Active - Proposal to Strike off
Company Information for BLUECREST FREEBOOTER LIMITED
8 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, L3 1QH,
|
Company Registration Number
01298504
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
BLUECREST FREEBOOTER LIMITED | |||
Legal Registered Office | |||
8 PRINCES PARADE LIVERPOOL MERSEYSIDE L3 1QH Other companies in DN31 | |||
| |||
Company Number | 01298504 | |
---|---|---|
Company ID Number | 01298504 | |
Date formed | 1977-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 24/09/2014 | |
Return next due | 22/10/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-08 21:12:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED |
||
MALCOLM HERBERT LOFTS |
||
JENNY NANCY LONCASTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAMISH DRUMMOND FORBES |
Director | ||
STEPHEN PAUL LEADBEATER |
Director | ||
CHRISTOPHER PAUL BRITTON |
Director | ||
PER HARKJAER |
Director | ||
JAMES ROBERT CANE |
Director | ||
MICHAEL PARKER |
Director | ||
WYNNE PHILIP MORGAN GRIFFITHS |
Director | ||
MICHAEL PARKER |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Company Secretary | ||
ANDREW GEORGE RICHARD WILSON |
Company Secretary | ||
ANDREW GEORGE RICHARD WILSON |
Director | ||
MALCOLM HERBERT LOFTS |
Director | ||
NIGEL CHARLES THOMAS |
Director | ||
PETER SELWYN WARD |
Director | ||
MITRE SECRETARIES LIMITED |
Company Secretary | ||
JAMES LEONARD WRIGHT |
Company Secretary | ||
ANDREW GEORGE THOMAS |
Director | ||
DAVID ARROW |
Director | ||
MICHAEL WILFRED WALKER |
Director | ||
ANDREW WILLIAM BREFFIT |
Director | ||
PETER SELWYN WARD |
Director | ||
NICHOLAS PETER BURGESS |
Director | ||
PETER TIFFNEY |
Director | ||
FRANK ALAN FLEAR |
Director | ||
IAN JAMES BELL |
Director | ||
BRIAN RUFFELL WARD |
Director | ||
KENNETH BOTTOMLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBUCOPTER TRADING COMPANY LIMITED | Company Secretary | 2017-06-30 | CURRENT | 1994-12-12 | Active | |
THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST | Company Secretary | 2017-06-30 | CURRENT | 1993-02-09 | Active | |
YOUNGS BLUECREST PENSION TRUSTEES LIMITED | Company Secretary | 2016-06-22 | CURRENT | 1999-08-04 | Active | |
GRIMSBY TOWN FOUNDATION | Company Secretary | 2012-10-18 | CURRENT | 2008-02-11 | Active | |
OCEAN PURE LIMITED | Company Secretary | 2012-09-12 | CURRENT | 2011-12-02 | Liquidation | |
FAMILY LAW ARBITRATION LIMITED | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
LIGHTHOUSE UKCO 1 LIMITED | Company Secretary | 2011-06-07 | CURRENT | 2006-12-11 | Active - Proposal to Strike off | |
WILKIN CHAPMAN MEMBERS LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2010-02-08 | Active - Proposal to Strike off | |
LIGHTHOUSE UKCO 6 (TREASURY) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2001-12-28 | Active | |
LINCOLNSHIRE ENTERPRISE | Company Secretary | 2004-05-20 | CURRENT | 2004-05-20 | Dissolved 2013-12-24 | |
MARR CATERING SERVICES (WEST BROMWICH) LIMITED | Company Secretary | 2003-10-09 | CURRENT | 1996-09-20 | Dissolved 2014-06-24 | |
MARR FOODS LIMITED | Company Secretary | 2003-10-09 | CURRENT | 1949-04-09 | Dissolved 2016-03-17 | |
MERSON AND GERRY, LIMITED | Company Secretary | 2003-10-09 | CURRENT | 1947-05-09 | Dissolved 2016-07-06 | |
ENGLISH SEAFOODS LIMITED | Company Secretary | 2003-10-09 | CURRENT | 1989-02-28 | Liquidation | |
B MIDGLEY SEAFOODS LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2000-07-18 | Liquidation | |
POLARFROST SEAFOODS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1982-08-20 | Liquidation | |
SCOTTISH SEAFOODS LIMITED | Company Secretary | 2002-08-21 | CURRENT | 1989-07-10 | Liquidation | |
LIGHTHOUSE EBT TRUSTEES LIMITED | Company Secretary | 2002-08-05 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
KILRON SEAFOODS LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1979-10-18 | Dissolved 2013-12-30 | |
BG FISH ONE LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1989-06-06 | Dissolved 2013-12-25 | |
FREEBOOTER SEAFOODS LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1944-09-25 | Dissolved 2013-12-25 | |
ARCTIC SEAFARE LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1988-11-21 | Dissolved 2013-12-25 | |
YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1998-09-08 | Active | |
YOUNG'S SEAFOOD LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1999-04-14 | Active | |
BLUECREST FOODS LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1980-02-07 | Active | |
PINNEYS OF SCOTLAND LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1986-06-17 | Liquidation | |
LIGHTHOUSE UKCO 7 LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1986-05-07 | Liquidation | |
REALWIRE LIMITED | Company Secretary | 2001-03-29 | CURRENT | 2000-07-04 | Active | |
LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY | Company Secretary | 2000-09-25 | CURRENT | 1889-05-24 | Active | |
SCORPIO SECURITY LIMITED | Company Secretary | 1997-05-05 | CURRENT | 1995-05-15 | Dissolved 2015-01-30 | |
MARR CATERING SERVICES (WEST BROMWICH) LIMITED | Director | 2014-02-05 | CURRENT | 1996-09-20 | Dissolved 2014-06-24 | |
MACRAE HOLDINGS LIMITED | Director | 2014-02-05 | CURRENT | 1993-02-12 | Dissolved 2016-04-18 | |
