BLUE 26 LIMITED

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

    Company NameBLUE 26 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02830099
    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 26 LIMITED?

    • (7499) /

    Where is BLUE 26 LIMITED located?

    Registered Office Address
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE 26 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ELECTRONICS BOUTIQUE LIMITEDApr 10, 2002Apr 10, 2002
    THE GAME GROUP LIMITEDJan 07, 2002Jan 07, 2002
    GAME RETAIL LIMITEDJul 29, 1993Jul 29, 1993
    ALNERY NO. 1286 LIMITEDJun 24, 1993Jun 24, 1993

    What are the latest accounts for BLUE 26 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2011

    What are the latest filings for BLUE 26 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Vivienne Ruth Hemming as a secretary on Mar 14, 2012

    1 pagesTM02

    Termination of appointment of Peter Charles Crowne as a director on Feb 17, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Jan 29, 2011

    4 pagesAA

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jun 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2011

    Statement of capital on Jul 06, 2011

    • Capital: GBP 2,807,500
    SH01

    Accounts for a dormant company made up to Jan 30, 2010

    5 pagesAA

    Annual return made up to Jun 24, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Jan 31, 2009

    5 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Jan 31, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of BLUE 26 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Benjamin
    The Row
    Redlynch
    SP5 2JT Nr Salisbury
    Anvil Cottage
    Hampshire
    Uk
    Director
    The Row
    Redlynch
    SP5 2JT Nr Salisbury
    Anvil Cottage
    Hampshire
    Uk
    EnglandBritishAccountant133790090002
    COFF, Tanya
    150 Ifield Road
    SW10 9AF London
    Secretary
    150 Ifield Road
    SW10 9AF London
    BritishFinancial Controller68385700001
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    HEMMING, Vivienne Ruth
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    British125932650001
    WARRAN SMITH, Nicholas
    Pengarth Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    Secretary
    Pengarth Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    BritishCompany Secretary49352480001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    CLIPSHAM, David Alan
    84 Warwick Avenue
    W9 2PU London
    Director
    84 Warwick Avenue
    W9 2PU London
    BritishCompany Director68108630001
    CROWNE, Peter Charles
    Fitzroy Road
    GU51 4JW Fleet
    38
    Hampshire
    Uk
    Director
    Fitzroy Road
    GU51 4JW Fleet
    38
    Hampshire
    Uk
    United KingdomBritishAccountant106991580002
    DRURY, Simon Michael
    20 Sugden Road
    SW11 5EF London
    Director
    20 Sugden Road
    SW11 5EF London
    EnglishInvestment Management41191630003
    EVANS, Andrew James
    6 Claremont Road
    St Margarets
    TW1 2QY Twickenham
    Surrey
    Director
    6 Claremont Road
    St Margarets
    TW1 2QY Twickenham
    Surrey
    United KingdomBritishDevelopment Capitalist52614690001
    FFITCH, Simon Kenneth
    The Old Vicarage
    Parrotts Lane
    HP23 6ND Cholesbury
    Buckinghamshire
    Director
    The Old Vicarage
    Parrotts Lane
    HP23 6ND Cholesbury
    Buckinghamshire
    BritishInvestment Manager102711200001
    FRENDO, Paul Anthony
    32 Holloway Drive
    Crossland House
    GU25 4SY Virginia Park Virginia Water
    Surrey
    Director
    32 Holloway Drive
    Crossland House
    GU25 4SY Virginia Park Virginia Water
    Surrey
    BritishCompany Director38495050003
    GAWTHORNE, Mark David
    10 Gardner Way
    Chandlers Ford
    SO53 1JL Eastleigh
    Hampshire
    Director
    10 Gardner Way
    Chandlers Ford
    SO53 1JL Eastleigh
    Hampshire
    EnglandBritishAccountant117119930001
    JOLLIFFE, Nicholas William
    34 Galveston Road
    Putney
    SW15 2SA London
    Director
    34 Galveston Road
    Putney
    SW15 2SA London
    United KingdomBritishInvestment Banker57927050001
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritishBusinessman55096310002
    LLOYD-ROACH, Paul
    Wyke Green Farm Soalwood Lane
    Froxfield
    GU32 1DZ Petersfield
    Hampshire
    Director
    Wyke Green Farm Soalwood Lane
    Froxfield
    GU32 1DZ Petersfield
    Hampshire
    BritishOperations Director58363500002
    LONG, Martin
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    Director
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    EnglandBritishCompany Director125885350001
    STEINBRECHER, John Mark
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    Director
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    AmericanBusinessman43688810003
    TAYLOR, Neil
    3 Fownes Street
    IRISH Dublin 2
    Ireland
    Director
    3 Fownes Street
    IRISH Dublin 2
    Ireland
    IrelandBritishCompany Director58363680001
    THOMAS, David Fraser
    Farm Drive
    The Webb Estate
    CR8 3LP Purley
    Woodlands
    Surrey
    Director
    Farm Drive
    The Webb Estate
    CR8 3LP Purley
    Woodlands
    Surrey
    EnglandBritishDirector27763020003
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does BLUE 26 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 08, 1994
    Delivered On Aug 17, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific charge over its goodwill benefit of any licences patents patent applications inventins trade marks trade names registered designs copyrights know how and any other intellectual property rights. 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
    • Aug 17, 1994Registration of a charge (395)
    Debenture
    Created On Jul 20, 1993
    Delivered On Jul 27, 1993
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 1993Registration of a charge (395)
    • Nov 05, 1994Statement of satisfaction of a charge in full or part (403a)

    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