BLUECYCLE.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUECYCLE.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03884920
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLUECYCLE.COM LIMITED?

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

    Where is BLUECYCLE.COM LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUECYCLE.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILICON WHARF TWO LIMITEDNov 23, 1999Nov 23, 1999

    What are the latest accounts for BLUECYCLE.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BLUECYCLE.COM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLUECYCLE.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 04, 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 20, 2015

    LRESSP

    Termination of appointment of Alexander Caldwell as a director on Nov 09, 2015

    1 pagesTM01

    Termination of appointment of Robert Ian Leyman Townend as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mrs Rowan Hostler as a director on Nov 09, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    30 pagesAA

    Annual return made up to Aug 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 1
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Oct 07, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    30 pagesAA

    Annual return made up to Aug 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 10,535,001
    SH01

    Termination of appointment of Guy Spence as a director

    1 pagesTM01

    Termination of appointment of Dominic Clayden as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    30 pagesAA

    Annual return made up to Aug 12, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 10,535,001
    SH01

    Termination of appointment of Marcus Aldren as a director

    1 pagesTM01

    Annual return made up to Sep 14, 2012 with full list of shareholders

    8 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of BLUECYCLE.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishCompany Secretary201266610001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    SIMONDS, Rebecca Kate
    12 Avenue Road
    NR2 3HL Norwich
    Norfolk
    Secretary
    12 Avenue Road
    NR2 3HL Norwich
    Norfolk
    BritishAccountant88990360001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ALDREN, Marcus Ashley
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishInsurance Company Official150398390001
    BOFFEY, Graham Stirling
    101 Yarmouth Road
    Blofield
    NR13 4LQ Norwich
    Norfolk
    Director
    101 Yarmouth Road
    Blofield
    NR13 4LQ Norwich
    Norfolk
    BritishInsurance Company Official76237140001
    CALDWELL, Alexander
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishInsurance Company Official158816260001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Director
    53 Mildmay Grove North
    N1 4PL London
    United KingdomBritishCompany Director89866330001
    CLAYDEN, Dominic John
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United KingdomBritishInsurance Company Official183858000001
    COPPING, Teresa Christine
    Large Acre
    Anchor Street, Tunstead
    NR12 8HR Norwich
    Norfolk
    Director
    Large Acre
    Anchor Street, Tunstead
    NR12 8HR Norwich
    Norfolk
    BritishClaims Operations Manager101037030001
    COUGILL, Diane
    2 Athenrye Court
    Cumberland Street
    IP12 4AP Woodbridge
    Suffolk
    Director
    2 Athenrye Court
    Cumberland Street
    IP12 4AP Woodbridge
    Suffolk
    BritishAccountant77971620001
    DEAKIN, Janice
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    Director
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    EnglandBritishSupply Chain Director238355920001
    EGAN, Scott
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Director
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    BritishInsurance Company Official111697420001
    EGAN, Sean
    Surrey Street
    NR1 3NG Norwich
    8
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    EnglandIrishInsurance Company Official192694110001
    EGAN, Sean
    19 Prior Park Buildings
    BA2 4NP Bath
    Director
    19 Prior Park Buildings
    BA2 4NP Bath
    United KingdomIrishInsurance Company Official74137500002
    EGAN, Sean
    19 Prior Park Buildings
    BA2 4NP Bath
    Director
    19 Prior Park Buildings
    BA2 4NP Bath
    United KingdomIrishCompany Director74137500002
    GUEST, Susan Elizabeth
    Birchtree Cottage
    The Common, Shoteham
    NR15 1YD Norwich
    Director
    Birchtree Cottage
    The Common, Shoteham
    NR15 1YD Norwich
    BritishChief Executive Officer87319610001
    HAYNES, Peter Colin Frank
    83 Clonmore Street
    Southfield
    SW18 5HD London
    Director
    83 Clonmore Street
    Southfield
    SW18 5HD London
    BritishAccountant142957120001
    HESSING, Hugh William
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    United KingdomBritishInsurance Company Official130614850001
    HODGES, Mark Steven
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    Director
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    BritishInsurance Company Official58444370002
    HUNT, Jacqueline
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    Director
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    BritishInsurance Company Official117817070002
    KAMARA, Mykay
    110 Palace Gardens Terrace
    W8 4RT London
    Director
    110 Palace Gardens Terrace
    W8 4RT London
    BritishManaging Director95875060001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    BritishInsurance Company Official145338560001
    MAYER, Igal Mordeciah
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    CanadianInsurance Executive73418470001
    MCMILLAN, David John Ramsay
    17c Circus Lane
    EH3 6SU Edinburgh
    Director
    17c Circus Lane
    EH3 6SU Edinburgh
    BritishInsurance Company Official90058230006
    PANCHAM, Paul
    47 Old Lane
    KT11 1NW Cobham
    Surrey
    Director
    47 Old Lane
    KT11 1NW Cobham
    Surrey
    BritishInsurance Company Official53155440002
    ROBINSON, Alexander Robert
    132 Norwich Road
    NR28 0DX North Walsham
    Norfolk
    Director
    132 Norwich Road
    NR28 0DX North Walsham
    Norfolk
    EnglandBritishInsurance Company Official65523230002
    RUSSELL, James Drummond
    Waterloo House
    17 Bunwell Street, Bunwell
    NR16 1NA Norwich
    Director
    Waterloo House
    17 Bunwell Street, Bunwell
    NR16 1NA Norwich
    United KingdomBritishInsurance Company Official115292230002
    SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    Director
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    EnglandDutchInsurance Manager169548140001
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    BritishInsurance Company Official91130160001
    SIMONDS, Rebecca Kate
    12 Avenue Road
    NR2 3HL Norwich
    Norfolk
    Director
    12 Avenue Road
    NR2 3HL Norwich
    Norfolk
    BritishAccount Director88990360001
    SPENCE, Guy Donald Roderick
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    United KingdomBritishInsurance Company Official135438440002
    TOWNEND, Robert Ian Leyman
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    EnglandBritishInsurance Company Official130614110001
    TOWNEND, Robert Ian Leyman
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    EnglandBritishInsurance Company Official130614110001

    Does BLUECYCLE.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Jun 03, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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