Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKTOWER FINANCIAL ADVISERS LIMITED
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 Overview

About Blacktower Financial Advisers Ltd
BLACKTOWER FINANCIAL ADVISERS LIMITED was founded on 1997-07-22 and had its registered office in Kingston Upon Thames. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
BLACKTOWER FINANCIAL ADVISERS LIMITED
 
Legal Registered Office
KINGSTON UPON THAMES
SURREY
KT2 6QZ
Other companies in KT3
 
Previous Names
SECOND FOUNTAIN HOUSE SHELF COMPANY LIMITED19/02/1998
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKTOWER FINANCIAL ADVISERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS 4 U DIRECT LTD   QAHAM LIMITED   BROWN DAVIES LIMITED   DAVIES BROWN LIMITED   DOUGLAS BARONS LIMITED   E.E. BAYFIELD & COMPANY LIMITED   FINERTY BRICE LIMITED   TAX RETURNS DIRECT LTD
Is this data useful to you?
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.

Company Officers of BLACKTOWER FINANCIAL ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ARTHUR IAN BRUCE
Director 1998-02-03
BEVERLEY CLARE HAM
Director 2000-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN MACPHERSON
Director 2013-05-09 2014-12-12
CHRISTOPHER JOHN MANN
Director 2003-01-23 2014-12-12
IAN RIXON
Company Secretary 2008-01-01 2011-08-01
NIGEL MILNE BIRCH
Director 2006-12-08 2011-08-01
DEREK PRENTICE
Director 2006-12-08 2011-08-01
MICHAEL JOHN SNYDER
Director 2006-12-08 2011-08-01
TIMOTHY FREDERICK JOHN STOVOLD
Director 2008-10-13 2011-08-01
STEVEN NEAL
Director 2006-12-08 2008-10-13
BEVERLEY CLARE HAM
Company Secretary 2000-07-21 2008-01-01
B H SECRETARIES LIMITED
Company Secretary 1998-02-03 2000-07-21
JOHN RICHARD KELLY
Director 1998-02-03 2000-07-11
FOUNTAIN HOUSE SECRETARIES LIMITED
Company Secretary 1997-07-22 1998-02-03
B.H. SECRETARIES LIMITED
Director 1997-07-22 1998-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ARTHUR IAN BRUCE BLACKTOWER FP LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-08-02
CHRISTOPHER ARTHUR IAN BRUCE BLACKTOWER FINANCIAL PLANNING LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2016-08-02
BEVERLEY CLARE HAM BUILDING FUNDING SOLUTIONS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-03DS02DISS REQUEST WITHDRAWN
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY
2017-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-234.70DECLARATION OF SOLVENCY
2016-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-28DS01APPLICATION FOR STRIKING-OFF
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-12-07AA01CURREXT FROM 30/04/2016 TO 31/10/2016
2015-11-30AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-11AR0122/07/15 FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR IAN BRUCE / 05/05/2015
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLARE HAM / 05/05/2015
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACPHERSON
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 80 COOMBE ROAD NEW MALDEN SURREY KT3 4QS
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-30AR0122/07/14 FULL LIST
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-07-30AR0122/07/13 FULL LIST
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MANN / 16/05/2013
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLARE HAM / 16/05/2013
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR IAN BRUCE / 16/05/2013
2013-05-20AP01DIRECTOR APPOINTED DUNCAN MACPHERSON
2012-08-17AR0122/07/12 FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MANN / 01/07/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-08MISCSECTION 519
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY IAN RIXON
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNYDER
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STOVOLD
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PRENTICE
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BIRCH
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2011-08-03AR0122/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PRENTICE / 13/11/2009
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PRENTICE / 25/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FREDERICK JOHN STOVOLD / 07/07/2011
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010
2010-07-22AR0122/07/10 FULL LIST
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-22363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR STEVEN NEAL
2008-11-06288aDIRECTOR APPOINTED TIMOTHY FREDERICK JOHN STOVOLD
2008-07-30363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288bSECRETARY RESIGNED
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 1 CONDUIT STREET LONDON W1S 2XA
2007-03-09225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-18169£ IC 5375/5000 22/08/05 £ SR 375@1=375
2005-08-15363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363aRETURN MADE UP TO 22/07/04; NO CHANGE OF MEMBERS
2003-08-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06363aRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BLACKTOWER FINANCIAL ADVISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-17
Notices to Creditors2017-01-17
Resolutions for Winding-up2017-01-17
Fines / Sanctions
No fines or sanctions have been issued against BLACKTOWER FINANCIAL ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-11-29 Satisfied ROBERT HENRY RENNICKS AND MAUREEN RENNICKS
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2015-04-30

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

Intangible Assets
Patents
We have not found any records of BLACKTOWER FINANCIAL ADVISERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BLACKTOWER FINANCIAL ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKTOWER FINANCIAL ADVISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLACKTOWER FINANCIAL ADVISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKTOWER FINANCIAL ADVISERS LIMITEDEvent Date2017-01-07
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 TypeNotices to Creditors
Defending partyBLACKTOWER FINANCIAL ADVISERS LIMITEDEvent Date2017-01-07
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 TypeResolutions for Winding-up
Defending partyBLACKTOWER FINANCIAL ADVISERS LIMITEDEvent Date2017-01-07
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKTOWER FINANCIAL ADVISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKTOWER FINANCIAL ADVISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.