Dissolved
Dissolved 2017-09-29
Company Information for BLACKTOWER FINANCIAL ADVISERS LIMITED
KINGSTON UPON THAMES, SURREY, KT2 6QZ,
|
Company Registration Number
03407047
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | ||
---|---|---|
BLACKTOWER FINANCIAL ADVISERS LIMITED | ||
Legal Registered Office | ||
KINGSTON UPON THAMES SURREY KT2 6QZ Other companies in KT3 | ||
Previous Names | ||
|
Company Number | 03407047 | |
---|---|---|
Date formed | 1997-07-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ARTHUR IAN BRUCE |
||
BEVERLEY CLARE HAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN MACPHERSON |
Director | ||
CHRISTOPHER JOHN MANN |
Director | ||
IAN RIXON |
Company Secretary | ||
NIGEL MILNE BIRCH |
Director | ||
DEREK PRENTICE |
Director | ||
MICHAEL JOHN SNYDER |
Director | ||
TIMOTHY FREDERICK JOHN STOVOLD |
Director | ||
STEVEN NEAL |
Director | ||
BEVERLEY CLARE HAM |
Company Secretary | ||
B H SECRETARIES LIMITED |
Company Secretary | ||
JOHN RICHARD KELLY |
Director | ||
FOUNTAIN HOUSE SECRETARIES LIMITED |
Company Secretary | ||
B.H. SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKTOWER FP LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Dissolved 2016-08-02 | |
BLACKTOWER FINANCIAL PLANNING LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2016-08-02 | |
BUILDING FUNDING SOLUTIONS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
DS02 | DISS REQUEST WITHDRAWN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA01 | CURREXT FROM 30/04/2016 TO 31/10/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR IAN BRUCE / 05/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLARE HAM / 05/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACPHERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 80 COOMBE ROAD NEW MALDEN SURREY KT3 4QS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 22/07/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MANN / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLARE HAM / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR IAN BRUCE / 16/05/2013 | |
AP01 | DIRECTOR APPOINTED DUNCAN MACPHERSON | |
AR01 | 22/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MANN / 01/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN RIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNYDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STOVOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK PRENTICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BIRCH | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD | |
AR01 | 22/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PRENTICE / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PRENTICE / 25/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FREDERICK JOHN STOVOLD / 07/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010 | |
AR01 | 22/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN NEAL | |
288a | DIRECTOR APPOINTED TIMOTHY FREDERICK JOHN STOVOLD | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 1 CONDUIT STREET LONDON W1S 2XA | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ IC 5375/5000 22/08/05 £ SR 375@1=375 | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 22/07/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2017-01-17 |
Notices to Creditors | 2017-01-17 |
Resolutions for Winding-up | 2017-01-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | ROBERT HENRY RENNICKS AND MAUREEN RENNICKS |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKTOWER FINANCIAL ADVISERS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BLACKTOWER FINANCIAL ADVISERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLACKTOWER FINANCIAL ADVISERS LIMITED | Event Date | 2017-01-07 |
Andrew John Whelan , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Douglas Pinteau : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLACKTOWER FINANCIAL ADVISERS LIMITED | Event Date | 2017-01-07 |
Nature of Business: Financial Advisers Notice is hereby given that the Creditors of the Company are required, on or before 28 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Date of Appointment: 7 January 2017 . Alternative person to contact with enquiries about the case: Douglas Pinteau | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLACKTOWER FINANCIAL ADVISERS LIMITED | Event Date | 2017-01-07 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 7 January 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Douglas Pinteau Christopher Arthur Ian Bruce , Director : 7 January 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |