Company NameBlackthorn Landscaping Ltd
Company StatusDissolved
Company Number07986380
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date20 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Timothy Scott James
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Leylodge Farm House
Kintore
Inverurie
AB51 0XY
Scotland
Director NameMrs Kathryn Louise Taylor-James
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Ley Lodge Farm House
Kintore
Inverurie
Aberdeenshire
AB51 0XY
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£18,474

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2019Final Gazette dissolved following liquidation (1 page)
20 March 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
12 March 2019Liquidators' statement of receipts and payments to 15 December 2017 (22 pages)
23 January 2019Liquidators' statement of receipts and payments to 15 December 2018 (20 pages)
28 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (18 pages)
28 February 2017Appointment of a voluntary liquidator (2 pages)
28 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (18 pages)
28 February 2017Appointment of a voluntary liquidator (2 pages)
14 January 2016Court order INSOLVENCY:court order - removal of liquidator (5 pages)
14 January 2016Court order INSOLVENCY:court order - removal of liquidator (5 pages)
14 January 2016Court order INSOLVENCY:court order - removal of liquidator (5 pages)
14 January 2016Court order granting voluntary liquidator leave to resign (1 page)
14 January 2016Court order granting voluntary liquidator leave to resign (1 page)
14 January 2016Court order INSOLVENCY:court order - removal of liquidator (5 pages)
14 January 2016Court order granting voluntary liquidator leave to resign (1 page)
14 January 2016Court order granting voluntary liquidator leave to resign (1 page)
16 October 2015Liquidators' statement of receipts and payments to 25 August 2015 (18 pages)
16 October 2015Liquidators statement of receipts and payments to 25 August 2015 (18 pages)
16 October 2015Liquidators' statement of receipts and payments to 25 August 2015 (18 pages)
15 September 2014Statement of affairs with form 4.19 (5 pages)
15 September 2014Statement of affairs with form 4.19 (5 pages)
9 September 2014Registered office address changed from 8 Edges Lane Long Stratton Norwich NR15 2WD to 9Th Floor Bond Court Leeds LS1 2JZ on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from 8 Edges Lane Long Stratton Norwich NR15 2WD to 9Th Floor Bond Court Leeds LS1 2JZ on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from 8 Edges Lane Long Stratton Norwich NR15 2WD to 9Th Floor Bond Court Leeds LS1 2JZ on 9 September 2014 (2 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
8 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-26
(1 page)
8 September 2014Appointment of a voluntary liquidator (1 page)
6 August 2014Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2014Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2014Termination of appointment of Kathryn Louise Taylor-James as a director on 28 July 2014 (1 page)
31 July 2014Termination of appointment of Kathryn Louise Taylor-James as a director on 28 July 2014 (1 page)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Registered office address changed from Gyton House 9 Station Road Great Moulton Norwich Norfolk NR15 2DX United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Gyton House 9 Station Road Great Moulton Norwich Norfolk NR15 2DX United Kingdom on 19 August 2013 (1 page)
8 April 2013Director's details changed for Mrs Katherine Taylor-James on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mrs Katherine Taylor-James on 8 April 2013 (2 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Mrs Katherine Taylor-James on 8 April 2013 (2 pages)
12 March 2012Incorporation (22 pages)
12 March 2012Incorporation (22 pages)