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

BLACKBOROUGH END ENERGY LIMITED

C/O FRP ADVISORY LLP 4TH FLOOR, ABBEY HOUSE, 32 BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
02984574
Private Limited Company
Liquidation

Company Overview

About Blackborough End Energy Ltd
BLACKBOROUGH END ENERGY LIMITED was founded on 1994-10-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Blackborough End Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKBOROUGH END ENERGY LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP 4TH FLOOR, ABBEY HOUSE
32 BOOTH STREET
MANCHESTER
M2 4AB
Other companies in NN4
 
Filing Information
Company Number 02984574
Company ID Number 02984574
Date formed 1994-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2020-02-09 08:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBOROUGH END ENERGY 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 BLACKBOROUGH END ENERGY LIMITED
The following companies were found which have the same name as BLACKBOROUGH END ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKBOROUGH END ENERGY LIMITED Unknown

Company Officers of BLACKBOROUGH END ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LONG
Company Secretary 2015-12-30
MICHAEL DAMIEN HOLTON
Director 2016-12-08
JAMES HUXLEY MILNE
Director 2016-12-08
STEPHEN SHANE PICKERING
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONATHAN GREGSON
Director 2010-10-26 2016-12-08
STEVEN NEVILLE HARDMAN
Director 2010-02-23 2016-12-08
THOMAS EDWARD HINTON
Director 2015-10-28 2016-12-08
ERIC PHILIPPE MARIANNE MACHIELS
Director 2010-02-23 2016-12-08
KAREN LORRAINE ATTERBURY
Company Secretary 2015-09-18 2015-12-30
GORDON ALEXANDER BOYD
Director 2012-03-12 2015-11-12
GRAHAM FERGUSON BISSET
Company Secretary 2015-01-19 2015-09-18
STEWART CHARLES GIBBINS
Director 2010-02-23 2015-04-30
SAMANTHA JANE CALDER
Company Secretary 2010-03-23 2014-12-18
ELIZABETH JANE AIKMAN
Director 2010-02-23 2012-03-12
ELIZABETH ALEXANDRA OLDROYD
Company Secretary 2005-10-20 2010-03-23
JOHN FRANCIS HEWSON
Director 2009-10-01 2010-02-23
RICHARD CALVIN ROUND
Director 2009-08-03 2009-12-08
DAVID STEPHEN FITZSIMMONS
Director 2007-01-22 2009-10-01
RORY JOHN QUINLAN
Director 2007-02-06 2009-06-15
MARK SIMON EDWARDS
Director 2005-10-20 2007-02-06
DAVID MUIR MILLER
Director 2005-10-20 2007-01-22
ALEXANDRA HELEN PENTECOST
Company Secretary 2000-11-01 2005-10-20
ANDREW THOMAS WEST
Director 2003-02-07 2005-10-20
HARRY HUGH PATRICK WYNDHAM
Director 1994-10-28 2005-10-20
DAVID HENRY FITZHERBERT
Director 1994-10-28 2003-05-09
DAVID HENRY FITZHERBERT
Company Secretary 1999-06-03 2000-11-01
MARTIN CRAIG
Company Secretary 1994-10-28 1999-06-03
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1994-10-28 1994-10-28
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1994-10-28 1994-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAMIEN HOLTON ALKANE ENERGY CM HOLDINGS LIMITED Director 2018-04-11 CURRENT 2016-02-11 Liquidation
MICHAEL DAMIEN HOLTON ALKANE ENERGY CM LIMITED Director 2018-04-11 CURRENT 2016-02-11 Active
MICHAEL DAMIEN HOLTON MW RENEWABLES LIMITED Director 2018-04-11 CURRENT 2000-10-05 Liquidation
MICHAEL DAMIEN HOLTON REGENT PARK ENERGY LIMITED Director 2018-04-11 CURRENT 2002-10-09 Active
MICHAEL DAMIEN HOLTON SEVEN STAR NATURAL GAS LIMITED Director 2018-04-11 CURRENT 2005-01-12 Active
MICHAEL DAMIEN HOLTON RHYMNEY POWER LIMITED Director 2018-04-11 CURRENT 2010-05-20 Active
MICHAEL DAMIEN HOLTON ALKANE ENERGY LIMITED Director 2018-04-11 CURRENT 1994-09-12 Active
