About

Registered Number: 05746471
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Receivership
Registered Address: 460 Lower Broughton Road, Salford, Manchester, M7 2FG

 

Established in 2006, Blue Horse Developments Ltd has its registered office in Salford in Manchester. There are 2 directors listed for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Isaac 18 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LOV, Haim 02 July 2007 05 June 2008 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 08 April 2016
3.6 - Abstract of receipt and payments in receivership 10 February 2014
RM02 - N/A 10 February 2014
RM02 - N/A 10 February 2014
3.6 - Abstract of receipt and payments in receivership 10 February 2014
RM02 - N/A 10 February 2014
3.6 - Abstract of receipt and payments in receivership 07 March 2013
3.6 - Abstract of receipt and payments in receivership 07 March 2013
3.6 - Abstract of receipt and payments in receivership 07 March 2013
3.6 - Abstract of receipt and payments in receivership 07 March 2013
3.6 - Abstract of receipt and payments in receivership 07 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 01 February 2013
LQ01 - Notice of appointment of receiver or manager 01 February 2013
3.6 - Abstract of receipt and payments in receivership 23 August 2012
LQ01 - Notice of appointment of receiver or manager 25 February 2011
LQ01 - Notice of appointment of receiver or manager 25 February 2011
AR01 - Annual Return 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH03 - Change of particulars for secretary 31 December 2010
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 31 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2010
AD01 - Change of registered office address 31 December 2010
RT01 - Application for administrative restoration to the register 31 December 2010
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 18 July 2009
363a - Annual Return 17 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
395 - Particulars of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 24 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
395 - Particulars of a mortgage or charge 22 December 2007
287 - Change in situation or address of Registered Office 13 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
363s - Annual Return 22 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 08 November 2006
287 - Change in situation or address of Registered Office 05 June 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 June 2008 Outstanding

N/A

Debenture 17 June 2008 Outstanding

N/A

Legal mortgage 19 December 2007 Outstanding

N/A

Mortgage 08 November 2007 Outstanding

N/A

Mortgage debenture 25 October 2007 Fully Satisfied

N/A

Legal mortgage 19 July 2007 Outstanding

N/A

Legal mortgage 18 July 2007 Outstanding

N/A

Debenture 26 April 2007 Fully Satisfied

N/A

Legal mortgage 18 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.