BLU BIDCO LIMITED
Overview
| Company Name | BLU BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09506246 |
| 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 BLU BIDCO LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is BLU BIDCO LIMITED located?
| Registered Office Address | Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLU BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for BLU BIDCO 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 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2016 | 13 pages | AA | ||||||||||||||
legacy | 82 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Satisfaction of charge 095062460001 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Ian David Hadfield Wood as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William De Bretton Priestley as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW on May 03, 2016 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2015
| 4 pages | SH01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||||||
Registration of charge 095062460001, created on Mar 23, 2016 | 72 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on Aug 21, 2015 | 1 pages | AD01 | ||||||||||||||
Who are the officers of BLU BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Stephen | Director | Cleveland Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead Focus 31 West Wing Hertfordshire England | England | British | 171440820001 | |||||||||
| KEEN, Laurence Brian | Director | Cleveland Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead Focus 31 West Wing Hertfordshire England | United Kingdom | British | 190887700001 | |||||||||
| PRIESTLEY, William De Bretton | Director | Cleveland Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead Focus 31 West Wing Hertfordshire England | United Kingdom | British | 189953070001 | |||||||||
| WOOD, Ian David Hadfield | Director | Cleveland Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead Focus 31 West Wing Hertfordshire England | England | English | 165753880001 | |||||||||
| YUILL, William George Henry | Director | North Parade RH12 2BF Horsham 26 Springfield Park United Kingdom | England | British | 64698890003 | |||||||||
| MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
What are the latest statements on persons with significant control for BLU BIDCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BLU BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 23, 2016 Delivered On Mar 24, 2016 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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