BLUE SPLODGE I LIMITED
Overview
Company Name | BLUE SPLODGE I LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03800882 |
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 SPLODGE I LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is BLUE SPLODGE I LIMITED located?
Registered Office Address | Fryern House 125 Winchester Road SO53 2DR Chandler's Ford Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLUE SPLODGE I LIMITED?
Company Name | From | Until |
---|---|---|
BLUE SPLODGE LIMITED | Jul 05, 1999 | Jul 05, 1999 |
What are the latest accounts for BLUE SPLODGE I LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 27, 2018 |
What are the latest filings for BLUE SPLODGE I LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Feb 27, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2018 to Feb 27, 2018 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Richard Ellis Dudley as a secretary on Sep 30, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Peter Granville Fowler on Jun 26, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Peter Granville Fowler on Sep 29, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Nigel Peter Hillyard on Jul 02, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Appointment of Dr Richard Ellis Dudley as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of BLUE SPLODGE I LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOWLER, Peter Granville | Director | Fryern House 125 Winchester Road SO53 2DR Chandler's Ford Hampshire | United Kingdom | British | Company Director | 722810014 | ||||
HILLYARD, Nigel Peter | Director | Fryern House 125 Winchester Road SO53 2DR Chandler's Ford Hampshire | England | British | Director | 82163690003 | ||||
DINGLEY, Christopher | Secretary | 24 Hopkins Close CB4 1FD Cambridge Cambridgeshire | British | Director | 70613790001 | |||||
DINGLEY, Mercedes | Secretary | 24 Hopkins Close CB4 1FD Cambridge Cambridgeshire | British | 70067320001 | ||||||
DUDLEY, Richard Ellis, Dr | Secretary | Fryern House 125 Winchester Road SO53 2DR Chandler's Ford Hampshire | 169113310001 | |||||||
HERVEY MURRAY, David Jonathan | Secretary | 18 Chancellors Walk CB4 3JG Cambridge Cambridgeshire England | British | 12696240002 | ||||||
MORGAN, David Leonard | Secretary | St Marys House Clifton Road SO22 5BP Winchester Hampshire | British | Chartered Accountant | 5139640001 | |||||
WATSON, Paul Graham | Secretary | Fryern House 125 Winchester Road SO53 2DR Chandler's Ford Hampshire | British | Chartered Accountant | 57814380001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ROMNEY NOMINEES LIMITED | Secretary | Equitable House 1 Ashford Road ME14 5BJ Maidstone Kent | 65498350001 | |||||||
BOTTOMLEY, Stephen Peter | Director | Oak Tree Cottage 38 St Judiths Lane, Sawtry PE28 5XE Huntingdon Cambridgeshire | United Kingdom | British | Managing Director | 60781140002 | ||||
DINGLEY, Christopher | Director | 6 Bailey Mews Auckland Road CB5 8DR Cambridge Cambridgeshire | England | British | Company Director | 70613790002 | ||||
HARVEY, Matthew Conway | Director | 55. High Street PE28 4DP Alconbury Cambs | United Kingdom | British | Director | 94863210001 | ||||
MORGAN, David Leonard | Director | St Marys House Clifton Road SO22 5BP Winchester Hampshire | United Kingdom | British | Chartered Accountant | 5139640001 | ||||
WILLIAMS, Adam Grenville | Director | Woods House Cawdon Row Melbourn SG8 6UL Royston Hertfordshire | British | Commercial Director | 9484160003 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BLUE SPLODGE I LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Granville Fowler | Apr 06, 2016 | Fryern House 125 Winchester Road SO53 2DR Chandler's Ford Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does BLUE SPLODGE I LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 14, 2009 Delivered On Jul 16, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Feb 21, 2000 Delivered On Feb 25, 2000 | Satisfied | 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. | ||||
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