BLAND 123 LIMITED

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

    Company NameBLAND 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03993606
    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 BLAND 123 LIMITED?

    • (6420) /

    Where is BLAND 123 LIMITED located?

    Registered Office Address
    30 Finsbury Square
    London
    EC2P 2YU
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAND 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    END2END HOLDINGS LIMITEDAug 03, 2001Aug 03, 2001
    PRE-TEL WIRELESS LIMITEDMay 10, 2000May 10, 2000

    What are the latest accounts for BLAND 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for BLAND 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Feb 21, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 21, 2011

    5 pages4.68

    Termination of appointment of Dorseylaw Secretaries Limited as a secretary on Sep 01, 2011

    2 pagesTM02

    Insolvency filing

    Insolvency:4.68 21/02/2011 euro account
    5 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Feb 21, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 21, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 21, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2010

    5 pages4.68

    Insolvency filing

    INSOLVENCY:form 4.68 - Euro account - b/d date 21/08/09
    5 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:form 4.68 - Euro account - b/d date 21/02/09
    5 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:form 4.68 - Euro account - b/d date 21/08/08
    5 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:form 4.68 - Euro account - b/d date 21/02/08
    5 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:form 4.68 - Euro account - b/d date 21/08/07
    6 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:form 4.68 - Euro account - b/d date 21/02/07
    6 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Aug 21, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2009

    10 pages4.68

    Insolvency filing

    Insolvency:miscellaneous ;- secretary of state's certificate of release of liquidator (s p bower)
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Aug 21, 2008

    10 pages4.68

    Insolvency court order

    Court order insolvency:removal of liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 21, 2008

    10 pages4.68

    Who are the officers of BLAND 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, Malcolm Graham
    Orchard House Station Road
    Steeple Morden
    SG8 0NW Royston
    Hertfordshire
    Director
    Orchard House Station Road
    Steeple Morden
    SG8 0NW Royston
    Hertfordshire
    United KingdomBritish14283600001
    LANGKILDE, Niels Peter
    41 Melody Road
    SW18 2QW London
    Director
    41 Melody Road
    SW18 2QW London
    Danish79025900003
    MERRITT, Roy Nathan
    21 Grove Park Gardens
    W4 3RY London
    Director
    21 Grove Park Gardens
    W4 3RY London
    United KingdomBritish68738850001
    RAVN, Soren Asger
    Ved Stranden 5, 3
    Aalborg C
    9000
    Denmark
    Director
    Ved Stranden 5, 3
    Aalborg C
    9000
    Denmark
    Danish92473270002
    SUHRCKE, Pierre Francois
    4 Broadlands Road
    N6 4AS London
    Director
    4 Broadlands Road
    N6 4AS London
    EnglandGerman96422210001
    DORSEYLAW SECRETARIES LIMITED
    21 Wilson Street
    EC2M 2TD London
    Secretary
    21 Wilson Street
    EC2M 2TD London
    74615640001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    SALANS SECRETARIAL SERVICES LIMITED
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4AJ London
    Secretary
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4AJ London
    70173300001
    CORNELL, Keith Arthur
    The Red House
    River Road
    SL6 0BG Taplow
    Berkshire
    Director
    The Red House
    River Road
    SL6 0BG Taplow
    Berkshire
    EnglandAmerican84715970001
    DERAM, Eric
    24 Antrim Mansions
    Antrim Road
    NW3 4XT London
    Director
    24 Antrim Mansions
    Antrim Road
    NW3 4XT London
    French87007280001
    DUFFY, Simon Patrick
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    Director
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    British78047990001
    GALE, Roger Ian
    23 North Frith Park
    Hadlow
    TN11 9QW Tonbridge
    Kent
    Director
    23 North Frith Park
    Hadlow
    TN11 9QW Tonbridge
    Kent
    British76188680001
    MERRITT, Roy Nathan
    21 Grove Park Gardens
    W4 3RY London
    Director
    21 Grove Park Gardens
    W4 3RY London
    United KingdomBritish68738850001
    PATTON, Michael James
    47 Lancaster Park
    TW10 6AD Richmond
    Surrey
    Director
    47 Lancaster Park
    TW10 6AD Richmond
    Surrey
    British66634620002
    RASMUSSENS, Tage
    Vester Marksvej 2
    Aalborg
    9000
    Denmark
    Director
    Vester Marksvej 2
    Aalborg
    9000
    Denmark
    Danish83359590001
    REYNOLDS, James Henry
    5 Blenheim Road
    Caversham
    RG4 7RT Reading
    Berkshire
    Director
    5 Blenheim Road
    Caversham
    RG4 7RT Reading
    Berkshire
    United KingdomBritish68848830002
    THOMAS, Graham Daniel Medley
    33 Chiddingstone Street
    SW6 3TQ London
    Director
    33 Chiddingstone Street
    SW6 3TQ London
    EnglandBritish,South African107353740001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Does BLAND 123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 26, 2001
    Delivered On Feb 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee arising under or all of a loan agreement dated 2OTH november 2000 or the loan security agreements or the debenture or otherwise
    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
    • Cisco Systems Finance Interenational
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    • Aug 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture incorporating fixed and floating charges
    Created On Jan 26, 2001
    Delivered On Feb 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to any finance documents (as defined) and all other monies agreed to be paid under the debenture
    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
    • Hewlett-Packard International Bank PLC
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Does BLAND 123 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Dissolved on
    Feb 22, 2006Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Patrick O'Sullivan
    Grant Thornton Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Llp
    30 Finsbury Square
    EC2P 2YU London
    Simon Peter Bower
    Rsm Robson Rhodes Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Rsm Robson Rhodes Llp
    30 Finsbury Square
    EC2P 2YU 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