BLACK LION INVESTMENTS LTD
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2NP

Company number 06240030
Status Liquidation
Incorporation Date 8 May 2007
Company Type Private Limited Company
Address JAMES COWPER KRESTON, THE WHITE BUILDING 1-4, CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 10 February 2016; Registered office address changed from C/O James Cowper Llp Latimer House Cumberland Place Southampton SO15 2BH England to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016; Statement of affairs with form 4.19. The most likely internet sites of BLACK LION INVESTMENTS LTD are www.blacklioninvestments.co.uk, and www.black-lion-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.7 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Lion Investments Ltd is a Private Limited Company. The company registration number is 06240030. Black Lion Investments Ltd has been working since 08 May 2007. The present status of the company is Liquidation. The registered address of Black Lion Investments Ltd is James Cowper Kreston The White Building 1 4 Cumberland Place Southampton Hampshire So15 2np. . COPELAND, Stephen Thomas is a Director of the company. FOYLE, Andrew Michael Stuart is a Director of the company. PATTERSON, Victor James is a Director of the company. Secretary FOYLE, Andrew Michael Stuart has been resigned. Secretary JOHNSTONE, Mark Alexander Talbot has been resigned. Director CLOUD, Pilar Michelle has been resigned. Director JOHNSTONE, Mark Alexander Talbot has been resigned. Director LEGG, Robert George has been resigned. Director MITCHELL, John Gerald has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COPELAND, Stephen Thomas
Appointed Date: 26 November 2007
52 years old

Director
FOYLE, Andrew Michael Stuart
Appointed Date: 08 May 2007
54 years old

Director
PATTERSON, Victor James
Appointed Date: 04 January 2008
80 years old

Resigned Directors

Secretary
FOYLE, Andrew Michael Stuart
Resigned: 04 January 2008
Appointed Date: 08 May 2007

Secretary
JOHNSTONE, Mark Alexander Talbot
Resigned: 07 May 2009
Appointed Date: 04 January 2008

Director
CLOUD, Pilar Michelle
Resigned: 25 January 2010
Appointed Date: 04 January 2008
61 years old

Director
JOHNSTONE, Mark Alexander Talbot
Resigned: 07 May 2009
Appointed Date: 04 December 2007
68 years old

Director
LEGG, Robert George
Resigned: 19 January 2012
Appointed Date: 08 May 2007
87 years old

Director
MITCHELL, John Gerald
Resigned: 15 December 2011
Appointed Date: 30 April 2010
68 years old

BLACK LION INVESTMENTS LTD Events

19 Apr 2016
Liquidators' statement of receipts and payments to 10 February 2016
07 Apr 2016
Registered office address changed from C/O James Cowper Llp Latimer House Cumberland Place Southampton SO15 2BH England to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016
25 Feb 2015
Statement of affairs with form 4.19
25 Feb 2015
Appointment of a voluntary liquidator
25 Feb 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-11

...
... and 47 more events
21 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jan 2008
Particulars of mortgage/charge
02 Jan 2008
New director appointed
02 Jan 2008
New director appointed
08 May 2007
Incorporation

BLACK LION INVESTMENTS LTD Charges

9 July 2008
Mortgage debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Crystal Acquisition Limited
Description: Fixed and floating charges over all property and assets…
4 January 2008
Debenture
Delivered: 15 January 2008
Status: Satisfied on 19 January 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…