MICHAEL DAMIEN HOLTON ALKANE BIOGAS LIMITED Director 2018-04-11 CURRENT 2001-05-15 Liquidation
MICHAEL DAMIEN HOLTON ALKANE SERVICES LIMITED Director 2018-04-11 CURRENT 2003-03-28 Liquidation
MICHAEL DAMIEN HOLTON BARBICAN BIDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
MICHAEL DAMIEN HOLTON BARBICAN HOLDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
MICHAEL DAMIEN HOLTON LEVEN POWER LIMITED Director 2018-04-11 CURRENT 2005-04-29 Active
MICHAEL DAMIEN HOLTON ALKANE ENERGY UK LIMITED Director 2018-04-11 CURRENT 1995-11-15 Active
MICHAEL DAMIEN HOLTON NOVERA VENTURES LIMITED Director 2017-05-11 CURRENT 2004-05-18 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY (HOLDINGS 1) LIMITED Director 2017-05-11 CURRENT 2004-10-28 Liquidation
MICHAEL DAMIEN HOLTON INFINIS ENERGY STORAGE LIMITED Director 2017-05-11 CURRENT 2008-02-26 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY LIMITED Director 2017-05-11 CURRENT 2007-03-15 Liquidation
MICHAEL DAMIEN HOLTON INFINIS ENERGY GROUP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2016-10-17 Active
MICHAEL DAMIEN HOLTON INFINIS ENERGY MANAGEMENT LIMITED Director 2017-01-13 CURRENT 2016-10-18 Active
MICHAEL DAMIEN HOLTON BIDSTON METHANE LIMITED Director 2016-12-08 CURRENT 1983-11-02 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY GENERATION NO. 1 LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
MICHAEL DAMIEN HOLTON INFINIS CHINA (INVESTMENTS) LIMITED Director 2016-12-08 CURRENT 2011-05-11 Liquidation
MICHAEL DAMIEN HOLTON INFINIS HYDRO HOLDINGS LIMITED Director 2016-12-08 CURRENT 2012-12-11 Liquidation
MICHAEL DAMIEN HOLTON INFINIS ALTERNATIVE ENERGIES LIMITED Director 2016-12-08 CURRENT 2013-01-16 Active
MICHAEL DAMIEN HOLTON RENEWABLE POWER GENERATION LIMITED Director 2016-12-08 CURRENT 1993-03-26 Liquidation
MICHAEL DAMIEN HOLTON SCOTTISH BIOPOWER LIMITED Director 2016-12-08 CURRENT 2002-09-23 Liquidation
MICHAEL DAMIEN HOLTON SCOTTISH BIOFUEL LIMITED Director 2016-12-08 CURRENT 2004-03-22 Liquidation
MICHAEL DAMIEN HOLTON AVELEY METHANE LIMITED Director 2016-12-08 CURRENT 1981-12-08 Liquidation
MICHAEL DAMIEN HOLTON INFINIS (COE) LIMITED Director 2016-12-08 CURRENT 1987-12-07 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY GENERATION NO. 2 LIMITED Director 2016-12-08 CURRENT 1989-04-01 Active
MICHAEL DAMIEN HOLTON MAYTON WOOD ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY GENERATION NO. 3 LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
MICHAEL DAMIEN HOLTON GENGAS LIMITED Director 2016-12-08 CURRENT 1995-03-15 Active
MICHAEL DAMIEN HOLTON COSTESSEY ENERGY LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY (HOLDINGS 2) LIMITED Director 2016-12-08 CURRENT 2004-10-28 Active
MICHAEL DAMIEN HOLTON INFINIS ENERGY SERVICES LIMITED Director 2016-12-08 CURRENT 2010-02-23 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY OPERATING SERVICES LIMITED Director 2016-12-08 CURRENT 1988-02-18 Active
MICHAEL DAMIEN HOLTON INFINIS (RE-GEN) LIMITED Director 2016-12-08 CURRENT 1918-10-14 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY SERVICES UK LIMITED Director 2016-12-08 CURRENT 1998-02-19 Liquidation
MICHAEL DAMIEN HOLTON INFINIS LIMITED Director 2016-12-08 CURRENT 2006-02-23 Active
JAMES HUXLEY MILNE ALKANE ENERGY CM HOLDINGS LIMITED Director 2018-04-11 CURRENT 2016-02-11 Liquidation
JAMES HUXLEY MILNE ALKANE ENERGY CM LIMITED Director 2018-04-11 CURRENT 2016-02-11 Active
JAMES HUXLEY MILNE MW RENEWABLES LIMITED Director 2018-04-11 CURRENT 2000-10-05 Liquidation
