Company NameBlackwall Engineering Limited
DirectorEmma Hamilton-Russell
Company StatusActive
Company Number00040991
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Director

Director NameEmma Hamilton-Russell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence Address4 Sisters Avenue
London
SW11 5SG

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£389,952
Net Worth£294,179
Cash£350
Current Liabilities£321,082

Accounts

Latest Accounts31 March 1990 (34 years ago)
Next Accounts Due31 January 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Charges

26 June 1990Delivered on: 3 July 1990
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or energy & marine industries PLC, to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 March 1990Delivered on: 23 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 309 queens quay, 58 upper thames street, london EC4. Title no ngl 291359 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 April 1984Delivered on: 17 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking & all other property & assets present & future inc-goodwill & book debts.
Outstanding
26 May 1983Delivered on: 2 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at blackwall way, poplar, london E14 described in a conveyance dated 1ST october 1894 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 June 2017Restoration by order of the court (3 pages)
22 June 2017Restoration by order of the court (3 pages)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Restoration by order of the court (3 pages)
28 August 2013Restoration by order of the court (3 pages)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Restoration by order of the court (3 pages)
29 June 2012Restoration by order of the court (3 pages)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Restoration by order of the court (4 pages)
1 November 2010Restoration by order of the court (4 pages)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
12 July 2004Restoration by order of the court (4 pages)
12 July 2004Restoration by order of the court (4 pages)
23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
2 July 2002Strike-off action suspended (1 page)
2 July 2002Strike-off action suspended (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
17 April 2001Strike-off action suspended (1 page)
17 April 2001Strike-off action suspended (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
7 September 2000Receiver's abstract of receipts and payments (2 pages)
7 September 2000Receiver's abstract of receipts and payments (2 pages)
6 September 2000Receiver ceasing to act (1 page)
6 September 2000Receiver ceasing to act (1 page)
11 November 1999Receiver's abstract of receipts and payments (2 pages)
11 November 1999Receiver's abstract of receipts and payments (2 pages)
18 November 1998Receiver's abstract of receipts and payments (2 pages)
18 November 1998Receiver's abstract of receipts and payments (2 pages)
6 November 1997Receiver's abstract of receipts and payments (2 pages)
6 November 1997Receiver's abstract of receipts and payments (2 pages)
5 November 1996Receiver's abstract of receipts and payments (2 pages)
5 November 1996Receiver's abstract of receipts and payments (2 pages)
10 November 1995Receiver's abstract of receipts and payments (4 pages)
10 November 1995Receiver's abstract of receipts and payments (4 pages)
18 November 1994Receiver's abstract of receipts and payments (2 pages)
18 November 1994Receiver's abstract of receipts and payments (2 pages)
26 November 1993Receiver's abstract of receipts and payments (3 pages)
26 November 1993Receiver's abstract of receipts and payments (3 pages)
13 January 1992Registered office changed on 13/01/92 from: 24 brooks mews, london, W1Y 1LF (1 page)
13 January 1992Registered office changed on 13/01/92 from: 24 brooks mews, london, W1Y 1LF (1 page)
30 October 1991Appointment of receiver/manager (1 page)
30 October 1991Appointment of receiver/manager (1 page)
4 March 1991Director resigned (2 pages)
4 March 1991Director resigned (2 pages)
4 March 1991New director appointed (2 pages)
4 March 1991New director appointed (2 pages)
21 February 1991Return made up to 31/12/90; no change of members (6 pages)
21 February 1991Return made up to 31/12/90; no change of members (6 pages)
18 February 1991Secretary resigned;new secretary appointed (2 pages)
18 February 1991Secretary resigned;new secretary appointed (2 pages)
11 February 1991Director resigned (2 pages)
11 February 1991Director resigned (2 pages)
9 February 1991Full accounts made up to 31 March 1990 (25 pages)
9 February 1991Full accounts made up to 31 March 1990 (25 pages)
6 February 1991Registered office changed on 06/02/91 from: tyne tees wharf, vulcan street, middlesbrough, cleveland TS2 1JR (1 page)
6 February 1991Registered office changed on 06/02/91 from: tyne tees wharf, vulcan street, middlesbrough, cleveland TS2 1JR (1 page)
10 February 1987Registered office changed on 10/02/87 from: blackwall yard, blackwall way, poplar, london E14 9QD (1 page)
10 February 1987Registered office changed on 10/02/87 from: blackwall yard, blackwall way, poplar, london E14 9QD (1 page)
13 December 1901Incorporation (11 pages)
13 December 1901Incorporation (11 pages)