Company NameBlue Gate Capital Secured Income General Partner Limited
Company StatusDissolved
Company Number06897079
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NamesBluegate Private Finance General Partner Limited and Blue Gate Private Finance General Partner Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory John Mullarkey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lloyd Street
Manchester
M2 5WA
Director NameMr Tamlyn Matthew Stone
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyd House
18-22 Lloyd Street
Manchester
M2 5WA
Secretary NameGregory John Mullarkey
StatusClosed
Appointed27 April 2010(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address22 Lloyd Street
Manchester
M2 5WA
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Gregory John Mullarkey
50.00%
Ordinary
1 at £1Tamlyn Matthew Stone
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
2 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(5 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(5 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from C/O White & Co 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from C/O White & Co 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 17 February 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Company name changed blue gate private finance general partner LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Company name changed blue gate private finance general partner LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
11 May 2010Change of name notice (2 pages)
10 May 2010Termination of appointment of Emw Directors Limited as a director (1 page)
10 May 2010Termination of appointment of Ian Zant-Boer as a director (1 page)
10 May 2010Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
10 May 2010Appointment of Gregory John Mullarkey as a secretary (1 page)
10 May 2010Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
10 May 2010Appointment of Gregory John Mullarkey as a director (2 pages)
10 May 2010Termination of appointment of Emw Directors Limited as a director (1 page)
10 May 2010Appointment of Tamlyn Matthew Stone as a director (2 pages)
10 May 2010Appointment of Tamlyn Matthew Stone as a director (2 pages)
10 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 2.00
(2 pages)
10 May 2010Termination of appointment of Ian Zant-Boer as a director (1 page)
10 May 2010Appointment of Gregory John Mullarkey as a director (2 pages)
10 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 2.00
(2 pages)
10 May 2010Appointment of Gregory John Mullarkey as a secretary (1 page)
20 April 2010Change of name with request to seek comments from relevant body (1 page)
20 April 2010Change of name with request to seek comments from relevant body (1 page)
10 November 2009Director's details changed for Ian Zant-Boer on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Ian Zant-Boer on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Ian Zant-Boer on 1 October 2009 (3 pages)
16 June 2009Company name changed bluegate private finance general partner LIMITED\certificate issued on 18/06/09 (2 pages)
16 June 2009Company name changed bluegate private finance general partner LIMITED\certificate issued on 18/06/09 (2 pages)
6 May 2009Incorporation (19 pages)
6 May 2009Incorporation (19 pages)