Company NameBlue Gate Capital Limited
Company StatusDissolved
Company Number06252776
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 12 months ago)
Dissolution Date30 January 2024 (3 months, 1 week ago)
Previous NamesFinglen Limited and Blue Gate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Gregory John Mullarkey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleFinance Arrangement
Country of ResidenceEngland
Correspondence Address42 Station Road
Turton
Bolton
BL7 0HA
Director NameMr Tamlyn Matthew Stone
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameMr Gregory John Mullarkey
NationalityBritish
StatusClosed
Appointed27 September 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameAnthony Nigel Totham
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 The Croft
Church Park Euxton
Chorley
Lancashire
PR7 6LH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebluegatecapital.co.uk

Location

Registered AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

89.5k at £1Gregory Mullarkey
50.58%
Ordinary
87.5k at £1Tamlyn Stone
49.42%
Ordinary

Financials

Year2014
Net Worth£352,356
Cash£149,490
Current Liabilities£64,182

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Tamlyn Matthew Stone on 18 March 2019 (2 pages)
14 March 2019Amended total exemption full accounts made up to 31 December 2018 (6 pages)
22 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
4 October 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
19 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 June 2016Secretary's details changed for Mr Gregory John Mullarkey on 1 May 2016 (1 page)
27 June 2016Director's details changed for Mr Gregory John Mullarkey on 1 May 2016 (2 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 177,000
(4 pages)
27 June 2016Secretary's details changed for Mr Gregory John Mullarkey on 1 May 2016 (1 page)
27 June 2016Director's details changed for Mr Gregory John Mullarkey on 1 May 2016 (2 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 177,000
(4 pages)
7 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 177,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 177,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 177,000
(5 pages)
31 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 177,000
(5 pages)
1 October 2013Full accounts made up to 31 May 2013 (21 pages)
1 October 2013Full accounts made up to 31 May 2013 (21 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
4 October 2012Full accounts made up to 31 May 2012 (21 pages)
4 October 2012Full accounts made up to 31 May 2012 (21 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
14 October 2011Full accounts made up to 31 May 2011 (19 pages)
14 October 2011Full accounts made up to 31 May 2011 (19 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 23 December 2010 (2 pages)
12 October 2010Full accounts made up to 31 May 2010 (19 pages)
12 October 2010Full accounts made up to 31 May 2010 (19 pages)
28 September 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 177,000
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 177,000
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 177,000
(4 pages)
16 July 2010Annual return made up to 18 May 2010 (14 pages)
16 July 2010Annual return made up to 18 May 2010 (14 pages)
18 August 2009Full accounts made up to 31 May 2009 (18 pages)
18 August 2009Full accounts made up to 31 May 2009 (18 pages)
9 July 2009Registered office changed on 09/07/2009 from 4 st andrews place blackburn lancashire BB1 8AL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 4 st andrews place blackburn lancashire BB1 8AL (1 page)
25 June 2009Return made up to 18/05/09; full list of members (5 pages)
25 June 2009Return made up to 18/05/09; full list of members (5 pages)
20 March 2009Full accounts made up to 31 May 2008 (18 pages)
20 March 2009Full accounts made up to 31 May 2008 (18 pages)
14 January 2009Auditor's resignation (1 page)
14 January 2009Auditor's resignation (1 page)
19 November 2008Sect 519 (1 page)
19 November 2008Sect 519 (1 page)
15 September 2008Return made up to 18/05/08; full list of members (4 pages)
15 September 2008Return made up to 18/05/08; full list of members (4 pages)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008Ad 05/09/07--------- £ si 101999@1=101999 £ ic 1/102000 (2 pages)
12 February 2008Nc inc already adjusted 05/09/07 (1 page)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Ad 05/09/07--------- £ si 101999@1=101999 £ ic 1/102000 (2 pages)
12 February 2008Nc inc already adjusted 05/09/07 (1 page)
12 February 2008Secretary resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
4 September 2007Company name changed blue gate finance LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed blue gate finance LIMITED\certificate issued on 04/09/07 (2 pages)
5 July 2007Company name changed finglen LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed finglen LIMITED\certificate issued on 05/07/07 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL (1 page)
11 June 2007Registered office changed on 11/06/07 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Registered office changed on 03/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 June 2007Registered office changed on 03/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Secretary resigned (1 page)
18 May 2007Incorporation (6 pages)
18 May 2007Incorporation (6 pages)