Active - Proposal to Strike off
Company Information for BLUESTONE RESORTS HOLDINGS LIMITED
THE GRANGE, CANASTON WOOD, NARBERTH, PEMBROKESHIRE, SA67 8DE,
|
Company Registration Number
08435581
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BLUESTONE RESORTS HOLDINGS LIMITED | ||
Legal Registered Office | ||
THE GRANGE CANASTON WOOD NARBERTH PEMBROKESHIRE SA67 8DE Other companies in SA67 | ||
Previous Names | ||
|
Company Number | 08435581 | |
---|---|---|
Company ID Number | 08435581 | |
Date formed | 2013-03-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 03/01/2019 | |
Account next due | 31/12/2020 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-06 05:52:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANK GERALD ATKINS |
||
NICHOLAS DAVID BARLEY |
||
NEIL EVANS |
||
JEFFREY WILLIAM MCNAMARA |
||
PAMELA MCNAMARA |
||
ANDREW CHARLES PROBERT |
||
DEBORAH ANNE RAINBOW |
||
BLANCHE ROSETTA SAINSBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER VIVIENNE STEVENS |
Director | ||
IAN GORDON BARTLETT |
Director | ||
ACUITY SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN RICHARD BERRY |
Director | ||
M AND A NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUESTONE RESORTS GROUP LIMITED | Director | 2017-08-16 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
BLUESTONE RESORTS LIMITED | Director | 2017-08-16 | CURRENT | 2009-01-21 | Active | |
BLUESTONE RESORTS WALES LIMITED | Director | 2017-08-16 | CURRENT | 2016-09-27 | Active | |
PHYSICAL ACTIVITY LIMITED | Director | 2017-03-07 | CURRENT | 2015-12-18 | Active | |
BLUESTONE RESORTS WALES LIMITED | Director | 2016-11-24 | CURRENT | 2016-09-27 | Active | |
BLUESTONE RESORTS GROUP LIMITED | Director | 2012-01-25 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
BLUESTONE RESORTS LIMITED | Director | 2012-01-25 | CURRENT | 2009-01-21 | Active | |
ALCHEMY LEISURE LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
BLUESTONE RESORTS WALES LIMITED | Director | 2016-10-06 | CURRENT | 2016-09-27 | Active | |
BLUESTONE RESORTS SERVICES LIMITED | Director | 2013-07-08 | CURRENT | 2009-01-19 | Dissolved 2016-02-23 | |
BLUESTONE RESORTS GROUP LIMITED | Director | 2009-11-12 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
BLUESTONE RESORTS LIMITED | Director | 2009-11-12 | CURRENT | 2009-01-21 | Active | |
MANDACO 484 LIMITED | Director | 2006-10-24 | CURRENT | 2006-05-31 | Dissolved 2013-08-01 | |
ALCHEMY LEISURE LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
BLUESTONE RESORTS WALES LIMITED | Director | 2016-12-19 | CURRENT | 2016-09-27 | Active | |
BLUESTONE RESORTS GROUP LIMITED | Director | 2013-09-25 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
BLUESTONE RESORTS LIMITED | Director | 2013-09-25 | CURRENT | 2009-01-21 | Active | |
PILL TIME LIMITED | Director | 2018-05-04 | CURRENT | 2016-09-17 | Active | |
BLUESTONE RESORTS WALES LIMITED | Director | 2016-12-19 | CURRENT | 2016-09-27 | Active | |
BLUESTONE RESORTS SERVICES LIMITED | Director | 2013-07-08 | CURRENT | 2009-01-19 | Dissolved 2016-02-23 | |
BLUESTONE RESORTS GROUP LIMITED | Director | 2013-07-08 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
BLUESTONE RESORTS LIMITED | Director | 2013-07-08 | CURRENT | 2009-01-21 | Active | |
OLD COWBRIDGE GRAMMAR SCHOOL MANAGEMENT COMPANY LIMITED | Director | 2011-04-01 | CURRENT | 2007-08-31 | Active | |
WEBB 2 LTD | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
WEBB 3 LTD | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
INSPOP.COM LIMITED | Director | 2001-07-03 | CURRENT | 1999-10-11 | Active | |
BLUESTONE RESORTS LIMITED | Director | 2017-02-24 | CURRENT | 2009-01-21 | Active | |
BLUESTONE RESORTS WALES LIMITED | Director | 2017-02-24 | CURRENT | 2016-09-27 | Active | |
BLUESTONE RESORTS GROUP LIMITED | Director | 2017-08-16 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
BLUESTONE RESORTS LIMITED | Director | 2017-08-16 | CURRENT | 2009-01-21 | Active | |
BLUESTONE RESORTS WALES LIMITED | Director | 2017-08-16 | CURRENT | 2016-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-01-14 GBP 0.01 | |
CAP-SS | Solvency Statement dated 31/12/19 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 03/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID BARLEY | |
TM02 | Termination of appointment of Frank Gerald Atkins on 2019-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PROBERT | |
AA | FULL ACCOUNTS MADE UP TO 04/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084355810003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/01/17 | |
AP01 | DIRECTOR APPOINTED MRS BLANCHE ROSETTA SAINSBURY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID BARLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EVANS / 27/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EVANS / 27/09/2016 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH ANNE RAINBOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER VIVIENNE STEVENS | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084355810003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084355810001 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/01/16 | |
AD02 | Register inspection address changed to Redkite Law Llp Shaftesbury House Main Street Pembroke Pembrokeshire SA71 4HJ | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/15 | |
RP04 | SECOND FILING WITH MUD 07/03/14 FOR FORM AR01 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/03/15 FULL LIST | |
ANNOTATION | Clarification | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 10000.00 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOSEPH / 14/02/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/14 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 9899.9 | |
AR01 | 07/03/14 FULL LIST | |
AR01 | 07/03/14 FULL LIST | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 9899.90 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BARTLETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084355810002 | |
SH02 | SUB-DIVISION 08/07/13 | |
RES13 | SUBDIVIDED SHARES 08/07/2013 | |
RES01 | ADOPT ARTICLES 08/07/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084355810001 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM, C/O ACUITY LEGAL LIMITED, 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF BAY, CARDIFF, CF10 4PL, WALES | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
RES15 | CHANGE OF NAME 19/06/2013 | |
CERTNM | COMPANY NAME CHANGED MANDACO 763 LIMITED CERTIFICATE ISSUED ON 09/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED NEIL EVANS | |
AP01 | DIRECTOR APPOINTED PAMELA JOSEPH | |
AP01 | DIRECTOR APPOINTED MR JEFFREY WILLIAM MCNAMARA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY | |
AP03 | SECRETARY APPOINTED FRANK GERALD ATKINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES PROBERT | |
AP01 | DIRECTOR APPOINTED IAN GORDON BARTLETT | |
AP01 | DIRECTOR APPOINTED MRS HEATHER VIVIENNE STEVENS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ANDREW PROBERT (AS SECURITY TRUSTEE) | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | ANDREW PROBERT |
|
|
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 BLUESTONE RESORTS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BLUESTONE RESORTS HOLDINGS LIMITED are:
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. |