BLUE SPACE PROPERTY GROUP LIMITED
MARLOW THE BLUESTONE PROPERTY GROUP LIMITED RIVERCRUSH LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1DW

Company number 04892803
Status Liquidation
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address 20 VICTORIA ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1DW
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of BLUE SPACE PROPERTY GROUP LIMITED are www.bluespacepropertygroup.co.uk, and www.blue-space-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Blue Space Property Group Limited is a Private Limited Company. The company registration number is 04892803. Blue Space Property Group Limited has been working since 09 September 2003. The present status of the company is Liquidation. The registered address of Blue Space Property Group Limited is 20 Victoria Road Marlow Buckinghamshire Sl7 1dw. . WETHERELL, Ian Sinclair is a Secretary of the company. EDWARDS, Russell John is a Director of the company. MAHER, Michael Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
WETHERELL, Ian Sinclair
Appointed Date: 10 October 2003

Director
EDWARDS, Russell John
Appointed Date: 10 October 2003
62 years old

Director
MAHER, Michael Edward
Appointed Date: 10 October 2003
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 2003
Appointed Date: 09 September 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 2003
Appointed Date: 09 September 2003

BLUE SPACE PROPERTY GROUP LIMITED Events

11 Aug 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
06 Apr 2010
Order of court to wind up
06 Apr 2010
Appointment of a liquidator
16 Mar 2010
Registered office address changed from C/O Norris Bazzard & Co Solicitors 119 High Street Amersham Buckinghamshire HP7 0EA United Kingdom on 16 March 2010
15 Mar 2010
Accounts for a small company made up to 31 March 2009
...
... and 41 more events
30 Oct 2003
New director appointed
30 Oct 2003
New director appointed
27 Oct 2003
Director resigned
27 Oct 2003
Secretary resigned
09 Sep 2003
Incorporation

BLUE SPACE PROPERTY GROUP LIMITED Charges

8 May 2009
Rent deposit deed
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Bickleigh Properties Limited
Description: The sums deposited from time to time under the terms of the…
13 August 2008
Legal mortgage
Delivered: 14 August 2008
Status: Satisfied on 4 August 2010
Persons entitled: Clydesdale Bank PLC
Description: The malthouse 45 new street henley on thames assigns the…
13 August 2008
Legal mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Racquets lankhills road winchester assigns the goodwill of…
13 August 2008
Legal mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Warren court (formerly the garage and coronation house)…
13 August 2008
Legal mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Bluestone point north morte road mortehoe woolacombe…
13 August 2008
Legal mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Norman house norman avenue henley on thames assigns the…
13 August 2008
Legal mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Bankside corporation street high wycombe assigns the…
5 August 2008
Debenture
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2008
Share charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Mitre Captial Partners Limited (The Funder)
Description: The shares and all dividends paid or payable. See the…
26 April 2007
Mortgage of shares
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Mitre Capital Partners Limited
Description: All shares all dividends all stocks shares securities…
16 February 2007
Mortgage of shares
Delivered: 26 February 2007
Status: Outstanding
Persons entitled: Ansbacher & Co Limited
Description: All shares to the bank, all dividends paid or payable on…
17 February 2005
Mortgage of shares
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Ansbacher & Co Limited
Description: The shares being two ordinary shares of £1.00 each in the…