2 London Wall Place
London
EC2Y 5AU
Director Name | Mr David Inscoe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Christopher Thomas John Heyer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP |
Director Name | Timothy Roger Jarvis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 2 And 3 The Alpha Centre Babbage Road Totnes Devon TQ9 5JA |
Director Name | Mrs Hilary Margaret White |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 2 And 3 The Alpha Centre Babbage Road Totnes Devon TQ9 5JA |
Secretary Name | Anthea Laetitia Brunton Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Units 1 2 And 3 The Alpha Centre Babbage Road Totnes Devon TQ9 5JA |
Director Name | Mr Anthony David Everett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 2 And 3 The Alpha Centre Babbage Road Totnes Devon TQ9 5JA |
Director Name | Mrs Anthea Laetitia Brunton-Reed |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1, 2 And 3 The Alpha Centre Babbage Road Totnes Devon TQ9 5JA |
Director Name | Mr Timothy Peter Giles Adams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA |
Director Name | Mr Pieter Dhaen |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2014(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA |
Secretary Name | Mr Jan James Alexander Anthony Gawel |
---|---|
Status | Resigned |
Appointed | 31 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2016) |
Role | Company Director |
Correspondence Address | 15 The Square The Millfields Plymouth PL1 3JX |
Website | becouk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 4880067 |
Telephone region | Freephone |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Black Legend LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,731 |
Cash | £18,045 |
Current Liabilities | £520,376 |
Latest Accounts | 31 December 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
11 April 2013 | Delivered on: 19 April 2013 Persons entitled: Black Legend Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
3 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
3 August 2017 | Administrator's progress report (26 pages) |
1 March 2017 | Administrator's progress report to 9 February 2017 (16 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Change of name notice (2 pages) |
3 November 2016 | Result of meeting of creditors (33 pages) |
18 October 2016 | Statement of administrator's proposal (33 pages) |
18 October 2016 | Statement of affairs with form 2.14B (7 pages) |
1 September 2016 | Registered office address changed from Units 1 2 and 3 the Alpha Centre Babbage Road Totnes Devon TQ9 5JA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 1 September 2016 (2 pages) |
31 August 2016 | Appointment of an administrator (1 page) |
27 April 2016 | Termination of appointment of Jan James Alexander Anthony Gawel as a secretary on 2 February 2016 (1 page) |
25 April 2016 | Termination of appointment of Timothy Peter Giles Adams as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Pieter Dhaen as a director on 25 April 2016 (1 page) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Appointment of Mr David Inscoe as a director on 1 March 2016 (2 pages) |
25 January 2016 | Full accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 August 2015 | Termination of appointment of Hilary Margaret White as a director on 15 April 2015 (1 page) |
5 August 2015 | Director's details changed for Mr Timothy Peter Giles Adams on 12 August 2014 (2 pages) |
5 August 2015 | Director's details changed for Mr Pieter Dhaen on 12 August 2014 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
24 February 2015 | Appointment of Mr Jan James Alexander Anthony Gawel as a secretary on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Anthea Laetitia Brunton Reed as a secretary on 31 December 2014 (1 page) |
19 December 2014 | Current accounting period shortened from 30 June 2015 to 30 December 2014 (1 page) |
19 August 2014 | Memorandum and Articles of Association (20 pages) |
19 August 2014 | Resolutions
|
29 July 2014 | Appointment of Mr Timothy Peter Giles Adams as a director on 1 July 2014 (3 pages) |
29 July 2014 | Termination of appointment of Anthea Laetitia Brunton-Reed as a director on 1 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Anthea Laetitia Brunton-Reed as a director on 1 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Anthony David Everett as a director on 1 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Anthony David Everett as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Timothy Peter Giles Adams as a director on 1 July 2014 (3 pages) |
29 July 2014 | Appointment of Mr Pieter Dhaen as a director on 1 July 2014 (3 pages) |
29 July 2014 | Appointment of Mr Pieter Dhaen as a director on 1 July 2014 (3 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register(s) moved to registered office address (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Register inspection address has been changed (1 page) |
12 July 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Registration of charge 081136830001 (23 pages) |
8 February 2013 | Appointment of Mrs Anthea Laetitia Brunton-Reed as a director (3 pages) |
17 January 2013 | Termination of appointment of Timothy Jarvis as a director (2 pages) |
11 October 2012 | Appointment of Mr Anthony David Everett as a director (3 pages) |
18 September 2012 | Termination of appointment of Christopher Heyer as a director (2 pages) |
20 August 2012 | Appointment of Timothy Roger Jarvis as a director (5 pages) |
9 August 2012 | Registered office address changed from Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP England on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Anthea Laetitia Brunton Reed as a secretary (3 pages) |
9 August 2012 | Appointment of Nigel Douglas Brunton Reed as a director (3 pages) |
9 August 2012 | Registered office address changed from Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP England on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Mrs Hilary Margaret White as a director (3 pages) |
21 June 2012 | Incorporation (30 pages) |