BLETCHLEY PARK CAPITAL PARTNERS LIMITED

BLETCHLEY PARK CAPITAL PARTNERS LIMITED

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

    Company NameBLETCHLEY PARK CAPITAL PARTNERS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05028452
    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 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 AddressNo

    What were the previous names of BLETCHLEY PARK CAPITAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILTON KEYNES CAPITAL PARTNERS LIMITEDJan 28, 2004Jan 28, 2004

    What are the latest accounts for BLETCHLEY PARK CAPITAL PARTNERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2021
    Next Accounts Due OnMar 31, 2022
    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What is the status of the latest confirmation statement for BLETCHLEY PARK CAPITAL PARTNERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 09, 2022
    Next Confirmation Statement DueOct 23, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2021
    OverdueYes

    What are the latest filings for BLETCHLEY PARK CAPITAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesRP09

    Liquidators' statement of receipts and payments to Apr 24, 2025

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 24, 2024

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 24, 2023

    16 pagesLIQ03

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2022

    LRESSP

    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 pagesAD01

    Second filing of Confirmation Statement dated Oct 09, 2021

    5 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Jul 05, 2013

    • Capital: GBP 992.97
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 05, 2013

    • Capital: GBP 992.97
    3 pagesSH01
    Annotations
    DateAnnotation
    Feb 03, 2022Clarification A second filed SH01 was registered on 03/02/22

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2020

    11 pagesAA

    09/10/21 Statement of Capital gbp 2494.12

    8 pagesCS01
    Annotations
    DateAnnotation
    Feb 03, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 03/02/2022

    Termination of appointment of Steven Leigh as a secretary on Aug 15, 2021

    1 pagesTM02

    Current accounting period shortened from Dec 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Julian Guy Rogers-Coltman as a director on Mar 19, 2021

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Oct 09, 2020 with updates

    7 pagesCS01

    Appointment of Mr Steven Leigh as a secretary on Oct 09, 2020

    2 pagesAP03

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2018

    15 pagesAA

    Who are the officers of BLETCHLEY PARK CAPITAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REYNOLDS, Timothy John
    4385
    CF14 8LH Cardiff
    05028452 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    05028452 - Companies House Default Address
    United KingdomBritish47951090002
    ROGERS-COLTMAN, Julian
    Hope Bagot
    SY8 3AE Ludlow
    Hope Court
    United Kingdom
    Director
    Hope Bagot
    SY8 3AE Ludlow
    Hope Court
    United Kingdom
    EnglandBritish222153470002
    CROOK, Peter James, Mr.
    10 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    Secretary
    10 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    British17896070002
    LEIGH, Steven
    Normandy Way
    Bletchley
    MK3 7UW Milton Keynes
    77
    England
    Secretary
    Normandy Way
    Bletchley
    MK3 7UW Milton Keynes
    77
    England
    275204420001
    PATEL, Milan Indravadan, Mr.
    The Mansion
    Bletchley Park Sherwood Drive
    MK3 6EB Milton Keynes
    Buckinghamshire
    Secretary
    The Mansion
    Bletchley Park Sherwood Drive
    MK3 6EB Milton Keynes
    Buckinghamshire
    British112898200001
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Secretary
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018420001
    CROOK, Peter James, Mr.
    The Mansion
    Bletchley Park Sherwood Drive
    MK3 6EB Milton Keynes
    Buckinghamshire
    Director
    The Mansion
    Bletchley Park Sherwood Drive
    MK3 6EB Milton Keynes
    Buckinghamshire
    United KingdomBritish17896070002
    LAMB, Martin Steven Mark
    The Mansion
    Bletchley Park Sherwood Drive
    MK3 6EB Milton Keynes
    Buckinghamshire
    Director
    The Mansion
    Bletchley Park Sherwood Drive
    MK3 6EB Milton Keynes
    Buckinghamshire
    EnglandBritish116407780001
    PATEL, Milan Indravadan
    The Mansion
    Bletchley Park Sherwood Drive
    MK3 6EB Milton Keynes
    Buckinghamshire
    Director
    The Mansion
    Bletchley Park Sherwood Drive
    MK3 6EB Milton Keynes
    Buckinghamshire
    United KingdomBritish128213830001
    ALDBURY DIRECTORS LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tim Reynolds
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Apr 06, 2016
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    No
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BLETCHLEY PARK CAPITAL PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Feb 02, 2022Satisfaction of a charge (MR04)

    Does BLETCHLEY PARK CAPITAL PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2022Commencement of winding up
    Mar 25, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Wilcox
    Cornwall Buildings 45-51 Newhall Street
    B3 3QR Birmingham
    practitioner
    Cornwall Buildings 45-51 Newhall Street
    B3 3QR Birmingham
    Colin David Wilson
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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