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

BLACKGLADE LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
07744462
Private Limited Company
Liquidation

Company Overview

About Blackglade Ltd
BLACKGLADE LIMITED was founded on 2011-08-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Blackglade 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
BLACKGLADE LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in EC1M
 
Previous Names
BM ADVISORY (SOUTH) LIMITED29/12/2015
LEVEL 1 FINANCE LIMITED07/08/2013
Filing Information
Company Number 07744462
Company ID Number 07744462
Date formed 2011-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 19:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKGLADE 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 BLACKGLADE LIMITED

Current Directors
Officer Role Date Appointed
PAUL KERR ASHTON
Director 2013-07-01
PETER LORING DROWN
Director 2013-07-01
BARRIE JOHN DUNNING
Director 2013-07-01
NIGEL JEREMY IZOD HAIGH
Director 2013-07-01
PAUL FRANCIS JACKSON
Director 2013-07-01
ANDREW JAMES PEAR
Director 2011-08-17
MICHAEL STEPHEN ELLIOT SOLOMONS
Director 2011-08-17
RICHARD STEPHEN THACKER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KERR ASHTON
Director 2011-08-17 2013-06-19
PAUL FRANCIS JACKSON
Director 2011-08-17 2013-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KERR ASHTON PB24 LIMITED Director 2016-08-05 CURRENT 1999-08-31 Active
PAUL KERR ASHTON VZINTERNET LIMITED Director 2016-01-14 CURRENT 2012-05-10 Active
PAUL KERR ASHTON BM NOMINEES LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL KERR ASHTON BEAVIS MORGAN CONSULTANTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
PAUL KERR ASHTON BM DEBT SOLUTIONS LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
PAUL KERR ASHTON BEAVIS MORGAN (CITY) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
PAUL KERR ASHTON JUICE COMMERCIAL FINANCE LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
PAUL KERR ASHTON JUICE CF LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
PAUL KERR ASHTON BM FUNDING SOLUTIONS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
PAUL KERR ASHTON 19 WEST STREET LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-22
PETER LORING DROWN PB24 LIMITED Director 2016-08-05 CURRENT 1999-08-31 Active
PETER LORING DROWN SANDRIDGE ASSOCIATES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
PETER LORING DROWN BM NOMINEES LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PETER LORING DROWN BEAVIS MORGAN CONSULTANTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
PETER LORING DROWN B M CLARITY LIMITED Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2014-10-14
PETER LORING DROWN BEAVIS MORGAN (CITY) LIMITED Director 2012-05-29 CURRENT 2012-04-20 Active
PETER LORING DROWN THE DUNOON BURGH HALL TRUST Director 2012-05-03 CURRENT 2010-03-25 Active
PETER LORING DROWN LEADLEY LIMITED Director 2004-08-31 CURRENT 2000-05-10 Active
BARRIE JOHN DUNNING PB24 LIMITED Director 2016-08-05 CURRENT 1999-08-31 Active
BARRIE JOHN DUNNING BM NOMINEES LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
BARRIE JOHN DUNNING BEAVIS MORGAN CONSULTANTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
BARRIE JOHN DUNNING B M CLARITY LIMITED Director 2012-09-04 CURRENT 2012-08-08 Dissolved 2014-10-14
BARRIE JOHN DUNNING BEAVIS MORGAN (CITY) LIMITED Director 2012-05-29 CURRENT 2012-04-20 Active
BARRIE JOHN DUNNING BEAVIS MORGAN AUDIT LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
NIGEL JEREMY IZOD HAIGH PB24 LIMITED Director 2016-08-05 CURRENT 1999-08-31 Active
NIGEL JEREMY IZOD HAIGH BM CONNECT LIMITED Director 2016-06-26 CURRENT 2016-06-26 Active
NIGEL JEREMY IZOD HAIGH BM NOMINEES LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL JEREMY IZOD HAIGH BEAVIS MORGAN CONSULTANTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
NIGEL JEREMY IZOD HAIGH B M CLARITY LIMITED Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2014-10-14
NIGEL JEREMY IZOD HAIGH BEAVIS MORGAN (CITY) LIMITED Director 2012-05-29 CURRENT 2012-04-20 Active