JAMES HUXLEY MILNE REGENT PARK ENERGY LIMITED Director 2018-04-11 CURRENT 2002-10-09 Active
JAMES HUXLEY MILNE SEVEN STAR NATURAL GAS LIMITED Director 2018-04-11 CURRENT 2005-01-12 Active
JAMES HUXLEY MILNE RHYMNEY POWER LIMITED Director 2018-04-11 CURRENT 2010-05-20 Active
JAMES HUXLEY MILNE ALKANE ENERGY LIMITED Director 2018-04-11 CURRENT 1994-09-12 Active
JAMES HUXLEY MILNE ALKANE BIOGAS LIMITED Director 2018-04-11 CURRENT 2001-05-15 Liquidation
JAMES HUXLEY MILNE ALKANE SERVICES LIMITED Director 2018-04-11 CURRENT 2003-03-28 Liquidation
JAMES HUXLEY MILNE BARBICAN BIDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
JAMES HUXLEY MILNE BARBICAN HOLDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
JAMES HUXLEY MILNE LEVEN POWER LIMITED Director 2018-04-11 CURRENT 2005-04-29 Active
JAMES HUXLEY MILNE ALKANE ENERGY UK LIMITED Director 2018-04-11 CURRENT 1995-11-15 Active
JAMES HUXLEY MILNE NOVERA VENTURES LIMITED Director 2017-05-11 CURRENT 2004-05-18 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY (HOLDINGS 1) LIMITED Director 2017-05-11 CURRENT 2004-10-28 Liquidation
JAMES HUXLEY MILNE INFINIS ENERGY STORAGE LIMITED Director 2017-05-11 CURRENT 2008-02-26 Active
JAMES HUXLEY MILNE NOVERA ENERGY LIMITED Director 2017-05-11 CURRENT 2007-03-15 Liquidation
JAMES HUXLEY MILNE INFINIS ENERGY GROUP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2016-10-17 Active
JAMES HUXLEY MILNE INFINIS ENERGY MANAGEMENT LIMITED Director 2017-01-13 CURRENT 2016-10-18 Active
JAMES HUXLEY MILNE BIDSTON METHANE LIMITED Director 2016-12-08 CURRENT 1983-11-02 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY GENERATION NO. 1 LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
JAMES HUXLEY MILNE INFINIS CHINA (INVESTMENTS) LIMITED Director 2016-12-08 CURRENT 2011-05-11 Liquidation
JAMES HUXLEY MILNE INFINIS HYDRO HOLDINGS LIMITED Director 2016-12-08 CURRENT 2012-12-11 Liquidation
JAMES HUXLEY MILNE INFINIS ALTERNATIVE ENERGIES LIMITED Director 2016-12-08 CURRENT 2013-01-16 Active
JAMES HUXLEY MILNE RENEWABLE POWER GENERATION LIMITED Director 2016-12-08 CURRENT 1993-03-26 Liquidation
JAMES HUXLEY MILNE SCOTTISH BIOPOWER LIMITED Director 2016-12-08 CURRENT 2002-09-23 Liquidation
JAMES HUXLEY MILNE SCOTTISH BIOFUEL LIMITED Director 2016-12-08 CURRENT 2004-03-22 Liquidation
JAMES HUXLEY MILNE AVELEY METHANE LIMITED Director 2016-12-08 CURRENT 1981-12-08 Liquidation
JAMES HUXLEY MILNE INFINIS (COE) LIMITED Director 2016-12-08 CURRENT 1987-12-07 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY GENERATION NO. 2 LIMITED Director 2016-12-08 CURRENT 1989-04-01 Active
JAMES HUXLEY MILNE MAYTON WOOD ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY GENERATION NO. 3 LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
JAMES HUXLEY MILNE GENGAS LIMITED Director 2016-12-08 CURRENT 1995-03-15 Active
JAMES HUXLEY MILNE COSTESSEY ENERGY LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
JAMES HUXLEY MILNE NOVERA ENERGY (HOLDINGS 2) LIMITED Director 2016-12-08 CURRENT 2004-10-28 Active
JAMES HUXLEY MILNE INFINIS ENERGY SERVICES LIMITED Director 2016-12-08 CURRENT 2010-02-23 Active
JAMES HUXLEY MILNE NOVERA ENERGY OPERATING SERVICES LIMITED Director 2016-12-08 CURRENT 1988-02-18 Active
JAMES HUXLEY MILNE INFINIS (RE-GEN) LIMITED Director 2016-12-08 CURRENT 1918-10-14 Active
JAMES HUXLEY MILNE NOVERA ENERGY SERVICES UK LIMITED Director 2016-12-08 CURRENT 1998-02-19 Liquidation
JAMES HUXLEY MILNE INFINIS LIMITED Director 2016-12-08 CURRENT 2006-02-23 Active
