BLANCCO TRUSTEES LIMITED

BLANCCO TRUSTEES LIMITED

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

    Company NameBLANCCO TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06280759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BLANCCO TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGENERSIS TRUSTEES LTDJun 06, 2008Jun 06, 2008
    FONEBAK TRUSTEES LIMITEDJun 15, 2007Jun 15, 2007

    What are the latest accounts for BLANCCO TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for BLANCCO TRUSTEES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2023

    What are the latest filings for BLANCCO TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Zedra Corporate Solutions Uk Limited as a director on Dec 13, 2023

    1 pagesTM01

    Change of details for Blancco Technology Group Plc as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Appointment of Satoru Johan Ogawa as a director on Nov 17, 2023

    2 pagesAP01

    Termination of appointment of Adam Paul Moloney as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on Nov 17, 2023

    1 pagesTM02

    Appointment of Zedra Corporate Solutions Uk Limited as a director on Aug 15, 2023

    2 pagesAP02

    Termination of appointment of Zedra Governance Limited as a director on Aug 15, 2023

    1 pagesTM01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Director's details changed for Mr Adam Paul Moloney on Sep 14, 2022

    2 pagesCH01

    Director's details changed for Ptl Governance Ltd on Jul 07, 2022

    1 pagesCH02

    Director's details changed for Ptl Governance Ltd on May 31, 2019

    1 pagesCH02

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Change of details for Blancco Technology Group Plc as a person with significant control on Feb 19, 2021

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of BLANCCO TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGAWA, Satoru Johan
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Ltd
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Ltd
    Lincolnshire
    United StatesAmerican316674540001
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    WEATHERALL, Sally
    Elm Place Old Witney Road
    Eynsham
    OX29 4BD Witney
    4
    Oxfordshire
    United Kingdom
    Secretary
    Elm Place Old Witney Road
    Eynsham
    OX29 4BD Witney
    4
    Oxfordshire
    United Kingdom
    152389790001
    LORRAINE YOUNG COMPANY SECRETARIES LIMITED
    Seabrook Road
    TN10 3AS Tonbridge
    13
    Kent
    United Kingdom
    Secretary
    Seabrook Road
    TN10 3AS Tonbridge
    13
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07873246
    165261700001
    PRISM COSEC LIMITED
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Secretary
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    BRADSHAW, Kevin Michael
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    Director
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    EnglandBritish124019940001
    BUTCHER, Keith
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish295528240001
    DHODY, Jog
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish104269910005
    GILBERT, David Samuel
    119 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    Director
    119 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    EnglandBritish107081840001
    HERRICK, Simon Edward
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish70414940003
    HOLLAND, David Alan
    The Chestnuts
    Long Green, Wortham
    IP22 1RD Diss
    Norfolk
    Director
    The Chestnuts
    Long Green, Wortham
    IP22 1RD Diss
    Norfolk
    EnglandBritish97792830001
    LEE, Andrew Stephen
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    Director
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    United KingdomBritish159105430001
    MOLONEY, Adam Paul
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    Director
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    United KingdomBritish242307590002
    PEACOCK, Michael William
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    Director
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    United KingdomBritish158374710002
    RUSSELL, Thomas Alexander
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    Director
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    United KingdomBritish147025270001
    SHIELDS, Gordon Sydney
    31 Thorpe Esplanade
    SS1 3BA Southend On Sea
    Essex
    Director
    31 Thorpe Esplanade
    SS1 3BA Southend On Sea
    Essex
    United KingdomBritish10499730002
    TOYE, Matias-Leandro Iglesias
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    SpainSpanish227857740001
    ZEDRA CORPORATE SOLUTIONS UK LIMITED
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall Booths Park 3
    Cheshire
    United Kingdom
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall Booths Park 3
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10322669
    266879080001
    ZEDRA GOVERNANCE LIMITED
    The Anchorage
    34 Bridge Street
    RG1 2LU Reading
    4th Floor
    United Kingdom
    Director
    The Anchorage
    34 Bridge Street
    RG1 2LU Reading
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2952373
    102345410022

    Who are the persons with significant control of BLANCCO TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapel House
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Chapel House
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05113820
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BLANCCO TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2023Commencement of winding up
    Feb 26, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    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