BLU INVESTMENTS LIMITED
Visión general
| Nombre de la empresa | BLU INVESTMENTS LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 03325064 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de BLU INVESTMENTS LIMITED?
- (7011) /
¿Dónde se encuentra BLU INVESTMENTS LIMITED?
| Dirección de la sede social | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de BLU INVESTMENTS LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| PCO 169 LIMITED | 21 feb 1997 | 21 feb 1997 |
¿Cuáles son las últimas cuentas de BLU INVESTMENTS LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 mar 2007 |
¿Cuáles son las últimas presentaciones para BLU INVESTMENTS LIMITED?
| Fecha | Descripción | Documento | Tipo | |
|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||
Restauración por orden judicial | 3 páginas | AC92 | ||
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||
legacy | 1 páginas | 652a | ||
legacy | 1 páginas | 288b | ||
legacy | 1 páginas | 288b | ||
legacy | 1 páginas | 288b | ||
legacy | 1 páginas | 288b | ||
legacy | 1 páginas | 288b | ||
legacy | 1 páginas | 288b | ||
legacy | 1 páginas | 288b | ||
legacy | 1 páginas | 288b | ||
legacy | 1 páginas | 288b | ||
legacy | 1 páginas | 403a | ||
legacy | 1 páginas | 403a | ||
legacy | 1 páginas | 403a | ||
legacy | 1 páginas | 403a | ||
legacy | 1 páginas | 403a | ||
legacy | 6 páginas | 363a | ||
legacy | 1 páginas | 353 | ||
Cuentas completas preparadas hasta el 31 mar 2007 | 19 páginas | AA | ||
legacy | 1 páginas | 288b | ||
¿Quiénes son los directivos de BLU INVESTMENTS LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAINE, Anthony | Secretario | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||
| PAILEX CORPORATE SERVICES LIMITED | Secretario designado corporativo | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||
| BARNES, Eric Malcolm | Director | 148 Chapel Lane Ravenshead NG15 9DJ Nottingham Nottinghamshire | British | 20256100002 | ||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||
| BURY, David Gordon | Director | The Viking Wing Thurland Castle Tunstall LA6 2QR Lancaster Lancashire | United Kingdom | British | 114282510002 | |||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||
| HINCHLEY, David | Director | 20 Leconfield Garth Follifoot HG3 1NF Harrogate North Yorkshire | British | 21091680001 | ||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||
| MORRIS, David | Director | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | 3442030001 | ||||||
| PELTZ, Daniel | Director | 9 Cavendish Avenue St Johns Wood NW8 9JD London | England | British | 34366280004 | |||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||
| ROBERTS, Timothy Andrew | Director | Lorne House Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 63986410003 | |||||
| ROSEFIELD, Stephen Michael | Director | 154 Fleet Street 1st Floor, Bouverie House EC4A 2DQ London | British | 51560380002 | ||||||
| TYLER, David Alan | Director | 6 Ernle Road Wimbledon SW20 0HJ London | British | 51860290001 | ||||||
| WEBB, Nigel Mark | Director | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | 58059360001 | |||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 |
¿Tiene BLU INVESTMENTS LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Third supplemental trust deed supplemental to a trust deed dated 31 march 1998 (the principal trust deed),as defined,and securing the £100,000,000 6 > per cent.first mortgage debenture bonds 2011 and £200,000,000 6 > per cent. First mortgage debenture bonds due 2020 of the company (the bonds) and the first supplemental trust deed dated 13 april 1999 (as defined) | Creado el 30 mar 2001 Entregado el 10 abr 2001 | Satisfecho en su totalidad | Cantidad garantizada The payment of the principal of,premium (if any) and all other moneys due or to become due from bl universal PLC to the chargee under or pursuant to the trust deed | |
Breve descripción All rights,title and interest in the leasehold and freehold premises known as (I) 23/25 english st,carlisle; (ii) 35 high st,chelmsford; (iii) 41 oxford st,kidderminster plus other properties listed. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 18 nov 1998 Entregado el 04 dic 1998 | Satisfecho en su totalidad | Cantidad garantizada The payment of the principal of,premium (if any) and interest on the bonds,and any further bonds and all other moneys covenanted to be paid by bl universal PLC to the chargee under or pursuant to the trust deed | |
Breve descripción The premises at 20 donegall place,belfast comprised in and held under lease dated 1 august 1929. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 19 may 1998 Entregado el 21 may 1998 | Satisfecho en su totalidad | Cantidad garantizada The payment of the principal of premium (if any) and interest on the original bonds (as defined) and all further bonds (as defined) and all monies due or to become due from the company to the chargee under or pursuant to the mortgage | |
Breve descripción F/H premises comprising part of the arches retail park connswater belfast; l/h premises forming part of the arches retail park connswater belfast; l/h premises situate at albertbridge road belfast. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage in relation to a trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4 per cent. First mortgage debenture bonds due 2011 and £200,000,000 6 3/4 per cent. First mortgage debenture bonds due 2020 (with authority to issue further first mortgage debenture bonds or notes) (the bonds) | Creado el 31 mar 1998 Entregado el 18 abr 1998 | Satisfecho en su totalidad | Cantidad garantizada The payment of the principal of, premium (if any) and interest on the original bonds and all further bonds and all other moneys covenanted to be paid by the company to the chargee (the trustee) under or pursuant to the mortgage | |
Breve descripción F/H and l/h premises k/a connswater shopping centre belfast. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4 per cent. First mortgage debenture bonds due 2011 and £200,000,000 6 3/4 per cent. First mortgage debenture bonds due 2020 (with authority to issue further first mortgage debenture bonds or notes) | Creado el 31 mar 1998 Entregado el 16 abr 1998 | Satisfecho en su totalidad | Cantidad garantizada The payment of the principal of, the premium (if any) and interest on the bonds and all other moneys covenanted to be paid by bl universal PLC to the trustee under or pursuant to the trust deed | |
Breve descripción Various properties as specified on form 395. see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0