BLUE MOUNTAIN ADVISERS LIMITED

Register to unlock more data on OkredoRegister

BLUE MOUNTAIN ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09140485

Incorporation date

21/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon02/02/2026
Liquidators' statement of receipts and payments to 2025-11-29
dot icon31/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon30/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon16/12/2023
Declaration of solvency
dot icon14/12/2023
Termination of appointment of Cargil Management Services Ltd. as a secretary on 2023-12-13
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon12/12/2023
Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 3 Field Court Grays's Inn London WC1R 5EF on 2023-12-12
dot icon27/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/10/2022
Compulsory strike-off action has been discontinued
dot icon20/10/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon15/10/2021
Compulsory strike-off action has been discontinued
dot icon14/10/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon27/10/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2018
Compulsory strike-off action has been discontinued
dot icon10/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon14/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon08/03/2017
Director's details changed for Mr Timothy Philip Levy on 2017-02-01
dot icon19/07/2016
Appointment of Cargil Management Services Ltd. as a secretary on 2016-06-10
dot icon18/07/2016
Termination of appointment of Heidi Elliss as a secretary on 2016-06-10
dot icon12/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/07/2016
Termination of appointment of Heidi Elliss as a secretary on 2016-06-10
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon06/05/2016
Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 2016-05-06
dot icon25/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon07/05/2015
Director's details changed for Mr Timothy Philip Levy on 2015-04-09
dot icon13/11/2014
Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom to 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 2014-11-13
dot icon21/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-97.00 % *

* during past year

Cash in Bank

£150.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
09/06/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
992.92K
-
0.00
5.00K
-
2022
1
1.58M
-
0.00
150.00
-
2022
1
1.58M
-
0.00
150.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.58M £Ascended58.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.00 £Descended-97.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
10/06/2016 - 13/12/2023
155
Levy, Timothy Philip
Director
21/07/2014 - Present
252
Elliss, Heidi
Secretary
21/07/2014 - 10/06/2016
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLUE MOUNTAIN ADVISERS LIMITED

BLUE MOUNTAIN ADVISERS LIMITED is an(a) Liquidation company incorporated on 21/07/2014 with the registered office located at 3 Field Court, Grays's Inn, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MOUNTAIN ADVISERS LIMITED?

toggle

BLUE MOUNTAIN ADVISERS LIMITED is currently Liquidation. It was registered on 21/07/2014 .

Where is BLUE MOUNTAIN ADVISERS LIMITED located?

toggle

BLUE MOUNTAIN ADVISERS LIMITED is registered at 3 Field Court, Grays's Inn, London WC1R 5EF.

What does BLUE MOUNTAIN ADVISERS LIMITED do?

toggle

BLUE MOUNTAIN ADVISERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLUE MOUNTAIN ADVISERS LIMITED have?

toggle

BLUE MOUNTAIN ADVISERS LIMITED had 1 employees in 2022.

What is the latest filing for BLUE MOUNTAIN ADVISERS LIMITED?

toggle

The latest filing was on 02/02/2026: Liquidators' statement of receipts and payments to 2025-11-29.