About

Registered Number: 07677871
Date of Incorporation: 21/06/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2020 (4 years and 3 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

 

Founded in 2011, The Black Olive (Housing) Ltd have registered office in York. Currently we aren't aware of the number of employees at the this business. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Christopher Paul 21 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2020
LIQ14 - N/A 26 November 2019
LIQ03 - N/A 05 January 2019
LIQ10 - N/A 27 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2018
LIQ03 - N/A 09 January 2018
4.68 - Liquidator's statement of receipts and payments 10 January 2017
MR04 - N/A 28 May 2016
MR04 - N/A 28 May 2016
MR04 - N/A 28 May 2016
MR04 - N/A 28 May 2016
AD01 - Change of registered office address 23 November 2015
RESOLUTIONS - N/A 19 November 2015
4.20 - N/A 19 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 06 July 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 August 2013
MG01 - Particulars of a mortgage or charge 26 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
AA - Annual Accounts 12 September 2012
AA01 - Change of accounting reference date 12 September 2012
AR01 - Annual Return 29 June 2012
CERTNM - Change of name certificate 28 March 2012
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 23 August 2011
AA01 - Change of accounting reference date 18 August 2011
AA01 - Change of accounting reference date 18 August 2011
NEWINC - New incorporation documents 21 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2012 Fully Satisfied

N/A

Mortgage deed 21 November 2012 Fully Satisfied

N/A

Mortgage deed 21 November 2012 Fully Satisfied

N/A

Debenture 21 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.