BLUESTAR MORTGAGES LIMITED

BLUESTAR MORTGAGES LIMITED

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

    Company NameBLUESTAR MORTGAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04217120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUESTAR MORTGAGES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is BLUESTAR MORTGAGES LIMITED located?

    Registered Office Address
    York House
    Smisby Road
    LE65 2UG Ashby De La Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUESTAR MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HADENGLEN FINANCIAL SERVICES LTDMar 18, 2002Mar 18, 2002
    MORTGAGE LINKLINE LIMITEDMay 15, 2001May 15, 2001

    What are the latest accounts for BLUESTAR MORTGAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BLUESTAR MORTGAGES 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

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Termination of appointment of Katharine Anne Meadows as a secretary on Jun 01, 2014

    1 pagesTM02

    Annual return made up to May 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

    Appointment of Mrs Katharine Anne Meadows as a secretary

    1 pagesAP03

    Certificate of change of name

    Company name changed hadenglen financial services LTD\certificate issued on 10/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 10, 2012

    Change company name resolution on Oct 09, 2012

    RES15
    change-of-nameOct 10, 2012

    Change of name by resolution

    NM01

    Annual return made up to May 15, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Who are the officers of BLUESTAR MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Richard
    Wyvernhoe Drive
    Quorn
    LE12 8AP Loughborough
    16
    Leicestershire
    United Kingdom
    Director
    Wyvernhoe Drive
    Quorn
    LE12 8AP Loughborough
    16
    Leicestershire
    United Kingdom
    United KingdomBritish2204640005
    BAUGH, John
    53 Coalville Lane
    Ravenstone
    LE67 2LR Coalville
    Leicestershire
    Secretary
    53 Coalville Lane
    Ravenstone
    LE67 2LR Coalville
    Leicestershire
    British83018390001
    HAYES, Victoria
    10 Thornton Lane
    LE67 9RP Markfield
    Leicestershire
    Secretary
    10 Thornton Lane
    LE67 9RP Markfield
    Leicestershire
    British62632040002
    MEADOWS, Katharine Anne
    Smisby Road
    LE65 2UG Ashby De La Zouch
    York House
    Leicestershire
    Secretary
    Smisby Road
    LE65 2UG Ashby De La Zouch
    York House
    Leicestershire
    172882680001
    WHYTE, Gail Anne
    7 Perran Avenue
    Whitwick
    LE67 5PQ Coalville
    Leicestershire
    Secretary
    7 Perran Avenue
    Whitwick
    LE67 5PQ Coalville
    Leicestershire
    British85661040001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    BAUGH, John
    53 Coalville Lane
    Ravenstone
    LE67 2LR Coalville
    Leicestershire
    Director
    53 Coalville Lane
    Ravenstone
    LE67 2LR Coalville
    Leicestershire
    United KingdomBritish83018390001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of BLUESTAR MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moore & York Holdings Limited
    Smisby Road
    LE65 2UG Ashby-De-La-Zouch
    York House
    England
    Apr 06, 2016
    Smisby Road
    LE65 2UG Ashby-De-La-Zouch
    York House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales Companies Register
    Registration Number04788791
    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.
    Mr Richard Hayes
    Smisby Road
    LE65 2UG Ashby De La Zouch
    York House
    Leicestershire
    Apr 06, 2016
    Smisby Road
    LE65 2UG Ashby De La Zouch
    York House
    Leicestershire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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