Company NameBlue Gate Secured Income Series 2 General Partner Limited
Company StatusDissolved
Company Number07213596
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameSeebeck 51 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
Appointed17 June 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 19 August 2014)
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
Appointed17 June 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyd House 18-22 Lloyd Street
Manchester
M2 5WA
Secretary NameGregory John Mullarkey
StatusClosed
Appointed17 June 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 19 August 2014)
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 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Picton Howell Llp Seebeck House
1 Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed06 April 2010(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2010(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 Mullarkey
50.00%
Ordinary
1 at £1Tamlyn Stone
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(5 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(5 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 April 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)
29 June 2010Company name changed seebeck 51 LIMITED\certificate issued on 29/06/10
  • CONNOT ‐
(3 pages)
29 June 2010Company name changed seebeck 51 LIMITED\certificate issued on 29/06/10
  • CONNOT ‐
(3 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
18 June 2010Change of name notice (2 pages)
18 June 2010Appointment of Tamlyn Matthew Stone as a director (2 pages)
18 June 2010Appointment of Tamlyn Matthew Stone as a director (2 pages)
18 June 2010Change of name notice (2 pages)
18 June 2010Termination of appointment of Ian Zant-Boer as a director (1 page)
18 June 2010Termination of appointment of Ian Zant-Boer as a director (1 page)
18 June 2010Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 18 June 2010 (1 page)
18 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
18 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
18 June 2010Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 18 June 2010 (1 page)
17 June 2010Termination of appointment of Emw Directors Limited as a director (1 page)
17 June 2010Appointment of Gregory John Mullarkey as a director (2 pages)
17 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 2.00
(2 pages)
17 June 2010Appointment of Gregory John Mullarkey as a director (2 pages)
17 June 2010Appointment of Gregory John Mullarkey as a secretary (1 page)
17 June 2010Appointment of Gregory John Mullarkey as a secretary (1 page)
17 June 2010Termination of appointment of Emw Directors Limited as a director (1 page)
17 June 2010Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
17 June 2010Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
17 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 2.00
(2 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)