BLUESTONE RESORTS GROUP LIMITED
Overview
| Company Name | BLUESTONE RESORTS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06795091 |
| 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 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 Address | No |
What were the previous names of BLUESTONE RESORTS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3631ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jan 19, 2009 | Jan 19, 2009 |
What are the latest accounts for BLUESTONE RESORTS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 03, 2019 |
What are the latest filings for BLUESTONE RESORTS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 14, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 03, 2019 | 17 pages | AA | ||||||||||
Termination of appointment of Nicholas David Barley as a director on Apr 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Gerald Atkins as a secretary on Mar 29, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil Evans as a director on Apr 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Charles Probert as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 04, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 067950910004 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Nicholas David Barley as a director on Aug 16, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Blanche Rosetta Sainsbury as a director on Aug 16, 2017 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Mr Neil Evans on Sep 27, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Deborah Anne Rainbow as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Heather Vivienne Stevens as a director on Jan 30, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 067950910002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 067950910004, created on Dec 19, 2016 | 26 pages | MR01 | ||||||||||
Who are the officers of BLUESTONE RESORTS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNAMARA, Jeffrey William | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 11119670001 | |||||
| MCNAMARA, Pamela | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 80101670002 | |||||
| RAINBOW, Deborah Anne | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 225460920001 | |||||
| SAINSBURY, Blanche Rosetta | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 127694980002 | |||||
| ATKINS, Frank Gerald | Secretary | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | British | 148326420001 | ||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449540001 | |||||||
| BARLEY, Nicholas David | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | 226555630001 | |||||
| BARTLETT, Ian Gordon | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | 179204700001 | |||||
| CHRISTOPHER, Allan John | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 38193030002 | |||||
| EVANS, Neil | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 166518760003 | |||||
| JOLLY, Michael Gordon | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | United Kingdom | British | 132055330001 | |||||
| LAVELLE, Dominic Joseph | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | United Kingdom | British | 137285750001 | |||||
| PROBERT, Andrew Charles | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | Wales | British | 42581390002 | |||||
| REDBURN, Timothy John | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | 22018030002 | |||||
| SEYMOUR, Michael John | Director | Holborn Viaduct EC1A 2FG London Atlantic House Uk | United Kingdom | British | 155276330001 | |||||
| STAZIKER, David James | Director | Park Place CF10 3DQ Cardiff Finance Wales Oakleigh House | Wales | British | 147356050001 | |||||
| STEVENS, Heather Vivienne | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | United Kingdom | British | 127967330002 | |||||
| LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449560001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449550001 |
Who are the persons with significant control of BLUESTONE RESORTS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bluestone Resorts Holdings Ltd | Apr 06, 2016 | Canaston Bridge SA67 8DE Narberth The Grange Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLUESTONE RESORTS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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