Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKFRIARS TRADEMARKS LIMITED
Company Information for

BLACKFRIARS TRADEMARKS LIMITED

C/O K & W RECOVERY LIMITED, MILTON PARK INNOVATION CENTRE 99 PARK DRIVE, ABINGDON, OX14 4RY,
Company Registration Number
04976728
Private Limited Company
Liquidation

Company Overview

About Blackfriars Trademarks Ltd
BLACKFRIARS TRADEMARKS LIMITED was founded on 2003-11-26 and has its registered office in Abingdon. The organisation's status is listed as "Liquidation". Blackfriars Trademarks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BLACKFRIARS TRADEMARKS LIMITED
 
Legal Registered Office
C/O K & W RECOVERY LIMITED
MILTON PARK INNOVATION CENTRE 99 PARK DRIVE
ABINGDON
OX14 4RY
Other companies in SG5
 
Filing Information
Company Number 04976728
Company ID Number 04976728
Date formed 2003-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 26/11/2014
Return next due 24/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-07-05 14:14:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKFRIARS TRADEMARKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKFRIARS TRADEMARKS LIMITED

Current Directors
Officer Role Date Appointed
IAN WILKES
Company Secretary 2003-11-26
IAN WILKES
Director 2003-11-26
TREVOR ALFRED WRIGHT
Director 2003-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER GROOM
Director 2003-11-26 2011-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09Voluntary liquidation Statement of receipts and payments to 2023-06-11
2021-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-11
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Beaver House Hythe Bridge Street Oxford OX1 2EP
2020-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-11
2019-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-11
2018-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-11
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX
2018-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-13LIQ07NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00012150
2018-03-13LIQ07NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00012150
2017-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-11
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 1 Carnegie Road Newbury Berkshire RG14 5DJ
2016-08-124.68 Liquidators' statement of receipts and payments to 2016-06-11
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDS SG5 3PF
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDS SG5 3PF
2015-06-234.20Volunatary liquidation statement of affairs with form 4.19
2015-06-23600Appointment of a voluntary liquidator
2015-06-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-06-12
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-08AR0126/11/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 3000
2013-12-30AR0126/11/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0126/11/12 ANNUAL RETURN FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GROOM
2012-10-24AA01Current accounting period extended from 30/04/12 TO 31/10/12
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0126/11/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0126/11/10 ANNUAL RETURN FULL LIST
2011-01-25CH03SECRETARY'S DETAILS CHNAGED FOR IAN WILKES on 2010-11-26
2010-01-13AR0126/11/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILKES / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER GROOM / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALFRED WRIGHT / 13/01/2010
2009-12-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-29AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-11363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-26363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-01363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2004-12-29363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-10-20225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-08-19225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03
2004-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-09288cDIRECTOR'S PARTICULARS CHANGED
2003-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACKFRIARS TRADEMARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-15
Qualifying2018-01-29
Appointment of Liquidators2015-06-17
Resolutions for Winding-up2015-06-17
Meetings of Creditors2015-06-05
Fines / Sanctions
No fines or sanctions have been issued against BLACKFRIARS TRADEMARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKFRIARS TRADEMARKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKFRIARS TRADEMARKS LIMITED

Intangible Assets
Patents
We have not found any records of BLACKFRIARS TRADEMARKS LIMITED registering or being granted any patents
Domain Names

BLACKFRIARS TRADEMARKS LIMITED owns 1 domain names.

gwwtrademarks.co.uk  

Trademarks
We have not found any records of BLACKFRIARS TRADEMARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKFRIARS TRADEMARKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BLACKFRIARS TRADEMARKS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BLACKFRIARS TRADEMARKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBLACKFRIARS TRADEMARKS LIMITEDEvent Date2018-03-15
Name of Company: BLACKFRIARS TRADEMARKS LIMITED Company Number: 04976728 Nature of Business: Other service activities not elsewhere classified Registered office: Beaver House, 23-38 Hythe Bridge Stree…
 
Initiating party Event TypeQualifying
Defending partyBLACKFRIARS TRADEMARKS LIMITEDEvent Date2018-01-29
BLACKFRIARS TRADEMARKS LIMITED Company Number: ( 04976728 ) This notice is given under Rule 15.8 of the Insolvency Rules (England and Wales) 2016 ("the Rules") . It is delivered by the Liquidator of t…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKFRIARS TRADEMARKS LIMITEDEvent Date2015-06-12
Debbie Jean Harvey , of Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire RG14 5DJ . : For further details contact: Email: info@harveyinsolvency.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLACKFRIARS TRADEMARKS LIMITEDEvent Date2015-06-12
At a General Meeting of the Members of the above named Company, duly convened and held at 1 Carnegie Road, Newbury, Berkshire RG14 5DJ on 12 June 2015 the following resolutions were duly passed, as a special resolution and as an ordinary resolution: Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that Debbie Jean Harvey , of Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire RG14 5DJ , (IP No 12150) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Email: info@harveyinsolvency.co.uk Ian Wilkes , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLACKFRIARS TRADEMARKS LIMITEDEvent Date2015-06-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 1 Carnegie Road, Newbury, Berkshire RG14 5DJ on 12 June 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office at Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, not later than 12.00 noon on the last business day preceding the date of the meeting stated above. For the purposes of voting, a secured creditor is required (unless it surrenders its security) to lodge at Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire RG14 5DJ , before the meeting, a statement giving particulars of its security, the date when it was given and the value at which it is assessed. Debbie Harvey (IP No. 12150) of Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required on the two business days preceding the date of the meeting stated above. Further details contact: D J Harvey, Email: info@harveyinsolvency.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKFRIARS TRADEMARKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKFRIARS TRADEMARKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1