BLACKBOURNE LIMITED

Register to unlock more data on OkredoRegister

BLACKBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI007963

Incorporation date

29/06/1970

Size

Medium

Contacts

Registered address

Registered address

Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1970)
dot icon11/05/2023
Registered office address changed from Jefferson House 1st Floor Jefferson House 42 Queen Street Belfast BT1 6HL to Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-05-11
dot icon18/03/2021
Appointment of liquidator compulsory
dot icon17/12/2019
Registered office address changed from 92 Old Ballyrobin Road Muckamore BT41 4TJ to Jefferson House 1st Floor Jefferson House 42 Queen Street Belfast BT1 6HL on 2019-12-17
dot icon03/12/2019
Appointment of liquidator compulsory
dot icon13/11/2019
Order of court to wind up
dot icon03/04/2019
Accounts for a medium company made up to 2018-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon17/01/2018
Cessation of Giles Bryan Hill as a person with significant control on 2017-12-31
dot icon17/01/2018
Cessation of Marie Hodgson as a person with significant control on 2017-12-31
dot icon17/01/2018
Cessation of Bryan Campbell as a person with significant control on 2017-12-31
dot icon17/01/2018
Cessation of Catherine Sara Blackbourne as a person with significant control on 2017-12-31
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon04/01/2018
Satisfaction of charge 6 in full
dot icon04/01/2018
Satisfaction of charge 7 in full
dot icon10/10/2017
Change of details for Mr Aran William Robert Blackbourne as a person with significant control on 2017-10-01
dot icon10/10/2017
Notification of Gayle Sadreen Boyce as a person with significant control on 2017-10-01
dot icon10/10/2017
Appointment of Mrs Gayle Sadreen Boyce as a director on 2017-10-01
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon03/04/2014
Resolutions
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/02/2014
Termination of appointment of James Morrison Cairns as a director on 2014-01-31
dot icon28/02/2014
Termination of appointment of James Morrison Cairns as a director on 2014-01-31
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon28/03/2013
Resolutions
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon18/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon14/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon04/03/2011
Director's details changed for James Morrison Cairns on 2011-02-01
dot icon04/03/2011
Termination of appointment of David Daly as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-02-03. List of shareholders has changed
dot icon22/06/2010
Director's details changed for Mr Cedric George Blackbourne on 2010-02-03
dot icon22/06/2010
Director's details changed for Aran William Robert Blackbourne on 2010-02-03
dot icon22/06/2010
Director's details changed for David Alexander Daly on 2010-02-03
dot icon22/06/2010
Secretary's details changed for Gayle Sadreen Boyce on 2010-02-03
dot icon22/06/2010
Director's details changed for James Morrison Cairns on 2010-02-03
dot icon11/03/2010
Annual return made up to 2009-09-12 with full list of shareholders
dot icon04/03/2010
Annual return made up to 2010-02-01. List of shareholders has changed
dot icon15/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon09/12/2009
Certificate of change of name
dot icon09/12/2009
Change of name notice
dot icon27/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon16/02/2009
31/03/08 annual accts
dot icon30/09/2008
12/09/08 annual return shuttle
dot icon09/05/2008
31/03/07 annual accts
dot icon15/02/2008
Notice of ints outside uk
dot icon24/01/2008
Change of dirs/sec
dot icon01/10/2007
Change of dirs/sec
dot icon20/06/2007
Change of dirs/sec
dot icon04/05/2007
31/03/06 annual accts
dot icon29/01/2007
Notice of ints outside uk
dot icon04/10/2006
12/09/06 annual return shuttle
dot icon10/05/2006
31/03/05 annual accts
dot icon03/03/2006
Notice of ints outside uk
dot icon23/09/2005
12/09/05 annual return shuttle
dot icon18/09/2005
Change of dirs/sec
dot icon16/09/2005
Change of dirs/sec
dot icon03/08/2005
31/03/04 annual accts
dot icon11/03/2005
Mortgage satisfaction
dot icon11/03/2005
Mortgage satisfaction
dot icon29/12/2004
Particulars of a mortgage charge
dot icon29/12/2004
Particulars of a mortgage charge
dot icon01/12/2004
31/03/03 annual accts
dot icon26/10/2004
Change of dirs/sec
dot icon19/09/2004
12/09/03 annual return shuttle
dot icon19/09/2004
12/09/04 annual return shuttle
dot icon09/01/2004
Ext for accs filing
dot icon16/10/2003
Change of dirs/sec
dot icon22/05/2003
Change of dirs/sec
dot icon22/05/2003
Change of dirs/sec
dot icon25/04/2003
31/03/02 annual accts
dot icon01/04/2003
Auditor resignation
dot icon26/09/2002
12/09/02 annual return shuttle
dot icon16/05/2002
Change in sit reg add
dot icon18/04/2002
Change in sit reg add
dot icon15/04/2002
12/09/01 annual return shuttle
