BLU HOLDINGS LIMITED

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

    Company NameBLU HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03325068
    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 HOLDINGS LIMITED?

    • (7011) /

    Where is BLU HOLDINGS LIMITED located?

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

    What were the previous names of BLU HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCO 167 LIMITEDFeb 21, 1997Feb 21, 1997

    What are the latest accounts for BLU HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for BLU HOLDINGS 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

    Termination of appointment of Sarah Barzycki as a director

    1 pagesTM01

    Termination of appointment of Timothy Roberts as a director

    1 pagesTM01

    Termination of appointment of Graham Roberts as a director

    1 pagesTM01

    Termination of appointment of Lucinda Bell as a director

    1 pagesTM01

    Termination of appointment of Nigel Webb as a director

    1 pagesTM01

    Termination of appointment of Peter Clarke as a director

    1 pagesTM01

    Secretary's details changed for Anthony Braine on Apr 15, 2010

    1 pagesCH03

    Termination of appointment of Anthony Braine as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2010

    Statement of capital on Mar 15, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Anthony Braine on Jan 15, 2010

    2 pagesCH01

    Secretary's details changed for Anthony Braine on Jan 15, 2010

    1 pagesCH03

    Full accounts made up to Mar 31, 2009

    19 pagesAA

    Termination of appointment of Andrew Jones as a director

    1 pagesTM01

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    1 pages353

    Full accounts made up to Mar 31, 2007

    19 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of BLU HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAINE, Anthony
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    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
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    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 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and charge of shares
    Created On Feb 28, 1997
    Delivered On Mar 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any secured agreement
    Short particulars
    By way of first fixed charge all present and future shares and dividends.. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited, as Trustee for the Secured Creditors,
    Transactions
    • Mar 06, 1997Registration of a charge (395)
    • Apr 08, 1998Statement 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