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

BLACKBURN BRAKES HOLDINGS LIMITED

CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
05757554
Private Limited Company
Liquidation

Company Overview

About Blackburn Brakes Holdings Ltd
BLACKBURN BRAKES HOLDINGS LIMITED was founded on 2006-03-27 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". Blackburn Brakes Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLACKBURN BRAKES HOLDINGS LIMITED
 
Legal Registered Office
CENTENARY HOUSE
PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in BB5
 
Previous Names
BLACKBURN BRAKES H LIMITED06/09/2006
Filing Information
Company Number 05757554
Company ID Number 05757554
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/09/2018
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB199301191  
Last Datalog update: 2019-12-09 09:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBURN BRAKES HOLDINGS 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 BLACKBURN BRAKES HOLDINGS LIMITED
The following companies were found which have the same name as BLACKBURN BRAKES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKBURN BRAKES HOLDINGS LIMITED Unknown

Company Officers of BLACKBURN BRAKES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HENRY BUCKLEY
Director 2017-09-15
NEIL MICHAEL CROXSON
Director 2017-09-15
STACEY LOUISE RASHEED
Director 2010-09-01
PETER CHARLES SEPHTON
Director 2017-09-15
GARY SHULMAN
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE SHULMAN
Company Secretary 2006-03-27 2017-09-15
LEE BICKERSTAFF
Director 2006-03-27 2017-09-15
NICOLA CAMPBELL
Director 2006-03-27 2017-09-15
STEVEN REDDAWAY
Director 2006-03-27 2017-09-15
DECLAN SHULMAN
Director 2014-10-01 2017-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY BUCKLEY BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
NEIL MICHAEL CROXSON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
NEIL MICHAEL CROXSON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
NEIL MICHAEL CROXSON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
NEIL MICHAEL CROXSON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
NEIL MICHAEL CROXSON BMS SUPERFACTORS LIMITED Director 2017-05-24 CURRENT 1997-04-24 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) HOLDINGS LIMITED Director 2016-12-09 CURRENT 2012-06-19 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) LIMITED Director 2016-12-09 CURRENT 1945-06-20 Liquidation
NEIL MICHAEL CROXSON DDS MIDCO LIMITED Director 2016-11-16 CURRENT 2013-12-10 Active
NEIL MICHAEL CROXSON DATA DEVELOPMENT SERVICES LIMITED Director 2016-11-16 CURRENT 1994-06-24 Active
NEIL MICHAEL CROXSON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
NEIL MICHAEL CROXSON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
NEIL MICHAEL CROXSON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
NEIL MICHAEL CROXSON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
NEIL MICHAEL CROXSON UK PARTS ALLIANCE LIMITED Director 2015-05-06 CURRENT 2010-09-17 Dissolved 2017-01-24
NEIL MICHAEL CROXSON CHESTER EXHAUST SUPPLIES LIMITED Director 2015-05-06 CURRENT 2012-02-24 Dissolved 2017-02-07
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-12-08 Dissolved 2017-01-24
NEIL MICHAEL CROXSON ALLIED PARTS GROUP LIMITED Director 2015-05-06 CURRENT 2000-09-07 Dissolved 2017-01-31
NEIL MICHAEL CROXSON GSF CAR PARTS LIMITED Director 2015-05-06 CURRENT 1983-12-19 Active