STEPHEN SHANE PICKERING ALKANE ENERGY CM HOLDINGS LIMITED Director 2018-04-11 CURRENT 2016-02-11 Liquidation
STEPHEN SHANE PICKERING ALKANE ENERGY CM LIMITED Director 2018-04-11 CURRENT 2016-02-11 Active
STEPHEN SHANE PICKERING MW RENEWABLES LIMITED Director 2018-04-11 CURRENT 2000-10-05 Liquidation
STEPHEN SHANE PICKERING REGENT PARK ENERGY LIMITED Director 2018-04-11 CURRENT 2002-10-09 Active
STEPHEN SHANE PICKERING SEVEN STAR NATURAL GAS LIMITED Director 2018-04-11 CURRENT 2005-01-12 Active
STEPHEN SHANE PICKERING RHYMNEY POWER LIMITED Director 2018-04-11 CURRENT 2010-05-20 Active
STEPHEN SHANE PICKERING ALKANE ENERGY LIMITED Director 2018-04-11 CURRENT 1994-09-12 Active
STEPHEN SHANE PICKERING ALKANE BIOGAS LIMITED Director 2018-04-11 CURRENT 2001-05-15 Liquidation
STEPHEN SHANE PICKERING ALKANE SERVICES LIMITED Director 2018-04-11 CURRENT 2003-03-28 Liquidation
STEPHEN SHANE PICKERING BARBICAN BIDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
STEPHEN SHANE PICKERING BARBICAN HOLDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
STEPHEN SHANE PICKERING LEVEN POWER LIMITED Director 2018-04-11 CURRENT 2005-04-29 Active
STEPHEN SHANE PICKERING ALKANE ENERGY UK LIMITED Director 2018-04-11 CURRENT 1995-11-15 Active
STEPHEN SHANE PICKERING INFINIS ENERGY GROUP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2016-10-17 Active
STEPHEN SHANE PICKERING INFINIS ENERGY MANAGEMENT LIMITED Director 2017-01-13 CURRENT 2016-10-18 Active
STEPHEN SHANE PICKERING INFINIS CHINA (INVESTMENTS) LIMITED Director 2016-12-08 CURRENT 2011-05-11 Liquidation
STEPHEN SHANE PICKERING RENEWABLE POWER GENERATION LIMITED Director 2016-12-08 CURRENT 1993-03-26 Liquidation
STEPHEN SHANE PICKERING SCOTTISH BIOPOWER LIMITED Director 2016-12-08 CURRENT 2002-09-23 Liquidation
STEPHEN SHANE PICKERING SCOTTISH BIOFUEL LIMITED Director 2016-12-08 CURRENT 2004-03-22 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY SERVICES UK LIMITED Director 2016-12-08 CURRENT 1998-02-19 Liquidation
STEPHEN SHANE PICKERING BIDSTON METHANE LIMITED Director 2015-05-13 CURRENT 1983-11-02 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY GENERATION NO. 1 LIMITED Director 2015-05-13 CURRENT 1997-10-13 Active
STEPHEN SHANE PICKERING INFINIS HYDRO HOLDINGS LIMITED Director 2015-05-13 CURRENT 2012-12-11 Liquidation
STEPHEN SHANE PICKERING INFINIS ALTERNATIVE ENERGIES LIMITED Director 2015-05-13 CURRENT 2013-01-16 Active
STEPHEN SHANE PICKERING NOVERA VENTURES LIMITED Director 2015-05-13 CURRENT 2004-05-18 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY (HOLDINGS 1) LIMITED Director 2015-05-13 CURRENT 2004-10-28 Liquidation
STEPHEN SHANE PICKERING INFINIS ENERGY STORAGE LIMITED Director 2015-05-13 CURRENT 2008-02-26 Active
STEPHEN SHANE PICKERING AVELEY METHANE LIMITED Director 2015-05-13 CURRENT 1981-12-08 Liquidation
STEPHEN SHANE PICKERING INFINIS (COE) LIMITED Director 2015-05-13 CURRENT 1987-12-07 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY GENERATION NO. 2 LIMITED Director 2015-05-13 CURRENT 1989-04-01 Active
STEPHEN SHANE PICKERING MAYTON WOOD ENERGY LIMITED Director 2015-05-13 CURRENT 1994-10-28 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY GENERATION NO. 3 LIMITED Director 2015-05-13 CURRENT 1994-10-28 Liquidation
STEPHEN SHANE PICKERING GENGAS LIMITED Director 2015-05-13 CURRENT 1995-03-15 Active
STEPHEN SHANE PICKERING COSTESSEY ENERGY LIMITED Director 2015-05-13 CURRENT 1997-10-13 Active
STEPHEN SHANE PICKERING NOVERA ENERGY (HOLDINGS 2) LIMITED Director 2015-05-13 CURRENT 2004-10-28 Active
