BLU INVESTMENTS LIMITED
Overview
| Company Name | BLU INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03325064 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLU INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PCO 169 LIMITED | Feb 21, 1997 | Feb 21, 1997 |
What are the latest accounts for BLU INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2007 |
What are the latest filings for BLU INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
legacy | 1 pages | 652a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 6 pages | 363a | ||
legacy | 1 pages | 353 | ||
Full accounts made up to Mar 31, 2007 | 19 pages | AA | ||
legacy | 1 pages | 288b | ||
Who are the officers of BLU INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||
| PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||
| BARNES, Eric Malcolm | Director | 148 Chapel Lane Ravenshead NG15 9DJ Nottingham Nottinghamshire | British | 20256100002 | ||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||
| BURY, David Gordon | Director | The Viking Wing Thurland Castle Tunstall LA6 2QR Lancaster Lancashire | United Kingdom | British | 114282510002 | |||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||
| HINCHLEY, David | Director | 20 Leconfield Garth Follifoot HG3 1NF Harrogate North Yorkshire | British | 21091680001 | ||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||
| MORRIS, David | Director | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | 3442030001 | ||||||
| PELTZ, Daniel | Director | 9 Cavendish Avenue St Johns Wood NW8 9JD London | England | British | 34366280004 | |||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||
| ROBERTS, Timothy Andrew | Director | Lorne House Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 63986410003 | |||||
| ROSEFIELD, Stephen Michael | Director | 154 Fleet Street 1st Floor, Bouverie House EC4A 2DQ London | British | 51560380002 | ||||||
| TYLER, David Alan | Director | 6 Ernle Road Wimbledon SW20 0HJ London | British | 51860290001 | ||||||
| WEBB, Nigel Mark | Director | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | 58059360001 | |||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 |
Does BLU INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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