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

BLACKWALL LIMITED

STRAIGHT LTD, SOMERDEN ROAD, HULL, HU9 5PE,
Company Registration Number
02925067
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackwall Ltd
BLACKWALL LIMITED was founded on 1994-05-03 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". Blackwall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLACKWALL LIMITED
 
Legal Registered Office
STRAIGHT LTD
SOMERDEN ROAD
HULL
HU9 5PE
Other companies in LS1
 
Filing Information
Company Number 02925067
Company ID Number 02925067
Date formed 1994-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 01:38:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWALL 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 BLACKWALL LIMITED
The following companies were found which have the same name as BLACKWALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKWALL (1) York House 45 Seymour Street London W1H 7LX Active Company formed on the 1986-05-30
BLACKWALL CONSULTANCY LTD 154 UPPER CLAPTON ROAD LONDON ENGLAND E5 9JZ Dissolved Company formed on the 2011-10-13
BLACKWALL ENGINEERS LTD 107/109 LEYTONSTONE ROAD LONDON ENGLAND E15 1JA Dissolved Company formed on the 2012-07-11
BLACKWALL ESTATES LIMITED FIRST FLOOR NORTH STATION HOUSE 500 ELDER GATE 500 ELDER GATE MILTON KEYNES MK9 1BB Active - Proposal to Strike off Company formed on the 1984-10-18
BLACKWALL EVENT SECURITY LTD 154 UPPER CLAPTON ROAD LONDON ENGLAND E5 9JZ Dissolved Company formed on the 2012-03-22
BLACKWALL HIRE LIMITED 143 Ormside Street London SE15 1TF Active Company formed on the 2004-03-16
BLACKWALL INDUSTRIAL SOLUTIONS LTD 9 STANSTED CLOSE HORNCHURCH RM12 5PT Active Company formed on the 2012-09-21
BLACKWALL INFORMATION SYSTEMS LTD 99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Liquidation Company formed on the 2010-03-11
BLACKWALL INVESTMENTS LIMITED DRAYTON HOUSE DRAYTON LANE LAVANT CHICHESTER WEST SUSSEX PO20 2EW Active Company formed on the 1989-08-10
BLACKWALL LAND LIMITED ARNOLDS FARM STEERS COMMON KIRDFORD BILLINGSHURST WEST SUSSEX RH14 0JP Active - Proposal to Strike off Company formed on the 1989-09-06
BLACKWALL MARINE DIESEL LIMITED 131 GORDON ROAD ILFORD ESSEX IG1 2XT Active Company formed on the 2006-04-19
BLACKWALL MARITIME LIMITED INTERNATIONAL HOUSE 124 CROMWELL ROAD 124 CROMWELL ROAD LONDON SW7 4ET Dissolved Company formed on the 2009-08-04
BLACKWALL PROJECTS LLP 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW Dissolved Company formed on the 2012-02-09
BLACKWALL PROPERTY LIMITED 73 LYME FARM ROAD LONDON UNITED KINGDOM SE12 8YQ Dissolved Company formed on the 2006-12-12
BLACKWALL REACH MANAGEMENT LIMITED KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA Active Company formed on the 1997-05-01
BLACKWALL SCRAP CO. LIMITED 41 TRINITY SQUARE LONDON EC3N 4DJ Liquidation Company formed on the 1977-09-13
BLACKWALL SECURITIES PLC 48-50 HIGH STREET BILLINGSHURST BILLINGSHURST WEST SUSSEX RH14 9NY Dissolved Company formed on the 1985-12-05
BLACKWALL SECURITY LTD 154 UPPER CLAPTON ROAD LONDON E5 9JZ Dissolved Company formed on the 2010-09-03
BLACKWALL STRUCTURES LIMITED 9 COVERDALE CLOSE LEEDS WEST YORKSHIRE LS12 2JP Dissolved Company formed on the 2013-07-18
BLACKWALL TRADING MANAGEMENT LIMITED CREATE BUSINESS HUB, GROUND FLOOR 5 RAYLEIGH ROAD HUTTON BRENTWOOD ESSEX CM13 1AB Active Company formed on the 1990-12-06

