Liquidation
Company Information for BLANCCO TRUSTSUB LTD
C/O CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
06289042
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BLANCCO TRUSTSUB LTD | ||||
Legal Registered Office | ||||
C/O CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in W1U | ||||
Previous Names | ||||
|
Company Number | 06289042 | |
---|---|---|
Company ID Number | 06289042 | |
Date formed | 2007-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 19:14:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLANCCO TRUSTSUB LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE YOUNG COMPANY SECRETARIES LIMITED |
||
MATIAS-LEANDRO IGLESIAS TOYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PITMANS TRUSTEES LIMITED |
Director | ||
KEITH BUTCHER |
Director | ||
JOG DHODY |
Director | ||
PRISM COSEC LIMITED |
Company Secretary | ||
MICHAEL WILLIAM PEACOCK |
Director | ||
KEVIN MICHAEL BRADSHAW |
Director | ||
THOMAS ALEXANDER RUSSELL |
Director | ||
ANDREW STEPHEN LEE |
Director | ||
SALLY WEATHERALL |
Company Secretary | ||
DAVID SAMUEL GILBERT |
Director | ||
DAVID ALAN HOLLAND |
Director | ||
JOHN NICHOLAS TEMPLE |
Company Secretary | ||
GORDON SYDNEY SHIELDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCCO - UK LIMITED | Company Secretary | 2016-08-01 | CURRENT | 2009-06-04 | Active | |
ENVEX COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-06-12 | Active | |
INSPECTION SERVICES (U.K.) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1992-10-12 | Active | |
QUALITY LEISURE MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-08-13 | Active | |
RSA ENVIRONMENTAL HEALTH LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1996-12-17 | Active | |
SAFETYMARK CERTIFICATION SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-12-05 | Active | |
PHSC PLC | Company Secretary | 2016-04-01 | CURRENT | 2000-12-08 | Active | |
PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-03-26 | Active | |
IN HOUSE THE HYGIENE MANAGEMENT CO. LTD | Company Secretary | 2016-04-01 | CURRENT | 1991-09-04 | Active | |
ADAMSON'S LABORATORY SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1985-09-10 | Active | |
CAMERASCAN CCTV LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1994-12-06 | Active | |
QCS INTERNATIONAL LTD. | Company Secretary | 2016-04-01 | CURRENT | 1987-05-13 | Active | |
B2BSG SOLUTIONS LTD | Company Secretary | 2016-04-01 | CURRENT | 1999-12-22 | Active | |
SG SYSTEMS (UK) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-02-28 | Active | |
TABERNUS EUROPE LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2011-07-19 | Liquidation | |
N4 PHARMA PLC | Company Secretary | 2015-10-14 | CURRENT | 1979-07-06 | Active | |
THE INSTITUTE OF FINANCIAL ACCOUNTANTS | Company Secretary | 2015-01-01 | CURRENT | 2014-12-11 | Active | |
VANTAGE MOBILE DIAGNOSTICS LTD | Company Secretary | 2014-10-01 | CURRENT | 2013-07-08 | Dissolved 2018-03-07 | |
CTDI HUNTINGDON LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-11-18 | Active | |
VANTAGE (IG) LTD | Company Secretary | 2014-10-01 | CURRENT | 1998-06-23 | Dissolved 2018-04-09 | |
BLANCCO TRUSTEES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2007-06-15 | Liquidation | |
BLANCCO CENTRAL SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-07-02 | Active | |
CTDI (DEPOT) SERVICES LTD | Company Secretary | 2014-10-01 | CURRENT | 1994-09-08 | Active | |
VANTAGE DISTRIBUTION LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-02-06 | Liquidation | |
REGENERSIS (GERMANY) LTD | Company Secretary | 2014-10-01 | CURRENT | 1999-11-25 | Active | |
VANTAGE (SWEDEN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2011-11-10 | Liquidation | |
UCARE DIGITAL SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-03-23 | Liquidation | |
REGENERSIS (SCS PARTNERSHIP) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (SPAIN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (GLASGOW) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1988-08-22 | Active - Proposal to Strike off | |
BLANCCO (SOFTWARE) SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-03-05 | Active | |
BLANCCO FINANCE LTD | Company Secretary | 2014-10-01 | CURRENT | 2014-04-02 | Liquidation | |
BLANCCO TECHNOLOGY GROUP LIMITED | Company Secretary | 2014-08-15 | CURRENT | 2004-04-27 | Active | |
ADM ENERGY PLC | Company Secretary | 2014-07-24 | CURRENT | 2004-12-13 | Active | |
