This company is commonly known as Blues Property Drayton Ltd. The company was founded 8 years ago and was given the registration number 10081206. The firm's registered office is in GUILDFORD. You can find them at C/o Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BLUES PROPERTY DRAYTON LTD |
---|---|---|
Company Number | : | 10081206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 March 2016 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England, GU1 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115 Glebe Road, Cambridge, England, CB1 7TE | Director | 23 March 2016 | Active |
2 Sherbourne Court, Cambridge, United Kingdom, CB4 1SJ | Director | 23 March 2016 | Active |
Riddey View, 5 Manor Lane, Great Gransden, Sandy, England, SG19 3RA | Director | 23 March 2016 | Active |
Mr Ian David Purkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Jesus Lane, Cambridge, England, CB5 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Accounts | Change account reference date company previous extended. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Resolution | Resolution. | Download |
2016-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.