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

BLACKSTAR (EUROPE) LIMITED

58 HUGH STREET, LONDON, SW1V 4ER,
Company Registration Number
06002407
Private Limited Company
Liquidation

Company Overview

About Blackstar (europe) Ltd
BLACKSTAR (EUROPE) LIMITED was founded on 2006-11-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Blackstar (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BLACKSTAR (EUROPE) LIMITED
 
Legal Registered Office
58 HUGH STREET
LONDON
SW1V 4ER
Other companies in W1S
 
Filing Information
Company Number 06002407
Company ID Number 06002407
Date formed 2006-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB898950639  
Last Datalog update: 2019-04-04 06:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKSTAR (EUROPE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AJAY ASSOCIATES LIMITED   AMBA ACCOUNTANCY LTD   ASSETS LICENSED TRADE LIMITED   DENHAM WALK ASSOCIATES LIMITED   PRAVIN HIRANI LTD   TARTANHEART CONSULTANCY 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 BLACKSTAR (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
LAURA DELEE
Company Secretary 2012-01-01
JASON HOWARD DOBSON
Director 2008-09-15
IAN MICHAEL FITZPATRICK
Director 2009-07-01
STUART LOWBRIDGE
Director 2008-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RODNEY SNOWDEN
Director 2008-05-27 2013-04-12
PROFESSIONAL TRUST COMPANY (UK) LIMITED
Company Secretary 2007-01-11 2012-01-01
JAMES WILLIAM FISHER
Director 2007-01-12 2008-07-21
RICHARD JEREMY BERNARD SIBLEY
Director 2007-01-12 2008-07-21
DEBORAH JANE TAYLOR
Director 2007-01-11 2008-07-21
MICHAEL THOMAS CORDWELL
Director 2007-01-12 2007-08-21
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2006-11-20 2007-01-11
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2006-11-20 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON HOWARD DOBSON OPIUM HOLDINGS LIMITED Director 2018-04-20 CURRENT 2016-11-16 Active
JASON HOWARD DOBSON WINDHORSE AEROSPACE LIMITED Director 2016-06-22 CURRENT 2016-03-15 Active - Proposal to Strike off
JASON HOWARD DOBSON LIFE LITIGATION LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-11-08
JASON HOWARD DOBSON LIFE ASSET MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-11-08
JASON HOWARD DOBSON LIFE INDUSTRIES LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-11-08
JASON HOWARD DOBSON COKEFEST LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
JASON HOWARD DOBSON SPHERE ESTATES LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2016-01-05
JASON HOWARD DOBSON SHW SOLUTIONS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2016-06-07
JASON HOWARD DOBSON WORM LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2016-11-15
JASON HOWARD DOBSON BLACKSTAR COMPANY SOLUTIONS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-06-14
JASON HOWARD DOBSON BLACKSTAR EQUITIES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
JASON HOWARD DOBSON BLACKSTAR FOOTBALL LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2016-07-19
JASON HOWARD DOBSON BLACKSTAR (HOLDINGS) LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2016-09-20
JASON HOWARD DOBSON BLACKSTAR SPORTS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2016-07-19
JASON HOWARD DOBSON BLACKSTAR PROPERTY INVESTMENTS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2016-03-15
JASON HOWARD DOBSON BLACKSTAR FINANCIAL TRADING LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2014-03-11
IAN MICHAEL FITZPATRICK GREY ECLIPSE SUPPORT LIMITED Director 2018-07-03 CURRENT 2015-04-23 Active
IAN MICHAEL FITZPATRICK GREY ECLIPSE HOLDINGS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
IAN MICHAEL FITZPATRICK FOUR PILLARS MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
