Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLANCCO TRUSTSUB LTD
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 Overview

About Blancco Trustsub Ltd
BLANCCO TRUSTSUB LTD was founded on 2007-06-21 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Blancco Trustsub Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
REGENERSIS TRUSTSUB LTD31/03/2016
FONEBAK TRUSTSUB LIMITED06/06/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANCCO TRUSTSUB LTD
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.
Companies with same name BLANCCO TRUSTSUB LTD
The following companies were found which have the same name as BLANCCO TRUSTSUB LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLANCCO TRUSTSUB LTD Unknown

Company Officers of BLANCCO TRUSTSUB LTD

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2014-10-01
MATIAS-LEANDRO IGLESIAS TOYE
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PITMANS TRUSTEES LIMITED
Director 2013-09-06 2017-12-13
KEITH BUTCHER
Director 2016-10-31 2017-03-13
JOG DHODY
Director 2013-04-26 2016-10-31
PRISM COSEC LIMITED
Company Secretary 2011-06-01 2014-10-01
MICHAEL WILLIAM PEACOCK
Director 2011-03-30 2013-09-06
KEVIN MICHAEL BRADSHAW
Director 2013-01-25 2013-04-25
THOMAS ALEXANDER RUSSELL
Director 2011-06-22 2013-01-25
ANDREW STEPHEN LEE
Director 2011-03-30 2012-05-21
SALLY WEATHERALL
Company Secretary 2010-07-01 2011-05-31
DAVID SAMUEL GILBERT
Director 2009-03-04 2011-02-08
DAVID ALAN HOLLAND
Director 2007-06-21 2011-02-08
JOHN NICHOLAS TEMPLE
Company Secretary 2007-06-21 2010-07-01
GORDON SYDNEY SHIELDS
Director 2007-06-21 2008-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO - UK LIMITED Company Secretary 2016-08-01 CURRENT 2009-06-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ENVEX COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1990-06-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED INSPECTION SERVICES (U.K.) LIMITED Company Secretary 2016-04-01 CURRENT 1992-10-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QUALITY LEISURE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1990-08-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED RSA ENVIRONMENTAL HEALTH LIMITED Company Secretary 2016-04-01 CURRENT 1996-12-17 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SAFETYMARK CERTIFICATION SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PHSC PLC Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Company Secretary 2016-04-01 CURRENT 1990-03-26 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Company Secretary 2016-04-01 CURRENT 1991-09-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADAMSON'S LABORATORY SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 1985-09-10 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMERASCAN CCTV LIMITED Company Secretary 2016-04-01 CURRENT 1994-12-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QCS INTERNATIONAL LTD. Company Secretary 2016-04-01 CURRENT 1987-05-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED B2BSG SOLUTIONS LTD Company Secretary 2016-04-01 CURRENT 1999-12-22 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SG SYSTEMS (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-28 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED TABERNUS EUROPE LIMITED Company Secretary 2015-11-12 CURRENT 2011-07-19 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED N4 PHARMA PLC Company Secretary 2015-10-14 CURRENT 1979-07-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED THE INSTITUTE OF FINANCIAL ACCOUNTANTS Company Secretary 2015-01-01 CURRENT 2014-12-11 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE MOBILE DIAGNOSTICS LTD Company Secretary 2014-10-01 CURRENT 2013-07-08 Dissolved 2018-03-07
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI HUNTINGDON LTD Company Secretary 2014-10-01 CURRENT 1997-11-18 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (IG) LTD Company Secretary 2014-10-01 CURRENT 1998-06-23 Dissolved 2018-04-09
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTEES LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-15 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO CENTRAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-02 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI (DEPOT) SERVICES LTD Company Secretary 2014-10-01 CURRENT 1994-09-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE DISTRIBUTION LTD Company Secretary 2014-10-01 CURRENT 1997-02-06 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GERMANY) LTD Company Secretary 2014-10-01 CURRENT 1999-11-25 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (SWEDEN) LIMITED Company Secretary 2014-10-01 CURRENT 2011-11-10 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED UCARE DIGITAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2012-03-23 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SCS PARTNERSHIP) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SPAIN) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GLASGOW) LIMITED Company Secretary 2014-10-01 CURRENT 1988-08-22 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO (SOFTWARE) SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-03-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO FINANCE LTD Company Secretary 2014-10-01 CURRENT 2014-04-02 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TECHNOLOGY GROUP LIMITED Company Secretary 2014-08-15 CURRENT 2004-04-27 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADM ENERGY PLC Company Secretary 2014-07-24 CURRENT 2004-12-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMBIOSYS LIMITED Company Secretary 2011-12-07 CURRENT 2011-10-24 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
