BLAZING SKY LIMITED

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

    Company NameBLAZING SKY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05451483
    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 BLAZING SKY LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is BLAZING SKY LIMITED located?

    Registered Office Address
    23-24 Market Place
    RG1 2DE Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAZING SKY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLANTIS LEISURE LIMITEDSep 10, 2009Sep 10, 2009
    ATLANTIS ENTERTAINMENT LIMITEDMay 12, 2005May 12, 2005

    What are the latest accounts for BLAZING SKY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BLAZING SKY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Jac Sykes as a director on Aug 31, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of a secretary

    1 pagesTM02

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Director's details changed for Mr John Anthony Sykes on Nov 11, 2015

    2 pagesCH01

    Director's details changed for Mr John Anthony Sykes on Nov 11, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Director's details changed for Mr John Anthony Sykes on Jul 17, 2015

    2 pagesCH01

    Director's details changed for Mr John Anthony Sykes on Jul 17, 2015

    2 pagesCH01

    Director's details changed for Mr Andrew James Strong on Jul 17, 2015

    2 pagesCH01

    Termination of appointment of Atlantis Secretaries Limited as a secretary on Jul 17, 2015

    1 pagesTM02

    Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE to 23-24 Market Place Reading Berkshire RG1 2DE on Jul 17, 2015

    1 pagesAD01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 1,000
    SH01

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

    6 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Andrew James Strong as a director

    2 pagesAP01

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

    6 pagesAA

    Who are the officers of BLAZING SKY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONG, Andrew James
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    England
    Director
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    England
    EnglandBritishCeo115426330008
    SYKES, Sally Ruth
    Grazeley Manor
    Lambwood Hill Grazeley
    RG7 1JS Reading
    Berkshire
    Secretary
    Grazeley Manor
    Lambwood Hill Grazeley
    RG7 1JS Reading
    Berkshire
    BritishCompany Secretary73906630004
    ATLANTIS SECRETARIES LIMITED
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    United Kingdom
    Secretary
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06410737
    125704570002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    SYKES, John Jac
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    England
    Director
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    England
    BahamasBritishChairman67486380017
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does BLAZING SKY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 30 june 2005 and
    Created On May 17, 2006
    Delivered On Jun 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 03, 2006Registration of a charge (395)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 19, 2005
    Delivered On Aug 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H jolly porter 57-58 station hill reading berkshire t/no BK142687. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2005Registration of a charge (395)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Jun 30, 2005
    Delivered On Jul 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 19, 2005Registration of a charge (395)
    • Nov 15, 2016Satisfaction of a charge (MR04)

    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