BLUESTAR MORTGAGES LIMITED
Overview
| Company Name | BLUESTAR MORTGAGES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04217120 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUESTAR MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HADENGLEN FINANCIAL SERVICES LTD | Mar 18, 2002 | Mar 18, 2002 |
| MORTGAGE LINKLINE LIMITED | May 15, 2001 | May 15, 2001 |
What are the latest accounts for BLUESTAR MORTGAGES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BLUESTAR MORTGAGES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||||||
Termination of appointment of Katharine Anne Meadows as a secretary on Jun 01, 2014 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Appointment of Mrs Katharine Anne Meadows as a secretary | 1 pages | AP03 | ||||||||||||||
Certificate of change of name Company name changed hadenglen financial services LTD\certificate issued on 10/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||||||
Who are the officers of BLUESTAR MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYES, Richard | Director | Wyvernhoe Drive Quorn LE12 8AP Loughborough 16 Leicestershire United Kingdom | United Kingdom | British | 2204640005 | |||||
| BAUGH, John | Secretary | 53 Coalville Lane Ravenstone LE67 2LR Coalville Leicestershire | British | 83018390001 | ||||||
| HAYES, Victoria | Secretary | 10 Thornton Lane LE67 9RP Markfield Leicestershire | British | 62632040002 | ||||||
| MEADOWS, Katharine Anne | Secretary | Smisby Road LE65 2UG Ashby De La Zouch York House Leicestershire | 172882680001 | |||||||
| WHYTE, Gail Anne | Secretary | 7 Perran Avenue Whitwick LE67 5PQ Coalville Leicestershire | British | 85661040001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| BAUGH, John | Director | 53 Coalville Lane Ravenstone LE67 2LR Coalville Leicestershire | United Kingdom | British | 83018390001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of BLUESTAR MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moore & York Holdings Limited | Apr 06, 2016 | Smisby Road LE65 2UG Ashby-De-La-Zouch York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Hayes | 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
| |||||||||||||
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