Company NameBlue Mango Investment Holdings Limited
Company StatusDissolved
Company Number04086684
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 5 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusClosed
Appointed01 April 2018(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2022)
Correspondence Address7 John Street
London
WC1N 2ES
Director NameMr Jonathan Anthony Dunne
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albert Arms 82 High Street
Esher
Surrey
KT10 9QS
Secretary NameMr Dermot Anthony Kennedy
NationalityIrish
StatusResigned
Appointed26 June 2003(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2009)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Treadcroft Drive
Horsham
West Sussex
RH12 4BG
Director NameMr John Martin Brodie Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(13 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 2021)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Street
London
WC1N 2ES
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Location

Registered Address7 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth-£3,216,299
Current Liabilities£928,499

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 June 2009Delivered on: 20 June 2009
Satisfied on: 7 March 2017
Persons entitled: Helena Chandler

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: 104-106 high street esher surrey.
Fully Satisfied
31 March 2008Delivered on: 15 April 2008
Satisfied on: 10 August 2010
Persons entitled: Advanced Industrial Technology Corporation Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: F/H 104 and 106 high street esher surrey t/no SY280808.
Fully Satisfied
15 March 2007Delivered on: 29 March 2007
Satisfied on: 7 March 2017
Persons entitled: Barclays Bank PLC

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 104-106 high street esher surrey t/n SY280808.
Fully Satisfied
23 March 2007Delivered on: 27 March 2007
Satisfied on: 7 March 2017
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 102 and 102A high street esher surrey.
Fully Satisfied
11 February 2005Delivered on: 19 February 2005
Satisfied on: 13 May 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
5 December 2003Delivered on: 17 December 2003
Satisfied on: 13 May 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104/106 high street esher surrey t/n SY280808.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

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 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
30 May 2008Delivered on: 3 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

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 land lying on the south side of heather place, esher, surrey t/no SY671138 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
9 March 2007Delivered on: 17 March 2007
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.
Outstanding

Filing History

25 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2021Termination of appointment of John Martin Brodie Clark as a director on 9 November 2021 (1 page)
7 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2018Micro company accounts made up to 31 March 2016 (3 pages)
4 June 2018Micro company accounts made up to 31 March 2015 (3 pages)
29 May 2018Micro company accounts made up to 31 March 2014 (3 pages)
21 May 2018Appointment of Jirehouse Secretaries Ltd as a secretary on 1 April 2018 (2 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2017Confirmation statement made on 23 September 2016 with updates (4 pages)
5 October 2017Notification of Barleycorn Blue Nominee Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Barleycorn Blue Nominee Limited as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2016 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2017Satisfaction of charge 4 in full (1 page)
7 March 2017Satisfaction of charge 5 in full (1 page)
7 March 2017Satisfaction of charge 9 in full (1 page)
7 March 2017Satisfaction of charge 5 in full (1 page)
7 March 2017Satisfaction of charge 4 in full (1 page)
7 March 2017Satisfaction of charge 9 in full (1 page)
31 January 2017Notice of ceasing to act as receiver or manager (4 pages)
31 January 2017Notice of ceasing to act as receiver or manager (4 pages)
18 November 2016Registered office address changed from Albert Mews Heather Place Esher Surrey KT10 8NN to 7 John Street London WC1N 2ES on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Albert Mews Heather Place Esher Surrey KT10 8NN to 7 John Street London WC1N 2ES on 18 November 2016 (1 page)
28 September 2016Notice of ceasing to act as receiver or manager (4 pages)
28 September 2016Notice of ceasing to act as receiver or manager (4 pages)
26 October 2015Receiver's abstract of receipts and payments to 18 September 2015 (2 pages)
26 October 2015Receiver's abstract of receipts and payments to 18 September 2015 (2 pages)
12 October 2015Director's details changed for Mr John Martin Brodie Clark on 23 February 2015 (2 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Director's details changed for Mr John Martin Brodie Clark on 23 February 2015 (2 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (16 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (16 pages)
12 June 2015Receiver's abstract of receipts and payments to 18 September 2014 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 18 September 2014 (2 pages)
7 May 2015Receiver's abstract of receipts and payments to 18 March 2015 (2 pages)
7 May 2015Receiver's abstract of receipts and payments to 18 March 2015 (2 pages)
19 February 2015Termination of appointment of Jonathan Anthony Dunne as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Jonathan Anthony Dunne as a director on 19 February 2015 (1 page)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

Statement of capital on 2015-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015.
(5 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

Statement of capital on 2015-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015.
(5 pages)
29 April 2014Director's details changed for Mr Jonathan Anthony Dunne on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Jonathan Anthony Dunne on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Jonathan Anthony Dunne on 1 April 2014 (2 pages)
29 January 2014Appointment of John Martin Brodie Clark as a director (3 pages)
29 January 2014Appointment of John Martin Brodie Clark as a director (3 pages)
13 January 2014Appointment of receiver or manager (4 pages)
13 January 2014Appointment of receiver or manager (4 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015.
(4 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015.
(4 pages)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
20 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Full accounts made up to 31 March 2009 (17 pages)
17 November 2010Full accounts made up to 31 March 2009 (17 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
2 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 September 2009Appointment terminated secretary dermot kennedy (1 page)
2 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 September 2009Appointment terminated secretary dermot kennedy (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
28 December 2008Amended accounts made up to 31 December 2006 (9 pages)
28 December 2008Amended accounts made up to 31 December 2006 (9 pages)
3 November 2008Return made up to 23/09/08; full list of members (3 pages)
3 November 2008Return made up to 23/09/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 October 2007Return made up to 23/09/07; full list of members (2 pages)
4 October 2007Return made up to 23/09/07; full list of members (2 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (9 pages)
17 March 2007Particulars of mortgage/charge (9 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
30 October 2006Return made up to 23/09/06; full list of members (6 pages)
30 October 2006Return made up to 23/09/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 October 2005Return made up to 23/09/05; full list of members (7 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 23/09/05; full list of members (7 pages)
10 October 2005Director's particulars changed (1 page)
26 September 2005Registered office changed on 26/09/05 from: upper deck admiralts quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
26 September 2005Registered office changed on 26/09/05 from: upper deck, admiralts quarters portsmouth, road thames ditton, surrey KT7 0XA (1 page)
19 February 2005Particulars of mortgage/charge (7 pages)
19 February 2005Particulars of mortgage/charge (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
11 February 2005Registered office changed on 11/02/05 from: 2ND floor albany house, claremont lane, esher, surrey KT10 9DA (1 page)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Return made up to 23/09/04; full list of members (7 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Return made up to 23/09/04; full list of members (7 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 September 2003Return made up to 23/09/03; full list of members (7 pages)
16 September 2003Return made up to 23/09/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (1 page)
21 July 2003New secretary appointed (1 page)
1 July 2003Registered office changed on 01/07/03 from: grapes house, 79A high street, esher, surrey KT10 9QA (1 page)
1 July 2003Registered office changed on 01/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
7 October 2002Return made up to 23/09/02; full list of members (6 pages)
7 October 2002Return made up to 23/09/02; full list of members (6 pages)
4 October 2001Return made up to 23/09/01; full list of members (5 pages)
4 October 2001Return made up to 23/09/01; full list of members (5 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
11 October 2000Director resigned (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 October 2000Director resigned (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Registered office changed on 11/10/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 October 2000Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2000Registered office changed on 11/10/00 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2000Incorporation (12 pages)
9 October 2000Incorporation (12 pages)