Company Information for BLACKBOURNE LIMITED
KPMG THE SOLOIST BUILDING, 1 LANYON PLACE, BELFAST, BT1 3LP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLACKBOURNE LIMITED | ||
Legal Registered Office | ||
KPMG THE SOLOIST BUILDING 1 LANYON PLACE BELFAST BT1 3LP Other companies in BT41 | ||
Previous Names | ||
|
Company Number | NI007963 | |
---|---|---|
Company ID Number | NI007963 | |
Date formed | 1970-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 14:22:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLACKBOURNE DEVELOPMENTS LTD | 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA | Active | Company formed on the 2008-01-15 | |
BLACKBOURNE ECL LIMITED | 92 OLD BALLYROBIN ROAD MUCKAMORE CO ANTRIM N. IRELAND BT41 4TJ | Active | Company formed on the 1990-06-18 | |
BLACKBOURNE SUSTAINABLE PRODUCTS LIMITED | 92 OLD BALLYROBIN ROAD MUCKAMORE ANTRIM BT41 4TJ | Active - Proposal to Strike off | Company formed on the 2012-05-17 | |
BLACKBOURNE WELLS LTD | 7 Victoria Mansions Malvern Road Cheltenham GLOUCESTERSHIRE GL50 2JH | Active - Proposal to Strike off | Company formed on the 2003-11-04 | |
BLACKBOURNE HEALTH LLP | 10 THE CHASE STANTON BURY ST. EDMUNDS IP31 2XA | Active | Company formed on the 2016-08-17 | |
BLACKBOURNE FINANCIAL GROUP INC. | 5401 NW 182 ST MIAMI FL 33055 | Inactive | Company formed on the 2016-08-23 | |
BLACKBOURNE HOLDINGS, INC. | 5401 NW 182 ST MIAMI FL 33055 | Inactive | Company formed on the 2014-08-07 | |
BLACKBOURNE, INC. | 5401 NW 182 STREET MIAMI FL 33055 | Inactive | Company formed on the 2010-06-08 | |
BLACKBOURNE IRON LIMITED | 68 Ship Street Brighton EAST SUSSEX BN1 1AE | Liquidation | Company formed on the 2017-11-07 | |
BLACKBOURNE MARKETING, INC. | 13986 SW 155 ST MIAMI FL 33177 | Inactive | Company formed on the 2017-12-26 | |
BLACKBOURNE TECHNICAL SERVICES LIMITED | 64 CRABTREE ROAD BALLYNAHINCH BT24 8RJ | Active - Proposal to Strike off | Company formed on the 2019-08-09 | |
BLACKBOURNE COMMUNITY FIBRE GROUP LTD | STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR | Active - Proposal to Strike off | Company formed on the 2019-09-17 | |
![]() |
Blackbourne Holding Corporation | 325 Interlocken Pkwy Bldg C Broomfield CO 80021 | Good Standing | Company formed on the 2019-10-25 |
![]() |
Blackbourne American Corporation | 1503 S. Pitkin Cir Aurora CO 80017 | Delinquent | Company formed on the 2022-06-06 |
Officer | Role | Date Appointed |
---|---|---|
GAYLE SADREEN BOYCE |
||
ARAN WILLIAM ROBERT BLACKBOURNE |
||
CEDRIC GEORGE BLACKBOURNE |
||
GAYLE SADREEN BOYCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MORRISON CAIRNS |
Director | ||
DAVID ALEXANDER DALY |
Director | ||
TERRY CHARLES MCALLISTER |
Director | ||
FRANCES A BLACKBOURNE |
Director | ||
DEREK ALEXANDER THOMPSON |
Director | ||
RAY MC CREA BARNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RACEVIEW PROPERTIES LIMITED | Director | 2016-01-01 | CURRENT | 2010-09-16 | Active | |
BVJV LIMITED | Director | 2018-03-07 | CURRENT | 2013-08-12 | Active | |
KARL ASSET MANAGEMENT LTD | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
OBEL 64 LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2015-03-13 | |
BLACKBOURNE SUSTAINABLE PRODUCTS LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active - Proposal to Strike off | |
KARL PROPERTY INVESTMENTS LIMITED | Director | 2011-05-16 | CURRENT | 2011-03-08 | Active | |
JERAS LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
CONSUL SERVICES HOLDINGS LIMITED | Director | 2005-01-01 | CURRENT | 2004-11-26 | Active | |
KARL GREENFARM PROPERTIES LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
KARL - NORTHERN LIMITED | Director | 1998-12-21 | CURRENT | 1998-09-08 | Dissolved 2015-06-19 | |
KARL CONSTRUCTION (SCOTLAND) LIMITED | Director | 1998-03-30 | CURRENT | 1998-03-30 | Dissolved 2015-06-19 | |
KARL DEVELOPMENTS LTD | Director | 1998-02-06 | CURRENT | 1998-02-06 | Active | |
CONSUL SERVICES (NI) LIMITED | Director | 1997-10-02 | CURRENT | 1997-10-02 | Active | |
KARL PROPERTIES LIMITED | Director | 1992-10-14 | CURRENT | 1992-10-14 | Active | |
BLACKBOURNE ECL LIMITED | Director | 1990-06-18 | CURRENT | 1990-06-18 | Active | |
KARL HOLDINGS LIMITED | Director | 1988-10-19 | CURRENT | 1988-10-19 | Active | |
KARL AIRPORT PARKING LIMITED | Director | 1988-10-19 | CURRENT | 1988-10-19 | Active | |
KARL CONSTRUCTION LIMITED | Director | 1975-11-19 | CURRENT | 1975-11-19 | Active | |
BVJV LIMITED | Director | 2018-03-07 | CURRENT | 2013-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
PSC07 | CESSATION OF GILES BRYAN HILL AS A PSC | |
PSC07 | CESSATION OF MARIE HODGSON AS A PSC | |
PSC07 | CESSATION OF BRYAN CAMPBELL AS A PSC | |
PSC07 | CESSATION OF CATHERINE SARA BLACKBOURNE AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
PSC04 | Change of details for Mr Aran William Robert Blackbourne as a person with significant control on 2017-10-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYLE SADREEN BOYCE | |
AP01 | DIRECTOR APPOINTED MRS GAYLE SADREEN BOYCE | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
