BLUE SPACE PROPERTY GROUP LIMITED

BLUE SPACE PROPERTY GROUP LIMITED

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

    Company NameBLUE SPACE PROPERTY GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04892803
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BLUE SPACE PROPERTY GROUP LIMITED?

    • (7011) /

    Where is BLUE SPACE PROPERTY GROUP LIMITED located?

    Registered Office Address
    20 Victoria Road
    SL7 1DW Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE SPACE PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BLUESTONE PROPERTY GROUP LIMITEDNov 06, 2003Nov 06, 2003
    RIVERCRUSH LIMITEDSep 09, 2003Sep 09, 2003

    What are the latest accounts for BLUE SPACE PROPERTY GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2010
    Next Accounts Due OnDec 31, 2010
    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest confirmation statement for BLUE SPACE PROPERTY GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 09, 2016
    Next Confirmation Statement DueSep 23, 2016
    OverdueYes

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

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BLUE SPACE PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Russell John Edwards as a director on Nov 20, 2019

    1 pagesTM01

    legacy

    3 pagesMG02

    Order of court to wind up

    COCOMP

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from * C/O Norris Bazzard & Co Solicitors 119 High Street Amersham Buckinghamshire HP7 0EA United Kingdom* on Mar 16, 2010

    2 pagesAD01

    Accounts for a small company made up to Mar 31, 2009

    9 pagesAA

    Order of court to wind up

    2 pagesCOCOMP

    Registered office address changed from * 33 Market Place Henley on Thames Oxfordshire RG9 2AA* on Jan 10, 2010

    1 pagesAD01

    legacy

    5 pages363a

    legacy

    3 pages395

    legacy

    1 pages225

    Full accounts made up to Sep 30, 2007

    27 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    Miscellaneous

    Section 394
    2 pagesMISC

    legacy

    4 pages395

    legacy

    4 pages363a

    Group of companies' accounts made up to Sep 30, 2006

    30 pagesAA

    legacy

    4 pages395

    Who are the officers of BLUE SPACE PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WETHERELL, Ian Sinclair
    Amherst Cottage
    Philip Drive, Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    Secretary
    Amherst Cottage
    Philip Drive, Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    British54772160005
    MAHER, Michael Edward
    Windrush Satwell Close
    RG9 4QT Henley On Thames
    Oxfordshire
    Director
    Windrush Satwell Close
    RG9 4QT Henley On Thames
    Oxfordshire
    United KingdomBritish110302610001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EDWARDS, Russell John
    Upper Culham Road
    Upper Culham
    RG10 8NR Reading
    Upper Culham Farm
    Berkshire
    United Kingdom
    Director
    Upper Culham Road
    Upper Culham
    RG10 8NR Reading
    Upper Culham Farm
    Berkshire
    United Kingdom
    United KingdomBritish139428690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BLUE SPACE PROPERTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 08, 2009
    Delivered On May 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sums deposited from time to time under the terms of the rent deposit deed.
    Persons Entitled
    • Bickleigh Properties Limited
    Transactions
    • May 09, 2009Registration of a charge (395)
    Legal mortgage
    Created On Aug 13, 2008
    Delivered On Aug 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The malthouse 45 new street henley on thames assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 13, 2008
    Delivered On Aug 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Racquets lankhills road winchester assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    Legal mortgage
    Created On Aug 13, 2008
    Delivered On Aug 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warren court (formerly the garage and coronation house) station road lambourn hungerford assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    Legal mortgage
    Created On Aug 13, 2008
    Delivered On Aug 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bluestone point north morte road mortehoe woolacombe assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    Legal mortgage
    Created On Aug 13, 2008
    Delivered On Aug 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Norman house norman avenue henley on thames assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    Legal mortgage
    Created On Aug 13, 2008
    Delivered On Aug 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bankside corporation street high wycombe assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    Debenture
    Created On Aug 05, 2008
    Delivered On Aug 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 09, 2008Registration of a charge (395)
    Share charge
    Created On Jan 27, 2008
    Delivered On Feb 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all dividends paid or payable. See the mortgage charge document for full details.
    Persons Entitled
    • Mitre Captial Partners Limited (The Funder)
    Transactions
    • Feb 05, 2008Registration of a charge (395)
    Mortgage of shares
    Created On Apr 26, 2007
    Delivered On May 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from blue space property eighteen limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares all dividends all stocks shares securities rights monies or property accruing. See the mortgage charge document for full details.
    Persons Entitled
    • Mitre Capital Partners Limited
    Transactions
    • May 04, 2007Registration of a charge (395)
    Mortgage of shares
    Created On Feb 16, 2007
    Delivered On Feb 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares to the bank, all dividends paid or payable on all or any of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Ansbacher & Co Limited
    Transactions
    • Feb 26, 2007Registration of a charge (395)
    Mortgage of shares
    Created On Feb 17, 2005
    Delivered On Feb 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from bluestone property eight limited (the "borrower") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being two ordinary shares of £1.00 each in the issued share capital of the borrower and registered in the name of the chargor; and all dividends paid or payable on all or any of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Ansbacher & Co Limited
    Transactions
    • Feb 22, 2005Registration of a charge (395)

    Does BLUE SPACE PROPERTY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2009Petition date
    Dec 21, 2009Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Damon K Ray
    D.K. Ray & Co
    20 Victoria Road
    SL7 1DW Marlow
    Buckinghamshire
    practitioner
    D.K. Ray & Co
    20 Victoria Road
    SL7 1DW Marlow
    Buckinghamshire
    The Official Receiver Or Reading
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading
    practitioner
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading

    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