Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BLACKBOURNE LIMITED
Company Information for

BLACKBOURNE LIMITED

KPMG THE SOLOIST BUILDING, 1 LANYON PLACE, BELFAST, BT1 3LP,
Company Registration Number
NI007963
Private Limited Company
Liquidation

Company Overview

About Blackbourne Ltd
BLACKBOURNE LIMITED was founded on 1970-06-29 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Blackbourne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BLACKBOURNE LIMITED
 
Legal Registered Office
KPMG THE SOLOIST BUILDING
1 LANYON PLACE
BELFAST
BT1 3LP
Other companies in BT41
 
Previous Names
BLACKBOURNE ELECTRICAL COMPANY LIMITED09/12/2009
Filing Information
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 GB251772264  
Last Datalog update: 2023-06-05 15:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBOURNE 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.
Companies with same name BLACKBOURNE LIMITED
The following companies were found which have the same name as BLACKBOURNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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 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 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

Company Officers of BLACKBOURNE LIMITED

Current Directors
Officer Role Date Appointed
GAYLE SADREEN BOYCE
Company Secretary 2003-05-01
ARAN WILLIAM ROBERT BLACKBOURNE
Director 2003-05-01
CEDRIC GEORGE BLACKBOURNE
Director 1970-06-29
GAYLE SADREEN BOYCE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MORRISON CAIRNS
Director 2003-05-01 2014-01-31
DAVID ALEXANDER DALY
Director 2007-05-24 2010-10-31
TERRY CHARLES MCALLISTER
Director 1970-06-29 2007-10-31
FRANCES A BLACKBOURNE
Director 1970-06-29 2003-05-01
DEREK ALEXANDER THOMPSON
Director 1970-06-29 2003-05-01
RAY MC CREA BARNETT
Director 1970-06-29 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARAN WILLIAM ROBERT BLACKBOURNE RACEVIEW PROPERTIES LIMITED Director 2016-01-01 CURRENT 2010-09-16 Active
CEDRIC GEORGE BLACKBOURNE BVJV LIMITED Director 2018-03-07 CURRENT 2013-08-12 Active
CEDRIC GEORGE BLACKBOURNE KARL ASSET MANAGEMENT LTD Director 2013-06-21 CURRENT 2013-06-21 Active
CEDRIC GEORGE BLACKBOURNE OBEL 64 LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2015-03-13
CEDRIC GEORGE BLACKBOURNE BLACKBOURNE SUSTAINABLE PRODUCTS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
CEDRIC GEORGE BLACKBOURNE KARL PROPERTY INVESTMENTS LIMITED Director 2011-05-16 CURRENT 2011-03-08 Active
CEDRIC GEORGE BLACKBOURNE JERAS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
CEDRIC GEORGE BLACKBOURNE CONSUL SERVICES HOLDINGS LIMITED Director 2005-01-01 CURRENT 2004-11-26 Active
CEDRIC GEORGE BLACKBOURNE KARL GREENFARM PROPERTIES LIMITED Director 2003-09-26 CURRENT 2003-09-18 Active - Proposal to Strike off
CEDRIC GEORGE BLACKBOURNE KARL - NORTHERN LIMITED Director 1998-12-21 CURRENT 1998-09-08 Dissolved 2015-06-19
CEDRIC GEORGE BLACKBOURNE KARL CONSTRUCTION (SCOTLAND) LIMITED Director 1998-03-30 CURRENT 1998-03-30 Dissolved 2015-06-19
CEDRIC GEORGE BLACKBOURNE KARL DEVELOPMENTS LTD Director 1998-02-06 CURRENT 1998-02-06 Active
CEDRIC GEORGE BLACKBOURNE CONSUL SERVICES (NI) LIMITED Director 1997-10-02 CURRENT 1997-10-02 Active
CEDRIC GEORGE BLACKBOURNE KARL PROPERTIES LIMITED Director 1992-10-14 CURRENT 1992-10-14 Active
CEDRIC GEORGE BLACKBOURNE BLACKBOURNE ECL LIMITED Director 1990-06-18 CURRENT 1990-06-18 Active
CEDRIC GEORGE BLACKBOURNE KARL HOLDINGS LIMITED Director 1988-10-19 CURRENT 1988-10-19 Active
CEDRIC GEORGE BLACKBOURNE KARL AIRPORT PARKING LIMITED Director 1988-10-19 CURRENT 1988-10-19 Active
CEDRIC GEORGE BLACKBOURNE KARL CONSTRUCTION LIMITED Director 1975-11-19 CURRENT 1975-11-19 Active
GAYLE SADREEN BOYCE BVJV LIMITED Director 2018-03-07 CURRENT 2013-08-12 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
2019-11-13COCOMPCompulsory winding up order
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-17PSC07CESSATION OF GILES BRYAN HILL AS A PSC
2018-01-17PSC07CESSATION OF MARIE HODGSON AS A PSC
2018-01-17PSC07CESSATION OF BRYAN CAMPBELL AS A PSC
2018-01-17PSC07CESSATION OF CATHERINE SARA BLACKBOURNE AS A PSC
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-10PSC04Change of details for Mr Aran William Robert Blackbourne as a person with significant control on 2017-10-01
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYLE SADREEN BOYCE
2017-10-10AP01DIRECTOR APPOINTED MRS GAYLE SADREEN BOYCE
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-03AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03RES13Resolutions passed:
  • Shareholders agreement,sub-contract guarantee,and cross indemnity approved;directors authorised to execute documents;joint venture company 27/03/2014
