BLC REALISATIONS 2016 LIMITED

BLC REALISATIONS 2016 LIMITED

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

    Company NameBLC REALISATIONS 2016 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06530923
    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 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 AddressNo

    What were the previous names of BLC REALISATIONS 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLONIAL BOURSES LIMITEDApr 26, 2016Apr 26, 2016
    CARBON TRADE EXCHANGE LIMITEDApr 10, 2008Apr 10, 2008
    CARBONTRADEXCHANGE LIMITEDMar 11, 2008Mar 11, 2008

    What are the latest accounts for BLC REALISATIONS 2016 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BLC REALISATIONS 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 06, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2016

    RES15

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2016

    RES15

    Termination of appointment of Angus Macnee as a secretary on Apr 19, 2016

    1 pagesTM02

    Termination of appointment of Adrian Rimmer as a director on Apr 19, 2016

    1 pagesTM01

    Appointment of Mr Angus Macnee as a secretary on Nov 02, 2015

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Peter John Stirling Hawkes as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Peter John Stirling Hawkes as a secretary on Jun 30, 2015

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Nathan Stephen Rockliff as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Nathan Stephen Rockliff as a secretary on Jun 30, 2015

    1 pagesTM02

    Appointment of Adrian Rimmer as a director on May 03, 2015

    3 pagesAP01

    Annual return made up to May 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1,000,000
    SH01

    Registered office address changed from 10 10 Hasker Street London United Kingdom to 10 Hasker Street London SW3 2LG on Jun 11, 2015

    1 pagesAD01

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

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    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 pagesAD01

    Appointment of Mr Peter John Stirling Hawkes as a secretary on Oct 09, 2014

    2 pagesAP03

    Annual return made up to May 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 1,000,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Who are the officers of BLC REALISATIONS 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARPE, Wayne
    Hasker Street
    SW3 2LG London
    10
    Director
    Hasker Street
    SW3 2LG London
    10
    United KingdomAustralian83035130005
    CHARLES, Barker Simon
    Raymond Crescent
    GU2 7SX Guildford
    10
    Surrey
    Secretary
    Raymond Crescent
    GU2 7SX Guildford
    10
    Surrey
    British146662730001
    HAWKES, Peter John Stirling
    Level 6, 50 King Street
    Sydney
    Rockliffs Building
    Nsw 2000
    Australia
    Secretary
    Level 6, 50 King Street
    Sydney
    Rockliffs Building
    Nsw 2000
    Australia
    191635360001
    KIME, Josephine
    Hasker Street
    SW3 2LG London
    10
    Secretary
    Hasker Street
    SW3 2LG London
    10
    British137941210001
    MACNEE, Angus
    Fore Street Avenue
    EC2Y 9DT London
    1
    England
    Secretary
    Fore Street Avenue
    EC2Y 9DT London
    1
    England
    202299540001
    ROCKLIFF, Nathan Stephen
    50 King Street
    Sydney
    Level 6
    Nsw 2000
    Australia
    Secretary
    50 King Street
    Sydney
    Level 6
    Nsw 2000
    Australia
    178330940001
    BALDRY, Anthony Brian, Sir
    Church Street
    Bloxham
    OX15 4ET Banbury
    Dovecote House
    Oxfordshire
    Director
    Church Street
    Bloxham
    OX15 4ET Banbury
    Dovecote House
    Oxfordshire
    United KingdomBritish135568740001
    FLEMING, Lloyd William
    Newmarket Road
    CB5 8DT Cambridge
    14
    United Kingdom
    Director
    Newmarket Road
    CB5 8DT Cambridge
    14
    United Kingdom
    United KingdomBritish165087970001
    FUSARO, Peter
    Riverside Drive
    Apt 7d
    New York
    265
    New York 10025
    Usa
    Director
    Riverside Drive
    Apt 7d
    New York
    265
    New York 10025
    Usa
    Usa / New YorkBritish148615770001
    GIBSON, Phillip Andrew
    Stanfield Drive
    Upper Cooera
    Queensland
    23
    Australia
    Director
    Stanfield Drive
    Upper Cooera
    Queensland
    23
    Australia
    AustraliaAustralian146569190001
    HUXLEY, Anne Maree Elizabeth
    Clontarf Crescent
    3106 Templestowe
    22
    Victoria
    Australia
    Director
    Clontarf Crescent
    3106 Templestowe
    22
    Victoria
    Australia
    AustraliaAustralian139885400001
    RIMMER, Adrian
    Queen Victoria Street
    EC4N 4SA London
    Albert Building 3rd Floor 49
    Director
    Queen Victoria Street
    EC4N 4SA London
    Albert Building 3rd Floor 49
    EnglandBritish196159050001
    ROCKLIFF, Nathan Stephen
    Hasker Street
    SW3 2LG London
    10
    England
    Director
    Hasker Street
    SW3 2LG London
    10
    England
    AustraliaAustralian136073100001

    Does BLC REALISATIONS 2016 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Taxbriefs Limited
    Transactions
    • Aug 06, 2011Registration of a charge (MG01)
    • Nov 18, 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