RES13 | Resolutions passed:
| |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 01/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 01/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DALY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRISON CAIRNS / 01/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/02/10 CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC GEORGE BLACKBOURNE / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARAN WILLIAM ROBERT BLACKBOURNE / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER DALY / 03/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAYLE SADREEN BOYCE / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRISON CAIRNS / 03/02/2010 | |
AR01 | 12/09/09 FULL LIST AMEND | |
AR01 | 01/02/10 CHANGES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
RES15 | CHANGE OF NAME 04/12/2009 | |
CERTNM | COMPANY NAME CHANGED BLACKBOURNE ELECTRICAL COMPANY LIMITED CERTIFICATE ISSUED ON 09/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/09/09 FULL LIST | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 12/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
371S(NI) | 12/09/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
371S(NI) | 12/09/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 12/09/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 12/09/03 ANNUAL RETURN SHUTTLE | |
252-5(NI) | EXT FOR ACCS FILING | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
AURES(NI) | AUDITOR RESIGNATION | |
371S(NI) | 12/09/02 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD |
Notice of Intended Dividends | 2024-02-02 |
Appointment of Liquidators | 2019-11-08 |
Winding-Up Orders | 2019-10-25 |
Petitions to Wind Up (Companies) | 2019-10-04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC | |
RENT DEPOSIT DEED | Outstanding | MARK STEVEN PUGH AND RUSSELL IAN PUGH | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | TSB BANK NI PLC | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | CARPLANT LIMITED |
|
|
|
|
|
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 BLACKBOURNE LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BLACKBOURNE LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Hertfordshire Constabulary | repair and maintenance services of electrical and mechanical building installations | 2012/03/18 | GBP |
Provision of ad hoc maintenance services, under a multi-supplier framework agreement, including mechanical and electrical services, on a 24 hour day basis, 365 days a year (366 in a leap year) to meet the requirements of Hertfordshire Authority Estates and Facilities with options to include Cambridgeshire Constabulary and Bedfordshire Police. |
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BLACKBOURNE LIMITED | Event Date | 2019-10-25 |
By Order dated 17/10/2019, the above-named company (registered office at 92 Old Ballyrobin Road, Muckamore, BT41 4TJ) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 28/08/2019 Official Receiver : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACKBOURNE LIMITED | Event Date | 2019-10-25 |
I, Rachel Foster , HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast BT1 6HL give notice that on 25 October 2019 I was appointed Liquidator of Blackbourne Limited by the Department for the Economy. Rachel Foster : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BLACKBOURNE LIMITED | Event Date | 2019-08-29 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-005757 A petition to wind up the above named Blackbourne Limited of 92 Old Ballyrobin Road, Muckamore, BT41 4TJ (Registered Office) presented on 29 August 2019 by SPARKINGS GROUP LIMITED, of St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD (Registered Office) claiming to be a creditor of the Company will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on Wednesday 16 October 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned by 16.00 hours on Tuesday 15 October 2019 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioner's Solicitor is Keystone Law Limited, 48 Chancery Lane, London, WC2A 1JF. Reference: NMF/ACM/SPA16/6 : Solicitors for the Petitioner. Tel: 0203 319 3700 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BLACKBOURNE LIMITED | Event Date | 2019-08-28 |
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) case number 081079 A petition to wind up the above-named company, having its registered office situate at 92 Old Ballyrobin Road, Muckamore, BT41 4TJ , presented on 28th August 2019 by BUILDING PROTECT SYSTEMS (NI) LIMITED whose registered office is at 1 Pilots View, Heron Road, Sydenham Business Park, Belfast, BT3 9LE claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF DATE 17th October 2019 TIME 10:00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.016 by 1600 hours on Wednesday 16th October 2019 . The petitioners solicitor is DWF (NI) LLP , 42 Queen Street, Belfast BT1 6HL : Ref: CG/JM/B422/11 : | |||
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. |