Company NameBLC Realisations 2016 Limited
Company StatusDissolved
Company Number06530923
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wayne Sharpe
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hasker Street
London
SW3 2LG
Secretary NameJosephine Kime
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Hasker Street
London
SW3 2LG
Director NameMr Phillip Andrew Gibson
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2009(10 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 April 2013)
RoleMD
Country of ResidenceAustralia
Correspondence Address23 Stanfield Drive
Upper Cooera
Queensland
Australia
Director NameMs Anne Maree Elizabeth Huxley
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2009(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 2013)
RoleManager/Advisor
Country of ResidenceAustralia
Correspondence Address22 Clontarf Crescent
Templestowe
Victoria
3106
Director NameSir Anthony Brian Baldry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 31 March 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Church Street
Bloxham
Banbury
Oxfordshire
OX15 4ET
Secretary NameBarker Simon Charles
NationalityBritish
StatusResigned
Appointed20 October 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address10 Raymond Crescent
Guildford
Surrey
GU2 7SX
Director NamePeter Fusaro
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2013)
RoleEnergy & Environmental Consultant
Country of ResidenceUsa / New York
Correspondence Address265 Riverside Drive
Apt 7d
New York
New York 10025
United States
Director NameMr Nathan Stephen Rockliff
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 2010(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2015)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address10 Hasker Street
London
SW3 2LG
Director NameMr Lloyd William Fleming
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newmarket Road
Cambridge
CB5 8DT
Secretary NameMr Nathan Stephen Rockliff
StatusResigned
Appointed11 April 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressLevel 6 50 King Street
Sydney
Nsw 2000
Australia
Secretary NameMr Peter John Stirling Hawkes
StatusResigned
Appointed09 October 2014(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressRockliffs Building Level 6, 50 King Street
Sydney
Nsw 2000
Australia
Director NameMr Adrian Rimmer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2015(7 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAlbert Building 3rd Floor 49 Queen Victoria Street
London
EC4N 4SA
Secretary NameMr Angus Macnee
StatusResigned
Appointed02 November 2015(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 2016)
RoleCompany Director
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT

Contact

Websitecarbontradexchange.com
Email address[email protected]
Telephone0845 2197190
Telephone regionUnknown

Location

Registered Address1 Fore Street Avenue
London
EC2Y 9DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at £1Carbon Trade Exchange (Mauritius) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,232
Cash£70,459
Current Liabilities£2,373

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 July 2011Delivered on: 6 August 2011
Persons entitled: Taxbriefs Limited

Classification: Rent deposit deed
Secured details: £9479.25 and all other 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 account all money from time to time in the account, see image for full details.
Outstanding

