Company NameBlackfriars Lane Properties Limited
Company StatusDissolved
Company Number08389240
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 1 month ago)
Dissolution Date24 June 2017 (6 years, 9 months ago)
Previous NameGe Partners Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond John Terrafranca
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Secretary NameMiss Sarah Lisa Crosbie-Smith
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Michael Richard McCauley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed04 December 2013(10 months after company formation)
Appointment Duration3 years, 6 months (closed 24 June 2017)
RoleInvestment Director
Country of ResidenceUntied Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX

Location

Registered AddressC/O Valentine & Co
5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

2m at £1Blackfriars Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,107,936
Cash£544,201
Current Liabilities£92,977

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

6 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 evangelist house black friars lane t/n NGL818264. 2 evangelist house black friars lane t/n NGL818266. 3 evangelist house black friars lane t/n NGL818268. For futher details of the properties charged please see the MR01. Notification of addition to or amendment of charge.
Outstanding

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
12 February 2016Registered office address changed from 5th Floor Albemarle House 1 Albemarle Street London W1S 4HA to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 12 February 2016 (2 pages)
9 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
(1 page)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Declaration of solvency (5 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,997,719
(4 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,997,719
(4 pages)
4 November 2014Accounts for a small company made up to 30 June 2014 (5 pages)
14 October 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,997,719
(4 pages)
14 October 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,997,719
(4 pages)
14 October 2014Registered office address changed from 5Th Floor Albemarle House Albemarle Street London W1S 4HA England to 5Th Floor Albemarle House 1 Albemarle Street London W1S 4HA on 14 October 2014 (1 page)
12 December 2013Registration of charge 083892400001 (51 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,997,719
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,997,719
(4 pages)
4 December 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
4 December 2013Appointment of Mr Michael Richard Mccauley as a director (2 pages)
10 October 2013Company name changed ge partners LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
(4 pages)
10 October 2013Change of name notice (2 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)