STEPHEN SHANE PICKERING NOVERA ENERGY LIMITED Director 2015-05-13 CURRENT 2007-03-15 Liquidation
STEPHEN SHANE PICKERING INFINIS ENERGY SERVICES LIMITED Director 2015-05-13 CURRENT 2010-02-23 Active
STEPHEN SHANE PICKERING NOVERA ENERGY OPERATING SERVICES LIMITED Director 2015-05-13 CURRENT 1988-02-18 Active
STEPHEN SHANE PICKERING INFINIS (RE-GEN) LIMITED Director 2015-05-13 CURRENT 1918-10-14 Active
STEPHEN SHANE PICKERING INFINIS LIMITED Director 2015-05-13 CURRENT 2006-02-23 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
2021-03-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-19
2019-09-09PSC07CESSATION OF NOVERA ENERGY GENERATION NO. 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09PSC02Notification of Infinis Limited as a person with significant control on 2019-09-09
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMIEN HOLTON
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 13516
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 13516
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED JAMES HUXLEY MILNE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN GREGSON
2016-12-22AP01DIRECTOR APPOINTED MICHAEL HOLTON
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 13516
2016-06-20AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-14AP03Appointment of Jacqueline Long as company secretary on 2015-12-30
2016-01-14TM02Termination of appointment of Karen Lorraine Atterbury on 2015-12-30
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER BOYD
2015-11-23AP01DIRECTOR APPOINTED THOMAS EDWARD HINTON
2015-09-24TM02Termination of appointment of Graham Ferguson Bisset on 2015-09-18
2015-09-24AP03Appointment of Karen Lorraine Atterbury as company secretary on 2015-09-18
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 13516
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED STEPHEN SHANE PICKERING
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHARLES GIBBINS
2015-01-30AP03Appointment of Graham Ferguson Bisset as company secretary on 2015-01-19
2015-01-29TM02Termination of appointment of Samantha Jane Calder on 2014-12-18
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GIBBINS / 04/12/2014
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 13516
2014-06-23AR0131/05/14 FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0131/05/13 FULL LIST
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-20MEM/ARTSARTICLES OF ASSOCIATION
2012-09-20RES01ALTER ARTICLES 14/09/2012
2012-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0130/06/12 FULL LIST
2012-03-14AP01DIRECTOR APPOINTED GORDON ALEXANDER BOYD
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11AR0130/06/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AP01DIRECTOR APPOINTED PAUL JONATHAN GREGSON
2010-07-16AR0130/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEVILLE HARDMAN / 29/05/2010
2010-04-20AUDAUDITOR'S RESIGNATION
2010-04-15AUDAUDITOR'S RESIGNATION
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH OLDROYD
2010-03-31AP03SECRETARY APPOINTED SAMANTHA JANE CALDER
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 30 BEDFORD STREET LONDON WC2E 9ED
2010-02-25AP01DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN
2010-02-25AP01DIRECTOR APPOINTED ERIC MACHIELS
2010-02-25AP01DIRECTOR APPOINTED STEWART CHARLES GIBBINS
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEWSON
2010-02-25AP01DIRECTOR APPOINTED ELIZABETH JANE AIKMAN
2010-02-01AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMMONS
2009-11-17AP01DIRECTOR APPOINTED JOHN FRANCIS HEWSON