CAMBIOSYS LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PITMANS TRUSTEES LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLANCCO TECHNOLOGY GROUP PLC | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MATIAS-LEANDRO IGLESIAS TOYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BUTCHER | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016 | |
AP01 | DIRECTOR APPOINTED MR KEITH BUTCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOG DHODY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE | |
AR01 | 21/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
RES15 | CHANGE OF NAME 23/03/2016 | |
CERTNM | COMPANY NAME CHANGED REGENERSIS TRUSTSUB LTD CERTIFICATE ISSUED ON 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4TH FLOOR 32 WIGMORE STREET LONDON W1U 2RP | |
AP04 | CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AP02 | CORPORATE DIRECTOR APPOINTED PITMANS TRUSTEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACOCK | |
AR01 | 21/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEACOCK / 01/06/2013 | |
AP01 | DIRECTOR APPOINTED MR JOG DHODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 21/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FN, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER RUSSELL / 02/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEACOCK / 05/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER RUSSELL / 05/12/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 13/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 4 ELM PLACE OLD WITNEY ROAD WITNEY OXFORDSHIRE OX29 4BD UK | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 4 ELM PLACE, OLD WITNEY ROAD, WITNEY, OXFORDSHIRE, OX29 4BD, UK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR THOMAS ALEXANDER RUSSELL | |
AP04 | CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WEATHERALL | |
AR01 | 21/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM PEACOCK | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE | |
AP03 | SECRETARY APPOINTED MRS SALLY WEATHERALL | |
AR01 | 21/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DAVID SAMUEL GILBERT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON SHIELDS | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 4 ELM PLACE OLD WITNEY ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4BD | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, 4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BD | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM UNIT 2 EUROCOURT, OLIVER CLOSE WEST THURROCK ESSEX RM20 3EE | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM, UNIT 2 EUROCOURT, OLIVER CLOSE, WEST THURROCK, ESSEX, RM20 3EE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FONEBAK TRUSTSUB LIMITED CERTIFICATE ISSUED ON 06/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-12-28 |
Resolutions for Winding-up | 2017-12-28 |
Appointment of Liquidators | 2017-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BLANCCO TRUSTSUB LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BLANCCO TRUSTSUB LTD | Event Date | 2017-12-21 |
In accordance with Rule 4.106A we, Lee De'ath (IP No. 9316 ) of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and Richard Toone (IP No. 9146 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA give notice that on 21 December 2017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 22 January 2018 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their 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. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Julian Purser, Tel: 01206 217900 or email: jpurser@cvr.global Ag PF91758 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLANCCO TRUSTSUB LTD | Event Date | 2017-12-21 |
On 21 December 2017 the following Special and Ordinary resolutions were duly passed in writing by the sole member: "That the Company be wound up voluntarily and that Lee De'ath (IP No. 9316 ) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone (IP No. 9146 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA be and are hereby appointed as Joint Liquidators for the purposes of such winding up, and that the Joint Liquidators are to act jointly and severally." Further details contact: Julian Purser, Tel: 01206 217900 or email: jpurser@cvr.global Ag PF91758 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLANCCO TRUSTSUB LTD | Event Date | 2017-12-21 |
Lee De'ath (IP No. 9316 ) of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and Richard Toone (IP No. 9146 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA : Ag PF91758 | |||
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. |