Bluestar Mortgages Limited ASHBY DE LA ZOUCH


Bluestar Mortgages Limited was formally closed on 2020-10-13. Bluestar Mortgages was a private limited company that was situated at York House, Smisby Road, Ashby De La Zouch, LE65 2UG, Leicestershire. Its full net worth was estimated to be approximately 190889 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2001-05-15) was run by 1 director.
Director Richard H. who was appointed on 18 December 2001.

The company was officially classified as "activities auxiliary to financial intermediation n.e.c." (66190), "financial intermediation not elsewhere classified" (64999), "activities of insurance agents and brokers" (66220). According to the Companies House database, there was a name change on 2012-10-10 and their previous name was Hadenglen Financial Services. There is a second name change mentioned: previous name was Mortgage Linkline performed on 2002-03-18. The latest confirmation statement was filed on 2019-05-15 and last time the annual accounts were filed was on 31 March 2019. 2016-05-15 was the date of the last annual return.

Bluestar Mortgages Limited Address / Contact

Office Address York House
Office Address2 Smisby Road
Town Ashby De La Zouch
Post code LE65 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04217120
Date of Incorporation Tue, 15th May 2001
Date of Dissolution Tue, 13th Oct 2020
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 29th May 2020
Last confirmation statement dated Wed, 15th May 2019

Company staff

Richard H.

Position: Director

Appointed: 18 December 2001

Katharine M.

Position: Secretary

Appointed: 10 October 2012

Resigned: 01 June 2014

Gail W.

Position: Secretary

Appointed: 06 November 2006

Resigned: 03 October 2008

John B.

Position: Secretary

Appointed: 11 November 2002

Resigned: 06 November 2006

John B.

Position: Director

Appointed: 21 June 2002

Resigned: 01 October 2009

Victoria H.

Position: Secretary

Appointed: 18 December 2001

Resigned: 21 June 2002

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2001

Resigned: 17 May 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 15 May 2001

Resigned: 17 May 2001

People with significant control

Richard H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Moore & York Holdings Limited

York House Smisby Road, Ashby-De-La-Zouch, LE65 2UG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales Companies Register
Registration number 04788791
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hadenglen Financial Services October 10, 2012
Mortgage Linkline March 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-31
Net Worth190 889201 647163 005-378 592
Balance Sheet
Cash Bank In Hand377342  
Current Assets496 035531 856534 564 
Debtors495 658531 514534 564 
Net Assets Liabilities Including Pension Asset Liability190 889201 647163 005-378 592
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve190 887201 645163 003-378 594
Shareholder Funds190 889201 647163 005-378 592
Other
Creditors Due Within One Year Total Current Liabilities305 146330 209  
Net Current Assets Liabilities190 889201 647163 005-378 592
Total Assets Less Current Liabilities190 889201 647163 005-378 592
Creditors Due Within One Year 330 209371 559378 592

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
Free Download (7 pages)

Company search

Advertisements