BLANCCO TRUSTEES LIMITED
Overview
| Company Name | BLANCCO TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06280759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BLANCCO TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BLANCCO TRUSTEES LIMITED located?
| Registered Office Address | C/O Tc Bulley Davey Ltd 1-4 London Road PE11 2TA Spalding Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLANCCO TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENERSIS TRUSTEES LTD | Jun 06, 2008 | Jun 06, 2008 |
| FONEBAK TRUSTEES LIMITED | Jun 15, 2007 | Jun 15, 2007 |
What are the latest accounts for BLANCCO TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for BLANCCO TRUSTEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 15, 2023 |
What are the latest filings for BLANCCO TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Suite 1, Chapel House Start Hill Bishop's Stortford Hertfordshire CM22 7WE England to C/O Tc Bulley Davey Ltd 1-4 London Road Spalding Lincolnshire PE11 2TA on Dec 27, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Zedra Corporate Solutions Uk Limited as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Blancco Technology Group Plc as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Satoru Johan Ogawa as a director on Nov 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Paul Moloney as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on Nov 17, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Zedra Corporate Solutions Uk Limited as a director on Aug 15, 2023 | 2 pages | AP02 | ||||||||||
Termination of appointment of Zedra Governance Limited as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Director's details changed for Mr Adam Paul Moloney on Sep 14, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Ptl Governance Ltd on Jul 07, 2022 | 1 pages | CH02 | ||||||||||
Director's details changed for Ptl Governance Ltd on May 31, 2019 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Change of details for Blancco Technology Group Plc as a person with significant control on Feb 19, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR United Kingdom to Suite 1, Chapel House Start Hill Bishop's Stortford Hertfordshire CM22 7WE on Feb 19, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BLANCCO TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OGAWA, Satoru Johan | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Ltd Lincolnshire | United States | American | 316674540001 | |||||||||
| TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||||||
| WEATHERALL, Sally | Secretary | Elm Place Old Witney Road Eynsham OX29 4BD Witney 4 Oxfordshire United Kingdom | 152389790001 | |||||||||||
| LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Secretary | Seabrook Road TN10 3AS Tonbridge 13 Kent United Kingdom |
| 165261700001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
| BRADSHAW, Kevin Michael | Director | Floor 32 Wigmore Street W1U 2RP London 4th United Kingdom | England | British | 124019940001 | |||||||||
| BUTCHER, Keith | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 295528240001 | |||||||||
| DHODY, Jog | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 104269910005 | |||||||||
| GILBERT, David Samuel | Director | 119 Gregories Road HP9 1HZ Beaconsfield Buckinghamshire | England | British | 107081840001 | |||||||||
| HERRICK, Simon Edward | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 70414940003 | |||||||||
| HOLLAND, David Alan | Director | The Chestnuts Long Green, Wortham IP22 1RD Diss Norfolk | England | British | 97792830001 | |||||||||
| LEE, Andrew Stephen | Director | Hinchingbrooke Business Park Huntingdon PE29 6FN Cambridgeshire Kingfisher Way United Kingdom | United Kingdom | British | 159105430001 | |||||||||
| MOLONEY, Adam Paul | Director | Start Hill CM22 7WE Bishop's Stortford Suite 1, Chapel House Hertfordshire England | United Kingdom | British | 242307590002 | |||||||||
| PEACOCK, Michael William | Director | Floor 32 Wigmore Street W1U 2RP London 4th United Kingdom | United Kingdom | British | 158374710002 | |||||||||
| RUSSELL, Thomas Alexander | Director | Hinchingbrooke Business Park Huntingdon PE29 6FN Cambridgeshire Kingfisher Way United Kingdom | United Kingdom | British | 147025270001 | |||||||||
| SHIELDS, Gordon Sydney | Director | 31 Thorpe Esplanade SS1 3BA Southend On Sea Essex | United Kingdom | British | 10499730002 | |||||||||
| TOYE, Matias-Leandro Iglesias | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Spain | Spanish | 227857740001 | |||||||||
| ZEDRA CORPORATE SOLUTIONS UK LIMITED | Director | Chelford Road WA16 8GS Knutsford Booths Hall Booths Park 3 Cheshire United Kingdom |
| 266879080001 | ||||||||||
| ZEDRA GOVERNANCE LIMITED | Director | The Anchorage 34 Bridge Street RG1 2LU Reading 4th Floor United Kingdom |
| 102345410022 |
Who are the persons with significant control of BLANCCO TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blancco Technology Group Limited | Apr 06, 2016 | Chapel House Start Hill CM22 7WE Bishop's Stortford Suite 1 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLANCCO TRUSTEES 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