Company NameThe Blue Island (Liverpool) Limited
Company StatusDissolved
Company Number02893320
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Hadjikyriacou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 11 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMr Michael Poza
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCypriot
StatusClosed
Appointed23 February 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 11 months (closed 06 February 2024)
RoleFish Fryers
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameMr Michael Hadjikyriacou
NationalityBritish
StatusClosed
Appointed23 February 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 11 months (closed 06 February 2024)
RoleFish Fryers
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameDavid Francis White
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(5 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 June 2004)
RoleFish Frier
Correspondence AddressGlyn House
Nantglyn
Denbigh
Clwyd
LL16 5PU
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£163,043
Cash£3,564
Current Liabilities£51,610

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

23 November 2009Delivered on: 28 November 2009
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 81, 83 and 83A knutton lane, knutton, newcastle-under-lyme, staffordshire t/n SF519285.
Outstanding
10 June 2005Delivered on: 23 June 2005
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 151 liverpool road longton t/n LA698898.
Outstanding
10 June 2005Delivered on: 23 June 2005
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property and land k/a 153 liverpool road longton t/n LA728103.
Outstanding
4 March 2005Delivered on: 5 March 2005
Persons entitled: Hsbc 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.
Outstanding
10 September 2003Delivered on: 16 September 2003
Persons entitled: The Cyprus Popular Bank LTD

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. See the mortgage charge document for full details.
Outstanding
6 September 1995Delivered on: 7 September 1995
Persons entitled: The Cyprus Popular Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 grove road wallasey merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 1995Delivered on: 18 May 1995
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property no 153B,c,d,e & f (together k/a no 153) liverpool road longton preston lancashire with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1994Delivered on: 22 April 1994
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 68 grove road wallasey merseyside t/n CH12793 tog: with all buidings and fixtures. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
13 April 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
4 April 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 February 2018Change of details for Mr Michael Poza as a person with significant control on 1 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mr Michael Hadjikyriacou on 1 February 2018 (1 page)
15 February 2018Director's details changed for Mr Michael Hadjikyriacou on 1 February 2018 (2 pages)
15 February 2018Director's details changed for Mr Michael Poza on 1 February 2018 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 February 2018Change of details for Mr Michael Hadjikyriacou as a person with significant control on 1 February 2018 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Michael Poza on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Poza on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Michael Hadjikyriacou on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Hadjikyriacou on 22 February 2010 (2 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 February 2008Return made up to 01/02/08; full list of members (2 pages)
20 February 2008Return made up to 01/02/08; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
9 February 2007Return made up to 01/02/07; full list of members (2 pages)
9 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
7 February 2006Return made up to 01/02/06; full list of members (7 pages)
7 February 2006Return made up to 01/02/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
9 March 2005Return made up to 01/02/05; full list of members (7 pages)
9 March 2005Return made up to 01/02/05; full list of members (7 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
7 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
7 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
18 March 2004Return made up to 01/02/04; full list of members (7 pages)
18 March 2004Return made up to 01/02/04; full list of members (7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
4 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
4 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
28 March 2003Return made up to 01/02/03; full list of members (7 pages)
28 March 2003Return made up to 01/02/03; full list of members (7 pages)
26 March 2002Return made up to 01/02/02; full list of members (7 pages)
26 March 2002Return made up to 01/02/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 March 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
1 March 2001Return made up to 01/02/01; full list of members (7 pages)
1 March 2001Return made up to 01/02/01; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
22 February 2000Return made up to 01/02/00; full list of members (7 pages)
22 February 2000Return made up to 01/02/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
13 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
21 February 1999Return made up to 01/02/99; no change of members (4 pages)
21 February 1999Return made up to 01/02/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 February 1998Return made up to 01/02/98; full list of members (6 pages)
11 February 1998Return made up to 01/02/98; full list of members (6 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 February 1997Return made up to 01/02/97; no change of members (4 pages)
5 February 1997Return made up to 01/02/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 February 1996Return made up to 01/02/96; no change of members (4 pages)
29 February 1996Return made up to 01/02/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Return made up to 01/02/95; full list of members (8 pages)
3 May 1995Return made up to 01/02/95; full list of members (8 pages)