BLUESTONE RESORTS GROUP LIMITED

BLUESTONE RESORTS GROUP LIMITED

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

    Company NameBLUESTONE RESORTS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06795091
    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 BLUESTONE RESORTS GROUP LIMITED?

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

    Where is BLUESTONE RESORTS GROUP LIMITED located?

    Registered Office Address
    The Grange
    Canaston Wood
    SA67 8DE Narberth
    Pembrokeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUESTONE RESORTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    3631ST SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJan 19, 2009Jan 19, 2009

    What are the latest accounts for BLUESTONE RESORTS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2019

    What are the latest filings for BLUESTONE RESORTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 14, 2020

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jan 03, 2019

    17 pagesAA

    Termination of appointment of Nicholas David Barley as a director on Apr 20, 2019

    1 pagesTM01

    Termination of appointment of Frank Gerald Atkins as a secretary on Mar 29, 2019

    1 pagesTM02

    Termination of appointment of Neil Evans as a director on Apr 08, 2019

    1 pagesTM01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Charles Probert as a director on Dec 21, 2018

    1 pagesTM01

    Full accounts made up to Jan 04, 2018

    19 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 067950910004 in full

    1 pagesMR04

    Appointment of Mr Nicholas David Barley as a director on Aug 16, 2017

    2 pagesAP01

    Appointment of Mrs Blanche Rosetta Sainsbury as a director on Aug 16, 2017

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Director's details changed for Mr Neil Evans on Sep 27, 2016

    2 pagesCH01

    Appointment of Mrs Deborah Anne Rainbow as a director on Feb 24, 2017

    2 pagesAP01

    Confirmation statement made on Feb 01, 2017 with updates

    6 pagesCS01

    Termination of appointment of Heather Vivienne Stevens as a director on Jan 30, 2017

    1 pagesTM01

    Satisfaction of charge 067950910002 in full

    1 pagesMR04

    Registration of charge 067950910004, created on Dec 19, 2016

    26 pagesMR01

    Who are the officers of BLUESTONE RESORTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAMARA, Jeffrey William
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish11119670001
    MCNAMARA, Pamela
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish80101670002
    RAINBOW, Deborah Anne
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish225460920001
    SAINSBURY, Blanche Rosetta
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish127694980002
    ATKINS, Frank Gerald
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Secretary
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    British148326420001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449540001
    BARLEY, Nicholas David
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    EnglandBritish226555630001
    BARTLETT, Ian Gordon
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    EnglandBritish179204700001
    CHRISTOPHER, Allan John
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish38193030002
    EVANS, Neil
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish166518760003
    JOLLY, Michael Gordon
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United KingdomBritish132055330001
    LAVELLE, Dominic Joseph
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United KingdomBritish137285750001
    PROBERT, Andrew Charles
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    WalesBritish42581390002
    REDBURN, Timothy John
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    EnglandBritish22018030002
    SEYMOUR, Michael John
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    United KingdomBritish155276330001
    STAZIKER, David James
    Park Place
    CF10 3DQ Cardiff
    Finance Wales Oakleigh House
    Director
    Park Place
    CF10 3DQ Cardiff
    Finance Wales Oakleigh House
    WalesBritish147356050001
    STEVENS, Heather Vivienne
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    Director
    Canaston Wood
    SA67 8DE Narberth
    The Grange
    Pembrokeshire
    United KingdomBritish127967330002
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449560001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449550001

    Who are the persons with significant control of BLUESTONE RESORTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bluestone Resorts Holdings Ltd
    Canaston Bridge
    SA67 8DE Narberth
    The Grange
    Wales
    Apr 06, 2016
    Canaston Bridge
    SA67 8DE Narberth
    The Grange
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act (2006)
    Place RegisteredCompanies House, England And Wales
    Registration Number08435581
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLUESTONE RESORTS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2016
    Delivered On Dec 20, 2016
    Satisfied
    Brief description
    All freehold and leasehold property, licences, rights of occupation and other interests whatsoever in real property vested in it at the date hereof and at any time hereafter together in each case with the building, fixed plant and machinery and other fixtures (including tenant's fixtures) from time to time thereon and the proceeds of sale of any of the foregoing;. 3.1.4.4 all inventions, improvements, modifications, processes, formulae, know how, designs, models, sketches, drawings, plans, patents, trade or service marks, design rights, copyrights, trade and brand names and other intellectual property rights (whether or not capable of protection by patent, registered design, design copyright, registered trade mark, service mark or other rights in the nature of intellectual property and whether or not so protected) to which it is entitled at the date hereof or at any time hereafter including all applications in respect of any of the foregoing;.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Andrew Probert (As Security Trustee)
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    • Dec 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 04, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 08, 2013
    Delivered On Jul 10, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Andrew Probert
    Transactions
    • Jul 10, 2013Registration of a charge (MR01)
    • Dec 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 13, 2009
    Delivered On Nov 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    • Jul 17, 2013Satisfaction 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