BLUE FIN PROPCO (UK) LIMITED
Overview
| Company Name | BLUE FIN PROPCO (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03412303 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BLUE FIN PROPCO (UK) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BLUE FIN PROPCO (UK) LIMITED located?
| Registered Office Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE FIN PROPCO (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IPC MAGAZINES GROUP LIMITED | Dec 16, 2002 | Dec 16, 2002 |
| IPC MAGAZINES GROUP PLC | Feb 03, 1998 | Feb 03, 1998 |
| TARGETEXPAND PUBLIC LIMITED COMPANY | Jul 31, 1997 | Jul 31, 1997 |
What are the latest accounts for BLUE FIN PROPCO (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BLUE FIN PROPCO (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2022 | 8 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on Dec 02, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Satisfaction of charge 034123030004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael Peter Newman as a director on Jan 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Edward Cook as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nima Abrishamchian as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 03, 2019
| 4 pages | SH01 | ||||||||||
Termination of appointment of Christopher Philip Carter Keall as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Secretary's details changed for Crestbridge Uk Limited on Jan 08, 2018 | 1 pages | CH04 | ||||||||||
Statement of capital on Oct 18, 2018
| 4 pages | SH19 | ||||||||||
Appointment of Mr Nima Abrishamchian as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claudia Ann Wallace as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of BLUE FIN PROPCO (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||
| LAMBERT, Alison Jane | Director | Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Unit 2 Spinnaker Court 1c | United Kingdom | British | 167798150002 | |||||||||
| MCNAMARA, Joanne Sarah | Director | c/o Oxford Properties Group Leadenhall Street EC3V 4AB London 122 England | England | British | 248107140001 | |||||||||
| NEWMAN, Michael Peter | Director | Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Unit 2 Spinnaker Court 1c | England | British | 266072430001 | |||||||||
| ALEY, William Robert | Secretary | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||||||
| GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||||||
| KLEIN, Lauren Ezrol | Secretary | 40 East 88th Street Apartment 6b New York Ny 10128 Usa | British | 127397780001 | ||||||||||
| LINDEN, Brian Andrew | Secretary | 7 Westmoreland Road Barnes SW13 9RZ London | British | 36233000002 | ||||||||||
| MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||||||
| REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||||||
| WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABRISHAMCHIAN, Nima, Mr. | Director | c/o Intertrust Group Great St. Helen's EC3A 6AP London 35 England | England | British | 208693540001 | |||||||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||||||
| ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | 78644420001 | ||||||||||
| AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | 59045280002 | |||||||||
| AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | 127283350001 | |||||||||
| BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | 67232740001 | ||||||||||
| BAIRSTOW, Jeffrey John, Mr. | Director | New Street Square New Fetter Lane, Suite 1200 EC4A 3BF London 6 England | Usa | American | 181954550002 | |||||||||
| CARTER KEALL, Christopher Philip | Director | Sackville Street W1S 3DG London 8 England | England | British | 153912870001 | |||||||||
| COOK, Adrian Edward | Director | c/o Oxford Properties Group Leadenhall Street EC3V 4AB London 122 England | United Kingdom | British | 248108040001 | |||||||||
| DAVISON, Guy Bryce | Director | 128 Kensington Park Road W1 2EP London | British | 48717030002 | ||||||||||
| EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | 77303490001 | |||||||||
| EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | 70941240001 | |||||||||
| HIRST, Stephen | Director | Goodyers Avenue WD7 8BA Radlett 14 Hertfordshire England | England | British | 110030870002 | |||||||||
| JAFFE, Daniel Marc Richard | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 140811810001 | |||||||||
| KALSBEEK, Maurice Alexander | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| LINDEN, Brian Andrew | Director | 7 Westmoreland Road Barnes SW13 9RZ London | United Kingdom | British | 36233000002 | |||||||||
| MAIR, Denise Margaret | Director | School Lane ME3 7JH Higham 1 Whitehouse Farm Oast Kent England | United Kingdom | British | 99076200001 | |||||||||
| MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | 40092920001 | ||||||||||
| MAY, Stephen John | Director | New Street Square New Fetter Lane, Suite 1200 EC4A 3BF London 6 England | United Kingdom | British | 173367920001 | |||||||||
| MUNTON, Richard James | Director | The Grange Grange Hill TN15 0RG Plaxtol Kent | British | 11882410016 | ||||||||||
| RICH, Marcus Alvin | Director | New Street Square New Fetter Lane, Suite 1200 EC4A 3BF London 6 England | England | British | 185688190001 | |||||||||
| ROSEN, Howard Norman | Director | 858 Wickam Way FOREIGN Ridgewood New Jersey 07450 Usa | Usa | Usa | 111282190001 | |||||||||
| VIJSELAAR, Daniel Christopher | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 195333960001 |
Who are the persons with significant control of BLUE FIN PROPCO (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Minister For Finance | Apr 06, 2016 | High Street 179434 #06-03 The Treasury 100 Singapore | No | ||||
| |||||||
Natures of Control
| |||||||
Does BLUE FIN PROPCO (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 24, 2015 Delivered On Nov 26, 2015 | Satisfied | ||
Brief description F/H property k/a blue fin building 110 southwark street london t/no TGL238442. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 13, 1999 Delivered On Sep 02, 1999 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture (to a debenture dated 19 january 1998) | Created On Oct 12, 1998 Delivered On Oct 15, 1998 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee under the senior finance documents, the mezzanine finance documents and/or the senior facility documents (each as defined) | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 19, 1998 Delivered On Feb 06, 1998 | Satisfied | Amount secured All present and future obligations and liabilities of the company (formerly known as targetexpand PLC)to the chargee under each or any of the senior finance documents and/or mezzanine finance documents | |
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
| ||||
Transactions
| ||||
Does BLUE FIN PROPCO (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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