BLU INVESTMENTS LIMITED

BLU INVESTMENTS LIMITED

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

    Company NameBLU INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03325064
    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 BLU INVESTMENTS LIMITED?

    • (7011) /

    Where is BLU INVESTMENTS LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLU INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCO 169 LIMITEDFeb 21, 1997Feb 21, 1997

    What are the latest accounts for BLU INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for BLU INVESTMENTS 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

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    6 pages363a

    legacy

    1 pages353

    Full accounts made up to Mar 31, 2007

    19 pagesAA

    legacy

    1 pages288b

    Who are the officers of BLU INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    BARNES, Eric Malcolm
    148 Chapel Lane
    Ravenshead
    NG15 9DJ Nottingham
    Nottinghamshire
    Director
    148 Chapel Lane
    Ravenshead
    NG15 9DJ Nottingham
    Nottinghamshire
    British20256100002
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    BURY, David Gordon
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    Director
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    United KingdomBritish114282510002
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    HINCHLEY, David
    20 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    Director
    20 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    British21091680001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    MORRIS, David
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    Director
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    British3442030001
    PELTZ, Daniel
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    Director
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    EnglandBritish34366280004
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritish41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritish63986410003
    ROSEFIELD, Stephen Michael
    154 Fleet Street
    1st Floor, Bouverie House
    EC4A 2DQ London
    Director
    154 Fleet Street
    1st Floor, Bouverie House
    EC4A 2DQ London
    British51560380002
    TYLER, David Alan
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    Director
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    British51860290001
    WEBB, Nigel Mark
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    Director
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    EnglandBritish58059360001
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritish13547380001

    Does BLU INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third supplemental trust deed supplemental to a trust deed dated 31 march 1998 (the principal trust deed),as defined,and securing the £100,000,000 6 > per cent.first mortgage debenture bonds 2011 and £200,000,000 6 > per cent. First mortgage debenture bonds due 2020 of the company (the bonds) and the first supplemental trust deed dated 13 april 1999 (as defined)
    Created On Mar 30, 2001
    Delivered On Apr 10, 2001
    Satisfied
    Amount secured
    The payment of the principal of,premium (if any) and all other moneys due or to become due from bl universal PLC to the chargee under or pursuant to the trust deed
    Short particulars
    All rights,title and interest in the leasehold and freehold premises known as (I) 23/25 english st,carlisle; (ii) 35 high st,chelmsford; (iii) 41 oxford st,kidderminster plus other properties listed. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited,as Trustee for the Holders of Thebonds
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 18, 1998
    Delivered On Dec 04, 1998
    Satisfied
    Amount secured
    The payment of the principal of,premium (if any) and interest on the bonds,and any further bonds and all other moneys covenanted to be paid by bl universal PLC to the chargee under or pursuant to the trust deed
    Short particulars
    The premises at 20 donegall place,belfast comprised in and held under lease dated 1 august 1929.
    Persons Entitled
    • Royal Exchange Trust Company Limited (The "Trustee")
    Transactions
    • Dec 04, 1998Registration of a charge (395)
    • Apr 03, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 19, 1998
    Delivered On May 21, 1998
    Satisfied
    Amount secured
    The payment of the principal of premium (if any) and interest on the original bonds (as defined) and all further bonds (as defined) and all monies due or to become due from the company to the chargee under or pursuant to the mortgage
    Short particulars
    F/H premises comprising part of the arches retail park connswater belfast; l/h premises forming part of the arches retail park connswater belfast; l/h premises situate at albertbridge road belfast.
    Persons Entitled
    • Royal Exchange Trust Company Limited ("the Trustee")
    Transactions
    • May 21, 1998Registration of a charge (395)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage in relation to a trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4 per cent. First mortgage debenture bonds due 2011 and £200,000,000 6 3/4 per cent. First mortgage debenture bonds due 2020 (with authority to issue further first mortgage debenture bonds or notes) (the bonds)
    Created On Mar 31, 1998
    Delivered On Apr 18, 1998
    Satisfied
    Amount secured
    The payment of the principal of, premium (if any) and interest on the original bonds and all further bonds and all other moneys covenanted to be paid by the company to the chargee (the trustee) under or pursuant to the mortgage
    Short particulars
    F/H and l/h premises k/a connswater shopping centre belfast.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Apr 18, 1998Registration of a charge (395)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4 per cent. First mortgage debenture bonds due 2011 and £200,000,000 6 3/4 per cent. First mortgage debenture bonds due 2020 (with authority to issue further first mortgage debenture bonds or notes)
    Created On Mar 31, 1998
    Delivered On Apr 16, 1998
    Satisfied
    Amount secured
    The payment of the principal of, the premium (if any) and interest on the bonds and all other moneys covenanted to be paid by bl universal PLC to the trustee under or pursuant to the trust deed
    Short particulars
    Various properties as specified on form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited(As Trustee for the Holders of the Bonds)
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • Aug 16, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 16, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 19, 2008Statement 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