Company NameBlue I Real Estate Limited
Company StatusDissolved
Company Number05946846
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)
Previous NameStembright Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Keen
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingom
Correspondence AddressAlvarez And Marsal, 1 Finsbury Circus
London
EC2M 7EB
Secretary NameChild & Child Secretaries Limited (Corporation)
StatusClosed
Appointed02 March 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2018)
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr James Corry Blakemore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2006(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 05 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Addison Gardens
London
W14 8BQ
Director NameRicardo Di Lellio
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2008)
RoleFinancial Controller
Correspondence Address51 Academy Apartments
Institute Place Hackney
London
E8 1JZ
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed12 October 2006(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMr Paul Anthony Sherwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingswood Place
London
SE13 5BU
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2015)
RoleHead Real Estate Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NamePuxon Murray Llp (Corporation)
StatusResigned
Appointed10 June 2016(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 March 2017)
Correspondence Address80 Coleman Street
London
EC2R 5BJ

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Lb Uk Re Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

15 November 2007Delivered on: 30 November 2007
Persons entitled: Abn Amro Trustees Limited (Note Trustee and Original Pledgee)

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become from the obligors to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the present and future rights to receive dividends,. See the mortgage charge document for full details.
Outstanding

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (16 pages)
11 September 2017Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to 9th Floor 25 Farringdon Street London EC4A 4AB on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to 9th Floor 25 Farringdon Street London EC4A 4AB on 11 September 2017 (2 pages)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-18
(1 page)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-18
(1 page)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY (1 page)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY (1 page)
4 April 2017Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 4 April 2017 (1 page)
4 April 2017Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 4 April 2017 (1 page)
2 March 2017Appointment of Child & Child Secretaries Limited as a secretary on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Puxon Murray Llp as a secretary on 2 March 2017 (1 page)
2 March 2017Appointment of Child & Child Secretaries Limited as a secretary on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Puxon Murray Llp as a secretary on 2 March 2017 (1 page)
30 January 2017Satisfaction of charge 1 in full (1 page)
30 January 2017Satisfaction of charge 1 in full (1 page)
12 October 2016Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ United Kingdom to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016 (1 page)
12 October 2016Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ United Kingdom to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016 (1 page)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
2 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 pages)
11 July 2016Register(s) moved to registered office address C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ (1 page)
11 July 2016Register(s) moved to registered office address C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ (1 page)
11 July 2016Appointment of Puxon Murray Llp as a secretary on 10 June 2016 (2 pages)
11 July 2016Appointment of Puxon Murray Llp as a secretary on 10 June 2016 (2 pages)
23 June 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 23 June 2016 (1 page)
27 May 2016Termination of appointment of Barry Porter as a director on 31 December 2015 (1 page)
27 May 2016Termination of appointment of Barry Porter as a director on 31 December 2015 (1 page)
27 May 2016Appointment of John Keen as a director on 31 December 2015 (2 pages)
27 May 2016Appointment of John Keen as a director on 31 December 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
14 October 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
14 October 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
15 March 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
21 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
30 August 2011Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
30 August 2011Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
16 June 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
16 June 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
12 March 2010Register(s) moved to registered inspection location (2 pages)
12 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages)
12 March 2010Register inspection address has been changed (2 pages)
12 March 2010Termination of appointment of Emily Upton as a secretary (2 pages)
12 March 2010Register(s) moved to registered inspection location (2 pages)
12 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages)
12 March 2010Register inspection address has been changed (2 pages)
12 March 2010Termination of appointment of Emily Upton as a secretary (2 pages)
10 December 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
10 December 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
27 October 2009Full accounts made up to 30 November 2007 (15 pages)
27 October 2009Full accounts made up to 30 November 2007 (15 pages)
9 October 2009Section 516/519 (1 page)
9 October 2009Section 516/519 (1 page)
25 August 2009Return made up to 19/08/09; full list of members (5 pages)
25 August 2009Return made up to 19/08/09; full list of members (5 pages)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
27 November 2008Appointment terminated director paul sherwood (1 page)
27 November 2008Appointment terminated director paul sherwood (1 page)
20 November 2008Return made up to 26/09/08; full list of members (6 pages)
20 November 2008Return made up to 26/09/08; full list of members (6 pages)
17 November 2008Appointment terminated director james blakemore (1 page)
17 November 2008Appointment terminated director james blakemore (1 page)
10 July 2008Director's change of particulars / james blakemore / 03/07/2008 (1 page)
10 July 2008Director's change of particulars / james blakemore / 03/07/2008 (1 page)
25 June 2008Director appointed paul anthony sherwood (2 pages)
25 June 2008Appointment terminated director ricardo di lellio (1 page)
25 June 2008Appointment terminated director ricardo di lellio (1 page)
25 June 2008Director appointed paul anthony sherwood (2 pages)
12 June 2008Director appointed barry porter (7 pages)
12 June 2008Director appointed barry porter (7 pages)
30 November 2007Particulars of mortgage/charge (10 pages)
30 November 2007Particulars of mortgage/charge (10 pages)
27 October 2007Return made up to 26/09/07; full list of members (5 pages)
27 October 2007Return made up to 26/09/07; full list of members (5 pages)
13 March 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
13 March 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New director appointed (8 pages)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New director appointed (8 pages)
31 October 2006Registered office changed on 31/10/06 from: 10 upper bank street london E14 5JJ (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 10 upper bank street london E14 5JJ (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
12 October 2006Company name changed stembright LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed stembright LIMITED\certificate issued on 12/10/06 (2 pages)
26 September 2006Incorporation (25 pages)
26 September 2006Incorporation (25 pages)