NEIL MICHAEL CROXSON GARAFABIA LIMITED Director 2015-05-06 CURRENT 1978-02-02 Liquidation
NEIL MICHAEL CROXSON PA TOPCO LIMITED Director 2015-05-06 CURRENT 2012-07-10 Active
NEIL MICHAEL CROXSON PA GROUP HOLDINGS LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON SCMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-08-30 Active
NEIL MICHAEL CROXSON ODIN BIDCO LIMITED Director 2015-05-06 CURRENT 2014-07-22 Liquidation
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE LIMITED Director 2015-05-06 CURRENT 1974-08-06 Liquidation
NEIL MICHAEL CROXSON G.M.F. MOTOR FACTORS LTD. Director 2015-05-06 CURRENT 1995-01-24 Liquidation
NEIL MICHAEL CROXSON POLICYBEST LIMITED Director 2015-05-06 CURRENT 1995-06-09 Liquidation
NEIL MICHAEL CROXSON CES BIDCO LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON ALLPARTS BIDCO LIMITED Director 2015-05-06 CURRENT 2012-09-11 Active
NEIL MICHAEL CROXSON GMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-12-11 Active
NEIL MICHAEL CROXSON S. C. MOTOR FACTORS LIMITED Director 2015-05-06 CURRENT 1984-03-30 Liquidation
NEIL MICHAEL CROXSON ROSS INDUSTRIAL CONTROLS LIMITED Director 2009-05-01 CURRENT 1975-05-13 Dissolved 2013-08-23
STACEY LOUISE RASHEED BBC SUPERFACTORS LTD Director 2010-09-01 CURRENT 2004-01-20 Liquidation
PETER CHARLES SEPHTON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
PETER CHARLES SEPHTON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
PETER CHARLES SEPHTON 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
PETER CHARLES SEPHTON 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
PETER CHARLES SEPHTON NISBETS LIMITED Director 2017-07-01 CURRENT 1983-01-21 Active
PETER CHARLES SEPHTON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER CHARLES SEPHTON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
PETER CHARLES SEPHTON BMS SUPERFACTORS LIMITED Director 2017-05-24 CURRENT 1997-04-24 Liquidation
PETER CHARLES SEPHTON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
PETER CHARLES SEPHTON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
PETER CHARLES SEPHTON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
PETER CHARLES SEPHTON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
PETER CHARLES SEPHTON PA GROUP HOLDINGS LIMITED Director 2014-04-11 CURRENT 2012-07-11 Active
PETER CHARLES SEPHTON SCMF BIDCO LIMITED Director 2014-04-11 CURRENT 2012-08-30 Active
PETER CHARLES SEPHTON CES BIDCO LIMITED Director 2014-04-11 CURRENT 2012-07-11 Active
PETER CHARLES SEPHTON ALLPARTS BIDCO LIMITED Director 2014-04-11 CURRENT 2012-09-11 Active
PETER CHARLES SEPHTON GMF BIDCO LIMITED Director 2014-04-11 CURRENT 2012-12-11 Active
PETER CHARLES SEPHTON ALLIED PARTS GROUP LIMITED Director 2014-04-04 CURRENT 2000-09-07 Dissolved 2017-01-31
PETER CHARLES SEPHTON GSF CAR PARTS LIMITED Director 2014-04-04 CURRENT 1983-12-19 Active
PETER CHARLES SEPHTON UK PARTS ALLIANCE LIMITED Director 2014-04-03 CURRENT 2010-09-17 Dissolved 2017-01-24
PETER CHARLES SEPHTON DDS TOPCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2017-11-21
PETER CHARLES SEPHTON DDS MIDCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PETER CHARLES SEPHTON PA TOPCO LIMITED Director 2013-10-10 CURRENT 2012-07-10 Active
PETER CHARLES SEPHTON SEPHTON CONSULTING LTD Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2016-10-18
GARY SHULMAN BBC SUPERFACTORS LTD Director 2004-01-21 CURRENT 2004-01-20 Liquidation

