BLUES PROPERTY HISTON LTD
Overview
| Company Name | BLUES PROPERTY HISTON LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10081223 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BLUES PROPERTY HISTON LTD?
- Development of building projects (41100) / Construction
Where is BLUES PROPERTY HISTON LTD located?
| Registered Office Address | C/O Mbi Coakley 2nd Floor Shaw House 3 Tunsgate GU1 3QT Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUES PROPERTY HISTON LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 11, 2019 |
What are the latest filings for BLUES PROPERTY HISTON LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 115 Glebe Road Cambridge CB1 7TE England to C/O Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on Mar 30, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 11, 2019 | 7 pages | AA | ||||||||||
Satisfaction of charge 100812230002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 100812230001 in full | 4 pages | MR04 | ||||||||||
Previous accounting period extended from Jan 31, 2019 to Jun 11, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Jan 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 9 pages | CS01 | ||||||||||
Appointment of Mr George Edward Lloyd-Roberts as a director on May 16, 2016 | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Sub-division of shares on Mar 23, 2016 | 5 pages | SH02 | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2016
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2016
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2016
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2016
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2016
| 5 pages | SH01 | ||||||||||
Appointment of Mr Anthony Colin Mccallum as a director on Apr 11, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of BLUES PROPERTY HISTON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LLOYD-ROBERTS, George Edward | Director | N1 8BS London 22 Duncan Terrace London England | England | British | 3162860002 | |||||
| MCCALLUM, Anthony Colin | Director | SW3 4QF London 22 Royal Avenue United Kingdom | United Kingdom | British | 55755600004 | |||||
| PURKISS, Ian David | Director | CB1 7TE Cambridge 115 Glebe Road England | United Kingdom | British | 155005780001 |
Who are the persons with significant control of BLUES PROPERTY HISTON LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian David Purkiss | Apr 06, 2016 | CB5 8BA Cambridge 10 Jesus Lane Cambridgshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr George Edward Lloyd-Roberts | Apr 06, 2016 | N1 8BS London 22 Duncan Terrace London England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Colin Mccallum | Apr 06, 2016 | SW3 4QF London 22 Royal Avenue United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does BLUES PROPERTY HISTON LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 27, 2016 Delivered On Jun 02, 2016 | Satisfied | ||
Brief description 49 station road histon cambridge and land lying to the east of station road histon t/nos CB191607 and CB319910. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 25, 2016 Delivered On May 04, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BLUES PROPERTY HISTON LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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