net Worth£236,749
Cash£468,151
Current Liabilities£337,047

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 December 2014Delivered on: 16 December 2014
Persons entitled: Intermediate Capital Group PLC as Security Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Outstanding

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
29 March 2016Satisfaction of charge 076496110001 in full (1 page)
29 March 2016Satisfaction of charge 076496110001 in full (1 page)
14 March 2016All of the property or undertaking has been released from charge 076496110001 (1 page)
14 March 2016All of the property or undertaking has been released from charge 076496110001 (1 page)
3 March 2016Solvency Statement dated 05/02/16 (1 page)
3 March 2016Statement by Directors (1 page)
3 March 2016Statement by Directors (1 page)
3 March 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 05/02/2016
  • RES13 ‐ Reduce share prem a/c 05/02/2016
(1 page)
3 March 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 05/02/2016
(1 page)
3 March 2016Statement of capital on 3 March 2016
  • GBP 1
(4 pages)
3 March 2016Solvency Statement dated 05/02/16 (1 page)
3 March 2016Statement of capital on 3 March 2016
  • GBP 1
(4 pages)
19 February 2016All of the property or undertaking has been released from charge 076496110001 (1 page)
19 February 2016All of the property or undertaking has been released from charge 076496110001 (1 page)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
12 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
12 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 104
(6 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 104
(6 pages)
19 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 104.00
(4 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 104.00
(4 pages)
12 January 2015Termination of appointment of Beverley Clare Ham as a director on 12 December 2014 (2 pages)
12 January 2015Registered office address changed from 11 Strand London WC2N 5HR England to 11 the Strand London Greater London WC2N 5HR on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr John Hamilton-Hunt as a director on 12 December 2014 (2 pages)
12 January 2015Appointment of Mr Kenneth John Mckelvey as a director on 12 December 2014 (2 pages)
12 January 2015Termination of appointment of Beverley Clare Ham as a director on 12 December 2014 (2 pages)
12 January 2015Appointment of Mr Ian Eric Nash as a secretary on 12 December 2014 (2 pages)
12 January 2015Resignation of an auditor (2 pages)
12 January 2015Appointment of Mr Kenneth John Mckelvey as a director on 12 December 2014 (2 pages)
12 January 2015Resignation of an auditor (2 pages)
12 January 2015Appointment of Mr Ian Eric Nash as a secretary on 12 December 2014 (2 pages)
12 January 2015Registered office address changed from 11 Strand London WC2N 5HR England to 11 the Strand London Greater London WC2N 5HR on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr John Hamilton-Hunt as a director on 12 December 2014 (2 pages)
9 January 2015Registered office address changed from 80 Coombe Road New Malden Surrey KT3 4QS to 11 Strand London WC2N 5HR on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 80 Coombe Road New Malden Surrey KT3 4QS to 11 Strand London WC2N 5HR on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 80 Coombe Road New Malden Surrey KT3 4QS to 11 Strand London WC2N 5HR on 9 January 2015 (1 page)
16 December 2014Registration of charge 076496110001, created on 12 December 2014 (60 pages)
16 December 2014Registration of charge 076496110001, created on 12 December 2014 (60 pages)
16 December 2014Group of companies' accounts made up to 30 April 2014 (22 pages)
16 December 2014Group of companies' accounts made up to 30 April 2014 (22 pages)
30 October 2014Company name changed blacktower investments LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-20
(2 pages)
30 October 2014Change of name notice (3 pages)
30 October 2014Change of name notice (3 pages)
30 October 2014Company name changed blacktower investments LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-20
(2 pages)
28 May 2014Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages)
28 May 2014Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages)
28 May 2014Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages)
28 May 2014Director's details changed for Christopher Arthur Ian Bruce on 1 May 2014 (2 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Director's details changed for Beverley Clare Ham on 1 May 2014 (2 pages)
28 May 2014Director's details changed for Christopher Arthur Ian Bruce on 1 May 2014 (2 pages)
13 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
13 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
6 June 2013Director's details changed for Christopher Arthur Ian Bruce on 16 May 2013 (2 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Beverley Clare Ham on 16 May 2013 (2 pages)
6 June 2013Director's details changed for Christopher Arthur Ian Bruce on 16 May 2013 (2 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Beverley Clare Ham on 16 May 2013 (2 pages)
18 March 2013Sub-division of shares on 5 February 2013 (5 pages)
18 March 2013Sub-division of shares on 5 February 2013 (5 pages)
18 March 2013Sub-division of shares on 5 February 2013 (5 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided shares 05/02/2013
(1 page)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided shares 05/02/2013
(1 page)
14 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
14 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
27 February 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
27 February 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
9 June 2011Director's details changed for Beverley Clare Ham on 27 May 2011 (2 pages)
9 June 2011Director's details changed for Christopher Arthur Ian Bruce on 27 May 2011 (2 pages)
9 June 2011Director's details changed for Christopher Arthur Ian Bruce on 27 May 2011 (2 pages)
9 June 2011Director's details changed for Beverley Clare Ham on 27 May 2011 (2 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)