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM
2018-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PITMANS TRUSTEES LIMITED
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLANCCO TECHNOLOGY GROUP PLC
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-29AP01DIRECTOR APPOINTED MATIAS-LEANDRO IGLESIAS TOYE
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BUTCHER
2016-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016
2016-11-11AP01DIRECTOR APPOINTED MR KEITH BUTCHER
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOG DHODY
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE
2016-06-28AR0121/06/16 FULL LIST
2016-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-03-31RES15CHANGE OF NAME 23/03/2016
2016-03-31CERTNMCOMPANY NAME CHANGED REGENERSIS TRUSTSUB LTD CERTIFICATE ISSUED ON 31/03/16
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0121/06/15 FULL LIST
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/02/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4TH FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2014-11-26AP04CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0121/06/14 FULL LIST
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-13AP02CORPORATE DIRECTOR APPOINTED PITMANS TRUSTEES LIMITED
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACOCK
2013-06-27AR0121/06/13 FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEACOCK / 01/06/2013
2013-05-03AP01DIRECTOR APPOINTED MR JOG DHODY
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2013-02-07AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-16AR0121/06/12 FULL LIST
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FN UNITED KINGDOM
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FN, UNITED KINGDOM
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER RUSSELL / 02/04/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEACOCK / 05/12/2011
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER RUSSELL / 05/12/2011
2012-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 13/01/2012
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 4 ELM PLACE OLD WITNEY ROAD WITNEY OXFORDSHIRE OX29 4BD UK
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 4 ELM PLACE, OLD WITNEY ROAD, WITNEY, OXFORDSHIRE, OX29 4BD, UK
2011-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-06AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER RUSSELL
2011-06-21AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY SALLY WEATHERALL
2011-06-21AR0121/06/11 FULL LIST
2011-04-05AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PEACOCK
2011-04-05AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LEE
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE
2010-07-02AP03SECRETARY APPOINTED MRS SALLY WEATHERALL
2010-06-28AR0121/06/10 FULL LIST
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-29363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED MR DAVID SAMUEL GILBERT
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR GORDON SHIELDS
2008-09-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-09-23190LOCATION OF DEBENTURE REGISTER
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 4 ELM PLACE OLD WITNEY ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4BD
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, 4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BD
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM UNIT 2 EUROCOURT, OLIVER CLOSE WEST THURROCK ESSEX RM20 3EE
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM, UNIT 2 EUROCOURT, OLIVER CLOSE, WEST THURROCK, ESSEX, RM20 3EE
2008-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-05CERTNMCOMPANY NAME CHANGED FONEBAK TRUSTSUB LIMITED CERTIFICATE ISSUED ON 06/06/08
2007-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLANCCO TRUSTSUB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-12-28
Resolutions for Winding-up2017-12-28
Appointment of Liquidators2017-12-28
Fines / Sanctions
No fines or sanctions have been issued against BLANCCO TRUSTSUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLANCCO TRUSTSUB LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of BLANCCO TRUSTSUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLANCCO TRUSTSUB LTD
Trademarks
We have not found any records of BLANCCO TRUSTSUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANCCO TRUSTSUB LTD. 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 (82990 - Other business support service activities n.e.c.) as BLANCCO TRUSTSUB LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLANCCO TRUSTSUB LTD 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 partyBLANCCO TRUSTSUB LTDEvent Date2017-12-21
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 TypeResolutions for Winding-up
Defending partyBLANCCO TRUSTSUB LTDEvent Date2017-12-21
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 TypeAppointment of Liquidators
Defending partyBLANCCO TRUSTSUB LTDEvent Date2017-12-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANCCO TRUSTSUB LTD 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 BLANCCO TRUSTSUB LTD 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.