About

Registered Number: 00284361
Date of Incorporation: 03/02/1934 (90 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: COATS GROUP PLC, 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD

 

Blackwood Hodge Ltd was registered on 03 February 1934 with its registered office in Uxbridge in Middlesex, it's status at Companies House is "Dissolved". We don't know the number of employees at Blackwood Hodge Ltd. The current directors of this organisation are listed as Healy, Christopher William, Thomas Robinson Group Ltd, Allied Mutual Insurance Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS ROBINSON GROUP LTD 10 November 1998 27 May 2003 1
ALLIED MUTUAL INSURANCE SERVICES LTD 31 January 2014 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Christopher William 31 March 2014 30 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 May 2015
CH02 - Change of particulars for corporate director 29 May 2015
CH04 - Change of particulars for corporate secretary 29 May 2015
AD01 - Change of registered office address 03 March 2015
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AP04 - Appointment of corporate secretary 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 08 April 2014
AP02 - Appointment of corporate director 04 April 2014
AP03 - Appointment of secretary 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 June 2013
RP04 - N/A 14 June 2013
DS02 - Withdrawal of striking off application by a company 04 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2012
DS01 - Striking off application by a company 23 October 2012
SH01 - Return of Allotment of shares 11 October 2012
RESOLUTIONS - N/A 11 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 June 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2010
AP03 - Appointment of secretary 22 February 2010
TM02 - Termination of appointment of secretary 22 February 2010
RESOLUTIONS - N/A 16 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 09 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 02 June 2004
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363s - Annual Return 05 June 2003
225 - Change of Accounting Reference Date 09 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
AA - Annual Accounts 09 December 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 22 January 2002
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
CERT10 - Re-registration of a company from public to private 20 July 2001
MAR - Memorandum and Articles - used in re-registration 20 July 2001
53 - Application by a public company for re-registration as a private company 20 July 2001
363s - Annual Return 20 July 2001
CERTNM - Change of name certificate 17 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 09 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
AUD - Auditor's letter of resignation 26 August 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 31 May 1995
287 - Change in situation or address of Registered Office 20 January 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 06 June 1994
288 - N/A 13 March 1994
AA - Annual Accounts 14 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
288 - N/A 21 October 1993
288 - N/A 21 October 1993
395 - Particulars of a mortgage or charge 18 October 1993
395 - Particulars of a mortgage or charge 14 October 1993
288 - N/A 27 August 1993
363s - Annual Return 10 June 1993
AUD - Auditor's letter of resignation 12 May 1993
288 - N/A 19 April 1993
AA - Annual Accounts 27 January 1993
288 - N/A 21 July 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 05 March 1992
AUD - Auditor's letter of resignation 19 September 1991
287 - Change in situation or address of Registered Office 25 July 1991
363b - Annual Return 25 July 1991
353a - Register of members in non-legible form 20 June 1991
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 June 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 March 1991
288 - N/A 04 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
288 - N/A 29 January 1991
288 - N/A 29 January 1991
288 - N/A 29 January 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1990
363 - Annual Return 11 June 1990
RESOLUTIONS - N/A 01 June 1990
AA - Annual Accounts 01 June 1990
288 - N/A 17 April 1990
288 - N/A 13 September 1989
288 - N/A 24 August 1989
288 - N/A 25 July 1989
363 - Annual Return 27 June 1989
SA - Shares agreement 27 June 1989
88(2)C - N/A 19 June 1989
RESOLUTIONS - N/A 06 June 1989
AA - Annual Accounts 06 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1989
288 - N/A 20 March 1989
PROSP - Prospectus 16 March 1989
288 - N/A 20 February 1989
288 - N/A 20 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 1989
RESOLUTIONS - N/A 01 November 1988
RESOLUTIONS - N/A 01 November 1988
RESOLUTIONS - N/A 01 November 1988
RESOLUTIONS - N/A 01 November 1988
123 - Notice of increase in nominal capital 01 November 1988
363 - Annual Return 29 June 1988
288 - N/A 21 June 1988
RESOLUTIONS - N/A 14 June 1988
AA - Annual Accounts 14 June 1988
288 - N/A 08 March 1988
288 - N/A 17 February 1988
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 10 November 1987
OC138 - Order of Court 06 November 1987
RESOLUTIONS - N/A 26 October 1987
PUC(U) - N/A 22 October 1987
288 - N/A 22 September 1987
PUC(U) - N/A 11 August 1987
PUC(U) - N/A 05 August 1987
363 - Annual Return 20 July 1987
RESOLUTIONS - N/A 19 June 1987
AA - Annual Accounts 19 June 1987
288 - N/A 07 May 1987
PUC(U) - N/A 24 February 1987
288 - N/A 20 December 1986
PUC(U) - N/A 27 October 1986
288 - N/A 01 September 1986
363 - Annual Return 03 July 1986
RESOLUTIONS - N/A 06 June 1986
AA - Annual Accounts 06 June 1986
MISC - Miscellaneous document 01 April 1953

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 17 December 1993 Outstanding

N/A

Deed of pledge of registered shares 27 September 1993 Outstanding

N/A

Composite debenture 27 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.