UKBizDB.co.uk

BLACK PAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Paw Limited. The company was founded 13 years ago and was given the registration number 07287856. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BLACK PAW LIMITED
Company Number:07287856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 June 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
68, Edgemoor Close, Upper Killay, Swansea, SA2 7HJ

Secretary26 February 2015Active
68, Edgemoor Close, Upper Killay, Swansea, SA2 7HJ

Secretary10 September 2018Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
68, Edgemoor Close, Upper Killay, Swansea, United Kingdom, SA2 7HJ

Director17 June 2010Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director09 October 2018Active
68, Edgemoor Close, Upper Killay, Swansea, United Kingdom, SA2 7HJ

Director13 November 2012Active
Friars Gate Linnaeus Group, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN

Director09 October 2018Active

People with Significant Control

Linnaeus Group Bidco Limited
Notified on:09 October 2018
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Geoffrey Beynon
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:68, Edgemoor Close, Swansea, SA2 7HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-03Resolution

Resolution.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-03-05Accounts

Change account reference date company previous shortened.

Download
2019-01-31Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with new address.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Officers

Termination secretary company.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.