PAUL FRANCIS JACKSON CORBEAU MOTORSPORT ENGINEERING LIMITED Director 2016-09-28 CURRENT 2010-11-24 Active
PAUL FRANCIS JACKSON CM CONSOLIDATED LIMITED Director 2016-09-28 CURRENT 2010-11-24 Active
PAUL FRANCIS JACKSON LUKE RACING SYSTEMS LIMITED Director 2016-09-28 CURRENT 1991-09-03 Active
PAUL FRANCIS JACKSON CORBEAU HOLDINGS LIMITED Director 2016-09-28 CURRENT 2002-07-23 Active
PAUL FRANCIS JACKSON CM MOTORSPORT LIMITED Director 2016-09-28 CURRENT 2011-01-21 Active
PAUL FRANCIS JACKSON PB24 LIMITED Director 2016-08-05 CURRENT 1999-08-31 Active
PAUL FRANCIS JACKSON DOWGATE GROUP LIMITED Director 2016-06-09 CURRENT 2010-10-12 Active
PAUL FRANCIS JACKSON PORTCHESTER BUILD LIMITED Director 2016-03-14 CURRENT 2014-04-07 Active
PAUL FRANCIS JACKSON ATAK MANAGEMENT LIMITED Director 2015-11-27 CURRENT 2015-09-14 Dissolved 2017-08-08
PAUL FRANCIS JACKSON ATAK PROMOTIONS LIMITED Director 2015-11-27 CURRENT 2015-09-11 Active - Proposal to Strike off
PAUL FRANCIS JACKSON BM NOMINEES LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL FRANCIS JACKSON PASTELGLADE LIMITED Director 2014-04-14 CURRENT 2013-11-07 Active
PAUL FRANCIS JACKSON OPJ J LTD Director 2014-04-07 CURRENT 2013-11-07 Active
PAUL FRANCIS JACKSON PORTCHESTER DESIGN AND BUILD LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL FRANCIS JACKSON PROPOPT WLC LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-09-01
PAUL FRANCIS JACKSON SHOWTRAX INTERNATIONAL LIMITED Director 2013-05-08 CURRENT 1996-06-19 Active
PAUL FRANCIS JACKSON ALCON COMPONENTS LIMITED Director 2013-03-08 CURRENT 1991-05-22 Active
PAUL FRANCIS JACKSON AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED Director 2013-03-08 CURRENT 1998-10-09 Active
PAUL FRANCIS JACKSON ALCON PERFORMANCE ENGINEERING GROUP LIMITED Director 2013-03-08 CURRENT 2013-02-14 Active
PAUL FRANCIS JACKSON BM DEBT SOLUTIONS LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
PAUL FRANCIS JACKSON BEAVIS MORGAN (CITY) LIMITED Director 2012-05-29 CURRENT 2012-04-20 Active
PAUL FRANCIS JACKSON JUICE COMMERCIAL FINANCE LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
PAUL FRANCIS JACKSON JUICE CF LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
PAUL FRANCIS JACKSON CAPCON SECURITIES LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
PAUL FRANCIS JACKSON BM FUNDING SOLUTIONS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
PAUL FRANCIS JACKSON 19 WEST STREET LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-22
PAUL FRANCIS JACKSON VANTIS TAX LIMITED Director 2005-03-08 CURRENT 2003-12-17 Liquidation
PAUL FRANCIS JACKSON TRAVEL PLACES (WS) LIMITED Director 2003-11-14 CURRENT 1985-02-25 Active
PAUL FRANCIS JACKSON VANTIS GROUP LIMITED Director 2002-05-02 CURRENT 2001-09-12 Dissolved 2014-04-21
PAUL FRANCIS JACKSON CAPCON LIMITED Director 1999-09-24 CURRENT 1999-06-30 Active
ANDREW JAMES PEAR ATAK MANAGEMENT LIMITED Director 2015-11-27 CURRENT 2015-09-14 Dissolved 2017-08-08
ANDREW JAMES PEAR ATAK PROMOTIONS LIMITED Director 2015-11-27 CURRENT 2015-09-11 Active - Proposal to Strike off
ANDREW JAMES PEAR BM DEBT SOLUTIONS LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
ANDREW JAMES PEAR JUICE COMMERCIAL FINANCE LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
ANDREW JAMES PEAR JUICE CF LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
ANDREW JAMES PEAR MOORFIELDS COMMERCIAL FINANCE LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
ANDREW JAMES PEAR BM FUNDING SOLUTIONS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
MICHAEL STEPHEN ELLIOT SOLOMONS DAVID SOLOMONS LIMITED Director 1991-07-30 CURRENT 1961-05-08 Dissolved 2015-01-29
RICHARD STEPHEN THACKER PB24 LIMITED Director 2016-08-05 CURRENT 1999-08-31 Active
RICHARD STEPHEN THACKER BM NOMINEES LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
RICHARD STEPHEN THACKER BEAVIS MORGAN CONSULTANTS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
RICHARD STEPHEN THACKER BEAVIS MORGAN (CITY) LIMITED Director 2012-05-29 CURRENT 2012-04-20 Active
RICHARD STEPHEN THACKER BEAVIS MORGAN AUDIT LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active

