BLAZEPOINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLAZEPOINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01606140
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLAZEPOINT LIMITED?

    • (3002) /
    • (7210) /
    • (7250) /

    Where is BLAZEPOINT LIMITED located?

    Registered Office Address
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAZEPOINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINUUM SPECIALIST TECHNOLOGIES LIMITEDFeb 15, 1993Feb 15, 1993
    EVEREX SPECIALIST SYSTEMS LIMITEDAug 11, 1992Aug 11, 1992
    WENGER PRINTERS LIMITEDSep 19, 1985Sep 19, 1985
    SWISS-TEK LIMITEDFeb 12, 1982Feb 12, 1982
    VIRGOCLUB LIMITEDDec 30, 1981Dec 30, 1981

    What are the latest accounts for BLAZEPOINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for BLAZEPOINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 15, 2014

    24 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    27 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Apr 19, 2013

    12 pages4.68

    Notice of completion of voluntary arrangement

    13 pages1.4

    Administrator's progress report to Apr 18, 2012

    9 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    27 pages2.17B

    Registered office address changed from Unit 2 Tower Estate Warpsgrove Lane Chalgrove Oxford Oxfordshire OX44 7XZ on Oct 19, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Peter Robert Huntley Romney as a director on Aug 26, 2011

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    7 pages1.1

    Termination of appointment of Robert Cook as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    16 pagesAA

    Annual return made up to Jul 13, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2010

    Statement of capital on Jul 16, 2010

    • Capital: GBP 3,070,117
    SH01

    Director's details changed for Mr Michael Charles Elimer on Jul 13, 2010

    2 pagesCH01

    Director's details changed for Roger Leonard Wadsworth on Jul 13, 2010

    2 pagesCH01

    Appointment of Mr Peter Robert Huntley Romney as a director

    2 pagesAP01

    Appointment of Mr Robert Hume Cook as a director

    2 pagesAP01

    Termination of appointment of Ian Walker as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2009

