BLUCHIE LIMITED

Register to unlock more data on OkredoRegister

BLUCHIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03530112

Incorporation date

17/03/1998

Size

Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London NW1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon10/10/2019
Final Gazette dissolved following liquidation
dot icon10/07/2019
Notice of final account prior to dissolution
dot icon27/01/2019
Progress report in a winding up by the court
dot icon24/01/2018
Progress report in a winding up by the court
dot icon18/12/2017
Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 2017-12-19
dot icon27/12/2016
Administrator's progress report to 2016-11-17
dot icon27/12/2016
Notice of a court order ending Administration
dot icon27/12/2016
Appointment of a liquidator
dot icon06/12/2016
Order of court to wind up
dot icon02/11/2016
Administrator's progress report to 2016-08-31
dot icon12/05/2016
Registered office address changed from 3 Rivergate Temple Quay Bristol BS1 6GD to 1 Eversholt Street Euston London NW1 2DN on 2016-05-13
dot icon10/05/2016
Administrator's progress report to 2016-02-29
dot icon09/05/2016
Notice of appointment of replacement/additional administrator
dot icon28/04/2016
Notice of resignation of an administrator
dot icon24/04/2016
Notice of extension of period of Administration
dot icon13/04/2016
Notice of resignation of an administrator
dot icon02/11/2015
Administrator's progress report to 2015-09-30
dot icon20/09/2015
Notice of appointment of replacement/additional administrator
dot icon20/09/2015
Notice of vacation of office by administrator
dot icon06/05/2015
Administrator's progress report to 2015-03-31
dot icon23/10/2014
Administrator's progress report to 2014-09-30
dot icon08/06/2014
Notice of extension of period of Administration
dot icon13/04/2014
Administrator's progress report to 2014-03-31
dot icon31/10/2013
Registration of charge 035301120009
dot icon31/10/2013
Registration of charge 035301120010
dot icon31/10/2013
Registration of charge 035301120015
dot icon31/10/2013
Registration of charge 035301120016
dot icon31/10/2013
Registration of charge 035301120012
dot icon31/10/2013
Registration of charge 035301120019
dot icon31/10/2013
Registration of charge 035301120017
dot icon31/10/2013
Registration of charge 035301120013
dot icon31/10/2013
Registration of charge 035301120018
dot icon31/10/2013
Registration of charge 035301120011
dot icon31/10/2013
Registration of charge 035301120014
dot icon31/10/2013
Registration of charge 035301120020
dot icon31/10/2013
Registration of charge 035301120021
dot icon31/10/2013
Registration of charge 035301120022
dot icon15/10/2013
Administrator's progress report to 2013-09-30
dot icon12/06/2013
Notice of extension of period of Administration
dot icon02/05/2013
Administrator's progress report to 2013-03-31
dot icon30/10/2012
Administrator's progress report to 2012-09-30
dot icon29/05/2012
Notice of extension of period of Administration
dot icon03/01/2012
Administrator's progress report to 2011-12-06
dot icon14/08/2011
Notice of deemed approval of proposals
dot icon25/07/2011
Statement of administrator's proposal
dot icon20/07/2011
Statement of affairs with form 2.14B
dot icon09/06/2011
Registered office address changed from C/O Baginsky Cohen 930 High Road London N12 9RT England on 2011-06-10
dot icon08/06/2011
Appointment of an administrator
dot icon02/05/2011
Termination of appointment of Derek Purvis as a secretary
dot icon31/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon13/01/2011
Registered office address changed from the Gatehouse Avon Park Village Limpley Stoke Bath BA2 7NU on 2011-01-14
dot icon07/10/2010
Termination of appointment of James Cooper as a director
dot icon12/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2008-06-30
dot icon13/04/2009
Return made up to 18/03/09; full list of members
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon13/04/2008
Return made up to 18/03/08; full list of members
dot icon29/11/2007
Full accounts made up to 2007-06-30
dot icon02/10/2007
Auditor's resignation
dot icon02/06/2007
Accounts for a small company made up to 2006-06-30
dot icon20/03/2007
Return made up to 18/03/07; full list of members
dot icon12/11/2006
New secretary appointed
dot icon19/09/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon03/04/2006
Return made up to 18/03/06; full list of members
dot icon21/02/2006
Accounts for a small company made up to 2005-06-30
dot icon17/01/2006
Return made up to 18/03/05; full list of members
dot icon03/01/2006
Registered office changed on 04/01/06 from: the quadrant 118 london road kingston surrey KT2 6QJ
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon09/05/2004
Return made up to 18/03/04; full list of members
dot icon03/05/2004
Accounts for a small company made up to 2003-06-30
dot icon19/04/2004
Secretary resigned
dot icon08/03/2004
New secretary appointed
dot icon02/06/2003
New director appointed
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/04/2003
Location of register of members
dot icon13/04/2003
Return made up to 18/03/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-06-30
dot icon09/12/2002
Director resigned
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon14/04/2002
Return made up to 18/03/02; full list of members
dot icon14/04/2002
Secretary's particulars changed
dot icon10/12/2001
Particulars of mortgage/charge
dot icon29/11/2001
Director's particulars changed
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon03/05/2001
Particulars of mortgage/charge
dot icon19/04/2001
Return made up to 18/03/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-06-30
dot icon27/07/2000
Return made up to 18/03/00; full list of members
dot icon11/07/2000
Director's particulars changed
dot icon19/06/2000
Director's particulars changed
dot icon12/06/2000
Particulars of mortgage/charge
dot icon24/10/1999
Full accounts made up to 1999-06-30
dot icon23/09/1999
Particulars of mortgage/charge
dot icon23/09/1999
Particulars of mortgage/charge
dot icon19/05/1999
Return made up to 18/03/99; full list of members
dot icon19/05/1999
Location of register of members
dot icon21/01/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon24/06/1998
Ad 16/06/98--------- £ si 9900@1=9900 £ ic 100/10000
dot icon24/06/1998
Nc inc already adjusted 16/06/98
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon07/06/1998
Ad 19/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon07/06/1998
Registered office changed on 08/06/98 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon07/06/1998
Secretary resigned
dot icon07/06/1998
Director resigned
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New secretary appointed
dot icon17/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford Deitsch, Andrew
Director
15/06/1998 - Present
41
M & N SECRETARIES LIMITED
Corporate Secretary
17/03/2002 - 26/02/2004
265
EDEN SECRETARIES LIMITED
Nominee Secretary
17/03/1998 - 18/05/1998
553
GLASSMILL LIMITED
Corporate Director
17/03/1998 - 18/05/1998
208
Le Baigue, Edward Arthur
Director
18/05/1998 - 28/07/2005
13

Persons with Significant Control

0

No PSC data available.

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 BLUCHIE LIMITED

BLUCHIE LIMITED is an(a) Dissolved company incorporated on 17/03/1998 with the registered office located at C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London NW1 2DX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUCHIE LIMITED?

toggle

BLUCHIE LIMITED is currently Dissolved. It was registered on 17/03/1998 and dissolved on 10/10/2019.

Where is BLUCHIE LIMITED located?

toggle

BLUCHIE LIMITED is registered at C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London NW1 2DX.

What does BLUCHIE LIMITED do?

toggle

BLUCHIE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLUCHIE LIMITED?

toggle

The latest filing was on 10/10/2019: Final Gazette dissolved following liquidation.