BLC REALISATIONS 2016 LIMITED
Overview
| Company Name | BLC REALISATIONS 2016 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06530923 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLC REALISATIONS 2016 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BLC REALISATIONS 2016 LIMITED located?
| Registered Office Address | 1 Fore Street Avenue EC2Y 9DT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLC REALISATIONS 2016 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLONIAL BOURSES LIMITED | Apr 26, 2016 | Apr 26, 2016 |
| CARBON TRADE EXCHANGE LIMITED | Apr 10, 2008 | Apr 10, 2008 |
| CARBONTRADEXCHANGE LIMITED | Mar 11, 2008 | Mar 11, 2008 |
What are the latest accounts for BLC REALISATIONS 2016 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for BLC REALISATIONS 2016 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
legacy | pages | ANNOTATION | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Angus Macnee as a secretary on Apr 19, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adrian Rimmer as a director on Apr 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Angus Macnee as a secretary on Nov 02, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from Albert Buildings Office 42, 49 Queen Victoria Street London EC4N 4SA England to 1 Fore Street Avenue London EC2Y 9DT on Aug 27, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter John Stirling Hawkes as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter John Stirling Hawkes as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 10 Hasker Street London SW3 2LG to Albert Buildings Office 42, 49 Queen Victoria Street London EC4N 4SA on Aug 14, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nathan Stephen Rockliff as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathan Stephen Rockliff as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Adrian Rimmer as a director on May 03, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 10 10 Hasker Street London United Kingdom to 10 Hasker Street London SW3 2LG on Jun 11, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from 1St Floor 1 East Poultry Avenue London EC1A 9PT to 10 10 Hasker Street London on Oct 09, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter John Stirling Hawkes as a secretary on Oct 09, 2014 | 2 pages | AP03 | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of BLC REALISATIONS 2016 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARPE, Wayne | Director | Hasker Street SW3 2LG London 10 | United Kingdom | Australian | 83035130005 | |||||
| CHARLES, Barker Simon | Secretary | Raymond Crescent GU2 7SX Guildford 10 Surrey | British | 146662730001 | ||||||
| HAWKES, Peter John Stirling | Secretary | Level 6, 50 King Street Sydney Rockliffs Building Nsw 2000 Australia | 191635360001 | |||||||
| KIME, Josephine | Secretary | Hasker Street SW3 2LG London 10 | British | 137941210001 | ||||||
| MACNEE, Angus | Secretary | Fore Street Avenue EC2Y 9DT London 1 England | 202299540001 | |||||||
| ROCKLIFF, Nathan Stephen | Secretary | 50 King Street Sydney Level 6 Nsw 2000 Australia | 178330940001 | |||||||
| BALDRY, Anthony Brian, Sir | Director | Church Street Bloxham OX15 4ET Banbury Dovecote House Oxfordshire | United Kingdom | British | 135568740001 | |||||
| FLEMING, Lloyd William | Director | Newmarket Road CB5 8DT Cambridge 14 United Kingdom | United Kingdom | British | 165087970001 | |||||
| FUSARO, Peter | Director | Riverside Drive Apt 7d New York 265 New York 10025 Usa | Usa / New York | British | 148615770001 | |||||
| GIBSON, Phillip Andrew | Director | Stanfield Drive Upper Cooera Queensland 23 Australia | Australia | Australian | 146569190001 | |||||
| HUXLEY, Anne Maree Elizabeth | Director | Clontarf Crescent 3106 Templestowe 22 Victoria Australia | Australia | Australian | 139885400001 | |||||
| RIMMER, Adrian | Director | Queen Victoria Street EC4N 4SA London Albert Building 3rd Floor 49 | England | British | 196159050001 | |||||
| ROCKLIFF, Nathan Stephen | Director | Hasker Street SW3 2LG London 10 England | Australia | Australian | 136073100001 |
Does BLC REALISATIONS 2016 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 29, 2011 Delivered On Aug 06, 2011 | Satisfied | Amount secured £9479.25 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The account all money from time to time in the account, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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