BLU INVESTMENTS LIMITED
Vue d'ensemble
Nom de la société | BLU INVESTMENTS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03325064 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe BLU INVESTMENTS LIMITED ?
Adresse du siège social | York House 45 Seymour Street W1H 7LX London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BLU INVESTMENTS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2007 |
Quels sont les derniers dépôts pour BLU INVESTMENTS LIMITED ?
Date | Description | Document | Type | |
---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||
Restauration par ordonnance du tribunal | 3 pages | AC92 | ||
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||
legacy | 1 pages | 652a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 403a | ||
legacy | 6 pages | 363a | ||
legacy | 1 pages | 353 | ||
Comptes annuels établis au 31 mars 2007 | 19 pages | AA | ||
legacy | 1 pages | 288b |
Qui sont les dirigeants de BLU INVESTMENTS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
BRAINE, Anthony | Secrétaire | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
FORSHAW, Christopher Michael John | Administrateur | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||
PAILEX CORPORATE SERVICES LIMITED | Secrétaire désigné | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||
ADAM, Shenol | Administrateur | 13 Beech Drive N2 9NX London | British | Company Director | 2068480001 | |||||
BARNES, Eric Malcolm | Administrateur | 148 Chapel Lane Ravenshead NG15 9DJ Nottingham Nottinghamshire | British | Company Director | 20256100002 | |||||
BARZYCKI, Sarah Morrell | Administrateur | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | Head Of Finance | 58016770004 | ||||
BELL, Lucinda Margaret | Administrateur | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||
BOWDEN, Robert Edward | Administrateur | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||
BRAINE, Anthony | Administrateur | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||
BURY, David Gordon | Administrateur | The Viking Wing Thurland Castle Tunstall LA6 2QR Lancaster Lancashire | United Kingdom | British | Company Director | 114282510002 | ||||
CLARKE, Peter Courtenay | Administrateur | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||
GUNSTON, Michael Ian | Administrateur | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | Chartered Surveyor | 3079890002 | ||||
HESTER, Stephen Alan Michael | Administrateur | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||
HINCHLEY, David | Administrateur | 20 Leconfield Garth Follifoot HG3 1NF Harrogate North Yorkshire | British | Management Accountant | 21091680001 | |||||
JONES, Andrew Marc | Administrateur | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||
METLISS, Cyril | Administrateur | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||
MORRIS, David | Administrateur | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | Company Sec | 3442030001 | |||||
PELTZ, Daniel | Administrateur | 9 Cavendish Avenue St Johns Wood NW8 9JD London | United Kingdom | British | Company Director | 34366280004 | ||||
RITBLAT, John, Sir | Administrateur | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman And Managing Director | 41694870001 | ||||
RITBLAT, Nicholas Simon Jonathan | Administrateur | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||
RITBLAT, Nicholas Simon Jonathan | Administrateur | 37 Queens Grove NW8 6HN London | United Kingdom | British | Director | 35758050004 | ||||
ROBERTS, Graham Charles | Administrateur | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 | ||||
ROBERTS, Timothy Andrew | Administrateur | Lorne House Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | Chartered Surveyor | 63986410003 | ||||
ROSEFIELD, Stephen Michael | Administrateur | 154 Fleet Street 1st Floor, Bouverie House EC4A 2DQ London | British | Solicitor | 51560380002 | |||||
TYLER, David Alan | Administrateur | 6 Ernle Road Wimbledon SW20 0HJ London | British | Company Director | 51860290001 | |||||
WEBB, Nigel Mark | Administrateur | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | Chartered Surveyor | 58059360001 | ||||
WESTON SMITH, John Harry | Administrateur | 10 Eldon Grove Hampstead NW3 5PT London | England | British | Chartered Secretary | 13547380001 |
BLU INVESTMENTS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
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) | Créé le 30 mars 2001 Livré le 10 avr. 2001 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 18 nov. 1998 Livré le 04 déc. 1998 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions The premises at 20 donegall place,belfast comprised in and held under lease dated 1 august 1929. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 19 mai 1998 Livré le 21 mai 1998 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
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) | Créé le 31 mars 1998 Livré le 18 avr. 1998 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions F/H and l/h premises k/a connswater shopping centre belfast. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
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) | Créé le 31 mars 1998 Livré le 16 avr. 1998 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions Various properties as specified on form 395. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0