Company Officers of BLACKWALL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2014-08-26
PATRICK DALTON
Director 2014-08-26
ALAN WALSH
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LUSHER
Director 2015-12-31 2017-04-25
PAUL RAYMOND MURDOCH
Director 2014-08-26 2015-12-31
JAMES DAVID MELLOR
Company Secretary 2005-01-19 2014-08-26
JAMES DAVID MELLOR
Director 2005-01-19 2014-08-26
JAMES HENRY NEWMAN
Director 2005-01-19 2014-08-26
JONATHAN MICHAEL STRAIGHT
Director 2005-01-19 2014-08-12
IAN MAXWELL DAVIDSON
Company Secretary 1994-09-23 2005-04-23
GRANT BLAKEMORE
Director 1994-09-23 2005-04-23
IAN MAXWELL DAVIDSON
Director 1994-09-23 2005-04-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-05-03 1994-09-23
COMBINED NOMINEES LIMITED
Nominated Director 1994-05-03 1994-09-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-05-03 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DALTON ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2017-09-18 CURRENT 2010-02-03 Active - Proposal to Strike off
PATRICK DALTON ONE51 IPL HOLDINGS LIMITED Director 2017-04-25 CURRENT 2015-06-17 Liquidation
PATRICK DALTON TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
PATRICK DALTON STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
PATRICK DALTON POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
PATRICK DALTON STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
PATRICK DALTON TALLGROVE PROPERTIES LIMITED Director 2012-12-31 CURRENT 2006-10-20 Active
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 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
2019-09-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-10DS01Application to strike the company off the register
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029250670005
2019-01-30TM02Termination of appointment of Susan Holburn on 2019-01-14
2019-01-30AP03Appointment of Mr Christian Marcoux as company secretary on 2019-01-14
2018-10-25CH01Director's details changed for Mr Patrick Dalton on 2014-08-26
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-05CH01Director's details changed for Mr Patrick Dalton on 2018-09-20
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 12
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES13Resolutions passed:
  • Entry into documents 03/04/2018
  • ALTER ARTICLES
2018-05-03RES01ALTER ARTICLES 03/04/2018
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029250670005
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LUSHER
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-19AR0103/05/16 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM No 1 Whitehall Riverside Leeds LS1 4BN
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LUSHER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MURDOCH
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-11AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-11TM02Termination of appointment of James David Mellor on 2014-08-26
2015-05-11AP03Appointment of Ms Susan Holburn as company secretary on 2014-08-26
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-26AP01DIRECTOR APPOINTED PATRICK DALTON
2014-09-26AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2014-09-26AP01DIRECTOR APPOINTED ALAN WALSH
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STRAIGHT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOR
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-15AR0103/05/14 FULL LIST
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-23AR0103/05/13 FULL LIST
2013-01-23DISS40DISS40 (DISS40(SOAD))
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-23AR0103/05/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-31AR0103/05/11 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-07AR0103/05/10 FULL LIST
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY NEWMAN / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MELLOR / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MELLOR / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL STRAIGHT / 07/10/2009
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-21363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STRAIGHT / 31/10/2008
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 31 EASTGATE LEEDS WEST YORKSHIRE LS2 7LY
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18AUDAUDITOR'S RESIGNATION
2006-05-15363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-07-04363(288)SECRETARY RESIGNED
2005-07-04363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: SEACROFT ESTATE COAL ROAD LEEDS WEST YORKSHIRE LS14 2AQ
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-05-19ELRESS386 DISP APP AUDS 29/04/03
2003-05-19ELRESS366A DISP HOLDING AGM 29/04/03
2003-05-08363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-01363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/01
2001-06-27363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-19363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLACKWALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against BLACKWALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-13 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-11-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-09-23 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 BLACKWALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12
Current Assets 2012-01-01 £ 1,925,883
Debtors 2012-01-01 £ 1,925,883
Shareholder Funds 2012-01-01 £ 1,925,883

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKWALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWALL LIMITED
Trademarks
We have not found any records of BLACKWALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWALL 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 (99999 - Dormant Company) as BLACKWALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKWALL 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 TypeProposal to Strike Off
Defending partyBLACKWALL LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKWALL 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 BLACKWALL 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.