About

Registered Number: 02274027
Date of Incorporation: 04/07/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: 34 Waterloo Road, Wolverhampton, WV1 4DG,

 

Founded in 1988, Black Country Properties Ltd has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 11 directors listed as Stokes, James Peter, Stokes, James Peter, Cockerton, David Michael, Fraser-dale, Andrew David, Paige, Michael, Baker, Timothy John, Billson, Annette, Billson, Charles Sydney, Michaelson, Richard Owen, Steele Perkins, Simon, Watson, Alan Martin for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, James Peter 14 September 2007 - 1
BAKER, Timothy John 13 January 1997 09 February 2000 1
BILLSON, Annette N/A 03 July 1994 1
BILLSON, Charles Sydney N/A 30 June 1997 1
MICHAELSON, Richard Owen 01 February 1999 31 May 2005 1
STEELE PERKINS, Simon 01 January 2003 09 September 2005 1
WATSON, Alan Martin N/A 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
STOKES, James Peter 26 August 2015 - 1
COCKERTON, David Michael 31 October 2006 05 September 2007 1
FRASER-DALE, Andrew David 14 January 2010 25 August 2015 1
PAIGE, Michael 05 September 2007 18 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 13 August 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 03 September 2018
CH01 - Change of particulars for director 07 August 2018
CH03 - Change of particulars for secretary 07 August 2018
RESOLUTIONS - N/A 25 April 2018
AD01 - Change of registered office address 01 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 24 October 2017
AA01 - Change of accounting reference date 22 September 2017
MR04 - N/A 22 February 2017
MR04 - N/A 21 February 2017
MR05 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR01 - N/A 09 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 02 October 2016
MR01 - N/A 25 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 09 October 2015
AP03 - Appointment of secretary 27 August 2015
TM02 - Termination of appointment of secretary 27 August 2015
CH01 - Change of particulars for director 29 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 19 January 2010
MISC - Miscellaneous document 19 January 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 08 November 2009
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 16 December 2008
363s - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 31 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
363s - Annual Return 23 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
AA - Annual Accounts 15 July 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 08 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2004
AA - Annual Accounts 22 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 July 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
363s - Annual Return 12 November 2002
287 - Change in situation or address of Registered Office 17 September 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 25 January 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 03 November 2000
395 - Particulars of a mortgage or charge 14 July 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 17 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 28 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1998
395 - Particulars of a mortgage or charge 27 March 1998
363s - Annual Return 02 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
RESOLUTIONS - N/A 22 July 1997
169 - Return by a company purchasing its own shares 22 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
395 - Particulars of a mortgage or charge 07 July 1997
395 - Particulars of a mortgage or charge 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
395 - Particulars of a mortgage or charge 20 May 1997
AA - Annual Accounts 09 May 1997
AA - Annual Accounts 09 May 1997
AA - Annual Accounts 09 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
288c - Notice of change of directors or secretaries or in their particulars 26 March 1997
RESOLUTIONS - N/A 18 February 1997
MEM/ARTS - N/A 18 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
363s - Annual Return 12 November 1996
363s - Annual Return 04 December 1995
363s - Annual Return 10 November 1994
288 - N/A 22 July 1994
AA - Annual Accounts 27 April 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 11 November 1993
395 - Particulars of a mortgage or charge 12 May 1993
RESOLUTIONS - N/A 24 January 1993
RESOLUTIONS - N/A 24 January 1993
RESOLUTIONS - N/A 24 January 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 06 July 1992
395 - Particulars of a mortgage or charge 11 April 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 12 February 1992
395 - Particulars of a mortgage or charge 08 May 1991
AA - Annual Accounts 08 May 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 08 November 1990
395 - Particulars of a mortgage or charge 20 August 1990
288 - N/A 20 August 1990
363 - Annual Return 03 April 1990
395 - Particulars of a mortgage or charge 13 December 1989
395 - Particulars of a mortgage or charge 15 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1989
395 - Particulars of a mortgage or charge 10 August 1989
PUC 2 - N/A 26 June 1989
395 - Particulars of a mortgage or charge 06 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
395 - Particulars of a mortgage or charge 31 December 1988
395 - Particulars of a mortgage or charge 31 December 1988
288 - N/A 29 September 1988
288 - N/A 19 August 1988
NEWINC - New incorporation documents 04 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

A registered charge 18 August 2016 Fully Satisfied

N/A

Mortgage 18 January 2002 Fully Satisfied

N/A

Debenture 12 July 2000 Fully Satisfied

N/A

Legal charge 12 March 1998 Fully Satisfied

N/A

Second legal charge 30 June 1997 Fully Satisfied

N/A

Legal charge 27 June 1997 Fully Satisfied

N/A

Security interest agreement 12 May 1997 Fully Satisfied

N/A

Legal charge 10 May 1993 Fully Satisfied

N/A

Legal charge 31 March 1992 Fully Satisfied

N/A

Mortgage 26 April 1991 Fully Satisfied

N/A

Mortgage 17 August 1990 Fully Satisfied

N/A

Legal charge 01 December 1989 Fully Satisfied

N/A

Legal charge 14 November 1989 Fully Satisfied

N/A

Legal charge 02 August 1989 Fully Satisfied

N/A

Legal charge 04 April 1989 Fully Satisfied

N/A

Legal charge 04 April 1989 Fully Satisfied

N/A

Legal charge 22 December 1988 Fully Satisfied

N/A

Legal charge 22 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.