Company number 07611003
Status Liquidation
Incorporation Date 20 April 2011
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 9 March 2017
This document is being processed and will be available in 5 days.
; Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 30 March 2016; Declaration of solvency. The most likely internet sites of CANFORD BLUE LTD are www.canfordblue.co.uk, and www.canford-blue.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Canford Blue Ltd is a Private Limited Company.
The company registration number is 07611003. Canford Blue Ltd has been working since 20 April 2011.
The present status of the company is Liquidation. The registered address of Canford Blue Ltd is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . MARTIN, Avril Madeleine is a Director of the company. MARTIN, Ian Rowland is a Director of the company. MARTIN, Jonathan Edward is a Director of the company. SCOTT, Christopher James Francis is a Director of the company. SCOTT, David Francis is a Director of the company. SCOTT, Pauline is a Director of the company. The company operates in "Buying and selling of own real estate".
Current Directors
CANFORD BLUE LTD Events
22 May 2017
Liquidators' statement of receipts and payments to 9 March 2017
This document is being processed and will be available in 5 days.
30 Mar 2016
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 30 March 2016
29 Mar 2016
Declaration of solvency
29 Mar 2016
Appointment of a voluntary liquidator
29 Mar 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-03-10
-
LRESSP ‐
Special resolution to wind up on 2016-03-10
-
LRESSP ‐
Special resolution to wind up on 2016-03-10
-
LRESSP ‐
Special resolution to wind up on 2016-03-10
...
... and 43 more events
06 Jul 2011
Particulars of a mortgage or charge / charge no: 2
15 Jun 2011
Particulars of a mortgage or charge / charge no: 1
26 Apr 2011
Company name changed mascot/canfordblue 2011 LTD\certificate issued on 26/04/11
-
RES15 ‐
Change company name resolution on 2011-04-20
26 Apr 2011
Change of name notice
20 Apr 2011
Incorporation
26 March 2015
Charge code 0761 1003 0006
Delivered: 2 April 2015
Status: Satisfied
on 21 January 2016
Persons entitled: National Westminster Bank PLC
Description: 37 vardens road, london SW11 1RQ registered at hm land…
28 November 2014
Charge code 0761 1003 0005
Delivered: 13 December 2014
Status: Satisfied
on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: 21 bramfield road london…
5 March 2012
Legal charge
Delivered: 7 March 2012
Status: Satisfied
on 21 January 2016
Persons entitled: National Westminster Bank PLC
Description: 6 brynmaer road, battersea, london t/no LN98464 any other…
15 February 2012
Debenture
Delivered: 18 February 2012
Status: Satisfied
on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2011
Legal charge
Delivered: 6 July 2011
Status: Satisfied
on 21 January 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 lillieshall road clapham london t/n…
7 June 2011
Legal charge
Delivered: 15 June 2011
Status: Satisfied
on 21 January 2016
Persons entitled: National Westminster Bank PLC
Description: Top floor flat, 8 airedale road, london t/n SGL180113 by…