BLUELOCK LIMITED
HANDFORTH

Hellopages » Cheshire » Cheshire East » SK9 3HP

Company number 03859948
Status Liquidation
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address ASTUTE HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators' statement of receipts and payments to 22 January 2017; Liquidators' statement of receipts and payments to 22 January 2016; Liquidators' statement of receipts and payments to 22 January 2015. The most likely internet sites of BLUELOCK LIMITED are www.bluelock.co.uk, and www.bluelock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Bluelock Limited is a Private Limited Company. The company registration number is 03859948. Bluelock Limited has been working since 15 October 1999. The present status of the company is Liquidation. The registered address of Bluelock Limited is Astute House Wilmslow Road Handforth Cheshire Sk9 3hp. . SCOTT, Walter Gary is a Secretary of the company. SCOTT, Walter Gary is a Director of the company. Secretary BROWN, Eunice has been resigned. Secretary MOORE, Adrian Charles has been resigned. Secretary PALFREY, Michael has been resigned. Secretary SCOTT, Cathryn Amelia has been resigned. Secretary SOUTHERN, Timothy Robin has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BROWN, Eunice has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Vanessa has been resigned. Director MOORE, Adrian Charles has been resigned. Director PALFREY, Michael has been resigned. Director SCOTT, Cathryn Amelia has been resigned. Director SCOTT, Walter Gary has been resigned. Director STEEL, David Keith has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SCOTT, Walter Gary
Appointed Date: 14 August 2006

Director
SCOTT, Walter Gary
Appointed Date: 01 February 2010
63 years old

Resigned Directors

Secretary
BROWN, Eunice
Resigned: 10 March 2005
Appointed Date: 11 April 2003

Secretary
MOORE, Adrian Charles
Resigned: 11 April 2003
Appointed Date: 01 October 2001

Secretary
PALFREY, Michael
Resigned: 01 July 2006
Appointed Date: 20 March 2005

Secretary
SCOTT, Cathryn Amelia
Resigned: 20 March 2005
Appointed Date: 10 March 2005

Secretary
SOUTHERN, Timothy Robin
Resigned: 01 October 2001
Appointed Date: 20 October 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 October 1999
Appointed Date: 15 October 1999

Director
BROWN, Eunice
Resigned: 10 March 2005
Appointed Date: 11 April 2003
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 October 1999
Appointed Date: 15 October 1999

Director
JONES, Vanessa
Resigned: 01 April 2007
Appointed Date: 20 March 2005
59 years old

Director
MOORE, Adrian Charles
Resigned: 11 April 2003
Appointed Date: 20 October 1999
54 years old

Director
PALFREY, Michael
Resigned: 01 July 2006
Appointed Date: 20 March 2005
58 years old

Director
SCOTT, Cathryn Amelia
Resigned: 01 June 2010
Appointed Date: 01 April 2007
60 years old

Director
SCOTT, Walter Gary
Resigned: 20 March 2005
Appointed Date: 10 March 2005
58 years old

Director
STEEL, David Keith
Resigned: 10 March 2005
Appointed Date: 20 October 1999
76 years old

BLUELOCK LIMITED Events

31 Mar 2017
Liquidators' statement of receipts and payments to 22 January 2017
22 Mar 2016
Liquidators' statement of receipts and payments to 22 January 2016
31 Mar 2015
Liquidators' statement of receipts and payments to 22 January 2015
25 Mar 2014
Liquidators' statement of receipts and payments to 22 January 2014
07 Feb 2013
Notice of completion of voluntary arrangement
...
... and 81 more events
11 Nov 1999
New secretary appointed
11 Nov 1999
Director resigned
11 Nov 1999
Secretary resigned
22 Oct 1999
Registered office changed on 22/10/99 from: 120 east road, london, N1 6AA
15 Oct 1999
Incorporation

BLUELOCK LIMITED Charges

10 March 2005
Standard security which was presented for registration in scotland on 23 may 2005 and
Delivered: 4 June 2005
Status: Satisfied on 19 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 193 leith walk edinburgh being the tenants interest in the…
10 March 2005
Legal charge
Delivered: 16 March 2005
Status: Satisfied on 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 sandside scarborough. Fixed charge all buildings and…
10 March 2005
Legal charge
Delivered: 16 March 2005
Status: Satisfied on 12 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The broadwalk 115-121 central promenade blackpool. Fixed…
10 March 2005
Debenture
Delivered: 16 March 2005
Status: Satisfied on 12 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 December 1999
Debenture
Delivered: 13 January 2000
Status: Satisfied on 16 March 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…