Company NameBlackglade Limited
Company StatusDissolved
Company Number07744462
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date24 September 2021 (2 years, 7 months ago)
Previous NamesLevel 1 Finance Limited and BM Advisory (South) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Pear
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMichael Stephen Elliot Solomons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleInsolvency Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Paul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 24 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Peter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 24 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Barrie John Dunning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 24 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Nigel Jeremy Izod Haigh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 24 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 24 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Richard Stephen Thacker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 24 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Paul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5k at £0.01Beavis Morgan LLP
50.00%
Ordinary
2.5k at £0.01Andrew James Pear
25.00%
Ordinary
2.5k at £0.01Michael Stephen Elliott Solomons
25.00%
Ordinary

Financials

Year2014
Net Worth£776,197
Cash£809,127
Current Liabilities£1,063,666

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 September 2021Final Gazette dissolved following liquidation (1 page)
24 June 2021Return of final meeting in a members' voluntary winding up (12 pages)
19 May 2021Liquidators' statement of receipts and payments to 15 March 2021 (10 pages)
19 January 2021Liquidators' statement of receipts and payments to 15 March 2020 (12 pages)
18 June 2019Liquidators' statement of receipts and payments to 15 March 2019 (11 pages)
4 March 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
29 May 2018Liquidators' statement of receipts and payments to 15 March 2018 (10 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
30 May 2017Liquidators' statement of receipts and payments to 15 March 2017 (8 pages)
30 May 2017Liquidators' statement of receipts and payments to 15 March 2017 (8 pages)
2 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
30 March 2016Registered office address changed from 82 st. John Street London EC1M 4JN to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 82 st. John Street London EC1M 4JN to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 March 2016 (2 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(6 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(6 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 December 2015Company name changed bm advisory (south) LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
29 December 2015Company name changed bm advisory (south) LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(10 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(10 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(10 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(10 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 November 2013Previous accounting period shortened from 31 August 2014 to 31 August 2013 (1 page)
13 November 2013Previous accounting period shortened from 31 August 2014 to 31 August 2013 (1 page)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
23 October 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(10 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(10 pages)
7 August 2013Company name changed level 1 finance LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Company name changed level 1 finance LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Resolutions
  • RES13 ‐ Subdivided shares 01/07/2013
(1 page)
18 July 2013Resolutions
  • RES13 ‐ Subdivided shares 01/07/2013
(1 page)
11 July 2013Sub-division of shares on 1 July 2013 (5 pages)
11 July 2013Sub-division of shares on 1 July 2013 (5 pages)
11 July 2013Sub-division of shares on 1 July 2013 (5 pages)
10 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
4 July 2013Appointment of Barrie John Dunning as a director (2 pages)
4 July 2013Appointment of Mr Paul Kerr Ashton as a director (2 pages)
4 July 2013Appointment of Mr Nigel Jeremy Izod Haigh as a director (2 pages)
4 July 2013Appointment of Mr Paul Francis Jackson as a director (2 pages)
4 July 2013Appointment of Peter Loring Drown as a director (2 pages)
4 July 2013Appointment of Richard Stephen Thacker as a director (2 pages)
4 July 2013Appointment of Mr Nigel Jeremy Izod Haigh as a director (2 pages)
4 July 2013Appointment of Barrie John Dunning as a director (2 pages)
4 July 2013Appointment of Peter Loring Drown as a director (2 pages)
4 July 2013Appointment of Mr Paul Kerr Ashton as a director (2 pages)
4 July 2013Appointment of Richard Stephen Thacker as a director (2 pages)
4 July 2013Appointment of Mr Paul Francis Jackson as a director (2 pages)
26 June 2013Termination of appointment of Paul Ashton as a director (1 page)
26 June 2013Termination of appointment of Paul Jackson as a director (1 page)
26 June 2013Termination of appointment of Paul Ashton as a director (1 page)
26 June 2013Termination of appointment of Paul Jackson as a director (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
18 August 2011Appointment of Mr Paul Francis Jackson as a director (2 pages)
18 August 2011Appointment of Michael Stephen Elliot Solomons as a director (2 pages)
18 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
18 August 2011Appointment of Mr Paul Kerr Ashton as a director (2 pages)
18 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
18 August 2011Appointment of Michael Stephen Elliot Solomons as a director (2 pages)
18 August 2011Appointment of Mr Paul Kerr Ashton as a director (2 pages)
18 August 2011Appointment of Mr Paul Francis Jackson as a director (2 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)