Company NameM20 St Peter's Square Ltd
Company StatusDissolved
Company Number08573648
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)
Previous NameBlue Dog Property Development Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nils Barton Wager
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Charlotte Street
London
W1T 2NS
Director NameMr Peter Antony Quinn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2014(11 months after company formation)
Appointment Duration2 years, 1 month (closed 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 93 Lapwing Lane
Didsbury
Greater Manchester
M20 6UR
Director NameMr Matthew Thomas Stone
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(11 months after company formation)
Appointment Duration2 years, 1 month (closed 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 93 Lapwing Lane
Didsbury
Greater Manchester
M20 6UR

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Return of final meeting in a members' voluntary winding up (28 pages)
8 April 2016Return of final meeting in a members' voluntary winding up (28 pages)
24 July 2015Registered office address changed from 16 Mbl House Edward Court Broadheath Altrincham Cheshire WA14 5GL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from 16 Mbl House Edward Court Broadheath Altrincham Cheshire WA14 5GL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 24 July 2015 (2 pages)
23 July 2015Declaration of solvency (4 pages)
23 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Declaration of solvency (4 pages)
23 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-14
(3 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Registered office address changed from 48 Charlotte Street London W1T 2NS to 16 Mbl House Edward Court Broadheath Altrincham Cheshire WA14 5GL on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 48 Charlotte Street London W1T 2NS to 16 Mbl House Edward Court Broadheath Altrincham Cheshire WA14 5GL on 13 March 2015 (1 page)
19 September 2014Company name changed blue dog property development LTD\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2014Company name changed blue dog property development LTD\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(6 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(6 pages)
30 May 2014Registration of charge 085736480001 (41 pages)
30 May 2014Registration of charge 085736480001 (41 pages)
28 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 200
(4 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
28 May 2014Appointment of Matthew Thomas Stone as a director (3 pages)
28 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 200
(4 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
28 May 2014Appointment of Matthew Thomas Stone as a director (3 pages)
28 May 2014Appointment of Mr Peter Antony Quinn as a director (3 pages)
28 May 2014Change of share class name or designation (2 pages)
28 May 2014Change of share class name or designation (2 pages)
28 May 2014Appointment of Mr Peter Antony Quinn as a director (3 pages)
18 June 2013Incorporation (24 pages)
18 June 2013Incorporation (24 pages)