BLETCHLEY PARK CAPITAL PARTNERS LIMITED
Overview
| Company Name | BLETCHLEY PARK CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05028452 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BLETCHLEY PARK CAPITAL PARTNERS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BLETCHLEY PARK CAPITAL PARTNERS LIMITED located?
| Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLETCHLEY PARK CAPITAL PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILTON KEYNES CAPITAL PARTNERS LIMITED | Jan 28, 2004 | Jan 28, 2004 |
What are the latest accounts for BLETCHLEY PARK CAPITAL PARTNERS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2021 |
| Next Accounts Due On | Mar 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2020 |
What is the status of the latest confirmation statement for BLETCHLEY PARK CAPITAL PARTNERS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 09, 2022 |
| Next Confirmation Statement Due | Oct 23, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2021 |
| Overdue | Yes |
What are the latest filings for BLETCHLEY PARK CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Address of officer Mr Timothy John Reynolds changed to 05028452 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 04, 2025 | 1 pages | RP09 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2025 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2024 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2023 | 16 pages | LIQ03 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Apr 29, 2022 | 2 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Oct 09, 2021 | 5 pages | RP04CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 05, 2013
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2013
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
09/10/21 Statement of Capital gbp 2494.12 | 8 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Leigh as a secretary on Aug 15, 2021 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Dec 30, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Julian Guy Rogers-Coltman as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Mansion Bletchley Park Sherwood Drive Milton Keynes Buckinghamshire MK3 6EB to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on Mar 03, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 09, 2020 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Steven Leigh as a secretary on Oct 09, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2018 | 15 pages | AA | ||||||||||
Who are the officers of BLETCHLEY PARK CAPITAL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REYNOLDS, Timothy John | Director | 4385 CF14 8LH Cardiff 05028452 - Companies House Default Address | United Kingdom | British | 47951090002 | |||||
| ROGERS-COLTMAN, Julian | Director | Hope Bagot SY8 3AE Ludlow Hope Court United Kingdom | England | British | 222153470002 | |||||
| CROOK, Peter James, Mr. | Secretary | 10 Curzon Place Old Farm Park MK7 8RB Milton Keynes Buckinghamshire | British | 17896070002 | ||||||
| LEIGH, Steven | Secretary | Normandy Way Bletchley MK3 7UW Milton Keynes 77 England | 275204420001 | |||||||
| PATEL, Milan Indravadan, Mr. | Secretary | The Mansion Bletchley Park Sherwood Drive MK3 6EB Milton Keynes Buckinghamshire | British | 112898200001 | ||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
| CROOK, Peter James, Mr. | Director | The Mansion Bletchley Park Sherwood Drive MK3 6EB Milton Keynes Buckinghamshire | United Kingdom | British | 17896070002 | |||||
| LAMB, Martin Steven Mark | Director | The Mansion Bletchley Park Sherwood Drive MK3 6EB Milton Keynes Buckinghamshire | England | British | 116407780001 | |||||
| PATEL, Milan Indravadan | Director | The Mansion Bletchley Park Sherwood Drive MK3 6EB Milton Keynes Buckinghamshire | United Kingdom | British | 128213830001 | |||||
| ALDBURY DIRECTORS LIMITED | Nominee Director | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018410001 |
Who are the persons with significant control of BLETCHLEY PARK CAPITAL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tim Reynolds | Apr 06, 2016 | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
Does BLETCHLEY PARK CAPITAL PARTNERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 19, 2006 Delivered On Oct 20, 2006 | 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
| ||||
Transactions
| ||||
Does BLETCHLEY PARK CAPITAL PARTNERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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