dot icon13/02/2002
31/03/01 annual accts
dot icon06/02/2001
31/03/00 annual accts
dot icon14/09/2000
12/09/99 annual return shuttle
dot icon14/09/2000
12/09/00 annual return shuttle
dot icon05/02/2000
31/03/99 annual accts
dot icon16/12/1998
12/09/98 annual return shuttle
dot icon09/09/1998
Change of dirs/sec
dot icon16/07/1998
12/09/97 annual return shuttle
dot icon26/06/1998
31/03/98 annual accts
dot icon22/10/1997
31/03/97 annual accts
dot icon02/07/1997
Particulars of a mortgage charge
dot icon09/01/1997
31/03/96 annual accts
dot icon02/10/1996
12/09/96 annual return shuttle
dot icon17/01/1996
31/03/95 annual accts
dot icon25/09/1995
12/09/95 annual return shuttle
dot icon11/02/1995
12/09/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
31/03/94 annual accts
dot icon06/01/1994
31/03/93 annual accts
dot icon16/09/1993
12/09/93 annual return shuttle
dot icon25/01/1993
31/03/92 annual accts
dot icon05/10/1992
12/09/92 annual return form
dot icon05/10/1992
Change of dirs/sec
dot icon05/02/1992
31/03/91 annual accts
dot icon11/01/1992
12/09/91 annual return form
dot icon24/09/1991
Change of dirs/sec
dot icon15/02/1991
Not of incr in nom cap
dot icon15/02/1991
Updated mem and arts
dot icon15/02/1991
Resolutions
dot icon15/02/1991
Pars re con re shares
dot icon15/02/1991
Return of allot of shares
dot icon09/02/1991
12/09/90 annual return
dot icon01/02/1991
31/03/90 annual accts
dot icon15/01/1991
Change of dirs/sec
dot icon15/01/1991
Change of dirs/sec
dot icon03/02/1990
31/03/89 annual accts
dot icon18/01/1990
20/10/89 annual return
dot icon05/09/1989
Change of dirs/sec
dot icon16/08/1989
Particulars of a mortgage charge
dot icon02/05/1989
30/06/88 annual accts
dot icon12/04/1989
Mortgage satisfaction
dot icon12/04/1989
Mortgage satisfaction
dot icon12/04/1989
Mortgage satisfaction
dot icon01/04/1989
Change of ARD during arp
dot icon03/03/1989
22/12/88 annual return
dot icon08/12/1988
Change of dirs/sec
dot icon17/05/1988
30/06/87 annual accts
dot icon30/03/1988
14/01/88 annual return
dot icon19/01/1988
Change of dirs/sec
dot icon19/01/1988
Change of dirs/sec
dot icon07/05/1987
30/06/86 annual accts
dot icon03/03/1987
23/12/86 annual return
dot icon02/12/1986
Change in sit reg add
dot icon13/11/1986
Change of dirs/sec
dot icon13/11/1986
16/05/85 annual return
dot icon13/11/1986
27/01/86 annual return
dot icon13/11/1986
Change of dirs/sec
dot icon13/11/1986
12/04/86 annual return
dot icon13/11/1986
Change in sit reg add
dot icon15/09/1986
Change of dirs/sec
dot icon13/05/1986
30/06/85 annual accts
dot icon07/06/1985
30/06/84 annual accts
dot icon08/02/1983
06/01/83 annual return
dot icon09/06/1982
Notice of ARD
dot icon08/02/1982
31/12/81 annual return
dot icon10/02/1981
31/12/80 annual return
dot icon10/02/1981
Particulars re directors
dot icon18/11/1980
Situation of reg office
dot icon03/04/1980
Particulars of a mortgage charge
dot icon26/02/1980
31/12/79 annual return
dot icon29/01/1979
31/12/78 annual return
dot icon06/02/1978
31/12/77 annual return
dot icon28/01/1977
31/12/76 annual return
dot icon28/06/1976
Situation of reg office
dot icon08/03/1976
31/12/75 annual return
dot icon24/04/1975
31/12/74 annual return
dot icon17/04/1975
Particulars re directors
dot icon15/01/1975
Particulars of a mortgage charge
dot icon03/07/1974
Situation of reg office
dot icon21/06/1974
31/12/73 annual return
dot icon17/10/1973
Particulars re directors
dot icon09/10/1973
31/12/72 annual return
dot icon08/09/1972
Particulars re directors
dot icon15/03/1972
31/12/71 annual return
dot icon01/12/1970
Particulars re directors
dot icon02/11/1970
Return of allots (cash)
dot icon20/07/1970
Particulars of a mortgage charge
dot icon29/06/1970
Decl on compl on incorp
dot icon29/06/1970
Memorandum
dot icon29/06/1970
Articles
dot icon29/06/1970
Statement of nominal cap
dot icon29/06/1970
Situation of reg office
dot icon29/06/1970
Particulars re directors
dot icon29/06/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
01/02/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, Gayle Sadreen
Director
01/10/2017 - Present
27

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBOURNE LIMITED

BLACKBOURNE LIMITED is an(a) Liquidation company incorporated on 29/06/1970 with the registered office located at Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBOURNE LIMITED?

toggle

BLACKBOURNE LIMITED is currently Liquidation. It was registered on 29/06/1970 .

Where is BLACKBOURNE LIMITED located?

toggle

BLACKBOURNE LIMITED is registered at Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP.

What does BLACKBOURNE LIMITED do?

toggle

BLACKBOURNE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BLACKBOURNE LIMITED?

toggle

The latest filing was on 11/05/2023: Registered office address changed from Jefferson House 1st Floor Jefferson House 42 Queen Street Belfast BT1 6HL to Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-05-11.