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
2021-12-18Voluntary liquidation. Notice of members return of final meeting
2021-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2020-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2019-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-25
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England
2018-10-19600Appointment of a voluntary liquidator
2018-10-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-26
2018-10-19LIQ01Voluntary liquidation declaration of solvency
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY SHULMAN
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY
2018-04-16AD02SAIL ADDRESS CHANGED FROM: 15TH FLOOR 6 BEVIS MARKS LONDON EC3A 7BA ENGLAND
2018-04-16AD02SAIL ADDRESS CHANGED FROM: C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN BB1 5QB ENGLAND
2018-04-14AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-13AD04Register(s) moved to registered office address 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2017-09-25AP01DIRECTOR APPOINTED MR HENRY BUCKLEY
2017-09-22AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM C/O Bbc Superfactors Ltd Oxford Street Works Oxford Street Accrington Lancashire BB5 1QX
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057575540005
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-21PSC02Notification of Pa Group Holdings Limited as a person with significant control on 2017-09-15
2017-09-21PSC07CESSATION OF GARY SHULMAN AS A PSC
2017-09-21PSC07CESSATION OF STEVEN REDDAWAY AS A PSC
2017-09-21AP01DIRECTOR APPOINTED MR PETER CHARLES SEPHTON
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN SHULMAN
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REDDAWAY
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CAMPBELL
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE BICKERSTAFF
2017-09-21AP01DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON
2017-09-21TM02APPOINTMENT TERMINATED, SECRETARY LYNNE SHULMAN
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN REDDAWAY
2017-08-30MEM/ARTSARTICLES OF ASSOCIATION
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-04-28AD02SAIL ADDRESS CREATED
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SHULMAN / 28/04/2017
2017-04-26RES12VARYING SHARE RIGHTS AND NAMES
2017-04-26RES12VARYING SHARE RIGHTS AND NAMES
2017-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0101/04/16 FULL LIST
2016-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0101/04/15 FULL LIST
2015-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057575540005
2014-10-17RES13DIVIDENDS AND COMPANY BUSINESS 01/10/2014
2014-10-17RES12VARYING SHARE RIGHTS AND NAMES
2014-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-08AP01DIRECTOR APPOINTED MR DECLAN SHULMAN
2014-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SHULMAN / 27/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SHULMAN / 27/08/2014
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0101/04/14 FULL LIST
2013-04-26AR0101/04/13 FULL LIST
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 1-4 EDEN STREET BLACKBURN LANCASHIRE BB1 3AR
2013-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY LOUISE RASHEED / 23/04/2012
2012-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-11AR0101/04/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHULMAN / 11/04/2012
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SHULMAN / 18/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SHULMAN / 18/11/2011
2011-05-23MEM/ARTSARTICLES OF ASSOCIATION
2011-05-20AR0101/04/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHULMAN / 11/05/2011
2011-05-09SH02SUB-DIVISION 25/03/11
2011-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-09RES13SUB-DIVISION 25/03/2011
2011-05-09RES01ADOPT ARTICLES 25/03/2011
2011-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-02AP01DIRECTOR APPOINTED MRS STACEY LOUISE RASHEED
2010-04-27AR0101/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SHULMAN / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHULMAN / 27/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SHULMAN / 27/04/2010
2010-03-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-18RES01ALTER MEMORANDUM 18/07/2006
2009-05-01363aRETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS
2009-01-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-17363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-17363sRETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: COB WALL WORKS, WHALLEY OLD ROAD BLACKBURN LANCASHIRE BB1 5EY
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-14363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-30225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06
2006-09-06CERTNMCOMPANY NAME CHANGED BLACKBURN BRAKES H LIMITED CERTIFICATE ISSUED ON 06/09/06
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACKBURN BRAKES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-10-10
Appointment of Liquidators2018-10-10
Notices to Creditors2018-10-10
Fines / Sanctions
No fines or sanctions have been issued against BLACKBURN BRAKES HOLDINGS 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
2015-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-07-22 Satisfied EURO SALES FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 BLACKBURN BRAKES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BLACKBURN BRAKES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKBURN BRAKES HOLDINGS LIMITED
Trademarks
We have not found any records of BLACKBURN BRAKES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBURN BRAKES HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as BLACKBURN BRAKES HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BLACKBURN BRAKES HOLDINGS 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 TypeResolutions for Winding-up
Defending partyBLACKBURN BRAKES HOLDINGS LIMITEDEvent Date2018-09-26
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 26 September 2018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Neil Croxson, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKBURN BRAKES HOLDINGS LIMITEDEvent Date2018-09-26
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyBLACKBURN BRAKES HOLDINGS LIMITEDEvent Date2018-09-26
Final Date For Submission: 14 December 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBURN BRAKES HOLDINGS 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 BLACKBURN BRAKES HOLDINGS 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.