BLISSCORP LIMITED

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

    Company NameBLISSCORP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02525196
    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 BLISSCORP LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is BLISSCORP LIMITED located?

    Registered Office Address
    Sterling Ford Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of BLISSCORP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDWOOD PROFESSIONALS LIMITEDMay 07, 2009May 07, 2009
    REDWOOD ENGINEERING RECRUITMENT LIMITEDFeb 05, 2004Feb 05, 2004
    REDWOOD CONTRACTS LIMITEDJul 25, 1990Jul 25, 1990

    What are the latest accounts for BLISSCORP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for BLISSCORP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLISSCORP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Termination of appointment of Whale Rock Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from * C/O C/O Cardale Investments Llp Greener House 66-68 Haymarket London SW1Y 4RF England* on Aug 02, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 25, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2012

    Statement of capital on Aug 29, 2012

    • Capital: GBP 2,000
    SH01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to Jul 25, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Whale Rock Secretaries Limited on Jul 25, 2011

    2 pagesCH04

    Register(s) moved to registered office address

    1 pagesAD04

    Registered office address changed from * 54 Clarendon Road Watford WD17 1DU England* on Aug 15, 2011

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    9 pagesMG02

    Certificate of change of name

    Company name changed redwood professionals LIMITED\certificate issued on 13/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2011

    Change company name resolution on May 13, 2011

    RES15
    change-of-nameMay 13, 2011

    Change of name by resolution

    NM01

    legacy

    5 pagesMG01

    Secretary's details changed for Whale Rock Secretaries Limited on Jun 14, 2010

    2 pagesCH04

    Secretary's details changed for Whale Rock Secretaries Limited on Jun 14, 2010

    2 pagesCH04

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Registered office address changed from * 12-13 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom* on Sep 07, 2010

    1 pagesAD01

    Annual return made up to Jul 25, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BLISSCORP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritish69554890001
    CHARLES, Peter Royston
    7 Antrobus Road
    W4 5HY London
    Secretary
    7 Antrobus Road
    W4 5HY London
    British59245270002
    MORGAN, John
    129 Hollywood Lane
    Wainscott
    ME3 8AS Rochester
    Kent
    Secretary
    129 Hollywood Lane
    Wainscott
    ME3 8AS Rochester
    Kent
    British107813300002
    ROBERTSON, Andrew Gordon
    5 Newland Close
    AL1 1TE St Albans
    Hertfordshire
    Secretary
    5 Newland Close
    AL1 1TE St Albans
    Hertfordshire
    British37684480002
    ROBERTSON, Andrew Gordon
    34 Abbots Park
    London Road
    AL1 1TW St Albans
    Hertfordshire
    Secretary
    34 Abbots Park
    London Road
    AL1 1TW St Albans
    Hertfordshire
    British37684480001
    ROBERTSON, Carolyn Jill
    Clarkhill Bank
    Askham
    CA10 2PG Penrith
    Cumbria
    Secretary
    Clarkhill Bank
    Askham
    CA10 2PG Penrith
    Cumbria
    British37684470002
    WHALE ROCK SECRETARIES LIMITED
    Floor 15 Basinghall Street
    EC2V 5BR London
    4th
    England
    Secretary
    Floor 15 Basinghall Street
    EC2V 5BR London
    4th
    England
    Identification TypeEuropean Economic Area
    Registration Number02260552
    121859090002
    HARLING, Derek John
    25 Harrow Road
    West Bridgford
    NG2 7DW Nottingham
    Nottinghamshire
    Director
    25 Harrow Road
    West Bridgford
    NG2 7DW Nottingham
    Nottinghamshire
    United KingdomBritish86888780001
    MARCINOWICZ, Leszek Andrzej
    55 Nascot Wood Road
    WD17 4SJ Watford
    Hertfordshire
    Director
    55 Nascot Wood Road
    WD17 4SJ Watford
    Hertfordshire
    EnglandBritish98072770001
    MORGAN, John
    129 Hollywood Lane
    Wainscott
    ME3 8AS Rochester
    Kent
    Director
    129 Hollywood Lane
    Wainscott
    ME3 8AS Rochester
    Kent
    British107813300002
    ROBERTSON, Andrew Gordon
    5 Newland Close
    AL1 1TE St Albans
    Hertfordshire
    Director
    5 Newland Close
    AL1 1TE St Albans
    Hertfordshire
    EnglandBritish37684480002
    ROBERTSON, Carolyn Jill
    14 Coopers Close
    Askham
    CA10 2PN Penrith
    Cumbria
    Director
    14 Coopers Close
    Askham
    CA10 2PN Penrith
    Cumbria
    British37684470001
    SMITH, Gary Vernon
    57 Marconi Way
    Hill End Lane
    AL4 0JG St. Albans
    Hertfordshire
    Director
    57 Marconi Way
    Hill End Lane
    AL4 0JG St. Albans
    Hertfordshire
    EnglandBritish59129400002

    Does BLISSCORP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over receivables
    Created On Mar 18, 2011
    Delivered On Mar 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all non-vesting receivables all other receivables and by way of floating charge the floating charge property.
    Persons Entitled
    • Ifg Network UK Limited T/as the Interface Financial Group
    Transactions
    • Mar 30, 2011Registration of a charge (MG01)
    • May 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 22, 2009
    Delivered On Apr 24, 2009
    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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Apr 24, 2009Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 22, 2009
    Delivered On Apr 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the junior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Cardale Investments LLP
    Transactions
    • Apr 24, 2009Registration of a charge (395)
    • May 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge
    Created On Nov 30, 2007
    Delivered On Dec 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies to the chargee
    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
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • May 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 05, 2006
    Delivered On Oct 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 10, 2006Registration of a charge (395)
    • Feb 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 28, 2002
    Delivered On Mar 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Invoice Discounting Limited (The Securityholder)
    Transactions
    • Mar 12, 2002Registration of a charge (395)
    • Feb 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 30, 2001
    Delivered On Apr 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 12 and 13 beaumont gate shenley hill redlett hertfordshire title number HD284467. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 2001Registration of a charge (395)
    • Feb 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 07, 2001
    Delivered On Feb 15, 2001
    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
    • Feb 15, 2001Registration of a charge (395)
    • Feb 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 31, 1996
    Delivered On Jun 20, 1996
    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
    • Jun 20, 1996Registration of a charge (395)
    • Mar 16, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BLISSCORP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2013Commencement of winding up
    Nov 29, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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