Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BLACKSTONE GROUP EUROPE LIMITED
Company Information for

THE BLACKSTONE GROUP EUROPE LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
06396648
Private Limited Company
Dissolved

Dissolved 2015-05-11

Company Overview

About The Blackstone Group Europe Ltd
THE BLACKSTONE GROUP EUROPE LIMITED was founded on 2007-10-11 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-05-11 and is no longer trading or active.

Key Data
Company Name
THE BLACKSTONE GROUP EUROPE LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 06396648
Date formed 2007-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-05-11
Type of accounts DORMANT
Last Datalog update: 2015-06-10 08:55:17
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 THE BLACKSTONE GROUP EUROPE LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST (UK) LIMITED
Company Secretary 2014-05-15
FARHAD MAWJI KARIM
Director 2012-02-01
MICHAEL JOHN PEGLER
Director 2008-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
INTERTRUST HOLDINGS (UK) LIMITED
Company Secretary 2013-07-19 2014-05-15
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-09-12 2013-07-12
CHAD RUSTAN PIKE
Director 2007-10-11 2012-02-01
LAURENCE ANTHONY TOSI
Company Secretary 2008-10-08 2011-09-22
MICHAEL PUGLISI
Company Secretary 2007-10-11 2008-10-08
SIMON MILLERCHIP
Director 2007-10-11 2008-04-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-11 2007-10-11
INSTANT COMPANIES LIMITED
Nominated Director 2007-10-11 2007-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES BUXTON ROI PONT FLATS LIMITED Director 2013-01-30 CURRENT 1975-12-10 Active
FARHAD MAWJI KARIM BREP ASIA II MILPERRA UK HOLDCO LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
FARHAD MAWJI KARIM BREP RUNDLE UK CO LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
FARHAD MAWJI KARIM ACORN EUROPEAN CAPITAL LIMITED Director 2015-09-15 CURRENT 2007-03-28 Active
FARHAD MAWJI KARIM ACORN TCL HOLDINGS LIMITED Director 2015-09-15 CURRENT 2007-05-16 Active
FARHAD MAWJI KARIM ACORN EUROPEAN HOLDINGS UK LIMITED Director 2015-09-15 CURRENT 2007-05-16 Active
FARHAD MAWJI KARIM BREP SWORDFISH UK CO LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
FARHAD MAWJI KARIM KENSINGTON DEBT PORTFOLIO HOLDING CO LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
FARHAD MAWJI KARIM BREDS UK SUPERVISORY LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
FARHAD MAWJI KARIM KENSINGTON REAL ESTATE PORTFOLIO HOLDING CO LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
FARHAD MAWJI KARIM BREDS CAPITAL UK LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE CAPITAL UK VIII LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
FARHAD MAWJI KARIM MAX BARS GP LIMITED Director 2014-08-18 CURRENT 2010-09-30 Dissolved 2016-04-05
FARHAD MAWJI KARIM MAX BARS NOMINEE LIMITED Director 2014-08-18 CURRENT 2010-09-30 Dissolved 2016-04-05
FARHAD MAWJI KARIM MPG PUBS GP LIMITED Director 2014-08-18 CURRENT 2010-12-03 Dissolved 2016-04-05
FARHAD MAWJI KARIM MPG PUBS NOMINEE LIMITED Director 2014-08-18 CURRENT 2010-12-03 Dissolved 2016-04-05
FARHAD MAWJI KARIM MPG HOSPITAL HOLDINGS LIMITED Director 2014-08-18 CURRENT 2010-03-05 Dissolved 2017-03-07
FARHAD MAWJI KARIM MPG HOSPITAL PROPERTIES LIMITED Director 2014-08-18 CURRENT 2010-03-05 Dissolved 2017-03-07
FARHAD MAWJI KARIM SKIL FOUR LIMITED Director 2014-08-18 CURRENT 2005-07-20 Active
FARHAD MAWJI KARIM ROYAL PARKS FOUNDATION Director 2014-06-11 CURRENT 2003-03-20 Active - Proposal to Strike off
FARHAD MAWJI KARIM GREG DEVELOPMENTS LIMITED Director 2014-05-24 CURRENT 2007-05-23 Dissolved 2015-08-22
FARHAD MAWJI KARIM ST ENOCH MANAGEMENT SERVICES LIMITED Director 2013-10-18 CURRENT 2006-08-17 Active
FARHAD MAWJI KARIM BREP ASIA HOLDINGS (UK) II LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE CAPITAL UK ASIA LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
FARHAD MAWJI KARIM BREP ASIA HOLDINGS (UK) LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
FARHAD MAWJI KARIM ACORN POLAND RETAIL INVESTMENTS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2016-12-20
FARHAD MAWJI KARIM VALAD ADD-ON (UK) LIMITED Director 2013-01-03 CURRENT 2013-01-03 Active
FARHAD MAWJI KARIM HARBOUR VIEW SOLUTIONS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2013-09-24
FARHAD MAWJI KARIM BLACKSTONE PROPERTY MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2002-05-30 Liquidation
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE CAPITAL UK VII LIMITED Director 2012-01-23 CURRENT 2011-12-21 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE SUPERVISORY UK VII LIMITED Director 2012-01-23 CURRENT 2011-12-21 Active
FARHAD MAWJI KARIM ACORN FM HOLDINGS (UK) LIMITED Director 2012-01-23 CURRENT 2011-04-19 Active
FARHAD MAWJI KARIM COAST HOLDINGS (UK) LIMITED Director 2012-01-23 CURRENT 2011-11-03 Active
FARHAD MAWJI KARIM THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED Director 2010-04-28 CURRENT 1979-07-25 Active
MICHAEL JOHN PEGLER CP NOMCO 1 LIMITED Director 2011-07-26 CURRENT 2011-06-20 Dissolved 2016-08-16
MICHAEL JOHN PEGLER W & C (ESTATES) LIMITED Director 2006-04-26 CURRENT 1937-05-31 Dissolved 2014-08-15