IAN MICHAEL FITZPATRICK WHITE GROVE LIMITED Director 2016-11-07 CURRENT 2016-11-07 Dissolved 2018-02-13
IAN MICHAEL FITZPATRICK GREY ECLIPSE LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
IAN MICHAEL FITZPATRICK BLACKSTAR SPORTING EVENTS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
IAN MICHAEL FITZPATRICK COINBRIDGE LIMITED Director 2015-10-16 CURRENT 2015-07-29 Active
IAN MICHAEL FITZPATRICK EVOLVE PROFESSIONAL SERVICES LIMITED Director 2015-07-31 CURRENT 2013-07-24 Active - Proposal to Strike off
IAN MICHAEL FITZPATRICK BLACKSTAR GOLF LIMITED Director 2015-02-04 CURRENT 2012-06-08 Active
IAN MICHAEL FITZPATRICK SMART GOLF FINANCIAL SOLUTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-07-19
IAN MICHAEL FITZPATRICK BLACKSTAR MOTOR RACING LIMITED Director 2015-01-09 CURRENT 2012-06-12 Dissolved 2016-07-19
IAN MICHAEL FITZPATRICK STRATEGIC SPECIALIST INVESTMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2016-11-24
IAN MICHAEL FITZPATRICK EMPLOYEE RETENTION SERVICES LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
IAN MICHAEL FITZPATRICK ST LISAJ LIMITED Director 2014-07-04 CURRENT 2013-09-02 Active
IAN MICHAEL FITZPATRICK SHW SOLUTIONS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2016-06-07
IAN MICHAEL FITZPATRICK BLACKSTAR LITIGATION LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2015-10-27
IAN MICHAEL FITZPATRICK BLACKSTAR COMPANY SOLUTIONS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-06-14
IAN MICHAEL FITZPATRICK BLACKSTAR EQUITIES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
IAN MICHAEL FITZPATRICK BLACKSTAR (HOLDINGS) LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2016-09-20
IAN MICHAEL FITZPATRICK BLACKSTAR SPORTS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2016-07-19
IAN MICHAEL FITZPATRICK BLACKSTAR PROPERTY INVESTMENTS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2016-03-15
IAN MICHAEL FITZPATRICK BLACKSTAR HOLDINGS SA Director 2011-06-30 CURRENT 2010-09-27 Active
IAN MICHAEL FITZPATRICK ATLANTIS CAPITAL LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active
IAN MICHAEL FITZPATRICK BLACKSTAR FINANCIAL TRADING LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2014-03-11
STUART LOWBRIDGE BLACKSTAR GOLF LIMITED Director 2016-06-20 CURRENT 2012-06-08 Active
STUART LOWBRIDGE COINBRIDGE LIMITED Director 2015-10-16 CURRENT 2015-07-29 Active
STUART LOWBRIDGE SMART GOLF FINANCIAL SOLUTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-07-19
STUART LOWBRIDGE STRATEGIC SPECIALIST INVESTMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2016-11-24
STUART LOWBRIDGE SHW SOLUTIONS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2016-06-07
STUART LOWBRIDGE HEDGEROW INVEST LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
STUART LOWBRIDGE BLACKSTAR LITIGATION LIMITED Director 2013-08-02 CURRENT 2013-07-10 Dissolved 2015-10-27
STUART LOWBRIDGE BLACKSTAR COMPANY SOLUTIONS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-06-14
STUART LOWBRIDGE BLACKSTAR EQUITIES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
STUART LOWBRIDGE BLACKSTAR FOOTBALL LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2016-07-19
STUART LOWBRIDGE BLACKSTAR (HOLDINGS) LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2016-09-20
STUART LOWBRIDGE BLACKSTAR SPORTS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2016-07-19
STUART LOWBRIDGE BLACKSTAR PROPERTY INVESTMENTS LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2016-03-15
STUART LOWBRIDGE BLACKSTAR HOLDINGS SA Director 2011-06-30 CURRENT 2010-09-27 Active
STUART LOWBRIDGE ATLANTIS CAPITAL LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active
STUART LOWBRIDGE BLACKSTAR FINANCIAL TRADING LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2014-03-11

