Company NameBlue Harbour 2 Limited
DirectorsPatrick Joseph Doherty and Patrick John Power
Company StatusActive
Company Number05881139
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Previous NameInhoco 3342 Limited

Business Activity

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

Directors

Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleProperty Deveoper
Country of ResidenceIreland
Correspondence Address45 Finsbury House
Pembroke Road Ballsbridge
Dublin 4
Irish
Director NameMr Patrick John Power
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleSurveyor
Country of ResidenceIreland
Correspondence Address81 Leinster Park
Harolds Cross Road
Dublin 6
Ireland
Secretary NameAnn Reddington
NationalityIrish
StatusCurrent
Appointed31 October 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address13 Seabury Place
Malahide
Co Dublin
Irish
Director NameShaun Ivor Fitzpatrick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2008)
RoleSolicitor
Correspondence Address17 Hume Street
Dublin 2
Irish
Director NameMarion Anne McHale
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2008)
RoleSolicitor
Correspondence Address62 The Windmill
Sir John Rogerson Quay
Dublin 2
Irish
Director NameMr Robert Martin Langdon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Lower Oddington
Moreton In Marsh
Glos
GL56 0XA
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Goodier, Smith & Watts Limited
Devonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chelsea Harbour Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 2 weeks from now)

Charges

4 August 2017Delivered on: 15 August 2017
Persons entitled: Epf Acquisition Co 65 S.a R.L.

Classification: A registered charge
Outstanding
29 July 2011Delivered on: 13 August 2011
Persons entitled: National Asset Loan Management Limited

Classification: A charge over bank account
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: All sums standing to the credit of account number 04179678 and sort code 300008 in the name of the chargor with the account holder. See image for full details.
Outstanding
1 November 2006Delivered on: 4 November 2006
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from chelsea harbour sarl 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
1 November 2006Delivered on: 4 November 2006
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from chelsea harbour sarl to the chargee on any account whatsoever.
Particulars: L/H property k/a the hotel site, chelsea harbour, london t/no BGL26739, specific charge the goodwill and floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2023Accounts for a small company made up to 31 December 2022 (16 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
22 April 2023Accounts for a small company made up to 31 December 2021 (10 pages)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
10 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
23 February 2021Accounts for a small company made up to 31 December 2019 (9 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Resolutions
  • RES13 ‐ (The "security trustee"); "transaction document". Other company business. 09/08/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
22 August 2017Resolutions
  • RES13 ‐ (The "security trustee"); "transaction document". Other company business. 09/08/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
15 August 2017Registration of charge 058811390004, created on 4 August 2017 (36 pages)
15 August 2017Registration of charge 058811390004, created on 4 August 2017 (36 pages)
27 July 2017Notification of Chelsea Harbour Sarl as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Change of details for Chelsea Harbour Sarl as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Change of details for Chelsea Harbour Sarl as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Chelsea Harbour Sarl as a person with significant control on 27 July 2017 (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Total exemption full accounts made up to 31 December 2014 (17 pages)
3 May 2016Total exemption full accounts made up to 31 December 2014 (17 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
24 September 2015Director's details changed for Patrick John Power on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Patrick John Power on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Patrick John Power on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Patrick John Power on 24 September 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
13 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Robert Langdon as a director (1 page)
6 March 2012Termination of appointment of Robert Langdon as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
15 December 2010Auditor's resignation (2 pages)
15 December 2010Auditor's resignation (2 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
12 July 2010Registered office address changed from 6 New Street Square London EC4A 3LX on 12 July 2010 (3 pages)
12 July 2010Registered office address changed from , 6 New Street Square, London, EC4A 3LX on 12 July 2010 (3 pages)
12 July 2010Registered office address changed from 6 New Street Square London EC4A 3LX on 12 July 2010 (3 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
2 February 2010Resignation of an auditor (2 pages)
2 February 2010Resignation of an auditor (2 pages)
5 January 2010Full accounts made up to 31 December 2008 (16 pages)
5 January 2010Full accounts made up to 31 December 2008 (16 pages)
20 November 2009Registered office address changed from , Campbell Hooper Solicitors, 35 Old Queen Street, London, SW1H 9JD on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Campbell Hooper Solicitors 35 Old Queen Street London SW1H 9JD on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Campbell Hooper Solicitors 35 Old Queen Street London SW1H 9JD on 20 November 2009 (2 pages)
21 August 2009Director appointed robert martin langdon (11 pages)
21 August 2009Director appointed robert martin langdon (11 pages)
24 July 2009Return made up to 19/07/09; no change of members (4 pages)
24 July 2009Return made up to 19/07/09; no change of members (4 pages)
12 February 2009Full accounts made up to 31 December 2007 (8 pages)
12 February 2009Full accounts made up to 31 December 2007 (8 pages)
17 December 2008Appointment terminated director marion mchale (1 page)
17 December 2008Appointment terminated director shaun fitzpatrick (1 page)
17 December 2008Appointment terminated director marion mchale (1 page)
17 December 2008Appointment terminated director shaun fitzpatrick (1 page)
15 July 2008Return made up to 19/07/08; no change of members (5 pages)
15 July 2008Return made up to 19/07/08; no change of members (5 pages)
30 September 2007Return made up to 19/07/07; full list of members (7 pages)
30 September 2007Return made up to 19/07/07; full list of members (7 pages)
31 August 2007Registered office changed on 31/08/07 from: 100 barbirolli square manchester M2 3AB (1 page)
31 August 2007Registered office changed on 31/08/07 from: 100 barbirolli square manchester M2 3AB (1 page)
31 August 2007Registered office changed on 31/08/07 from: 100 barbirolli square, manchester, M2 3AB (1 page)
21 November 2006Memorandum and Articles of Association (15 pages)
21 November 2006Memorandum and Articles of Association (15 pages)
16 November 2006Director resigned (1 page)
16 November 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
16 November 2006Director resigned (1 page)
15 November 2006Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2006Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Statement of affairs (6 pages)
15 November 2006Statement of affairs (6 pages)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (2 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
12 October 2006Company name changed inhoco 3342 LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed inhoco 3342 LIMITED\certificate issued on 12/10/06 (2 pages)
19 July 2006Incorporation (18 pages)
19 July 2006Incorporation (18 pages)