BLUEBOTTLE CALL LIMITED
Overview
| Company Name | BLUEBOTTLE CALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03790187 |
| 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 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 Address | No |
What are the latest accounts for BLUEBOTTLE CALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for BLUEBOTTLE CALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mine Ozkan Hifzi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Withers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Gale as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BLUEBOTTLE CALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | SE1 2AF London 1 More London Place United Kingdom | 151005730001 | |||||||
| DUNN, Robert Dominic | Director | SE1 2AF London 1 More London Place United Kingdom | England | British | 179134020002 | |||||
| HIFZI, Mine Ozkan | Director | SE1 2AF London 1 More London Place United Kingdom | England | British | 182167230001 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| COWLISHAW, Paul Michael | Secretary | Corner Barn Chesterblade BA4 4QX Shepton Mallet Somerset | British | 98837060001 | ||||||
| GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| ALEXANDER, Thomas Simon | Director | The Old Rectory BS39 5AN Hinton Blewett Somerset | United Kingdom | British | 118149130001 | |||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| DORMANDY, Alexis Paul Momtchiloff | Director | 8 Avondale Park Gardens W11 4PR London | United Kingdom | British | 63276130002 | |||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 96956740001 | |||||
| GOW, Alan Mackenzie | Director | 6 Wilkins Green Lane AL10 9RT Hatfield | United Kingdom | British | 161497660001 | |||||
| GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 166267770001 | |||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MCCALLUM, Gordon Douglas | Director | 15 First Street SW3 2LB London | United Kingdom | British | 55294030006 | |||||
| STEEL, Jonathan Douglas Hankin | Director | 81 Kirkstall Road SW2 4HE London | British | 68837480001 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 140137570002 | |||||
| VIRGIN MEDIA DIRECTORS LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107380002 |
Does BLUEBOTTLE CALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BLUEBOTTLE CALL 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