Company NameBlack Horse Ilford Ltd
Company StatusDissolved
Company Number07853636
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date29 November 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Antony David Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lodge Lane
North Finchley
London
N12 8JG
Secretary NameMr Antony Stark
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Lodge Lane
North Finchley
London
N12 8JG

Location

Registered AddressEdelman House
1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Mr Antony David Stark
100.00%
Ordinary

Financials

Year2014
Net Worth£421,682
Cash£653,353
Current Liabilities£277,987

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

6 November 2012Delivered on: 20 November 2012
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Black horse 1 chapel road ilford t/no EX740238 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 2012Delivered on: 20 November 2012
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: First party deed of charge over property/land
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Black horse 1 chapel road ilford t/no EX74028 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 2012Delivered on: 9 November 2012
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents, licence fees and other monies receivable now or in the future in respect of or arising out of any lease of the property or any agreements for lease or otherwise derived from or arising out of the property.
Outstanding

Filing History

6 June 2017Liquidators' statement of receipts and payments to 22 March 2017 (13 pages)
6 April 2016Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 6 April 2016 (2 pages)
4 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
4 April 2016Declaration of solvency (3 pages)
4 April 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 24 February 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 March 2015Registered office address changed from 13-15 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
15 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
17 October 2013Director's details changed for Mr Antony David Stark on 10 October 2013 (3 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 February 2013Secretary's details changed for Mr Antony Stark on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Antony David Stark on 14 February 2013 (2 pages)
14 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2011Incorporation (25 pages)