BLUE CIRCLE HOME PRODUCTS LIMITED
Overview
| Company Name | BLUE CIRCLE HOME PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00315900 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BLUE CIRCLE HOME PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BLUE CIRCLE HOME PRODUCTS LIMITED located?
| Registered Office Address | Park Lodge London Road RH4 1TH Dorking Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE CIRCLE HOME PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIRMID QUALCAST PUBLIC LIMITED COMPANY | Jul 01, 1936 | Jul 01, 1936 |
What are the latest accounts for BLUE CIRCLE HOME PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BLUE CIRCLE HOME PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Katrin Gertrude Boldt as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katrin Gertrude Boldt as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andreas Kranz as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Andreas Kranz on Feb 26, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Group Tax Manager Simon Gregory Crossley as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Howard Bruce Moller as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Mark Harris as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Howard Bruce Moller on Oct 26, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Howard Bruce Moller on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Katrin Boldt as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Howard Bruce Moller as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Andreas Kranz as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on Oct 29, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BLUE CIRCLE HOME PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182645670001 | |||||||||||
| CROSSLEY, Simon Gregory | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | England | British | 152458590002 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| LOVELL, John Sinclair | Secretary | RH4 1TH Dorking Regent House Surrey United Kingdom | 174993530001 | |||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire |
| 9859690010 | ||||||||||
| BOLDT, Katrin Gertrude | Director | 8008 Zurich Muhlebachstrasse 30 Switzerland Switzerland | Switzerland | German | 206614710001 | |||||||||
| BUCKLE, Philip | Director | 23 Hazelwood Road Duffield DE56 4DP Belper Derbyshire | United Kingdom | British | 173803190001 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HARRIS, Richard Mark | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 59154630001 | |||||||||
| KRANZ, Andreas | Director | 8050 Zurich Hagenholzstrasse 85 Switzerland Switzerland | Switzerland | Swiss | 206623200001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 153614170001 | |||||||||
| LOUDON, James Rushworth Hope | Director | Olantigh Wye TN25 5EW Ashford Kent | England | British | 11393670001 | |||||||||
| LOVELL, John Sinclair | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 101433290002 | |||||||||
| MARSHALL, Samuel, Dr | Director | Low Hall Barn 24 Rupert Road LS29 0AQ Ilkley West Yorkshire | British | 15620620001 | ||||||||||
| MARTIN, Anthony James | Director | 7 Hazeldene Drive HA5 3NJ Pinner Middlesex | British | 12431770001 | ||||||||||
| MCCOLGAN, James William | Director | Stonecraft Station Road Great Longstone DE45 1TS Bakewell Derbyshire | British | 47914420001 | ||||||||||
| MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | 78787530001 | ||||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| PHILBY, Patrick Montague | Director | Hayles Piece Kintbury RG17 9SY Hungerford Berkshire | British | 14690620002 | ||||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| RITCHIE, David Robert | Director | 14 Ashfield Road B14 7AS Birmingham | United Kingdom | British | 78483510001 | |||||||||
| TAPP, Richard Francis | Director | 33 Station Road Earls Barton NN6 0NT Northampton Northamptonshire | British | 31629120001 | ||||||||||
| TEMPLAR-COATES, Oliver Trevor Marwood | Director | Copt Oak Road LE37 9PJ Markfield Bardon Hall Leciestershire United Kingdom | United Kingdom | British | 113410580004 | |||||||||
| WARD, Joseph | Director | 7 Eden Close Rainhill L35 0ND Prescot Merseyside | British | 14156550001 |
Who are the persons with significant control of BLUE CIRCLE HOME PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lafarge Building Materials Limited | Apr 06, 2016 | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLUE CIRCLE HOME PRODUCTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0