BLUEPARK LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2SX

Company number 01538073
Status Active - Proposal to Strike off
Incorporation Date 9 January 1981
Company Type Private Limited Company
Address 4TH FLOOR COLECHURCH HOUSE, 1 LONDON BRIDGE WALK, LONDON, ENGLAND, SE1 2SX
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Ashok Kumar Moolchand Shah as a director on 31 August 2016; Termination of appointment of Ashok Kumar Moolchand Shah as a secretary on 31 August 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of BLUEPARK LIMITED are www.bluepark.co.uk, and www.bluepark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Bluepark Limited is a Private Limited Company. The company registration number is 01538073. Bluepark Limited has been working since 09 January 1981. The present status of the company is Active - Proposal to Strike off. The registered address of Bluepark Limited is 4th Floor Colechurch House 1 London Bridge Walk London England Se1 2sx. . FIELDS, Gordon Ivan is a Director of the company. Secretary SHAH, Ashok Kumar Moolchand has been resigned. Director SHAH, Ashok Kumar Moolchand has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
FIELDS, Gordon Ivan

74 years old

Resigned Directors

Secretary
SHAH, Ashok Kumar Moolchand
Resigned: 31 August 2016

Director
SHAH, Ashok Kumar Moolchand
Resigned: 31 August 2016
71 years old

BLUEPARK LIMITED Events

25 Oct 2016
Termination of appointment of Ashok Kumar Moolchand Shah as a director on 31 August 2016
25 Oct 2016
Termination of appointment of Ashok Kumar Moolchand Shah as a secretary on 31 August 2016
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2,500,000

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 105 more events
30 Sep 1987
Secretary resigned;new secretary appointed

24 Apr 1987
Return made up to 02/03/87; full list of members

20 Mar 1987
Full accounts made up to 28 June 1986

13 May 1986
Full accounts made up to 29 June 1985

13 May 1986
Return made up to 28/04/86; full list of members

BLUEPARK LIMITED Charges

21 May 1991
Debenture
Delivered: 31 May 1991
Status: Outstanding
Persons entitled: The Coutwall Executive Pension Trust.
Description: The company stock in trade wheresoever situate present and…
26 February 1991
Debenture
Delivered: 14 March 1991
Status: Satisfied on 5 July 1991
Persons entitled: The Coutwall Executive Pension Trust
Description: The company stock in trade wheresover situate present and…
22 June 1990
Legal mortgage
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 103 moorgate l/b of islington title of ngl 424821 and/or…
22 June 1990
Legal mortgage
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 46 commercial street newport, gwent and/or proceeds of…
30 March 1988
Debenture
Delivered: 20 April 1988
Status: Satisfied on 5 July 1991
Persons entitled: Coutwall PLC
Description: First charge on the assets as a floating charge of…
11 November 1983
A registered charge
Delivered: 15 November 1983
Status: Outstanding
Persons entitled: County Bank Limited
Description: First fixed equitable charge over the company's present…