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-28AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNS
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNS
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-28RES13Resolutions passed:
  • Company and directors to enter into security documents 13/03/2013
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-18AR0101/02/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-14AR0101/02/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-04AR0101/02/11 FULL LIST
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DALY
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRISON CAIRNS / 01/02/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0103/02/10 CHANGES
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC GEORGE BLACKBOURNE / 03/02/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAN WILLIAM ROBERT BLACKBOURNE / 03/02/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER DALY / 03/02/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / GAYLE SADREEN BOYCE / 03/02/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRISON CAIRNS / 03/02/2010
2010-03-11AR0112/09/09 FULL LIST AMEND
2010-03-04AR0101/02/10 CHANGES
2010-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-09RES15CHANGE OF NAME 04/12/2009
2009-12-09CERTNMCOMPANY NAME CHANGED BLACKBOURNE ELECTRICAL COMPANY LIMITED CERTIFICATE ISSUED ON 09/12/09
2009-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-27AR0112/09/09 FULL LIST
2009-02-16AC(NI)31/03/08 ANNUAL ACCTS
2008-09-30371S(NI)12/09/08 ANNUAL RETURN SHUTTLE
2008-05-09AC(NI)31/03/07 ANNUAL ACCTS
2008-02-15252(NI)NOTICE OF INTS OUTSIDE UK
2008-01-24296(NI)CHANGE OF DIRS/SEC
2007-10-01296(NI)CHANGE OF DIRS/SEC
2007-06-20296(NI)CHANGE OF DIRS/SEC
2007-05-04AC(NI)31/03/06 ANNUAL ACCTS
2007-01-29252(NI)NOTICE OF INTS OUTSIDE UK
2006-10-04371S(NI)12/09/06 ANNUAL RETURN SHUTTLE
2006-05-10AC(NI)31/03/05 ANNUAL ACCTS
2006-03-03252(NI)NOTICE OF INTS OUTSIDE UK
2005-09-23371S(NI)12/09/05 ANNUAL RETURN SHUTTLE
2005-09-18296(NI)CHANGE OF DIRS/SEC
2005-09-16296(NI)CHANGE OF DIRS/SEC
2005-08-03AC(NI)31/03/04 ANNUAL ACCTS
2005-03-11411A(NI)MORTGAGE SATISFACTION
2005-03-11411A(NI)MORTGAGE SATISFACTION
2004-12-29402(NI)PARS RE MORTAGE
2004-12-29402(NI)PARS RE MORTAGE
2004-12-01AC(NI)31/03/03 ANNUAL ACCTS
2004-10-26296(NI)CHANGE OF DIRS/SEC
2004-09-19371S(NI)12/09/04 ANNUAL RETURN SHUTTLE
2004-09-19371S(NI)12/09/03 ANNUAL RETURN SHUTTLE
2004-01-09252-5(NI)EXT FOR ACCS FILING
2003-10-16296(NI)CHANGE OF DIRS/SEC
2003-05-22296(NI)CHANGE OF DIRS/SEC
2003-04-25AC(NI)31/03/02 ANNUAL ACCTS
2003-04-01AURES(NI)AUDITOR RESIGNATION
2002-09-26371S(NI)12/09/02 ANNUAL RETURN SHUTTLE
2002-05-16295(NI)CHANGE IN SIT REG ADD
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to BLACKBOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-02-02
Appointment of Liquidators2019-11-08
Winding-Up Orders2019-10-25
Petitions to Wind Up (Companies)2019-10-04
Fines / Sanctions
No fines or sanctions have been issued against BLACKBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-26 Outstanding SANTANDER UK PLC
RENT DEPOSIT DEED 2012-05-31 Outstanding MARK STEVEN PUGH AND RUSSELL IAN PUGH
DEBENTURE 2004-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 1997-07-01 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1989-08-11 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1980-03-21 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1975-01-10 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1970-07-15 Satisfied CARPLANT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BLACKBOURNE LIMITED

Intangible Assets
Patents
We have not found any records of BLACKBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKBOURNE LIMITED
Trademarks
We have not found any records of BLACKBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBOURNE 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 (43210 - Electrical installation) as BLACKBOURNE LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where BLACKBOURNE 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 TypeWinding-Up Orders
Defending partyBLACKBOURNE LIMITEDEvent Date2019-10-25
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 TypeAppointment of Liquidators
Defending partyBLACKBOURNE LIMITEDEvent Date2019-10-25
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 TypePetitions to Wind Up (Companies)
Defending partyBLACKBOURNE LIMITEDEvent Date2019-08-29
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 TypePetitions to Wind Up (Companies)
Defending partyBLACKBOURNE LIMITEDEvent Date2019-08-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBOURNE 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 BLACKBOURNE 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.