    20 pagesAA

    Full accounts made up to Jun 30, 2008

    19 pagesAA

    legacy

    7 pages363a

    Who are the officers of BLAZEPOINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELIMER, Michael Charles
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritish28072240001
    WADSWORTH, Roger Leonard
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritish76744600003
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Secretary
    Solelands Farm
    RH20 2LG West Chiltington
    British3643340001
    COOPER, Paul
    Dellow Beehive Road
    Binfield
    RG12 8TR Bracknell
    Berkshire
    Secretary
    Dellow Beehive Road
    Binfield
    RG12 8TR Bracknell
    Berkshire
    British22316180001
    DURRANT, Anthony William
    2 Pond Road
    Bramley Green
    RG26 5UJ Tadley
    Hampshire
    Secretary
    2 Pond Road
    Bramley Green
    RG26 5UJ Tadley
    Hampshire
    English82139150001
    ELIMER, Michael Charles
    4 West Hill Way
    Totteridge
    N20 8QP London
    Secretary
    4 West Hill Way
    Totteridge
    N20 8QP London
    British28072240001
    EVE, Alan John Denis
    Foxborough Cottage Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Secretary
    Foxborough Cottage Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    British9673160001
    PLANT, Mark
    Orchard Villa Reades Lane
    RG4 9DP Reading
    Secretary
    Orchard Villa Reades Lane
    RG4 9DP Reading
    British58280340001
    UNDERWOOD, Ian Reginald
    Solent View
    Platoff Road
    Lymington
    Hampshire
    Secretary
    Solent View
    Platoff Road
    Lymington
    Hampshire
    British38486520002
    UNDERWOOD, Ian Reginald
    2 School Cottages
    Penn Street
    HP7 0QL Amersham
    Buckinghamshire
    Secretary
    2 School Cottages
    Penn Street
    HP7 0QL Amersham
    Buckinghamshire
    British3679280001
    BEARD, Paul Keith
    Breach Farmhouse Breach Lane
    RG27 0EU Sherfield-On-Loddon
    Hampshire
    Director
    Breach Farmhouse Breach Lane
    RG27 0EU Sherfield-On-Loddon
    Hampshire
    EnglandBritish53851770009
    COOK, Robert Hume
    Unit 2 Tower Estate
    Warpsgrove Lane
    OX44 7XZ Chalgrove Oxford
    Oxfordshire
    Director
    Unit 2 Tower Estate
    Warpsgrove Lane
    OX44 7XZ Chalgrove Oxford
    Oxfordshire
    EnglandBritish152635180001
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Director
    Solelands Farm
    RH20 2LG West Chiltington
    United KingdomBritish3643340001
    COOPER, Paul
    Dellow Beehive Road
    Binfield
    RG12 8TR Bracknell
    Berkshire
    Director
    Dellow Beehive Road
    Binfield
    RG12 8TR Bracknell
    Berkshire
    EnglandBritish22316180001
    DURRANT, Anthony William
    2 Pond Road
    Bramley Green
    RG26 5UJ Tadley
    Hampshire
    Director
    2 Pond Road
    Bramley Green
    RG26 5UJ Tadley
    Hampshire
    EnglandEnglish82139150001
    EVE, Alan John Denis
    Foxborough Cottage Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Foxborough Cottage Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    British9673160001
    HERMAN, Ian Michael
    21 Harrow Fields Gardens
    Harrow On The Hill
    HA1 3SN Harrow
    Middlesex
    Director
    21 Harrow Fields Gardens
    Harrow On The Hill
    HA1 3SN Harrow
    Middlesex
    British48267950001
    HYSINGER, Vaughn
    26217 Dori Lane
    Los Altos Hills
    California 94022
    United States Of America
    Director
    26217 Dori Lane
    Los Altos Hills
    California 94022
    United States Of America
    American29309050001
    KELDAY, James Thomson
    2 Littlewood
    HP14 3TF Stokenchurch
    Buckinghamshire
    Director
    2 Littlewood
    HP14 3TF Stokenchurch
    Buckinghamshire
    British38583970001
    MARLOW, Roger Francis
    123 Wyatts Drive
    SS1 3DA Southend On Sea
    Essex
    Director
    123 Wyatts Drive
    SS1 3DA Southend On Sea
    Essex
    British61326080001
    PETTERSON, Selwyn Francis
    Little Balhams
    Stonor
    RG9 6HG Henley On Thames
    Oxfordshire
    Director
    Little Balhams
    Stonor
    RG9 6HG Henley On Thames
    Oxfordshire
    British35035060002
    PETTERSON, Selwyn Francis
    Linscot
    Berrick Salome
    OX10 6JQ Wallingford
    Oxfordshire
    Director
    Linscot
    Berrick Salome
    OX10 6JQ Wallingford
    Oxfordshire
    British35035060001
    PLANT, Mark
    Orchard Villa Reades Lane
    RG4 9DP Reading
    Director
    Orchard Villa Reades Lane
    RG4 9DP Reading
    United KingdomBritish58280340001
    PRICE, Roger
    Cross Lane Cottage
    Ashmansworth
    RG20 9ST Newbury
    Berkshire
    Director
    Cross Lane Cottage
    Ashmansworth
    RG20 9ST Newbury
    Berkshire
    British73960360001
    RAVEN, Brian Kenneth
    Foxwood 10 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    Director
    Foxwood 10 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    United KingdomBritish156746380001
    ROMNEY, Peter Robert Huntley
    Unit 2 Tower Estate
    Warpsgrove Lane
    OX44 7XZ Chalgrove Oxford
    Oxfordshire
    Director
    Unit 2 Tower Estate
    Warpsgrove Lane
    OX44 7XZ Chalgrove Oxford
    Oxfordshire
    EnglandBritish114639690001
    SCAMAN, Anna Maria
    Holdfast House
    Holdfast Lane
    GU27 2EU Haslemere
    Surrey
    Director
    Holdfast House
    Holdfast Lane
    GU27 2EU Haslemere
    Surrey
    British32533250001
    UNDERWOOD, Ian Reginald
    Solent View
    Platoff Road
    Lymington
    Hampshire
    Director
    Solent View
    Platoff Road
    Lymington
    Hampshire
    British38486520002
    UNDERWOOD, Ian Reginald
    2 School Cottages
    Penn Street
    HP7 0QL Amersham
    Buckinghamshire
    Director
    2 School Cottages
    Penn Street
    HP7 0QL Amersham
    Buckinghamshire
    British3679280001
    WALKER, Ian Thomson
    5 Normanhurst Park
    DE4 3BQ Darley Dale Matlock
    Director
    5 Normanhurst Park
    DE4 3BQ Darley Dale Matlock
    EnglandBritish80842170001
    WENGER, Paul Andre
    Wenger Holdings Ag
    Reinach (Bl)
    FOREIGN
    Switzerland
    Director
    Wenger Holdings Ag
    Reinach (Bl)
    FOREIGN
    Switzerland
    Swiss14223480001

    Does BLAZEPOINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 06, 2007
    Delivered On Feb 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank Sa-Nv
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    Debenture
    Created On Oct 22, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Sep 29, 2003
    Delivered On Oct 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit.
    Persons Entitled
    • Technical & General Guarantee Company Limited
    Transactions
    • Oct 11, 2003Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2003
    Delivered On Feb 13, 2003
    Satisfied
    Amount secured
    £806,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The lease of unit 2 tower estate chalgrove oxford OX44 7XZ t/n ON121791. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Roger Wadsworth
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 25, 1999
    Delivered On Jul 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Dec 01, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed equitable charge all debts and other debts all rights. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Factors PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 17, 1993
    Delivered On Dec 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All leasehold and freehold property of the company both present and future all book and other debts and the benefit thereof, all stocks and shares and the benefit thereof,the goodwil and uncalled capital of the company both present and future, please see doc for further details.
    Persons Entitled
    • Lloyds Bank PLC,.
    Transactions
    • Dec 22, 1993Registration of a charge (395)
    • Oct 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 06, 1988
    Delivered On Sep 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, unit 2 tower estate, warpsgrove chalgrove, oxfordshire and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 1988Registration of a charge
    • Oct 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 12, 1986
    Delivered On Aug 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 14, 1986Registration of a charge
    • Oct 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 1982
    Delivered On Nov 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant, and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1982Registration of a charge

    Does BLAZEPOINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2012Date of completion or termination of CVA
    Apr 26, 2011Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    2
    DateType
    Oct 14, 2011Administration started
    Apr 20, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ladislav Hornan
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    3
    DateType
    Apr 17, 2014Dissolved on
    Apr 20, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ladislav Hornan
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW 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