BLUE CIRCLE 25 LIMITED

BLUE CIRCLE 25 LIMITED

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

    Company NameBLUE CIRCLE 25 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02176036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUE CIRCLE 25 LIMITED?

    • (7011) /

    Where is BLUE CIRCLE 25 LIMITED located?

    Registered Office Address
    Granite House, Granite Way
    Syston
    LE7 1PL Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE CIRCLE 25 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSWAYS 25 LIMITEDOct 09, 1987Oct 09, 1987

    What are the latest accounts for BLUE CIRCLE 25 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BLUE CIRCLE 25 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 23, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Lafarge Directors (Uk) Limited as a director

    2 pagesAP02

    Appointment of Sonia Fennell as a director

    2 pagesAP01

    Termination of appointment of Clive Mottram as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Apr 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Lafarge Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Clive Mottram as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Director's details changed for Clive Jonathan Mottram on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Clive Jonathan Mottram on Oct 01, 2009

    1 pagesCH03

    Director's details changed for David John Simms on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of BLUE CIRCLE 25 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    SIMMS, David John
    The Cedars
    Holborough Road
    ME6 5PW Snodland
    C/O Lafarge Cement Uk Plc
    Kent
    United Kingdom
    Director
    The Cedars
    Holborough Road
    ME6 5PW Snodland
    C/O Lafarge Cement Uk Plc
    Kent
    United Kingdom
    United KingdomBritish72954560001
    LAFARGE DIRECTORS (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660001
    COSTER, Clive Frederick
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    Secretary
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    British13206060001
    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
    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
    NUTTALL, Peter Donald
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    Secretary
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    British29476820001
    PROTHERO, Graham
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    Secretary
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    British15145710003
    SIHRA, Harry
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    Secretary
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    British51927470002
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    EVERY - BROWN, John Anthony Charles Robert
    Waterside Oast
    Water Lane
    TN27 9JN Headcorn
    Kent
    Director
    Waterside Oast
    Water Lane
    TN27 9JN Headcorn
    Kent
    British35003390001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritish29905900001
    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
    HUNTER, Colin Terry
    White Hermitage Cottage
    Church Road
    SL4 2JW Old Windsor
    Berkshire
    Director
    White Hermitage Cottage
    Church Road
    SL4 2JW Old Windsor
    Berkshire
    British6962610001
    MOORE, Stephen Robert
    Cherry Orchard
    Church Path Great Amwell
    SG12 9RB Ware
    Herts
    Director
    Cherry Orchard
    Church Path Great Amwell
    SG12 9RB Ware
    Herts
    British73933470001
    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
    PROTHERO, Graham
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    Director
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    British15145710003
    REDMAN, Creighton Thomas
    Woodside Cottage
    High Street Green
    GU8 4XY Chiddingfold
    Surrey
    Director
    Woodside Cottage
    High Street Green
    GU8 4XY Chiddingfold
    Surrey
    British36599720001
    SETH, Martyn
    37 Walker Road
    SL6 2QU Maidenhead
    Berkshire
    Director
    37 Walker Road
    SL6 2QU Maidenhead
    Berkshire
    UkBritish149994680001
    SPRAY, Richard Anthony
    6 Saint Michaels House
    Priory Road
    OX12 9DE Wantage
    Oxfordshire
    Director
    6 Saint Michaels House
    Priory Road
    OX12 9DE Wantage
    Oxfordshire
    United KingdomBritish67568970001
    THOMAS, Gavin Fownes
    Kings Close
    Isington Road
    GU34 4PP Alton
    Hampshire
    Director
    Kings Close
    Isington Road
    GU34 4PP Alton
    Hampshire
    United KingdomBritish86070600001

    Does BLUE CIRCLE 25 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 1987
    Delivered On Dec 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an offer letter dated 15.12.87
    Short particulars
    Stage I phase 3 crossways 25 dartford kent title no k 562675. 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
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1987Registration of a charge
    • May 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    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