Company NameBlue Triangle Investments Limited
Company StatusDissolved
Company Number07553296
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr James Simon Short
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Timothy Bryan Wilkinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleHedge Fund Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Jason Robert Short
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 28 December 2022)
RoleInsurance Account Executive
Country of ResidenceEngland
Correspondence AddressSuite 3 91 Mayflower Street
Plymouth
PL1 1SB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLb Insolvency Solutions Limited
Swift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1James Simon Short
50.00%
Ordinary A
1 at £1Timothy Bryan Wilkinson
50.00%
Ordinary B

Financials

Year2014
Net Worth£18,970
Cash£2
Current Liabilities£22,469

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 March 2017Delivered on: 31 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at 18 hyde park road mutley plymouth PL3 4RJ registered at the land registry with title number DN21440.
Outstanding
16 September 2011Delivered on: 5 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 houndiscombe road plymouth t/no DN122714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 August 2011Delivered on: 17 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
14 July 2011Delivered on: 22 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 76, 22 constantine street, plymouth t/no DN534223 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 July 2011Delivered on: 22 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 75, 22 constantine street, plymouth t/no DN546624 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
6 September 2021Liquidators' statement of receipts and payments to 29 July 2021 (15 pages)
24 August 2021Satisfaction of charge 2 in full (4 pages)
24 August 2021Satisfaction of charge 3 in full (4 pages)
24 August 2021Satisfaction of charge 4 in full (4 pages)
24 August 2021Satisfaction of charge 1 in full (4 pages)
31 July 2021Satisfaction of charge 075532960005 in full (4 pages)
7 September 2020Appointment of a voluntary liquidator (4 pages)
2 September 2020Registered office address changed from Unit 1 22 Constantine Street Constantine Street Plymouth PL4 8AF to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 September 2020 (2 pages)
18 August 2020Statement of affairs (9 pages)
18 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-30
(1 page)
20 July 2020Receiver's abstract of receipts and payments to 30 June 2020 (4 pages)
20 July 2020Notice of ceasing to act as receiver or manager (4 pages)
20 July 2020Notice of ceasing to act as receiver or manager (4 pages)
17 September 2019Appointment of receiver or manager (4 pages)
17 September 2019Appointment of receiver or manager (4 pages)
11 August 2019Appointment of Mr Jason Robert Short as a director on 7 August 2019 (2 pages)
1 July 2019Appointment of receiver or manager (4 pages)
1 July 2019Appointment of receiver or manager (4 pages)
18 April 2019Confirmation statement made on 1 April 2019 with updates (3 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Registration of charge 075532960005, created on 31 March 2017 (39 pages)
31 March 2017Registration of charge 075532960005, created on 31 March 2017 (39 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Annual return made up to 7 March 2015 (19 pages)
23 December 2016Annual return made up to 31 May 2016
Statement of capital on 2016-12-23
  • GBP 2
(18 pages)
23 December 2016Annual return made up to 7 March 2015 (19 pages)
23 December 2016Annual return made up to 31 May 2016
Statement of capital on 2016-12-23
  • GBP 2
(18 pages)
23 December 2016Administrative restoration application (3 pages)
23 December 2016Administrative restoration application (3 pages)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Registered office address changed from Prudence House Ashleigh Way Langage Business Park Plympton, Plymouth Devon PL7 5JX England on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Prudence House Ashleigh Way Langage Business Park Plympton, Plymouth Devon PL7 5JX England on 20 December 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 July 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(4 pages)
14 March 2011Termination of appointment of Graham Stephens as a director (1 page)
14 March 2011Termination of appointment of Graham Stephens as a director (1 page)
10 March 2011Appointment of Mr James Simon Short as a director (2 pages)
10 March 2011Appointment of Mr Timothy Bryan Wilkinson as a director (2 pages)
10 March 2011Appointment of Mr Timothy Bryan Wilkinson as a director (2 pages)
10 March 2011Appointment of Mr James Simon Short as a director (2 pages)
7 March 2011Incorporation (18 pages)
7 March 2011Incorporation (18 pages)