Company NameBlue Mountain Ghecko Llp
Company StatusDissolved
Company NumberOC379403
CategoryLimited Liability Partnership
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Directors

LLP Designated Member NameMr Andrew Starr
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Church Road
Kearsley
Bolton
Lancashire
BL4 8BT
LLP Designated Member NameMrs Carrie Starr
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Church Road
Kearsley
Bolton
Lancashire
BL4 8BT
LLP Designated Member NameHina Kalpesh Modha
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kepwick Road
Hamilton
Leicester
LE5 1NZ
LLP Designated Member NameMr Kalpesh Rajnikant Modha
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kepwick Road
Hamilton
Leicester
LE5 1NZ

Location

Registered Address70 Market Street
Tottington
Bury
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£41,751
Cash£1,897
Current Liabilities£5,281

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

2 November 2012Delivered on: 7 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H 2 bank street east, bolton, lancashire t/n GM59178; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 October 2012Delivered on: 3 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the limited liability partnership off the register (1 page)
29 July 2020Micro company accounts made up to 31 October 2019 (7 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 January 2019Notification of Carrie Starr as a person with significant control on 8 January 2019 (2 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
23 October 2018Registered office address changed from 2 Bark Street East Bolton Lancashire BL1 2BQ to 70 Market Street Tottington Bury BL8 3LJ on 23 October 2018 (1 page)
23 October 2018Cessation of Andrew Starr as a person with significant control on 23 October 2018 (1 page)
22 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2017Notification of Andrew Starr as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Notification of Andrew Starr as a person with significant control on 16 September 2016 (2 pages)
15 February 2017Termination of appointment of Hina Kalpesh Modha as a member on 27 January 2017 (1 page)
15 February 2017Termination of appointment of Kalpesh Rajnikant Modha as a member on 27 January 2017 (1 page)
15 February 2017Termination of appointment of Hina Kalpesh Modha as a member on 27 January 2017 (1 page)
15 February 2017Termination of appointment of Kalpesh Rajnikant Modha as a member on 27 January 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 16 October 2015 (5 pages)
23 November 2015Annual return made up to 16 October 2015 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 16 October 2014 (5 pages)
30 October 2014Annual return made up to 16 October 2014 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 16 October 2013 (5 pages)
24 October 2013Annual return made up to 16 October 2013 (5 pages)
7 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
7 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
3 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
16 October 2012Incorporation of a limited liability partnership (11 pages)
16 October 2012Incorporation of a limited liability partnership (11 pages)