Filing History

7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Satisfaction of charge 1 in full (4 pages)
6 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
9 May 2016Termination of appointment of Wayne Sharpe as a director on 8 March 2016 (2 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
24 April 2016Termination of appointment of Adrian Rimmer as a director on 19 April 2016 (1 page)
24 April 2016Termination of appointment of Angus Macnee as a secretary on 19 April 2016 (1 page)
2 November 2015Appointment of Mr Angus Macnee as a secretary on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr Angus Macnee as a secretary on 2 November 2015 (2 pages)
27 August 2015Termination of appointment of Peter John Stirling Hawkes as a secretary on 30 June 2015 (1 page)
27 August 2015Registered office address changed from Albert Buildings Office 42, 49 Queen Victoria Street London EC4N 4SA England to 1 Fore Street Avenue London EC2Y 9DT on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Peter John Stirling Hawkes as a secretary on 30 June 2015 (1 page)
14 August 2015Registered office address changed from 10 Hasker Street London SW3 2LG to Albert Buildings Office 42, 49 Queen Victoria Street London EC4N 4SA on 14 August 2015 (1 page)
13 August 2015Termination of appointment of Nathan Stephen Rockliff as a director on 30 June 2015 (1 page)
13 August 2015Termination of appointment of Nathan Stephen Rockliff as a secretary on 30 June 2015 (1 page)
1 July 2015Appointment of Adrian Rimmer as a director on 3 May 2015 (3 pages)
1 July 2015Appointment of Adrian Rimmer as a director on 3 May 2015 (3 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,000
(5 pages)
11 June 2015Registered office address changed from 10 10 Hasker Street London United Kingdom to 10 Hasker Street London SW3 2LG on 11 June 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Registered office address changed from 1St Floor 1 East Poultry Avenue London EC1A 9PT to 10 10 Hasker Street London on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1St Floor 1 East Poultry Avenue London EC1A 9PT to 10 10 Hasker Street London on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Peter John Stirling Hawkes as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Peter John Stirling Hawkes as a secretary on 9 October 2014 (2 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000,000
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2014Registered office address changed from 10 Hasker Street London SW3 2LG United Kingdom on 14 January 2014 (1 page)
17 May 2013Director's details changed for Mr Nathan Stephen Rockliff on 1 June 2012 (2 pages)
17 May 2013Termination of appointment of Phillip Gibson as a director (1 page)
17 May 2013Appointment of Mr Nathan Stephen Rockliff as a secretary (2 pages)
17 May 2013Director's details changed for Mr Nathan Stephen Rockliff on 1 June 2012 (2 pages)
17 May 2013Termination of appointment of Peter Fusaro as a director (1 page)
17 May 2013Termination of appointment of Anne Huxley as a director (1 page)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
7 February 2013Registered office address changed from 2Nd Floor 2-5 Benjamin Street London EC1M 5QL England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 2Nd Floor 2-5 Benjamin Street London EC1M 5QL England on 7 February 2013 (1 page)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Termination of appointment of Lloyd Fleming as a director (2 pages)
18 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
18 May 2012Registered office address changed from C/O Bartercard Uk Ltd Churchill House 1 London Road Slough Berkshire SL3 7FJ England on 18 May 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Appointment of Mr Lloyd William Fleming as a director (2 pages)
19 October 2011Termination of appointment of Barker Charles as a secretary (1 page)
29 September 2011Registered office address changed from C/O Bartercard Uk Ltd Lakeside House 1 Furzeground Way, Stockley Park East Uxbridge Middlesex UB11 1BD England on 29 September 2011 (1 page)
6 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 July 2010Appointment of Mr Nathan Stephen Rockliff as a director (2 pages)
26 April 2010Registered office address changed from 10 Hasker Street London SW3 2LG on 26 April 2010 (1 page)
26 April 2010Director's details changed for Phil Gibson on 1 October 2009 (2 pages)
26 April 2010Registered office address changed from C/O Bartercard Uk Ltd Lakeside House 1 Furzeground Way, Stockley Park East Uxbridge Middlesex UB11 1BD on 26 April 2010 (1 page)
26 April 2010Director's details changed for Anne Maree Elizabeth Huxley on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Phil Gibson on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Anne Maree Elizabeth Huxley on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
26 April 2010Termination of appointment of Anthony Baldry as a director (2 pages)
2 February 2010Appointment of Peter Fusaro as a director (3 pages)
12 January 2010Appointment of Anthony Brian Baldry as a director (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 November 2009Appointment of Barker Simon Charles as a secretary (3 pages)
26 October 2009Termination of appointment of Josephine Kime as a secretary (2 pages)
4 August 2009Director appointed phil gibson (1 page)
29 July 2009Director appointed anne maree elizabeth huxley (2 pages)
26 May 2009Return made up to 11/03/09; full list of members (10 pages)
21 April 2009Secretary's change of particulars / josephine kime / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / wayne sharpe / 01/04/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from 2 pont street mews london SW1X 0AF united kingdom (1 page)
3 June 2008Appointment terminate, director josephine kime logged form (1 page)
5 April 2008Company name changed carbontradexchange LIMITED\certificate issued on 10/04/08 (3 pages)
11 March 2008Incorporation (12 pages)