Company NameBluesummer Limited
Company StatusDissolved
Company Number07745924
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)
Previous NameBlue Summer Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Norman Wimborne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr David Nigel Jeremy Sheinman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Ian Isaac Shiner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Charles Wimbourne
33.33%
Ordinary C
1 at £1David Sheinman
33.33%
Ordinary B
1 at £1Ian Shiner
33.33%
Ordinary A

Financials

Year2014
Net Worth-£77,828
Cash£12,481
Current Liabilities£2,492,502

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 November 2014Delivered on: 2 December 2014
Satisfied on: 29 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
18 November 2014Delivered on: 2 December 2014
Satisfied on: 29 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
18 November 2014Delivered on: 19 November 2014
Satisfied on: 29 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 92 town centre hatfield, hertfordshire AL10 0JW also known as as 88-96 town centre, hatfield held under a lease made between st modwen developments (hatfield) limited and bluesummer limited dated 18 november 2014.. 17C town centre hatfield, hertfordshire AL10 0JW and 17D town centre hatfield, hertfordshire AL10 0JW also known as block 17C and 17D town centre, hatfield held under a lease made between st modwen developments (hatfield) limited and bluesummer limited dated 18 november 2014.
Fully Satisfied

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
8 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
12 June 2017Liquidators' statement of receipts and payments to 13 March 2017 (11 pages)
12 June 2017Liquidators' statement of receipts and payments to 13 March 2017 (11 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2016Registered office address changed from 6 Torriano Mews London NW5 2RZ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 6 Torriano Mews London NW5 2RZ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 30 March 2016 (2 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
24 March 2016Declaration of solvency (5 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (5 pages)
29 September 2015Satisfaction of charge 077459240001 in full (4 pages)
29 September 2015Satisfaction of charge 077459240002 in full (4 pages)
29 September 2015Satisfaction of charge 077459240001 in full (4 pages)
29 September 2015Satisfaction of charge 077459240002 in full (4 pages)
29 September 2015Satisfaction of charge 077459240003 in full (4 pages)
29 September 2015Satisfaction of charge 077459240003 in full (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(5 pages)
18 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(5 pages)
2 December 2014Registration of charge 077459240003, created on 18 November 2014 (33 pages)
2 December 2014Registration of charge 077459240002, created on 18 November 2014 (36 pages)
2 December 2014Registration of charge 077459240003, created on 18 November 2014 (33 pages)
2 December 2014Registration of charge 077459240002, created on 18 November 2014 (36 pages)
19 November 2014Registration of charge 077459240001, created on 18 November 2014 (32 pages)
19 November 2014Registration of charge 077459240001, created on 18 November 2014 (32 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
7 May 2014Director's details changed for Mr Ian Shiner on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr David Sheinman on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Charles Norman Wimborne on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr David Sheinman on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Charles Norman Wimborne on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr David Sheinman on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Ian Shiner on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Ian Shiner on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Charles Norman Wimborne on 5 May 2014 (2 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(6 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
20 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
2 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
2 October 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2 October 2012 (1 page)
17 February 2012Director's details changed for Mr Charles Norman Wimbourne on 15 February 2012 (3 pages)
17 February 2012Director's details changed for Mr Charles Norman Wimbourne on 15 February 2012 (3 pages)
22 August 2011Company name changed blue summer LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Company name changed blue summer LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Incorporation (44 pages)
18 August 2011Incorporation (44 pages)