BLUE I REAL ESTATE LIMITED

BLUE I REAL ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE I REAL ESTATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05946846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUE I REAL ESTATE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BLUE I REAL ESTATE LIMITED located?

    Registered Office Address
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE I REAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEMBRIGHT LIMITEDSep 26, 2006Sep 26, 2006

    What are the latest accounts for BLUE I REAL ESTATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for BLUE I REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to 9th Floor 25 Farringdon Street London EC4A 4AB on Sep 11, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 18, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY

    1 pagesAD02

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on Apr 04, 2017

    1 pagesAD01

    Appointment of Child & Child Secretaries Limited as a secretary on Mar 02, 2017

    2 pagesAP04

    Termination of appointment of Puxon Murray Llp as a secretary on Mar 02, 2017

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ United Kingdom to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on Oct 12, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2015

    3 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 1
    SH01

    Appointment of Puxon Murray Llp as a secretary on Jun 10, 2016

    2 pagesAP04

    Register(s) moved to registered office address C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ

    1 pagesAD04

    Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on Jun 23, 2016

    1 pagesAD01

    Termination of appointment of Barry Porter as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of John Keen as a director on Dec 31, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2014

    3 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    3 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of BLUE I REAL ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILD & CHILD SECRETARIES LIMITED
    Grosvenor Place
    SW1X 7HJ London
    4
    England
    Secretary
    Grosvenor Place
    SW1X 7HJ London
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number02787367
    81576980003
    KEEN, John
    Finsbury Circus
    EC2M 7EB London
    Alvarez And Marsal, 1
    United Kingdom
    Director
    Finsbury Circus
    EC2M 7EB London
    Alvarez And Marsal, 1
    United Kingdom
    United KingomBritish208598210001
    UPTON, Emily Sarnia Everard
    6b Wetherby Mansions
    Earls Court Square
    SW5 9DJ London
    Secretary
    6b Wetherby Mansions
    Earls Court Square
    SW5 9DJ London
    British88743050001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    PUXON MURRAY LLP
    Coleman Street
    EC2R 5BJ London
    80
    England
    Secretary
    Coleman Street
    EC2R 5BJ London
    80
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC346590
    146003260001
    BLAKEMORE, James Corry
    Lower Addison Gardens
    W14 8BQ London
    8
    Director
    Lower Addison Gardens
    W14 8BQ London
    8
    United KingdomAmerican86416170002
    DI LELLIO, Ricardo
    51 Academy Apartments
    Institute Place Hackney
    E8 1JZ London
    Director
    51 Academy Apartments
    Institute Place Hackney
    E8 1JZ London
    British115069210001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    PORTER, Barry
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    United KingdomBritish99637030001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SHERWOOD, Paul Anthony
    7 Kingswood Place
    SE13 5BU London
    Director
    7 Kingswood Place
    SE13 5BU London
    United KingdomBritish123351430001

    What are the latest statements on persons with significant control for BLUE I REAL ESTATE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BLUE I REAL ESTATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement executed outside the united kingdom over property situated there
    Created On Nov 15, 2007
    Delivered On Nov 30, 2007
    Satisfied
    Amount secured
    All monies due or to become from the obligors to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the present and future rights to receive dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Trustees Limited (Note Trustee and Original Pledgee)
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    • Jan 30, 2017Satisfaction of a charge (MR04)

    Does BLUE I REAL ESTATE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2017Commencement of winding up
    Jul 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Bruce Alexander Mackay
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London

    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