NEPTUNE HOLDINGS UK LIMITED | Director | 2014-02-05 | CURRENT | 2000-09-12 | Dissolved 2016-04-18 | |
STRATHAIRD LIMITED | Director | 2014-02-05 | CURRENT | 1989-09-22 | Dissolved 2016-04-29 | |
BENNACHIE FINE FOODS LIMITED | Director | 2014-02-05 | CURRENT | 1990-08-30 | Dissolved 2016-04-18 | |
MACRAE SEAFOODS LIMITED | Director | 2013-03-31 | CURRENT | 1993-06-25 | Dissolved 2016-04-18 | |
MARR FOODS LIMITED | Director | 2013-03-31 | CURRENT | 1949-04-09 | Dissolved 2016-03-17 | |
PAN EUROPEAN SEAFOODS UK LIMITED | Director | 2013-03-31 | CURRENT | 2000-07-07 | Dissolved 2016-03-17 | |
THE SALMON POACHERS LIMITED | Director | 2013-03-31 | CURRENT | 1988-09-20 | Dissolved 2016-03-17 | |
MERSON AND GERRY, LIMITED | Director | 2013-03-31 | CURRENT | 1947-05-09 | Dissolved 2016-07-06 | |
YOUNGS BLUECREST PENSION TRUSTEES LIMITED | Director | 2016-02-01 | CURRENT | 1999-08-04 | Active | |
MARR FOODS LIMITED | Director | 2014-02-05 | CURRENT | 1949-04-09 | Dissolved 2016-03-17 | |
PAN EUROPEAN SEAFOODS UK LIMITED | Director | 2014-02-05 | CURRENT | 2000-07-07 | Dissolved 2016-03-17 | |
THE SALMON POACHERS LIMITED | Director | 2014-02-05 | CURRENT | 1988-09-20 | Dissolved 2016-03-17 | |
FRASERBURGH SMOKEHOUSE LIMITED | Director | 2014-02-05 | CURRENT | 1978-04-07 | Liquidation | |
ENGLISH SEAFOODS LIMITED | Director | 2014-02-05 | CURRENT | 1989-02-28 | Liquidation | |
THE SEAFOOD COMPANY LIMITED | Director | 2014-02-05 | CURRENT | 1995-12-05 | Liquidation | |
OCEAN PURE LIMITED | Director | 2014-02-05 | CURRENT | 2011-12-02 | Liquidation | |
BLUECREST FOODS LIMITED | Director | 2014-02-05 | CURRENT | 1980-02-07 | Active | |
ANCHOR SEAFOODS LIMITED | Director | 2014-02-05 | CURRENT | 1980-07-03 | Liquidation | |
B MIDGLEY SEAFOODS LIMITED | Director | 2014-02-05 | CURRENT | 2000-07-18 | Liquidation | |
LIGHTHOUSE EBT TRUSTEES LIMITED | Director | 2014-02-05 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
LIGHTHOUSE UKCO 7 LIMITED | Director | 2014-02-05 | CURRENT | 1986-05-07 | Liquidation | |
THE CROMER CRAB COMPANY LIMITED | Director | 2014-02-05 | CURRENT | 1987-06-17 | Liquidation | |
POLARFROST SEAFOODS LIMITED | Director | 2014-02-05 | CURRENT | 1982-08-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
4.70 | Declaration of solvency | |
4.70 | Declaration of solvency | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-02 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/15 FROM Ross House Wickham Road Grimsby South Humberside DN31 3SW | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 5463845 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH FORBES | |
AP01 | DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER | |
AP01 | DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 5463845 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER | |
AP01 | DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON | |
RES13 | Resolutions passed:
| |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/12/12 TO 30/09/12 | |
RES13 | Resolutions passed:
| |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 24/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON | |
288b | APPOINTMENT TERMINATED DIRECTOR PER HARKJAER | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08 | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES01 | ADOPT ARTICLES 21/10/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
288a | DIRECTOR APPOINTED PER HARKJAER | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES CANE | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER | |
288a | DIRECTOR APPOINTED STEPHEN PAUL LEADBEATER | |
288b | APPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | VARIOUS FINANCIAL DOCS 06/03/07 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | SOCIETE GENERALE THE SECURITY AGENT | |
DEBENTURE | Satisfied | SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES (THE 'SECURITY AGENT') | |
DEBENTURE | Satisfied | SOCIETE GENERALE (THE SECURITY AGENT) | |
SECURITY ACCESSION DEED BETWEEN THE COMPANY, THE PARENT AND THE SECURITY AGENT | Satisfied | SOCIETE GENERALE AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECUREDPARTIES | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as BLUECREST FREEBOOTER LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BLUECREST FREEBOOTER LIMITED | Event Date | 2015-10-23 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named companies will be held at 11.00 am, 11.30 am, 11.35 am and 11.40 am respectively on 2 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH by no later than 12.00 noon on 1 December 2015. Date of Appointment: 16 April 2015. Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on 0151 473 5132. | |||
Initiating party | Event Type | ||
Defending party | BLUECREST FREEBOOTER LIMITED | Event Date | 2015-04-16 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 29 May 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 29 May 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 16 April 2015. Office Holder details: Brian Green (IP No: 8709) and John David Thomas Milsom (IP No: 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk Tel: +44 (0) 151 473 5124 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |