Company NameBlueprint Management Systems Limited
Company StatusDissolved
Company Number02840589
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin John Brading
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameMr Justin John Brading
StatusClosed
Appointed02 July 2012(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Philip James Newman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(19 years after company formation)
Appointment Duration6 years, 4 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMichael Huw Hayman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address215 South Park Road
London
SW19 8RY
Director NameMr Christopher John Wigglesworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Twyford Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7DJ
Secretary NameMr Mark Harman Wigglesworth
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleOrchestral Conductor
Correspondence AddressTop Flat Granville House
Granville Park
London
SE13 7EA
Secretary NameMr Christopher John Wigglesworth
NationalityBritish
StatusResigned
Appointed10 May 1995(1 year, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 July 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Twyford Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteitelligence-uk.com

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £0.001Itelligence Business Solutions (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 June 2011Delivered on: 25 June 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 June 2009Delivered on: 16 June 2009
Persons entitled: Zurich Assurance LTD

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £51,973 and interest in the account. See image for full details.
Outstanding
23 June 2009Delivered on: 1 July 2009
Satisfied on: 18 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 43044076.
Fully Satisfied
15 June 2000Delivered on: 21 June 2000
Satisfied on: 18 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 1998Delivered on: 24 November 1998
Satisfied on: 18 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 June 2017Confirmation statement made on 29 July 2016 with updates (5 pages)
1 June 2017Confirmation statement made on 29 July 2016 with updates (5 pages)
30 May 2017Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Full accounts made up to 31 December 2013 (15 pages)
17 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Full accounts made up to 31 December 2012 (17 pages)
4 January 2014Full accounts made up to 31 December 2012 (17 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
9 October 2012Termination of appointment of Christopher Wigglesworth as a director (1 page)
9 October 2012Termination of appointment of Christopher Wigglesworth as a secretary (1 page)
9 October 2012Termination of appointment of Christopher Wigglesworth as a secretary (1 page)
9 October 2012Appointment of Mr Justin John Brading as a secretary (1 page)
9 October 2012Appointment of Mr Justin John Brading as a director (2 pages)
9 October 2012Appointment of Mr Justin John Brading as a director (2 pages)
9 October 2012Appointment of Mr Justin John Brading as a secretary (1 page)
9 October 2012Termination of appointment of Christopher Wigglesworth as a director (1 page)
29 August 2012Appointment of Philip James Newman as a director (2 pages)
29 August 2012Appointment of Philip James Newman as a director (2 pages)
29 August 2012Termination of appointment of Michael Hayman as a director (1 page)
29 August 2012Termination of appointment of Michael Hayman as a director (1 page)
14 June 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
14 June 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Michael Huw Hayman on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Michael Huw Hayman on 29 July 2010 (2 pages)
28 April 2010Director's details changed for Christopher John Wigglesworth on 24 February 2010 (2 pages)
28 April 2010Secretary's details changed for Mr Christopher John Wigglesworth on 24 February 2010 (2 pages)
28 April 2010Director's details changed for Christopher John Wigglesworth on 24 February 2010 (2 pages)
28 April 2010Secretary's details changed for Mr Christopher John Wigglesworth on 24 February 2010 (2 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 September 2009S-div (1 page)
5 September 2009Resolutions
  • RES13 ‐ Sub divided 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 September 2009Resolutions
  • RES13 ‐ Sub divided 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 September 2009S-div (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from 12 gough square london EC4A 3DW united kingdom (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Registered office changed on 30/07/2009 from 1 pemberton row london EC4A 3BG (1 page)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Registered office changed on 30/07/2009 from 12 gough square london EC4A 3DW united kingdom (1 page)
30 July 2009Registered office changed on 30/07/2009 from 1 pemberton row london EC4A 3BG (1 page)
30 July 2009Location of debenture register (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
19 July 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007Full accounts made up to 31 December 2006 (13 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
3 November 2005Amended full accounts made up to 31 December 2004 (12 pages)
3 November 2005Amended full accounts made up to 31 December 2004 (12 pages)
2 August 2005Return made up to 29/07/05; full list of members (2 pages)
2 August 2005Return made up to 29/07/05; full list of members (2 pages)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
22 September 2004Registered office changed on 22/09/04 from: 100 hatton garden london EC1N 8NX (1 page)
22 September 2004Registered office changed on 22/09/04 from: 100 hatton garden london EC1N 8NX (1 page)
16 August 2004S-div 05/08/04 (1 page)
16 August 2004Resolutions
  • RES13 ‐ Subdivided 05/08/04
(1 page)
16 August 2004S-div 05/08/04 (1 page)
16 August 2004Resolutions
  • RES13 ‐ Subdivided 05/08/04
(1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 August 2004Return made up to 29/07/04; full list of members (2 pages)
5 August 2004Return made up to 29/07/04; full list of members (2 pages)
15 April 2004Full accounts made up to 31 December 2003 (11 pages)
15 April 2004Full accounts made up to 31 December 2003 (11 pages)
27 August 2003Return made up to 29/07/03; full list of members (7 pages)
27 August 2003Return made up to 29/07/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 December 2002 (11 pages)
5 April 2003Full accounts made up to 31 December 2002 (11 pages)
19 July 2002Return made up to 29/07/02; full list of members (8 pages)
19 July 2002Return made up to 29/07/02; full list of members (8 pages)
12 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
12 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 January 2002Full accounts made up to 31 July 2001 (11 pages)
23 January 2002Full accounts made up to 31 July 2001 (11 pages)
24 July 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
24 July 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
31 January 2001Full accounts made up to 31 July 2000 (10 pages)
31 January 2001Full accounts made up to 31 July 2000 (10 pages)
1 August 2000Return made up to 29/07/00; full list of members (7 pages)
1 August 2000Return made up to 29/07/00; full list of members (7 pages)
14 July 2000Secretary's particulars changed;director's particulars changed (4 pages)
14 July 2000Secretary's particulars changed;director's particulars changed (4 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
17 November 1999Full accounts made up to 31 July 1999 (12 pages)
17 November 1999Full accounts made up to 31 July 1999 (12 pages)
27 July 1999Return made up to 29/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/99
(6 pages)
27 July 1999Return made up to 29/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/99
(6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Registered office changed on 20/11/98 from: 124-132 clerkenwell road london EC1R 5DL (1 page)
20 November 1998Registered office changed on 20/11/98 from: 124-132 clerkenwell road london EC1R 5DL (1 page)
26 October 1998Full accounts made up to 31 July 1998 (12 pages)
26 October 1998Full accounts made up to 31 July 1998 (12 pages)
27 July 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1997Full accounts made up to 31 July 1997 (8 pages)
21 November 1997Full accounts made up to 31 July 1997 (8 pages)
19 August 1997Return made up to 29/07/97; no change of members (4 pages)
19 August 1997Return made up to 29/07/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 July 1996 (8 pages)
16 December 1996Full accounts made up to 31 July 1996 (8 pages)
2 August 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1996Full accounts made up to 31 July 1995 (8 pages)
19 January 1996Full accounts made up to 31 July 1995 (8 pages)
21 November 1995Registered office changed on 21/11/95 from: top flat granville house granville park london SE13 7EA (1 page)
21 November 1995Registered office changed on 21/11/95 from: top flat granville house granville park london SE13 7EA (1 page)
25 July 1995Return made up to 29/07/95; full list of members (6 pages)
25 July 1995Return made up to 29/07/95; full list of members (6 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 September 1994Return made up to 29/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 September 1994Return made up to 29/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 July 1993Incorporation (17 pages)
29 July 1993Incorporation (17 pages)