BLUE 26 LIMITED

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

    Company NameBLUE 26 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03439738
    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 BLUE 26 LIMITED?

    • (7415) /

    Where is BLUE 26 LIMITED located?

    Registered Office Address
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE 26 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAME LIMITEDApr 22, 1998Apr 22, 1998
    WAKEZONE LIMITEDSep 25, 1997Sep 25, 1997

    What are the latest accounts for BLUE 26 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2011

    What is the status of the latest annual return for BLUE 26 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLUE 26 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Certificate of change of name

    Company name changed game LIMITED\certificate issued on 16/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 16, 2014

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Vivienne Hemming as a secretary

    1 pagesTM02

    Termination of appointment of Peter Crowne as a director

    1 pagesTM01

    Full accounts made up to Jan 29, 2011

    12 pagesAA

    Annual return made up to Sep 25, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2011

    Statement of capital on Sep 30, 2011

    • Capital: GBP 738,300
    SH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 25, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 30, 2010

    12 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Jan 31, 2009

    10 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages288b

    Full accounts made up to Jan 31, 2008

    10 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages353

    legacy

    1 pages288b

    Who are the officers of BLUE 26 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Benjamin
    The Row
    Redlynch
    SP5 2JT Nr Salisbury
    Anvil Cottage
    Hampshire
    Uk
    Director
    The Row
    Redlynch
    SP5 2JT Nr Salisbury
    Anvil Cottage
    Hampshire
    Uk
    EnglandBritish133790090002
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    HEMMING, Vivienne Ruth
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    British125932650001
    WARRAN-SMITH, Nicholas Edgar
    Combe House Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    Secretary
    Combe House Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    Other49352480002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CLIPSHAM, David Alan
    84 Warwick Avenue
    W9 2PU London
    Director
    84 Warwick Avenue
    W9 2PU London
    British68108630001
    CROWNE, Peter Charles
    Fitzroy Road
    GU51 4JW Fleet
    38
    Hampshire
    Uk
    Director
    Fitzroy Road
    GU51 4JW Fleet
    38
    Hampshire
    Uk
    United KingdomBritish106991580002
    DRURY, Simon Michael
    57 Clapham Common Westside
    Clapham
    SW4 9AT London
    Director
    57 Clapham Common Westside
    Clapham
    SW4 9AT London
    British41191630002
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    FFITCH, Simon Kenneth
    The Old Vicarage
    Parrotts Lane
    HP23 6ND Cholesbury
    Buckinghamshire
    Director
    The Old Vicarage
    Parrotts Lane
    HP23 6ND Cholesbury
    Buckinghamshire
    British102711200001
    FRENDO, Paul Anthony
    32 Holloway Drive
    Crossland House
    GU25 4SY Virginia Park Virginia Water
    Surrey
    Director
    32 Holloway Drive
    Crossland House
    GU25 4SY Virginia Park Virginia Water
    Surrey
    British38495050003
    GAWTHORNE, Mark David
    10 Gardner Way
    Chandlers Ford
    SO53 1JL Eastleigh
    Hampshire
    Director
    10 Gardner Way
    Chandlers Ford
    SO53 1JL Eastleigh
    Hampshire
    EnglandBritish117119930001
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritish55096310002
    LLOYD-ROACH, Paul
    Wyke Green Farm Soalwood Lane
    Froxfield
    GU32 1DZ Petersfield
    Hampshire
    Director
    Wyke Green Farm Soalwood Lane
    Froxfield
    GU32 1DZ Petersfield
    Hampshire
    British58363500002
    LONG, Martin
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    Director
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    EnglandBritish125885350001
    STEINBRECHER, John Mark
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    Director
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    American43688810003
    TAYLOR, Neil
    3 Fownes Street
    IRISH Dublin 2
    Ireland
    Director
    3 Fownes Street
    IRISH Dublin 2
    Ireland
    IrelandBritish58363680001
    THOMAS, David Fraser
    Farm Drive
    The Webb Estate
    CR8 3LP Purley
    Woodlands
    Surrey
    Director
    Farm Drive
    The Webb Estate
    CR8 3LP Purley
    Woodlands
    Surrey
    EnglandBritish27763020003
    WARRAN-SMITH, Nicholas Edgar
    Combe House Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    Director
    Combe House Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    Other49352480002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does BLUE 26 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 01, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (In Such Capacity,the 'Security Trustee')
    Transactions
    • May 11, 2007Registration of a charge (395)
    • Jul 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 30, 2000
    Delivered On Jun 12, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 2000Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 30, 1999
    Delivered On Jul 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to any of the secured parties under or pursuant to any of the financing documents (including the guarantee and debenture)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 13, 1999Registration of a charge (395)

    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