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
2021-09-24GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-15
2021-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-15
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-15
2019-03-04LIQ10Removal of liquidator by court order
2019-01-15600Appointment of a voluntary liquidator
2018-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-05-304.68 Liquidators' statement of receipts and payments to 2017-03-15
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM 82 st. John Street London EC1M 4JN
2016-03-294.70Declaration of solvency
2016-03-29600Appointment of a voluntary liquidator
2016-03-29LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-16
2015-12-29RES15CHANGE OF NAME 23/12/2015
2015-12-29CERTNMCompany name changed bm advisory (south) LIMITED\certificate issued on 29/12/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25CH01Director's details changed for Mr Paul Kerr Ashton on 2014-04-09
2014-02-05RES01ADOPT ARTICLES 05/02/14
2013-11-13AA01Previous accounting period shortened from 31/08/14 TO 31/08/13
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-23AA01Current accounting period extended from 31/03/14 TO 31/08/14
2013-08-19AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-07RES15CHANGE OF NAME 06/08/2013
2013-08-07CERTNMCompany name changed level 1 finance LIMITED\certificate issued on 07/08/13
2013-07-18RES13Resolutions passed:
  • Subdivided shares 01/07/2013
2013-07-11SH02Sub-division of shares on 2013-07-01
2013-07-10SH0101/07/13 STATEMENT OF CAPITAL GBP 100
2013-07-04AP01DIRECTOR APPOINTED BARRIE JOHN DUNNING
2013-07-04AP01DIRECTOR APPOINTED MR NIGEL JEREMY IZOD HAIGH
2013-07-04AP01DIRECTOR APPOINTED RICHARD STEPHEN THACKER
2013-07-04AP01DIRECTOR APPOINTED PETER LORING DROWN
2013-07-04AP01DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON
2013-07-04AP01DIRECTOR APPOINTED MR PAUL KERR ASHTON
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-05AR0117/08/12 FULL LIST
2011-08-18AP01DIRECTOR APPOINTED MICHAEL STEPHEN ELLIOT SOLOMONS
2011-08-18AP01DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON
2011-08-18AP01DIRECTOR APPOINTED MR PAUL KERR ASHTON
2011-08-18AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLACKGLADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-23
Appointment of Liquidators2016-03-23
Resolutions for Winding-up2016-03-23
Fines / Sanctions
No fines or sanctions have been issued against BLACKGLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKGLADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31

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 BLACKGLADE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKGLADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKGLADE LIMITED
Trademarks
We have not found any records of BLACKGLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKGLADE 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 (74990 - Non-trading company) as BLACKGLADE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLACKGLADE 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 TypeNotices to Creditors
Defending partyBLACKGLADE LIMITEDEvent Date2016-03-16
Notice is hereby given that the creditors of the Company are required, on or before 29 April 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 16 March 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . Further details contact: Claire Chadwick. Email: claire.chadwick@resolvegroupuk.com. Tel: 020 7702 9775
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKGLADE LIMITEDEvent Date2016-03-16
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: Claire Chadwick. Email: claire.chadwick@resolvegroupuk.com. Tel: 020 7702 9775
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLACKGLADE LIMITEDEvent Date2016-03-16
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 16 March 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Claire Chadwick. Email: claire.chadwick@resolvegroupuk.com. Tel: 020 7702 9775
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKGLADE 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 BLACKGLADE 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.