Company NameBluestone Securities Limited
Company StatusDissolved
Company Number05284354
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameBluestone Securities Plc

Business Activity

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

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 12 months (closed 18 September 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No 3 Limited (Corporation)
StatusClosed
Appointed11 November 2004(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No 4 Limited (Corporation)
StatusClosed
Appointed11 November 2004(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed11 November 2004(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered Address5th Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50k at £1Law Debenture Intermediary Corp PLC
100.00%
Ordinary
1 at £1Law Debenture Trust Corporation PLC
0.00%
Ordinary

Financials

Year2014
Turnover£147,000
Gross Profit-£3,405,000
Net Worth-£25,747,000
Cash£55,685,000
Current Liabilities£79,669,000

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

9 January 2008Delivered on: 12 January 2008
Persons entitled: The Bank of New York (The "Security Trustee")

Classification: Assignation in security
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 issuer's whole right,title and interest present and future in and to the scottiah mortgage trust property and in and to such scottish mortgage trust dee. See the mortgage charge document for full details.
Outstanding
31 July 2007Delivered on: 6 August 2007
Persons entitled: The Bank of New York (The Security Trustee) for Itself as Security Trustee for the Securitycreditors

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole right title and interest, present and future in and to the scottish mortgage trust supplemental property. See the mortgage charge document for full details.
Outstanding
14 June 2007Delivered on: 19 June 2007
Persons entitled: The Bank of New York (The Security Trustee) (for Itself as Security Trustee for the Securitycreditors)

Classification: An assignation in security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole right title and interest present and future in and to the scottish mortgage trust property in terms of the series portfolio purchase agreement, in and to such scottish mortgage trust deed. See the mortgage charge document for full details.
Outstanding
23 December 2004Delivered on: 29 December 2004
Persons entitled: The Bank of New York (The Security Trustee) for Itself and as Trustee for the Other Securitycreditors

Classification: A security deed
Secured details: All monies due or to become due from the company to the general waterfall creditors and the series waterfall creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment by way of first fixed continuing mortgages all asset rights from time to time in under and to a) all mortgages b) each mortgagee insurance policy c) each transaction document d) all sums of money standing to the credit of each bank account. By way of first fixed continuing security all asset rights from time to time in to and in respect of a) each general account and each series account b) each investment c) all insurances d) all intellectual property rights. By way of floating charge all right title interest and benefit in to under and in respect of all its assets. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2018Satisfaction of charge 4 in full (1 page)
2 July 2018Satisfaction of charge 3 in full (1 page)
2 July 2018Satisfaction of charge 2 in full (1 page)
2 July 2018Satisfaction of charge 1 in full (2 pages)
9 June 2018Voluntary strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
10 April 2018Solvency Statement dated 28/02/18 (1 page)
10 April 2018Statement of capital on 10 April 2018
  • GBP 1
(5 pages)
10 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2018Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 January 2018Re-registration from a public company to a private limited company (2 pages)
24 January 2018Re-registration of Memorandum and Articles (11 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
23 December 2016Full accounts made up to 30 September 2016 (33 pages)
23 December 2016Full accounts made up to 30 September 2016 (33 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 December 2015Full accounts made up to 30 September 2015 (33 pages)
17 December 2015Full accounts made up to 30 September 2015 (33 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(4 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(4 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
5 January 2015Full accounts made up to 30 September 2014 (31 pages)
5 January 2015Full accounts made up to 30 September 2014 (31 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(4 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(4 pages)
31 October 2014Sec 519 (1 page)
31 October 2014Sec 519 (1 page)
27 October 2014Auditor's resignation (2 pages)
27 October 2014Auditor's resignation (2 pages)
23 December 2013Full accounts made up to 30 September 2013 (37 pages)
23 December 2013Full accounts made up to 30 September 2013 (37 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(4 pages)
13 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(4 pages)
5 January 2013Full accounts made up to 30 September 2012 (38 pages)
5 January 2013Full accounts made up to 30 September 2012 (38 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 March 2012Full accounts made up to 30 September 2011 (38 pages)
14 March 2012Full accounts made up to 30 September 2011 (38 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
24 March 2011Full accounts made up to 30 September 2010 (39 pages)
24 March 2011Full accounts made up to 30 September 2010 (39 pages)
8 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
7 April 2010Full accounts made up to 30 September 2009 (38 pages)
7 April 2010Full accounts made up to 30 September 2009 (38 pages)
25 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
28 April 2009Full accounts made up to 30 September 2008 (36 pages)
28 April 2009Full accounts made up to 30 September 2008 (36 pages)
12 November 2008Return made up to 11/11/08; full list of members (3 pages)
12 November 2008Return made up to 11/11/08; full list of members (3 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Memorandum and Articles of Association (5 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Memorandum and Articles of Association (5 pages)
1 May 2008Full accounts made up to 30 September 2007 (30 pages)
1 May 2008Full accounts made up to 30 September 2007 (30 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
7 December 2007Return made up to 11/11/07; full list of members (2 pages)
7 December 2007Return made up to 11/11/07; full list of members (2 pages)
15 August 2007Full accounts made up to 30 September 2006 (34 pages)
15 August 2007Full accounts made up to 30 September 2006 (34 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
24 November 2006Return made up to 11/11/06; full list of members (3 pages)
24 November 2006Return made up to 11/11/06; full list of members (3 pages)
25 October 2006Full accounts made up to 30 September 2005 (24 pages)
25 October 2006Full accounts made up to 30 September 2005 (24 pages)
2 December 2005Return made up to 11/11/05; full list of members (2 pages)
2 December 2005Return made up to 11/11/05; full list of members (2 pages)
6 January 2005Listing of particulars (231 pages)
6 January 2005Listing of particulars (231 pages)
29 December 2004Particulars of mortgage/charge (88 pages)
29 December 2004Particulars of mortgage/charge (88 pages)
9 December 2004Application to commence business (2 pages)
9 December 2004Certificate of authorisation to commence business and borrow (1 page)
9 December 2004Certificate of authorisation to commence business and borrow (1 page)
9 December 2004Application to commence business (2 pages)
25 November 2004Ad 18/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 November 2004Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
25 November 2004Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
25 November 2004Ad 18/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 November 2004Incorporation (18 pages)
11 November 2004Incorporation (18 pages)