BLUE MANGO INVESTMENT HOLDINGS LIMITED

BLUE MANGO INVESTMENT HOLDINGS LIMITED

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

    Company NameBLUE MANGO INVESTMENT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04086684
    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 BLUE MANGO INVESTMENT HOLDINGS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BLUE MANGO INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    7 John Street
    WC1N 2ES London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE MANGO INVESTMENT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BLUE MANGO INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of John Martin Brodie Clark as a director on Nov 09, 2021

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Micro company accounts made up to Mar 31, 2016

    3 pagesAA

    Micro company accounts made up to Mar 31, 2015

    3 pagesAA

    Micro company accounts made up to Mar 31, 2014

    3 pagesAA

    Appointment of Jirehouse Secretaries Ltd as a secretary on Apr 01, 2018

    2 pagesAP04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 23, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 23, 2016 with updates

    4 pagesCS01

    Notification of Barleycorn Blue Nominee Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Registered office address changed from Albert Mews Heather Place Esher Surrey KT10 8NN to 7 John Street London WC1N 2ES on Nov 18, 2016

    1 pagesAD01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Sep 18, 2015

    2 pages3.6

    Who are the officers of BLUE MANGO INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JIREHOUSE SECRETARIES LTD
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Secretary
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5069518
    96524650004
    KENNEDY, Dermot Anthony
    47 Treadcroft Drive
    RH12 4BG Horsham
    West Sussex
    Secretary
    47 Treadcroft Drive
    RH12 4BG Horsham
    West Sussex
    Irish70260810001
    ONLINE CORPORATE SECRETARIES LIMITED
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    Secretary
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    74312110004
    SCHAVERIEN SECRETARIAL SERVICES LIMITED
    Grapes House
    79a High Street
    KT10 9QA Esher
    Surrey
    Secretary
    Grapes House
    79a High Street
    KT10 9QA Esher
    Surrey
    53050340001
    CLARK, John Martin Brodie
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Director
    John Street
    WC1N 2ES London
    7
    United Kingdom
    United KingdomBritish153271350002
    DUNNE, Jonathan Anthony
    82 High Street
    KT10 9QS Esher
    The Albert Arms
    Surrey
    United Kingdom
    Director
    82 High Street
    KT10 9QS Esher
    The Albert Arms
    Surrey
    United Kingdom
    United KingdomBritish45036860007
    ONLINE NOMINEES LIMITED
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    Director
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    67655680001

    Who are the persons with significant control of BLUE MANGO INVESTMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barleycorn Blue Nominee Limited
    John Street
    WC1N 2ES London
    7
    England
    Apr 06, 2016
    John Street
    WC1N 2ES London
    7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number8453953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, 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.

    Does BLUE MANGO INVESTMENT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 16, 2009
    Delivered On Jun 20, 2009
    Satisfied
    Amount secured
    £200,000.00 due or to become due from the company to the chargee
    Short particulars
    104-106 high street esher surrey.
    Persons Entitled
    • Helena Chandler
    Transactions
    • Jun 20, 2009Registration of a charge (395)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 30, 2008
    Delivered On Jun 03, 2008
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jun 03, 2008Registration of a charge (395)
    Legal charge
    Created On May 30, 2008
    Delivered On Jun 03, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying on the south side of heather place, esher, surrey t/no SY671138 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jun 03, 2008Registration of a charge (395)
    • 1Jan 10, 2014Appointment of a receiver or manager (RM01)
    • 1Sep 20, 2016Notice of ceasing to act as a receiver or manager (RM02)
    • 1Jan 20, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Legal charge
    Created On Mar 31, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee
    Short particulars
    F/H 104 and 106 high street esher surrey t/no SY280808.
    Persons Entitled
    • Advanced Industrial Technology Corporation Limited
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Aug 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 23, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H 102 and 102A high street esher surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 15, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 104-106 high street esher surrey t/n SY280808.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 09, 2007
    Delivered On Mar 17, 2007
    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 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
    • Barclays Bank PLC
    Transactions
    • Mar 17, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Feb 11, 2005
    Delivered On Feb 19, 2005
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • May 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 05, 2003
    Delivered On Dec 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    104/106 high street esher surrey t/n SY280808.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    • May 13, 2008Statement of satisfaction of a charge in full or part (403a)

    Does BLUE MANGO INVESTMENT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Colin David Wilson
    One Euston Square 40 Melton Street
    NW1 2FD London
    receiver manager
    One Euston Square 40 Melton Street
    NW1 2FD London
    Steven John Parker
    Opus Restructuring Llp One Euston Square
    40 Melton Street
    NW1 2FD London
    receiver manager
    Opus Restructuring Llp One Euston Square
    40 Melton Street
    NW1 2FD 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