Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE TOWN INVESTMENTS LIMITED
Company Information for

BLUE TOWN INVESTMENTS LIMITED

LONDON, ENGLAND, WC1R,
Company Registration Number
00653324
Private Limited Company
Dissolved

Dissolved 2017-09-30

Company Overview

About Blue Town Investments Ltd
BLUE TOWN INVESTMENTS LIMITED was founded on 1960-03-22 and had its registered office in London. The company was dissolved on the 2017-09-30 and is no longer trading or active.

Key Data
Company Name
BLUE TOWN INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 00653324
Date formed 1960-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-09-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-16 21:15:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUE TOWN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN IAIN WEST
Company Secretary 2015-03-20
MARCUS SIMON COOPER
Director 2015-03-20
MICHAEL ROBIN JAYE
Director 2010-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
EDNA JEAN JAYE
Company Secretary 2010-03-26 2015-03-20
EDNA JEAN JAYE
Company Secretary 2010-03-26 2015-03-20
NICHOLAS CHARLES JAYE
Director 1990-12-31 2015-03-20
SIDNEY JAYE
Company Secretary 1990-12-31 2008-11-07
SIDNEY JAYE
Director 1990-12-31 2008-11-07
EDNA JEAN JAYE
Director 2000-01-31 2002-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS SIMON COOPER 12-14 FINCHLEY ROAD LIMITED Director 2015-03-20 CURRENT 2014-07-24 Dissolved 2017-11-30
MARCUS SIMON COOPER CORNWALL TERRACE (DIRECTOR) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-11-08
MARCUS SIMON COOPER CAMBRIDGE TERRACE (DIRECTOR) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
MARCUS SIMON COOPER HYDE PARK MANSIONS (FREEHOLD ACQUISITIONS) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2016-12-27
MARCUS SIMON COOPER ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
MARCUS SIMON COOPER MCG (FINANCE) LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
MARCUS SIMON COOPER ACORN COMMERCIAL ESTATES LTD Director 2014-04-09 CURRENT 2014-04-09 Active
MARCUS SIMON COOPER IVYGLADE PROPERTIES LIMITED Director 2014-02-24 CURRENT 2011-11-24 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (NW8) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-01-17
MARCUS SIMON COOPER AMEK INVESTMENTS (QUAD PORTFOLIO) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (CENTRAL LONDON) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
MARCUS SIMON COOPER C-DAZE YACHTING (GB) LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MARCUS SIMON COOPER MCG (VISTA) LTD Director 2013-07-04 CURRENT 2013-07-04 Active
MARCUS SIMON COOPER BIRCHFIELD TERRACE LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2017-01-24
MARCUS SIMON COOPER BEECHCROFT INVESTMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER MCG (FINCHLEY ROAD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER CEDARLODGE DEVELOPMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE (COOPER INVESTMENTS) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
MARCUS SIMON COOPER WEST END INVESTMENTS LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
MARCUS SIMON COOPER COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
MARCUS SIMON COOPER CONCERTO PROPERTIES LIMITED Director 2013-01-28 CURRENT 1993-05-21 Active
MARCUS SIMON COOPER LOVE MINUS ZERO LIMITED Director 2011-11-22 CURRENT 2007-04-19 Active - Proposal to Strike off
MARCUS SIMON COOPER REGENTS PARK (COOPER) LTD Director 2011-06-29 CURRENT 2011-06-29 Active
MARCUS SIMON COOPER UNISTAR CORPORATION LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE DEBT FACTORS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active - Proposal to Strike off
MARCUS SIMON COOPER SETLIMIT LIMITED Director 2010-09-23 CURRENT 1999-01-05 Active
MARCUS SIMON COOPER MSC INVESTMENTS LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2017-01-24
MARCUS SIMON COOPER CARLTON FREEHOLD LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
MARCUS SIMON COOPER QUEBEC COURT LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE (AFFORDABLE HOUSING) LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
MARCUS SIMON COOPER TEMPLEWOOD AVENUE INVESTMENTS LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
