BLUE SPLODGE I LIMITED

BLUE SPLODGE I LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLUE SPLODGE I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03800882
    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 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 AddressNo

    What were the previous names of BLUE SPLODGE I LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE SPLODGE LIMITEDJul 05, 1999Jul 05, 1999

    What are the latest accounts for BLUE SPLODGE I LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2018

    What are the latest filings for BLUE SPLODGE I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Feb 27, 2018

    7 pagesAA

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 30, 2018 to Feb 27, 2018

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2017

    7 pagesAA

    Termination of appointment of Richard Ellis Dudley as a secretary on Sep 30, 2017

    1 pagesTM02

    Director's details changed for Mr Peter Granville Fowler on Jun 26, 2017

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2015

    5 pagesAA

    Director's details changed for Mr Peter Granville Fowler on Sep 29, 2015

    2 pagesCH01

    Annual return made up to Jul 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 1,470
    SH01

    Accounts for a small company made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Jul 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 1,470
    SH01

    Accounts for a small company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Sep 30, 2012

    6 pagesAA

    Director's details changed for Nigel Peter Hillyard on Jul 02, 2013

    2 pagesCH01

    Annual return made up to Jul 05, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Sep 30, 2011

    6 pagesAA

    Appointment of Dr Richard Ellis Dudley as a secretary

    1 pagesAP03

    Who are the officers of BLUE SPLODGE I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Peter Granville
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    Director
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    United KingdomBritishCompany Director722810014
    HILLYARD, Nigel Peter
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    Director
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    EnglandBritishDirector82163690003
    DINGLEY, Christopher
    24 Hopkins Close
    CB4 1FD Cambridge
    Cambridgeshire
    Secretary
    24 Hopkins Close
    CB4 1FD Cambridge
    Cambridgeshire
    BritishDirector70613790001
    DINGLEY, Mercedes
    24 Hopkins Close
    CB4 1FD Cambridge
    Cambridgeshire
    Secretary
    24 Hopkins Close
    CB4 1FD Cambridge
    Cambridgeshire
    British70067320001
    DUDLEY, Richard Ellis, Dr
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    Secretary
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    169113310001
    HERVEY MURRAY, David Jonathan
    18 Chancellors Walk
    CB4 3JG Cambridge
    Cambridgeshire
    England
    Secretary
    18 Chancellors Walk
    CB4 3JG Cambridge
    Cambridgeshire
    England
    British12696240002
    MORGAN, David Leonard
    St Marys House Clifton Road
    SO22 5BP Winchester
    Hampshire
    Secretary
    St Marys House Clifton Road
    SO22 5BP Winchester
    Hampshire
    BritishChartered Accountant5139640001
    WATSON, Paul Graham
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    Secretary
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    BritishChartered Accountant57814380001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ROMNEY NOMINEES LIMITED
    Equitable House
    1 Ashford Road
    ME14 5BJ Maidstone
    Kent
    Secretary
    Equitable House
    1 Ashford Road
    ME14 5BJ Maidstone
    Kent
    65498350001
    BOTTOMLEY, Stephen Peter
    Oak Tree Cottage
    38 St Judiths Lane, Sawtry
    PE28 5XE Huntingdon
    Cambridgeshire
    Director
    Oak Tree Cottage
    38 St Judiths Lane, Sawtry
    PE28 5XE Huntingdon
    Cambridgeshire
    United KingdomBritishManaging Director60781140002
    DINGLEY, Christopher
    6 Bailey Mews
    Auckland Road
    CB5 8DR Cambridge
    Cambridgeshire
    Director
    6 Bailey Mews
    Auckland Road
    CB5 8DR Cambridge
    Cambridgeshire
    EnglandBritishCompany Director70613790002
    HARVEY, Matthew Conway
    55. High Street
    PE28 4DP Alconbury
    Cambs
    Director
    55. High Street
    PE28 4DP Alconbury
    Cambs
    United KingdomBritishDirector94863210001
    MORGAN, David Leonard
    St Marys House Clifton Road
    SO22 5BP Winchester
    Hampshire
    Director
    St Marys House Clifton Road
    SO22 5BP Winchester
    Hampshire
    United KingdomBritishChartered Accountant5139640001
    WILLIAMS, Adam Grenville
    Woods House Cawdon Row
    Melbourn
    SG8 6UL Royston
    Hertfordshire
    Director
    Woods House Cawdon Row
    Melbourn
    SG8 6UL Royston
    Hertfordshire
    BritishCommercial Director9484160003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BLUE SPLODGE I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Granville Fowler
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    Apr 06, 2016
    Fryern House
    125 Winchester Road
    SO53 2DR Chandler's Ford
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLUE SPLODGE I LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 16, 2009Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 25, 2000Registration of a charge (395)
    • Mar 15, 2008Statement of satisfaction of a charge in full or part (403a)

    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