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
2020-05-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-08
2018-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-08
2018-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-08
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Albemarle House 1 Albemarle Street London W1S 4HA
2017-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-08
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 23 HANOVER SQUARE LONDON W1S 1JB
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 23 HANOVER SQUARE LONDON W1S 1JB
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM, 23 HANOVER SQUARE LONDON, W1S 1JB
2016-06-234.20Volunatary liquidation statement of affairs with form 4.19
2016-06-23600Appointment of a voluntary liquidator
2016-06-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-06-09
2016-03-11AUDAUDITOR'S RESIGNATION
2016-03-11AUDAUDITOR'S RESIGNATION
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0120/11/15 ANNUAL RETURN FULL LIST
2015-08-12DISS40Compulsory strike-off action has been discontinued
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 81 PICCADILLY LONDON W1J 8HY
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM, 81 PICCADILLY, LONDON, W1J 8HY
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0120/11/13 ANNUAL RETURN FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SNOWDEN
2013-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-11-28AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 25 UPPER BROOK STREET LONDON W1K 7QD UNITED KINGDOM
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM, 25 UPPER BROOK STREET, LONDON, W1K 7QD, UNITED KINGDOM
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY SNOWDEN / 23/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LOWBRIDGE / 23/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL FITZPATRICK / 23/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON DOBSON / 23/05/2012
2012-05-22CH01Director's details changed for Jason Dobson on 2012-05-22
2012-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LOWBRIDGE / 20/11/2011
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL TRUST COMPANY (UK) LIMITED
2012-02-10AP03SECRETARY APPOINTED LAURA DELEE
2011-12-07AR0120/11/11 NO CHANGES
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-12-15AR0120/11/10 FULL LIST
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM PROFESSIONAL TRUST COMPANY SUITE 100 11 ST JAMES'S PLACE LONDON SW1A 1NP
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM, PROFESSIONAL TRUST COMPANY, SUITE 100, 11 ST JAMES'S PLACE, LONDON, SW1A 1NP
2010-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-22AR0120/11/09 FULL LIST
2009-07-06288aDIRECTOR APPOINTED IAN MICHAEL FITZPATRICK
2009-07-06AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-07225PREVSHO FROM 31/03/2009 TO 31/07/2008
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-20363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-22288aDIRECTOR APPOINTED STUART LOWBRIDGE
2008-09-22288aDIRECTOR APPOINTED JASON DOBSON
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CORDWELL
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SIBLEY
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES FISHER
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH TAYLOR
2008-08-22225PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIBLEY / 16/05/2008
2008-06-17288aDIRECTOR APPOINTED PETER RODNEY SNOWDEN
2007-12-31363sRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW SECRETARY APPOINTED
2007-01-11288bSECRETARY RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2006-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACKSTAR (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-21
Resolutions for Winding-up2016-06-21
Meetings of Creditors2016-06-01
Fines / Sanctions
No fines or sanctions have been issued against BLACKSTAR (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-11 Outstanding PUI WAH CHANG AND SO YAM CHAU
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 BLACKSTAR (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of BLACKSTAR (EUROPE) LIMITED registering or being granted any patents
Domain Names

BLACKSTAR (EUROPE) LIMITED owns 2 domain names.

blackstarfs.co.uk   imperialtrust.co.uk  

Trademarks
We have not found any records of BLACKSTAR (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKSTAR (EUROPE) 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 (82990 - Other business support service activities n.e.c.) as BLACKSTAR (EUROPE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLACKSTAR (EUROPE) 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 TypeAppointment of Liquidators
Defending partyBLACKSTAR (EUROPE) LIMITEDEvent Date2016-06-09
Liquidator's name and address: Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Harshita Kale at the offices of Re10 (UK) plc on 020 7355 6161 or at harshita@re10.co.in.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLACKSTAR (EUROPE) LIMITEDEvent Date2016-06-09
At a Special Meeting of the above named company, duly convened and held at the offices of Re10 (London) Limited at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA on 9 June 2016 at 12:30 pm. The following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: "THAT the company be wound up voluntarily and "THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA be nominated as Liquidator of the company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator". Names of Insolvency Practitioner Appointed: Nimish Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Harshita Kale E-mail Address: harshita@re10.co.in Telephone Number: 020 7355 6161 Date of Appointment: 9 June 2016 . Mr Ian Fitzpatrick , Chairman of the Special Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKSTAR (EUROPE) 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 BLACKSTAR (EUROPE) 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.