2009-09-30288aDIRECTOR APPOINTED RICHARD CALVIN ROUND
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR RORY QUINLAN
2008-10-29363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-07288bDIRECTOR RESIGNED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 2ND FLOOR THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON WA4 6HL
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-03363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288bSECRETARY RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-11-24AUDAUDITOR'S RESIGNATION
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 20-22 QUEEN STREET MAYFAIR LONDON W1J 5PR
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BLACKBOROUGH END ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-12-24
Appointmen2019-12-24
Resolution2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against BLACKBOROUGH END ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-14 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2006-02-16 Satisfied BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
CROSS GUARANTEE AND DEBENTURE 1995-11-23 Satisfied HAMBROS BANK LIMITEDAS SECURITY TRUSTEE FOR THE SENIOR CREDITORS ASDEFINED THEREIN
Filed Financial Reports
Annual Accounts
2015-03-31
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 BLACKBOROUGH END ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of BLACKBOROUGH END ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKBOROUGH END ENERGY LIMITED
Trademarks
We have not found any records of BLACKBOROUGH END ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBOROUGH END ENERGY 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 (35110 - Production of electricity) as BLACKBOROUGH END ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKBOROUGH END ENERGY 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 partyBLACKBOROUGH END ENERGY LIMITEDEvent Date2019-12-19
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 19 December 2019 are required, on or before 23 January 2020 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony Collier of FRP Advisory LLP, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: Anthony Collier (IP No. 18910 ) and Ben Woolrych (IP No. 10550 ) both of FRP Advisory LLP , 4th Floor, Abbey House, Booth Street, Manchester M2 4AB For further details contact the Joint Liquidators Tel: 0161 833 3344 . Alternative contact: Natasha McDowall. Ag NG91704
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKBOROUGH END ENERGY LIMITEDEvent Date2019-12-19
Anthony Collier (IP No. 18910 ) and Ben Woolrych (IP No. 10550 ) both of FRP Advisory LLP , 4th Floor, Abbey House, 32 Booth Street, Manchester M2 4AB : Ag NG91704
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLACKBOROUGH END ENERGY LIMITEDEvent Date2019-12-19
At a General Meeting of the above named Company duly convened and held at First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton NN4 7YJ on 19 December 2019 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Collier (IP No. 18910 ) and Ben Woolrych (IP No. 10550 ) both of FRP Advisory LLP , 4th Floor, Abbey House, 32 Booth Street, Manchester M2 4AB be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact the Joint Liquidators Tel: 0161 833 3344 . Alternative contact: Natasha McDowall. Ag NG91704
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBOROUGH END ENERGY 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 BLACKBOROUGH END ENERGY 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.