BLUE CIRCLE HOME PRODUCTS LIMITED

BLUE CIRCLE HOME PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE CIRCLE HOME PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00315900
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUE CIRCLE HOME PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRMID QUALCAST PUBLIC LIMITED COMPANYJul 01, 1936Jul 01, 1936

    What are the latest accounts for BLUE CIRCLE HOME PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BLUE CIRCLE HOME PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Katrin Gertrude Boldt as a director on May 31, 2018

    1 pagesTM01

    Termination of appointment of Katrin Gertrude Boldt as a director on May 31, 2018

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on Jan 12, 2018

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Andreas Kranz as a director on Jun 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP .25
    SH01

    Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on Feb 22, 2016

    2 pagesAP01

    Director's details changed for Andreas Kranz on Feb 26, 2016

    2 pagesCH01

    Appointment of Group Tax Manager Simon Gregory Crossley as a director on Feb 22, 2016

    2 pagesAP01

    Termination of appointment of Howard Bruce Moller as a director on Feb 22, 2016

    1 pagesTM01

    Termination of appointment of Richard Mark Harris as a director on Feb 22, 2016

    1 pagesTM01

    Secretary's details changed for Howard Bruce Moller on Oct 26, 2015

    1 pagesCH03

    Director's details changed for Howard Bruce Moller on Oct 26, 2015

    2 pagesCH01

    Appointment of Katrin Boldt as a director on Feb 22, 2016

    2 pagesAP01

    Appointment of Howard Bruce Moller as a director on Feb 22, 2016

    2 pagesAP01

    Appointment of Andreas Kranz as a director on Feb 22, 2016

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Apr 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP .25
    SH01

    Who are the officers of BLUE CIRCLE HOME PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Secretary
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    182645670001
    CROSSLEY, Simon Gregory
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    EnglandBritish152458590002
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    United KingdomBritish176766970001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    LOVELL, John Sinclair
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Secretary
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    174993530001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    LAFARGE SECRETARIES (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    Secretary
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690010
    BOLDT, Katrin Gertrude
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    Director
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    SwitzerlandGerman206614710001
    BUCKLE, Philip
    23 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    Director
    23 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    United KingdomBritish173803190001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritish9591230004
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    HARRIS, Richard Mark
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish59154630001
    KRANZ, Andreas
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    Director
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    SwitzerlandSwiss206623200001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish153614170001
    LOUDON, James Rushworth Hope
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    Director
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    EnglandBritish11393670001
    LOVELL, John Sinclair
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish101433290002
    MARSHALL, Samuel, Dr
    Low Hall Barn
    24 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Director
    Low Hall Barn
    24 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    British15620620001
    MARTIN, Anthony James
    7 Hazeldene Drive
    HA5 3NJ Pinner
    Middlesex
    Director
    7 Hazeldene Drive
    HA5 3NJ Pinner
    Middlesex
    British12431770001
    MCCOLGAN, James William
    Stonecraft Station Road
    Great Longstone
    DE45 1TS Bakewell
    Derbyshire
    Director
    Stonecraft Station Road
    Great Longstone
    DE45 1TS Bakewell
    Derbyshire
    British47914420001
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    United KingdomBritish176766970001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    PHILBY, Patrick Montague
    Hayles Piece
    Kintbury
    RG17 9SY Hungerford
    Berkshire
    Director
    Hayles Piece
    Kintbury
    RG17 9SY Hungerford
    Berkshire
    British14690620002
    POWELL, Rebecca Joan
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    RITCHIE, David Robert
    14 Ashfield Road
    B14 7AS Birmingham
    Director
    14 Ashfield Road
    B14 7AS Birmingham
    United KingdomBritish78483510001
    TAPP, Richard Francis
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    Director
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    British31629120001
    TEMPLAR-COATES, Oliver Trevor Marwood
    Copt Oak Road
    LE37 9PJ Markfield
    Bardon Hall
    Leciestershire
    United Kingdom
    Director
    Copt Oak Road
    LE37 9PJ Markfield
    Bardon Hall
    Leciestershire
    United Kingdom
    United KingdomBritish113410580004
    WARD, Joseph
    7 Eden Close
    Rainhill
    L35 0ND Prescot
    Merseyside
    Director
    7 Eden Close
    Rainhill
    L35 0ND Prescot
    Merseyside
    British14156550001

    Who are the persons with significant control of BLUE CIRCLE HOME PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Apr 06, 2016
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3443107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLUE CIRCLE HOME PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2017Commencement of winding up
    Nov 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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