BLUE GATE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BLUE GATE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06252776

Incorporation date

18/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2007)
dot icon30/01/2024
Final Gazette dissolved following liquidation
dot icon30/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon03/04/2021
Registered office address changed from 18-22 Lloyds House Lloyd Street Manchester M2 5WA to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-04-03
dot icon03/04/2021
Appointment of a voluntary liquidator
dot icon03/04/2021
Statement of affairs
dot icon18/03/2021
Resolutions
dot icon04/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon21/03/2019
Director's details changed for Mr Tamlyn Matthew Stone on 2019-03-18
dot icon14/03/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon22/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Gregory John Mullarkey on 2016-05-01
dot icon27/06/2016
Secretary's details changed for Mr Gregory John Mullarkey on 2016-05-01
dot icon07/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/07/2015
Compulsory strike-off action has been discontinued
dot icon22/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon31/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/10/2011
Full accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon23/12/2010
Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 2010-12-23
dot icon12/10/2010
Full accounts made up to 2010-05-31
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon16/07/2010
Annual return made up to 2010-05-18
dot icon18/08/2009
Full accounts made up to 2009-05-31
dot icon09/07/2009
Registered office changed on 09/07/2009 from 4 st andrews place blackburn lancashire BB1 8AL
dot icon25/06/2009
Return made up to 18/05/09; full list of members
dot icon20/03/2009
Full accounts made up to 2008-05-31
dot icon14/01/2009
Auditor's resignation
dot icon19/11/2008
Miscellaneous
dot icon15/09/2008
Return made up to 18/05/08; full list of members
dot icon12/02/2008
Ad 05/09/07--------- £ si 101999@1=101999 £ ic 1/102000
dot icon12/02/2008
Nc inc already adjusted 05/09/07
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
New secretary appointed
dot icon17/10/2007
New director appointed
dot icon04/09/2007
Certificate of change of name
dot icon05/07/2007
Certificate of change of name
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Registered office changed on 11/06/07 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL
dot icon11/06/2007
New director appointed
dot icon03/06/2007
Secretary resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Registered office changed on 03/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Tamlyn Matthew
Director
27/09/2007 - Present
22

Persons with Significant Control

2
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 BLUE GATE CAPITAL LIMITED

BLUE GATE CAPITAL LIMITED is an(a) Dissolved company incorporated on 18/05/2007 with the registered office located at Regency House 45-53 Chorley New Road, Bolton BL1 4QR. 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 BLUE GATE CAPITAL LIMITED?

toggle

BLUE GATE CAPITAL LIMITED is currently Dissolved. It was registered on 18/05/2007 and dissolved on 30/01/2024.

Where is BLUE GATE CAPITAL LIMITED located?

toggle

BLUE GATE CAPITAL LIMITED is registered at Regency House 45-53 Chorley New Road, Bolton BL1 4QR.

What does BLUE GATE CAPITAL LIMITED do?

toggle

BLUE GATE CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BLUE GATE CAPITAL LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved following liquidation.