MARCUS SIMON COOPER 63/65 MYDDELTON SQUARE LIMITED Director 2008-11-12 CURRENT 1996-12-06 Active
MARCUS SIMON COOPER MSQ FREEHOLD LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
MARCUS SIMON COOPER MYDDELTON GROUND RENTS LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
MARCUS SIMON COOPER MYDDELTON SQUARE INVESTMENTS LTD Director 2008-05-09 CURRENT 2008-05-09 Active
MARCUS SIMON COOPER ABERDARE INVESTMENTS LIMITED Director 2008-05-08 CURRENT 2008-05-08 Active
MARCUS SIMON COOPER WISE OWL CONSULTANTS LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
MARCUS SIMON COOPER DEEPSEA ENERGY LIMITED Director 2007-12-21 CURRENT 2007-02-14 Active
MARCUS SIMON COOPER STUTTGART PROPERTY INVESTMENTS LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active - Proposal to Strike off
MARCUS SIMON COOPER CAMDEN RESIDENTIAL (REDEVELOPMENT) LTD Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
MARCUS SIMON COOPER JARCORP LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MARCUS SIMON COOPER CAMBRIDGE TERRACE DEVELOPMENTS LTD Director 2007-03-20 CURRENT 2007-03-20 Active - Proposal to Strike off
MARCUS SIMON COOPER KPM MANAGEMENT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
MARCUS SIMON COOPER KYMAN MANAGEMENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
MARCUS SIMON COOPER K.P.U. CONSULTING LIMITED Director 2006-12-04 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER FLEDGLING MANAGEMENT LIMITED Director 2006-12-04 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER LODGE ROAD DEVELOPMENTS Director 2006-11-09 CURRENT 2006-11-09 Active - Proposal to Strike off
MARCUS SIMON COOPER GUILFORD STREET VENTURES Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER COOPER PROPERTY VENTURES Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER COOPER LAND INVESTMENTS Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-10-08
MARCUS SIMON COOPER MARCO POLO HOUSE ADVISORY LIMITED Director 2006-10-20 CURRENT 2006-10-20 Active
MARCUS SIMON COOPER THE COOPER PROPERTY ORGANISATION LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
MARCUS SIMON COOPER THE COOPER INVESTMENT & DEVELOPMENT COMPANY LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
MARCUS SIMON COOPER MARCUS COOPER PROPERTY CONSULTING LTD Director 2006-08-25 CURRENT 2006-08-25 Active
MARCUS SIMON COOPER AMEK DEVELOPMENTS LTD Director 2006-08-07 CURRENT 2006-08-07 Active
MARCUS SIMON COOPER QUNITESSA SOLUTIONS LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
MARCUS SIMON COOPER ESTAMOS PROPERTY COMPANY LIMITED Director 2006-07-27 CURRENT 2006-07-27 Active
MARCUS SIMON COOPER REAL ESTATE COMMERCIAL LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MARCUS SIMON COOPER MATTERHORN CAPITAL CORNWALL TERRACE LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
MARCUS SIMON COOPER THORPE CORPORATION LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
MARCUS SIMON COOPER MANAGEMENT NOMINEES (REVERSIONS) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active
MARCUS SIMON COOPER 36-44 LODGE ROAD LIMITED Director 2005-11-11 CURRENT 2005-09-29 Liquidation
MARCUS SIMON COOPER 36 ST. JOHN'S WOOD ROAD LTD Director 2005-11-11 CURRENT 2005-11-11 Liquidation
MARCUS SIMON COOPER MATTERHORN CAPITAL ST.JOHN'S WOOD LTD Director 2005-11-11 CURRENT 2005-11-11 Liquidation
MARCUS SIMON COOPER CLARISE PROPERTIES LIMITED Director 2005-11-07 CURRENT 2005-09-26 Active
MARCUS SIMON COOPER MAYFAIR RESIDENTIAL INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
MARCUS SIMON COOPER WEYMOUTH MEWS (FLATS) LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
MARCUS SIMON COOPER AMEK INVESTMENTS (COMMERCIAL) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
MARCUS SIMON COOPER SHERIDAN COURT (COMMERCIAL) LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
MARCUS SIMON COOPER 94 HIGHLEVER ROAD LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
MARCUS SIMON COOPER WALNUTLODGE PROPERTIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
MARCUS SIMON COOPER ROTHMAN INVESTMENTS LIMITED Director 2004-08-16 CURRENT 2004-08-16 Active
MARCUS SIMON COOPER BARONLODGE LIMITED Director 2004-07-09 CURRENT 1969-03-10 Active
