BLUE HACKLE GROUP LIMITED

BLUE HACKLE GROUP LIMITED

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

    Company NameBLUE HACKLE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04889619
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUE HACKLE GROUP LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is BLUE HACKLE GROUP LIMITED located?

    Registered Office Address
    10 Finsbury Square
    EC2A 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE HACKLE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROSPECT NUMBER THIRTY EIGHT LIMITEDSep 05, 2003Sep 05, 2003

    What are the latest accounts for BLUE HACKLE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BLUE HACKLE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLUE HACKLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Maria Gloria on Nov 23, 2015

    2 pagesCH01

    Secretary's details changed for Hexagon Tds Limited on Nov 23, 2015

    1 pagesCH04

    Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on Nov 23, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce capital redemption reserve to nil 24/07/2015
    RES13

    Appointment of Maria Gloria as a director on Jul 21, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Sep 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 37,830
    SH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Sep 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 37,830
    SH01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 05, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr William Atkinson Whitlow as a director

    2 pagesAP01

    Termination of appointment of Michael Raper as a director

    1 pagesTM01

    Termination of appointment of Peter Monro as a director

    1 pagesTM01

    Registered office address changed from * Lincoln House 137-143 Hammersmith Rd London W14 0QL* on Apr 26, 2012

    1 pagesAD01

    Appointment of Hexagon Tds Limited as a secretary

    2 pagesAP04

    Termination of appointment of Richard Goodlad as a secretary

    1 pagesTM02

    Who are the officers of BLUE HACKLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXAGON TDS LIMITED
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    Secretary
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07407685
    158583270001
    GLORIA, Maria
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    UsaAmerican199693340001
    WHITLOW, William Atkinson
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AF London
    10
    United Kingdom
    United States Of AmericaUs Citizen172489530001
    GOODLAD, Richard, Mr.
    Valley House Middle End
    Leckhampstead
    MK18 5NS Buckingham
    Buckinghamshire
    Secretary
    Valley House Middle End
    Leckhampstead
    MK18 5NS Buckingham
    Buckinghamshire
    British88135140002
    JONES, Tobin Niell
    Vine Cottage
    16 Walton Road
    KT8 0DF East Molesey
    Surrey
    Secretary
    Vine Cottage
    16 Walton Road
    KT8 0DF East Molesey
    Surrey
    British85037790001
    OWENS, Paul Justin
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    Secretary
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    British24450240001
    RAPER, Charles
    12 Eyot Gardens
    W6 9TN London
    Secretary
    12 Eyot Gardens
    W6 9TN London
    British105067830001
    ATHENAEUM SECRETARIES LIMITED
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    Secretary
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    83098630001
    JONES, Tobin Niell
    Vine Cottage
    16 Walton Road
    KT8 0DF East Molesey
    Surrey
    Director
    Vine Cottage
    16 Walton Road
    KT8 0DF East Molesey
    Surrey
    United KingdomBritish85037790001
    MONRO, Peter Lachlan Alexander
    Lillian Road
    SW13 9JG London
    29
    United Kingdom
    Director
    Lillian Road
    SW13 9JG London
    29
    United Kingdom
    EnglandBritish98204660006
    RAPER, Charles
    12 Eyot Gardens
    W6 9TN London
    Director
    12 Eyot Gardens
    W6 9TN London
    British105067830001
    RAPER, Michael Donald Stanley
    Ham Farm
    Piddington
    HP14 3BJ West Wycombe
    Buckinghamshire
    Director
    Ham Farm
    Piddington
    HP14 3BJ West Wycombe
    Buckinghamshire
    EnglandBritish97631350003
    ATHENAEUM DIRECTORS LIMITED
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    Director
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    83098620001

    Does BLUE HACKLE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 2005
    Delivered On Jun 03, 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    • May 01, 2009Statement of satisfaction of a charge in full or part (403a)

    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