Company NameGavin Black & Partners Limited
Company StatusDissolved
Company Number12130266
CategoryPrivate Limited Company
Incorporation Date30 July 2019(4 years, 8 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NamesTimec 1693 Limited and Naylors Gavin Black Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGavin Hennessey
StatusClosed
Appointed08 September 2020(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 16 March 2021)
RoleCompany Director
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMr Gavin Macfarlane Black
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(1 year, 1 month after company formation)
Appointment Duration6 months (closed 16 March 2021)
RoleQualified Surveyor Frics
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Angus Bruce White
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(1 year, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2019(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 November 2020First Gazette notice for voluntary strike-off (1 page)
13 November 2020Application to strike the company off the register (3 pages)
4 November 2020Cessation of Angus Bruce White as a person with significant control on 2 November 2020 (1 page)
7 October 2020Accounts for a dormant company made up to 31 July 2020 (8 pages)
21 September 2020Termination of appointment of Angus Bruce White as a director on 17 September 2020 (1 page)
21 September 2020Notification of Gavin Macfarlane Black as a person with significant control on 17 September 2020 (2 pages)
21 September 2020Appointment of Mr Gavin Macfarlane Black as a director on 17 September 2020 (2 pages)
9 September 2020Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF on 9 September 2020 (1 page)
8 September 2020Termination of appointment of Muckle Secretary Limited as a secretary on 8 September 2020 (1 page)
8 September 2020Termination of appointment of Andrew John Davison as a director on 8 September 2020 (1 page)
8 September 2020Cessation of Muckle Director Limited as a person with significant control on 8 September 2020 (1 page)
8 September 2020Appointment of Gavin Hennessey as a secretary on 8 September 2020 (2 pages)
8 September 2020Appointment of Mr Angus Bruce White as a director on 8 September 2020 (2 pages)
8 September 2020Notification of Angus White as a person with significant control on 8 September 2020 (2 pages)
31 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
17 September 2019Change of name notice (2 pages)
17 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-16
(2 pages)
11 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
(3 pages)
30 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-30
  • GBP 1
(31 pages)