MARCUS SIMON COOPER OAKHILL PARK ESTATE (HAMPSTEAD NO.2) LIMITED Director 2004-02-25 CURRENT 2003-04-08 Active - Proposal to Strike off
MARCUS SIMON COOPER 6 RIVER STREET ISLINGTON LIMITED Director 2004-02-09 CURRENT 2003-12-22 Dissolved 2015-06-16
MARCUS SIMON COOPER COOLHOUSE PROPERTIES LIMITED Director 2003-10-01 CURRENT 2003-01-27 Dissolved 2016-07-12
MARCUS SIMON COOPER PRIMENOTE LIMITED Director 2003-10-01 CURRENT 2001-02-06 Liquidation
MARCUS SIMON COOPER JETBOND LIMITED Director 2003-10-01 CURRENT 2001-09-18 Liquidation
MARCUS SIMON COOPER 27 ABERDARE GARDENS LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
MARCUS SIMON COOPER 4 PEMBRIDGE VILLAS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
MARCUS SIMON COOPER SHERIDAN COURT (FREEHOLD) LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
MARCUS SIMON COOPER OAKHILL PARK ESTATE (HAMPSTEAD) LIMITED Director 2003-05-16 CURRENT 1995-04-07 Dissolved 2017-09-12
MARCUS SIMON COOPER FISSILE CORPORATION LIMITED Director 2002-11-01 CURRENT 2002-09-06 Dissolved 2014-04-15
MARCUS SIMON COOPER WARLORD DEVELOPMENTS LIMITED Director 2002-08-30 CURRENT 2002-08-19 Dissolved 2013-08-13
MARCUS SIMON COOPER WARDOUR MANAGEMENT LIMITED Director 2002-07-12 CURRENT 2002-07-05 Dissolved 2017-01-24
MARCUS SIMON COOPER THEORYMASTER LIMITED Director 2002-03-06 CURRENT 2001-10-03 Active
MARCUS SIMON COOPER PRICELESS CORPORATION LIMITED Director 2002-03-06 CURRENT 2001-12-05 Active
MARCUS SIMON COOPER ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED Director 2002-03-06 CURRENT 2002-02-26 Liquidation
MARCUS SIMON COOPER HERITAGE RESTORATION (LONDON) LIMITED Director 1999-11-04 CURRENT 1999-10-14 Active
MARCUS SIMON COOPER FINITELAND LIMITED Director 1999-05-28 CURRENT 1999-05-07 Active
MARCUS SIMON COOPER LIMOLAKE LIMITED Director 1999-03-30 CURRENT 1998-08-05 Active
MARCUS SIMON COOPER LEDGERITE LIMITED Director 1998-06-17 CURRENT 1998-05-14 Active
MARCUS SIMON COOPER AMEK INVESTMENTS LIMITED Director 1993-12-15 CURRENT 1993-12-15 Active
MICHAEL ROBIN JAYE SETLIMIT LIMITED Director 2015-03-20 CURRENT 1999-01-05 Active
MICHAEL ROBIN JAYE 12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED Director 2015-03-20 CURRENT 2015-01-22 Active
MICHAEL ROBIN JAYE BTI (FINCHLEY ROAD) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2015-10-13
MICHAEL ROBIN JAYE BTI NO.1 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-08-03
MICHAEL ROBIN JAYE 12-14 FINCHLEY ROAD LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-11-30
MICHAEL ROBIN JAYE PETLEY FINE ART LIMITED Director 2003-04-08 CURRENT 2003-04-08 Liquidation
MICHAEL ROBIN JAYE BLUE TOWN DEVELOPMENTS LIMITED Director 2002-08-12 CURRENT 1996-11-22 Active
MICHAEL ROBIN JAYE BLUE TOWN COMMERCIAL LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active
MICHAEL ROBIN JAYE BLUE TOWN ESTATES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
MICHAEL ROBIN JAYE BLUE TOWN SECURITIES LIMITED Director 1998-12-27 CURRENT 1998-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 16 FINCHLEY ROAD LONDON NW8 6EB ENGLAND
2016-07-014.70DECLARATION OF SOLVENCY
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0131/12/15 FULL LIST
2015-11-06AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2015-05-29AP01DIRECTOR APPOINTED MR MARCUS SIMON COOPER
2015-05-01AP03SECRETARY APPOINTED MR BENJAMIN IAIN WEST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAYE
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY EDNA JAYE
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY EDNA JAYE
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBIN JAYNE / 19/03/2015
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0131/12/14 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-10AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0131/12/13 FULL LIST
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-24AR0131/12/12 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-24AR0131/12/11 FULL LIST
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-19AP03SECRETARY APPOINTED EDNA JEAN JAYE
2011-01-18AR0131/12/10 FULL LIST
2011-01-13AP03SECRETARY APPOINTED EDNA JEAN JAYE
2010-09-23AP01DIRECTOR APPOINTED MICHAEL ROBIN JAYNE
2010-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2010-05-17AA31/03/08 TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES JAYE / 01/10/2009
