BLUEBOTTLE CALL LIMITED

BLUEBOTTLE CALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUEBOTTLE CALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03790187
    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 BLUEBOTTLE CALL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLUEBOTTLE CALL LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUEBOTTLE CALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BLUEBOTTLE CALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP

    2 pagesAD03

    Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP

    2 pagesAD02

    Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London United Kingdom SE1 2AF on Nov 24, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 05, 2015

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 2
    SH01

    legacy

    3 pagesGUARANTEE1

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    17 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 2
    SH01

    legacy

    3 pagesGUARANTEE2

    Auditor's resignation

    2 pagesAUD

    Appointment of Mine Ozkan Hifzi as a director

    2 pagesAP01

    Termination of appointment of Caroline Withers as a director

    1 pagesTM01

    Termination of appointment of Robert Gale as a director

    1 pagesTM01

    Who are the officers of BLUEBOTTLE CALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    SE1 2AF London
    1 More London Place
    United Kingdom
    Secretary
    SE1 2AF London
    1 More London Place
    United Kingdom
    151005730001
    DUNN, Robert Dominic
    SE1 2AF London
    1 More London Place
    United Kingdom
    Director
    SE1 2AF London
    1 More London Place
    United Kingdom
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    SE1 2AF London
    1 More London Place
    United Kingdom
    Director
    SE1 2AF London
    1 More London Place
    United Kingdom
    EnglandBritish182167230001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    COWLISHAW, Paul Michael
    Corner Barn
    Chesterblade
    BA4 4QX Shepton Mallet
    Somerset
    Secretary
    Corner Barn
    Chesterblade
    BA4 4QX Shepton Mallet
    Somerset
    British98837060001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ALEXANDER, Thomas Simon
    The Old Rectory
    BS39 5AN Hinton Blewett
    Somerset
    Director
    The Old Rectory
    BS39 5AN Hinton Blewett
    Somerset
    United KingdomBritish118149130001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    DORMANDY, Alexis Paul Momtchiloff
    8 Avondale Park Gardens
    W11 4PR London
    Director
    8 Avondale Park Gardens
    W11 4PR London
    United KingdomBritish63276130002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GOW, Alan Mackenzie
    6 Wilkins Green Lane
    AL10 9RT Hatfield
    Director
    6 Wilkins Green Lane
    AL10 9RT Hatfield
    United KingdomBritish161497660001
    GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish166267770001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MCCALLUM, Gordon Douglas
    15 First Street
    SW3 2LB London
    Director
    15 First Street
    SW3 2LB London
    United KingdomBritish55294030006
    STEEL, Jonathan Douglas Hankin
    81 Kirkstall Road
    SW2 4HE London
    Director
    81 Kirkstall Road
    SW2 4HE London
    British68837480001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish140137570002
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Does BLUEBOTTLE CALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between the chargors (as defined) and the royal bank of scotland PLC,as agent and trustee for itself and each of the senior creditors (as defined)
    Created On Sep 26, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from vm to the senior creditors under each or any of the senior finance documents (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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2000Registration of a charge (395)
    • Jun 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Deposit deed
    Created On Apr 28, 2000
    Delivered On May 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    A cash deposit of £337,777.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 2000Registration of a charge (395)
    • Nov 09, 2015Satisfaction of a charge (MR04)
    Deposit deed
    Created On Sep 28, 1999
    Delivered On Oct 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the two leases dated 23 october 1999
    Short particulars
    £537,332.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 1999Registration of a charge (395)
    • Nov 09, 2015Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Aug 12, 1999
    Delivered On Aug 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of us $875,000 credited to account designation blucal-USD1 with the bank and any addition to that deposit and any deposit account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • Nov 09, 2015Satisfaction of a charge (MR04)
    Agreement
    Created On Jun 30, 1999
    Delivered On Jul 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee directly or indirectly by reason or consequence upon non payment of any sum due under an agreement dated 30TH june 1999
    Short particulars
    A cash deposit of £506,666 deposit pursuant to the terms of the agreement dated 30TH june 1999.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1999Registration of a charge (395)
    • Nov 09, 2015Satisfaction of a charge (MR04)

    Does BLUEBOTTLE CALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2017Dissolved on
    Nov 05, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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