BLUE 26 LIMITED
Overview
| Company Name | BLUE 26 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03439738 |
| 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 BLUE 26 LIMITED?
- (7415) /
Where is BLUE 26 LIMITED located?
| Registered Office Address | Unity House Telford Road RG21 6YJ Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE 26 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAME LIMITED | Apr 22, 1998 | Apr 22, 1998 |
| WAKEZONE LIMITED | Sep 25, 1997 | Sep 25, 1997 |
What are the latest accounts for BLUE 26 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 29, 2011 |
What is the status of the latest annual return for BLUE 26 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BLUE 26 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Certificate of change of name Company name changed game LIMITED\certificate issued on 16/05/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Vivienne Hemming as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Peter Crowne as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jan 29, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Sep 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Jan 30, 2010 | 12 pages | AA | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Full accounts made up to Jan 31, 2009 | 10 pages | AA | ||||||||||||||
legacy | 1 pages | 403a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Full accounts made up to Jan 31, 2008 | 10 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of BLUE 26 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Benjamin | Director | The Row Redlynch SP5 2JT Nr Salisbury Anvil Cottage Hampshire Uk | England | British | 133790090002 | |||||
| GORMAN, Jeremy Philip | Secretary | 19 Connaught Square W2 2HJ London | British | 3290440003 | ||||||
| HEMMING, Vivienne Ruth | Secretary | 25 St Johns Road OX10 9AW Wallingford Oxon | British | 125932650001 | ||||||
| WARRAN-SMITH, Nicholas Edgar | Secretary | Combe House Wadhurst Park TN5 6NT Wadhurst East Sussex | Other | 49352480002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CLIPSHAM, David Alan | Director | 84 Warwick Avenue W9 2PU London | British | 68108630001 | ||||||
| CROWNE, Peter Charles | Director | Fitzroy Road GU51 4JW Fleet 38 Hampshire Uk | United Kingdom | British | 106991580002 | |||||
| DRURY, Simon Michael | Director | 57 Clapham Common Westside Clapham SW4 9AT London | British | 41191630002 | ||||||
| DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||
| FFITCH, Simon Kenneth | Director | The Old Vicarage Parrotts Lane HP23 6ND Cholesbury Buckinghamshire | British | 102711200001 | ||||||
| FRENDO, Paul Anthony | Director | 32 Holloway Drive Crossland House GU25 4SY Virginia Park Virginia Water Surrey | British | 38495050003 | ||||||
| GAWTHORNE, Mark David | Director | 10 Gardner Way Chandlers Ford SO53 1JL Eastleigh Hampshire | England | British | 117119930001 | |||||
| LEWIS, Peter Donald | Director | Broadacre Ismays Road Ightham TN15 9BE Sevenoaks Kent | United Kingdom | British | 55096310002 | |||||
| LLOYD-ROACH, Paul | Director | Wyke Green Farm Soalwood Lane Froxfield GU32 1DZ Petersfield Hampshire | British | 58363500002 | ||||||
| LONG, Martin | Director | Flyford Ampfield SO51 9BA Romsey Hampshire | England | British | 125885350001 | |||||
| STEINBRECHER, John Mark | Director | 27 St Andrews Gardens KT11 1HG Cobham Surrey | American | 43688810003 | ||||||
| TAYLOR, Neil | Director | 3 Fownes Street IRISH Dublin 2 Ireland | Ireland | British | 58363680001 | |||||
| THOMAS, David Fraser | Director | Farm Drive The Webb Estate CR8 3LP Purley Woodlands Surrey | England | British | 27763020003 | |||||
| WARRAN-SMITH, Nicholas Edgar | Director | Combe House Wadhurst Park TN5 6NT Wadhurst East Sussex | Other | 49352480002 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does BLUE 26 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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