2010-01-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2010-01-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-07-24AA31/03/07 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIDNEY JAYE
2009-05-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 8 BAKER STREET LONDON W1U 3LL
2009-04-14AUDAUDITOR'S RESIGNATION
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-07-31DISS40STRIKE-OFF ACTION DISCONTINUED
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09GAZ1FIRST GAZETTE
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-17325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-02-17353LOCATION OF REGISTER OF MEMBERS
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-02288bDIRECTOR RESIGNED
2002-02-02363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 8 BAKER STREET LONDON W1M 1DA
2001-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-27363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-03288aNEW DIRECTOR APPOINTED
2000-05-31395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLUE TOWN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-06-29
Appointment of Liquidators2016-06-29
Resolutions for Winding-up2016-06-29
Proposal to Strike Off2007-01-09
Fines / Sanctions
No fines or sanctions have been issued against BLUE TOWN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-12-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-12-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-12-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-09-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-09-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-04-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-04-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-04-07 Outstanding LLOYDS TSB BANK PLC
DEED OF CONSENT AND CHARGE 2005-12-15 Satisfied HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE 2003-12-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-05-31 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-03-21 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1997-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-31 Satisfied BARCLAYS BANK PLC
DEED OF SUBORDINATION 1988-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-24 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
LEGAL CHARGE 1986-01-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE TOWN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BLUE TOWN INVESTMENTS LIMITED registering or being granted any patents
Domain Names

BLUE TOWN INVESTMENTS LIMITED owns 1 domain names.

hydeparkmedicalgroup.co.uk  

Trademarks
We have not found any records of BLUE TOWN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE TOWN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLUE TOWN INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUE TOWN INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBLUE TOWN INVESTMENTS LIMITEDEvent Date2016-06-24
Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators of the above-named Company on 24 June 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 22 July 2016 to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators and if so required by notice in writing from the said Joint Liquidators, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Paul Cooper or alternatively Edward Willmott may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLUE TOWN INVESTMENTS LIMITEDEvent Date2016-06-24
Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Paul Cooper or alternatively Edward Willmott may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLUE TOWN INVESTMENTS LIMITEDEvent Date2016-06-24
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 24 June 2016 , as Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed Joint Liquidators for the purposes of such winding up. If further information is required, Paul Cooper or alternatively Edward Willmott may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLUE TOWN INVESTMENTS LIMITEDEvent Date2007-01-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE TOWN INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE TOWN INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.