BLUES PROPERTY HISTON LTD

BLUES PROPERTY HISTON LTD

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

    Company NameBLUES PROPERTY HISTON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10081223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BLUES PROPERTY HISTON LTD?

    Last Accounts
    Last Accounts Made Up ToJun 11, 2019

    What are the latest filings for BLUES PROPERTY HISTON LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2020

    LRESSP

    Total exemption full accounts made up to Jun 11, 2019

    7 pagesAA

    Satisfaction of charge 100812230002 in full

    4 pagesMR04

    Satisfaction of charge 100812230001 in full

    4 pagesMR04

    Previous accounting period extended from Jan 31, 2019 to Jun 11, 2019

    1 pagesAA01

    Confirmation statement made on Mar 23, 2019 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Jan 31, 2018

    1 pagesAA01

    Confirmation statement made on Mar 23, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    9 pagesCS01

    Appointment of Mr George Edward Lloyd-Roberts as a director on May 16, 2016

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Mar 23, 2016

    5 pagesSH02

    Statement of capital following an allotment of shares on Apr 19, 2016

    • Capital: GBP 200
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 19, 2016

    • Capital: GBP 200
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 19, 2016

    • Capital: GBP 200
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 19, 2016

    • Capital: GBP 200
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 19, 2016

    • Capital: GBP 200
    5 pagesSH01

    Appointment of Mr Anthony Colin Mccallum as a director on Apr 11, 2016

    2 pagesAP01

    Who are the officers of BLUES PROPERTY HISTON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD-ROBERTS, George Edward
    N1 8BS London
    22 Duncan Terrace
    London
    England
    Director
    N1 8BS London
    22 Duncan Terrace
    London
    England
    EnglandBritish3162860002
    MCCALLUM, Anthony Colin
    SW3 4QF London
    22 Royal Avenue
    United Kingdom
    Director
    SW3 4QF London
    22 Royal Avenue
    United Kingdom
    United KingdomBritish55755600004
    PURKISS, Ian David
    CB1 7TE Cambridge
    115 Glebe Road
    England
    Director
    CB1 7TE Cambridge
    115 Glebe Road
    England
    United KingdomBritish155005780001

    Who are the persons with significant control of BLUES PROPERTY HISTON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian David Purkiss
    CB5 8BA Cambridge
    10 Jesus Lane
    Cambridgshire
    England
    Apr 06, 2016
    CB5 8BA Cambridge
    10 Jesus Lane
    Cambridgshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr George Edward Lloyd-Roberts
    N1 8BS London
    22 Duncan Terrace
    London
    England
    Apr 06, 2016
    N1 8BS London
    22 Duncan Terrace
    London
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Anthony Colin Mccallum
    SW3 4QF London
    22 Royal Avenue
    United Kingdom
    Apr 06, 2016
    SW3 4QF London
    22 Royal Avenue
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BLUES PROPERTY HISTON LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 2016Registration of a charge (MR01)
    • Oct 23, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 04, 2016Registration of a charge (MR01)
    • Oct 23, 2019Satisfaction of a charge (MR04)

    Does BLUES PROPERTY HISTON LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2020Commencement of winding up
    Jul 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Timothy Bowell
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    practitioner
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    Dermot Brendan Coakley
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey
    practitioner
    2nd Floor Shaw House 3 Tunsgate
    GU1 3QT Guildford
    Surrey

    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