BLUE SPACE PROPERTY NINE LIMITED
ASCOT BLUESTONE PROPERTY NINE LIMITED NUMBERFILE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0PY

Company number 05260585
Status Active - Proposal to Strike off
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address WENTWORTH ACCOUNTANTS, WHITE HART HOUSE, SILWOOD ROAD, ASCOT, BERKSHIRE, SL5 0PY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of BLUE SPACE PROPERTY NINE LIMITED are www.bluespacepropertynine.co.uk, and www.blue-space-property-nine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Blue Space Property Nine Limited is a Private Limited Company. The company registration number is 05260585. Blue Space Property Nine Limited has been working since 15 October 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Blue Space Property Nine Limited is Wentworth Accountants White Hart House Silwood Road Ascot Berkshire Sl5 0py. . EDWARDS, Russell John is a Director of the company. MAHER, Michael Edward is a Director of the company. Secretary WETHERELL, Ian Sinclair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
EDWARDS, Russell John
Appointed Date: 29 November 2004
62 years old

Director
MAHER, Michael Edward
Appointed Date: 29 November 2004
71 years old

Resigned Directors

Secretary
WETHERELL, Ian Sinclair
Resigned: 25 December 2012
Appointed Date: 29 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2004
Appointed Date: 15 October 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 November 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Michael Edward Maher
Notified on: 15 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell John Edwards
Notified on: 15 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE SPACE PROPERTY NINE LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
05 Apr 2017
Application to strike the company off the register
06 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
08 Nov 2016
Confirmation statement made on 15 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
20 Dec 2004
New director appointed
20 Dec 2004
Registered office changed on 20/12/04 from: 1 mitchell lane bristol BS1 6BU
14 Dec 2004
Secretary resigned
14 Dec 2004
Director resigned
15 Oct 2004
Incorporation

BLUE SPACE PROPERTY NINE LIMITED Charges

6 October 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Steve Cannon, Alan Clarke, Anthony Jacobs and Susan Jacobs, Mw Sipp Trustees as Trustees for Mw SIPP2 Re James Carne and Mw Sipp Trustees for Mw SIPP2 Re Ian Walker
Description: Cedar court 9-11 fairmile henley on thames oxon t/no…
28 March 2008
Legal mortgage
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Cedar court 9-11 fairmile henley on thames; any proceeds of…
12 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 June 2005
Legal charge
Delivered: 17 June 2005
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a the garage and coronation house, station road…