BLUE FIN PROPCO (UK) LIMITED

BLUE FIN PROPCO (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE FIN PROPCO (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03412303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUE FIN PROPCO (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPC MAGAZINES GROUP LIMITEDDec 16, 2002Dec 16, 2002
    IPC MAGAZINES GROUP PLCFeb 03, 1998Feb 03, 1998
    TARGETEXPAND PUBLIC LIMITED COMPANYJul 31, 1997Jul 31, 1997

    What are the latest accounts for BLUE FIN PROPCO (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BLUE FIN PROPCO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 23, 2022

    8 pagesLIQ03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Financial statements approved 03/12/2021
    RES13

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2021

    LRESSP

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Satisfaction of charge 034123030004 in full

    1 pagesMR04

    Confirmation statement made on Jul 01, 2020 with updates

    4 pagesCS01

    Appointment of Mr Michael Peter Newman as a director on Jan 16, 2020

    2 pagesAP01

    Termination of appointment of Daniel Marc Richard Jaffe as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Adrian Edward Cook as a director on Nov 11, 2019

    1 pagesTM01

    Termination of appointment of Nima Abrishamchian as a director on Nov 11, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 03, 2019

    • Capital: GBP 13,941,031
    4 pagesSH01

    Termination of appointment of Christopher Philip Carter Keall as a director on Jul 19, 2019

    1 pagesTM01

    Confirmation statement made on Jul 01, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Secretary's details changed for Crestbridge Uk Limited on Jan 08, 2018

    1 pagesCH04

    Statement of capital on Oct 18, 2018

    • Capital: GBP 61,590
    4 pagesSH19

    Appointment of Mr Nima Abrishamchian as a director on Sep 14, 2018

    2 pagesAP01

    Termination of appointment of Claudia Ann Wallace as a director on Sep 14, 2018

    1 pagesTM01

    Who are the officers of BLUE FIN PROPCO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430001
    LAMBERT, Alison Jane
    Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court 1c
    Director
    Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court 1c
    United KingdomBritish167798150002
    MCNAMARA, Joanne Sarah
    c/o Oxford Properties Group
    Leadenhall Street
    EC3V 4AB London
    122
    England
    Director
    c/o Oxford Properties Group
    Leadenhall Street
    EC3V 4AB London
    122
    England
    EnglandBritish248107140001
    NEWMAN, Michael Peter
    Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court 1c
    Director
    Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court 1c
    EnglandBritish266072430001
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Secretary
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Secretary
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    British352680001
    KLEIN, Lauren Ezrol
    40 East 88th Street
    Apartment 6b
    New York
    Ny 10128
    Usa
    Secretary
    40 East 88th Street
    Apartment 6b
    New York
    Ny 10128
    Usa
    British127397780001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Secretary
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    British36233000002
    MCCARTHY, Robert
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    Secretary
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    British78644500001
    REDPATH, John
    331 East 83rd Street
    New York
    New York 10028
    Usa
    Secretary
    331 East 83rd Street
    New York
    New York 10028
    Usa
    British88622150001
    WILLIAMS, Sally Jane
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Secretary
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    British3660830002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRISHAMCHIAN, Nima, Mr.
    c/o Intertrust Group
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    c/o Intertrust Group
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish208693540001
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    British78644420001
    AUTON, Sylvia Jean
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    Director
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    United KingdomBritish59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsa127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    BAIRSTOW, Jeffrey John, Mr.
    New Street Square
    New Fetter Lane, Suite 1200
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    New Fetter Lane, Suite 1200
    EC4A 3BF London
    6
    England
    UsaAmerican181954550002
    CARTER KEALL, Christopher Philip
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish153912870001
    COOK, Adrian Edward
    c/o Oxford Properties Group
    Leadenhall Street
    EC3V 4AB London
    122
    England
    Director
    c/o Oxford Properties Group
    Leadenhall Street
    EC3V 4AB London
    122
    England
    United KingdomBritish248108040001
    DAVISON, Guy Bryce
    128 Kensington Park Road
    W1 2EP London
    Director
    128 Kensington Park Road
    W1 2EP London
    British48717030002
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritish77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew Zealander70941240001
    HIRST, Stephen
    Goodyers Avenue
    WD7 8BA Radlett
    14
    Hertfordshire
    England
    Director
    Goodyers Avenue
    WD7 8BA Radlett
    14
    Hertfordshire
    England
    EnglandBritish110030870002
    JAFFE, Daniel Marc Richard
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish140811810001
    KALSBEEK, Maurice Alexander
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutch199209280001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    MAIR, Denise Margaret
    School Lane
    ME3 7JH Higham
    1 Whitehouse Farm Oast
    Kent
    England
    Director
    School Lane
    ME3 7JH Higham
    1 Whitehouse Farm Oast
    Kent
    England
    United KingdomBritish99076200001
    MATTHEW, Michael
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    Director
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    British40092920001
    MAY, Stephen John
    New Street Square
    New Fetter Lane, Suite 1200
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    New Fetter Lane, Suite 1200
    EC4A 3BF London
    6
    England
    United KingdomBritish173367920001
    MUNTON, Richard James
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    Director
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    British11882410016
    RICH, Marcus Alvin
    New Street Square
    New Fetter Lane, Suite 1200
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    New Fetter Lane, Suite 1200
    EC4A 3BF London
    6
    England
    EnglandBritish185688190001
    ROSEN, Howard Norman
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Director
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    UsaUsa111282190001
    VIJSELAAR, Daniel Christopher
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutch195333960001

    Who are the persons with significant control of BLUE FIN PROPCO (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minister For Finance
    High Street
    179434 #06-03 The Treasury
    100
    Singapore
    Apr 06, 2016
    High Street
    179434 #06-03 The Treasury
    100
    Singapore
    No
    Legal FormGovernment Body
    Legal AuthoritySingapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BLUE FIN PROPCO (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
    Transactions
    • Nov 26, 2015Registration of a charge (MR01)
    • Feb 08, 2021Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1999Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1998Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BLUE FIN PROPCO (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2023Due to be dissolved on
    Nov 24, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    Unit 2 Spinnaker Court, 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court, 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames

    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