BLANCCO TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BLANCCO TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06280759

Incorporation date

15/06/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon26/02/2025
Final Gazette dissolved following liquidation
dot icon26/11/2024
Return of final meeting in a members' voluntary winding up
dot icon27/12/2023
Registered office address changed from Suite 1, Chapel House Start Hill Bishop's Stortford Hertfordshire CM22 7WE England to C/O Tc Bulley Davey Ltd 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-12-27
dot icon21/12/2023
Declaration of solvency
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Appointment of a voluntary liquidator
dot icon13/12/2023
Change of details for Blancco Technology Group Plc as a person with significant control on 2023-12-12
dot icon13/12/2023
Termination of appointment of Zedra Corporate Solutions Uk Limited as a director on 2023-12-13
dot icon04/12/2023
Termination of appointment of Adam Paul Moloney as a director on 2023-11-17
dot icon04/12/2023
Appointment of Satoru Johan Ogawa as a director on 2023-11-17
dot icon20/11/2023
Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 2023-11-17
dot icon17/08/2023
Termination of appointment of Zedra Governance Limited as a director on 2023-08-15
dot icon17/08/2023
Appointment of Zedra Corporate Solutions Uk Limited as a director on 2023-08-15
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/10/2022
Director's details changed for Mr Adam Paul Moloney on 2022-09-14
dot icon10/10/2022
Director's details changed for Ptl Governance Ltd on 2022-07-07
dot icon10/10/2022
Director's details changed for Ptl Governance Ltd on 2019-05-31
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/03/2021
Change of details for Blancco Technology Group Plc as a person with significant control on 2021-02-19
dot icon19/02/2021
Registered office address changed from Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR United Kingdom to Suite 1, Chapel House Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 2021-02-19
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon03/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/02/2020
Director's details changed for Pitmans Trustees Limited on 2020-02-05
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon19/02/2019
Secretary's details changed for Lorraine Young Company Secretaries Limited on 2019-02-19
dot icon05/02/2019
Change of details for Blancco Technology Group Plc as a person with significant control on 2019-01-31
dot icon31/01/2019
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 2019-01-31
dot icon06/08/2018
Appointment of Mr Adam Paul Moloney as a director on 2018-07-23
dot icon06/08/2018
Termination of appointment of Simon Edward Herrick as a director on 2018-07-23
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon25/04/2018
Appointment of Mr Simon Edward Herrick as a director on 2018-03-26
dot icon25/04/2018
Termination of appointment of Matias-Leandro Iglesias Toye as a director on 2018-03-26
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/03/2017
Termination of appointment of Keith Butcher as a director on 2017-03-13
dot icon29/03/2017
Appointment of Matias-Leandro Iglesias Toye as a director on 2017-03-13
dot icon22/12/2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 2016-12-22
dot icon11/11/2016
Termination of appointment of Jog Dhody as a director on 2016-10-31
dot icon11/11/2016
Appointment of Mr Keith Butcher as a director on 2016-10-31
dot icon02/09/2016
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-09-02
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon12/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon31/03/2016
Certificate of change of name
dot icon02/12/2015
Director's details changed for Mr Jog Dhody on 2015-11-17
dot icon09/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mr Jog Dhody on 2015-06-23
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/02/2015
Director's details changed for Mr Jog Dhody on 2015-02-01
dot icon10/02/2015
Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 2015-02-10
dot icon04/02/2015
Appointment of Lorraine Young Company Secretaries Limited as a secretary on 2014-10-01
dot icon26/11/2014
Termination of appointment of Prism Cosec Limited as a secretary on 2014-10-01
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon13/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon13/09/2013
Appointment of Pitmans Trustees Limited as a director
dot icon13/09/2013
Termination of appointment of Michael Peacock as a director
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon18/06/2013
Director's details changed for Mr Michael William Peacock on 2013-06-01
dot icon03/05/2013
Appointment of Mr Jog Dhody as a director
dot icon26/04/2013
Termination of appointment of Kevin Bradshaw as a director
dot icon07/02/2013
Appointment of Mr Kevin Michael Bradshaw as a director
dot icon07/02/2013
Termination of appointment of Thomas Russell as a director
dot icon20/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon21/06/2012
Registered office address changed from , Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom on 2012-06-21
dot icon21/05/2012
Termination of appointment of Andrew Lee as a director
dot icon03/04/2012
Director's details changed for Mr Michael William Peacock on 2012-04-02
dot icon17/01/2012
Director's details changed for Mr Michael William Peacock on 2011-12-05
dot icon17/01/2012
Director's details changed for Mr Thomas Alexander Russell on 2011-12-05
dot icon17/01/2012
Director's details changed for Mr Andrew Stephen Lee on 2011-12-05
dot icon16/01/2012
Secretary's details changed for Prism Cosec Limited on 2012-01-13
dot icon05/12/2011
Registered office address changed from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, United Kingdom on 2011-12-05
dot icon22/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon06/07/2011
Appointment of Mr Thomas Alexander Russell as a director
dot icon21/06/2011
Appointment of Prism Cosec Limited as a secretary
dot icon21/06/2011
Termination of appointment of Sally Weatherall as a secretary
dot icon19/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/04/2011
Appointment of Mr Andrew Stephen Lee as a director
dot icon05/04/2011
Appointment of Mr Michael William Peacock as a director
dot icon28/02/2011
Termination of appointment of David Holland as a director
dot icon28/02/2011
Termination of appointment of David Gilbert as a director
dot icon19/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/07/2010
Appointment of Mrs Sally Weatherall as a secretary
dot icon02/07/2010
Termination of appointment of John Temple as a secretary
dot icon26/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon23/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon29/06/2009
Return made up to 15/06/09; full list of members
dot icon05/03/2009
Director appointed mr david samuel gilbert
dot icon09/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon20/11/2008
Appointment terminated director gordon shields
dot icon23/09/2008
Return made up to 15/06/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from, unit 2 eurocourt, oliver close, west thurrock, essex, RM20 3EE
dot icon10/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Certificate of change of name
dot icon15/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PTL GOVERNANCE LTD
Corporate Director
06/09/2013 - 15/08/2023
12
Ogawa, Satoru Johan
Director
17/11/2023 - Present
13
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Corporate Secretary
01/10/2014 - 17/11/2023
3
Moloney, Adam Paul
Director
23/07/2018 - 17/11/2023
19
Butcher, Keith
Director
31/10/2016 - 13/03/2017
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLANCCO TRUSTEES LIMITED

BLANCCO TRUSTEES LIMITED is an(a) Dissolved company incorporated on 15/06/2007 with the registered office located at C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire PE11 2TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLANCCO TRUSTEES LIMITED?

toggle

BLANCCO TRUSTEES LIMITED is currently Dissolved. It was registered on 15/06/2007 and dissolved on 26/02/2025.

Where is BLANCCO TRUSTEES LIMITED located?

toggle

BLANCCO TRUSTEES LIMITED is registered at C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does BLANCCO TRUSTEES LIMITED do?

toggle

BLANCCO TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLANCCO TRUSTEES LIMITED?

toggle

The latest filing was on 26/02/2025: Final Gazette dissolved following liquidation.