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
2015-05-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 40 BERKELEY SQUARE LONDON W1J 5AL
2014-08-204.70DECLARATION OF SOLVENCY
2014-08-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-03AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED
2014-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014
2014-04-03RP04SECOND FILING WITH MUD 19/02/14 FOR FORM AR01
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0119/02/14 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-25AD02SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND
2013-07-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-24AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-02-27AR0119/02/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PEGLER / 28/09/2011
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-22AR0119/02/12 FULL LIST
2012-02-22AP01DIRECTOR APPOINTED FARHAD KARIM
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHAD PIKE
2012-02-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD RUSTAN PIKE / 02/02/2012
2011-10-03AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE TOSI
2011-02-28AR0119/02/11 FULL LIST
2011-02-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-28AD02SAIL ADDRESS CREATED
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-10AR0119/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PEGLER / 09/03/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE ANTHONY TOSI / 09/03/2010
2009-08-28AA31/12/08 TOTAL EXEMPTION FULL
2009-02-27363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY MICHAEL PUGLISI
2008-10-22288aSECRETARY APPOINTED LAURENCE ANTHONY TOSI
2008-04-25288aDIRECTOR APPOINTED MICHAEL PEGLER
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR SIMON MILLERCHIP
2007-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-31225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bSECRETARY RESIGNED
2007-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE BLACKSTONE GROUP EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-08-19
Notices to Creditors2014-08-19
Resolutions for Winding-up2014-08-19
Fines / Sanctions
No fines or sanctions have been issued against THE BLACKSTONE GROUP EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BLACKSTONE GROUP EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 THE BLACKSTONE GROUP EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of THE BLACKSTONE GROUP EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BLACKSTONE GROUP EUROPE LIMITED
Trademarks
We have not found any records of THE BLACKSTONE GROUP EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BLACKSTONE GROUP EUROPE 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 (70100 - Activities of head offices) as THE BLACKSTONE GROUP EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE BLACKSTONE GROUP EUROPE 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 TypeFinal Meetings
Defending partyTHE BLACKSTONE GROUP EUROPE LIMITEDEvent Date2014-12-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 January 2015 between 10:00 am and 11.00 am respectively, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings are entitled to appoint proxies to attend and vote instead of him/her. Proxies need not be members of the Companies. Proxies to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Park Hill Group International Limited Date of Appointment: 12 August 2014, Blackstone Real Estate Europe Limited Date of Appointment: 12 August 2014, The Blackstone Group Europe Limited Date of Appointment: 13 August 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Daniel Molloy, Email: damolloy@deloitte.co.uk Tel: +44 (0) 20 7303 4992
 
Initiating party Event Type
Defending partyTHE BLACKSTONE GROUP EUROPE LIMITEDEvent Date2014-12-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 January 2015 between 10:00 am and 11.00 am respectively, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings are entitled to appoint proxies to attend and vote instead of him/her. Proxies need not be members of the Companies. Proxies to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Park Hill Group International Limited Date of Appointment: 12 August 2014, Blackstone Real Estate Europe Limited Date of Appointment: 12 August 2014, The Blackstone Group Europe Limited Date of Appointment: 13 August 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Daniel Molloy, Email: damolloy@deloitte.co.uk Tel: +44 (0) 20 7303 4992
 
Initiating party Event Type
Defending partyTHE BLACKSTONE GROUP EUROPE LIMITEDEvent Date2014-12-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 January 2015 between 10:00 am and 11.00 am respectively, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings are entitled to appoint proxies to attend and vote instead of him/her. Proxies need not be members of the Companies. Proxies to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Park Hill Group International Limited Date of Appointment: 12 August 2014, Blackstone Real Estate Europe Limited Date of Appointment: 12 August 2014, The Blackstone Group Europe Limited Date of Appointment: 13 August 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Daniel Molloy, Email: damolloy@deloitte.co.uk Tel: +44 (0) 20 7303 4992
 
Initiating party Event Type
Defending partyTHE BLACKSTONE GROUP EUROPE LIMITEDEvent Date2014-12-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 January 2015 between 10:00 am and 11.00 am respectively, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings are entitled to appoint proxies to attend and vote instead of him/her. Proxies need not be members of the Companies. Proxies to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Park Hill Group International Limited Date of Appointment: 12 August 2014, Blackstone Real Estate Europe Limited Date of Appointment: 12 August 2014, The Blackstone Group Europe Limited Date of Appointment: 13 August 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Daniel Molloy, Email: damolloy@deloitte.co.uk Tel: +44 (0) 20 7303 4992
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE BLACKSTONE GROUP EUROPE LIMITEDEvent Date2014-08-14
The Company was placed into Members Voluntary Liquidation on 13 August 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 17 September 2014, by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 September 2014 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7303 4992.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE BLACKSTONE GROUP EUROPE LIMITEDEvent Date2014-08-13
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7303 8486.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE BLACKSTONE GROUP EUROPE LIMITEDEvent Date2014-08-13
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 13 August 2014 , Effective Date: on 13 August 2014. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on +44 (0)20 7303 8486.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BLACKSTONE GROUP EUROPE 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 THE BLACKSTONE GROUP EUROPE LIMITED any grants or awards.
Ownership
    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.