Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.K. BLUEBIRD LIMITED
Company Information for

B.K. BLUEBIRD LIMITED

Imperial House, 1251 Hedon Road, HEDON ROAD, Hull, HU9 5NA,
Company Registration Number
02203307
Private Limited Company
Active - Proposal to Strike off

Company Overview

About B.k. Bluebird Ltd
B.K. BLUEBIRD LIMITED was founded on 1987-12-08 and has its registered office in Hull. The organisation's status is listed as "Active - Proposal to Strike off". B.k. Bluebird Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B.K. BLUEBIRD LIMITED
 
Legal Registered Office
Imperial House, 1251 Hedon Road
HEDON ROAD
Hull
HU9 5NA
Other companies in HU9
 
Filing Information
Company Number 02203307
Company ID Number 02203307
Date formed 1987-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2012-09-29
Account next due 30/06/2014
Latest return 03/12/2012
Return next due 31/12/2013
Type of accounts FULL
Last Datalog update: 2023-04-05 11:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.K. BLUEBIRD LIMITED
Is this data useful to you?
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.

Company Officers of B.K. BLUEBIRD LIMITED

Current Directors
Officer Role Date Appointed
BERNARD MALCOLM MURPHY
Company Secretary 2009-07-14
BERNARD MALCOLM MURPHY
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SORAYA AMENA HUTCHINSON
Director 2003-04-07 2012-05-15
IAN JAMES BURVILLE
Director 2004-03-10 2012-01-31
RICHARD JAMES HART
Company Secretary 1992-12-09 2009-07-14
PETER JOHN CARTER
Director 2008-12-01 2009-05-22
NIGEL KEITH SHEPHERD
Director 2007-06-28 2009-03-27
NIGEL JOHN HESLINGTON
Director 2003-04-01 2008-07-04
KENNETH RONALD JAMES
Director 2003-04-01 2007-09-28
ALAN HUGHES
Director 2004-03-10 2006-03-17
RAE LAURENCE CARTER
Director 1999-06-01 2005-01-28
DAVID THOMAS CUNNINGHAM CALDOW
Director 1995-06-15 2004-03-10
TERENCE WILLIAM JACKSON
Director 1996-07-19 2003-09-30
MICHAEL PATRICK MCCARTHY
Director 2001-05-14 2002-10-15
WILLIAM ROBIN DOUGLAS
Director 1995-06-15 2002-05-24
FRANCIS WILLIAM RITCHIE
Director 1995-06-15 2000-02-11
COLIN DREW JEFFREY
Director 1996-12-19 1999-06-25
KEITH ADAMS
Director 1994-01-13 1998-12-31
NIGEL JOHN TIPPLE
Director 1991-12-03 1995-06-15
DAVID GIFFORD LEATHES PRIOR
Director 1991-12-03 1994-01-14
GEOFFREY CHARLES GEORGE WILKINSON
Director 1991-12-03 1993-04-29
MARK CHALICE PEARMAN
Company Secretary 1991-12-03 1992-10-31
MARK CHALICE PEARMAN
Director 1991-12-03 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MALCOLM MURPHY BURNDENE PROPERTIES LIMITED Company Secretary 2004-07-01 CURRENT 1971-10-19 Dissolved 2014-04-01
BERNARD MALCOLM MURPHY BURNDENE PROPERTIES LIMITED Director 2004-07-01 CURRENT 1971-10-19 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-11Final Gazette dissolved via compulsory strike-off
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03AC92Restoration by order of the court
2014-04-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-12-10DS01Application to strike the company off the register
2013-10-21CC04Statement of company's objects
2013-10-17SH20Statement by directors
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17SH19Statement of capital on 2013-10-17 GBP 1
2013-10-17CAP-SSSolvency statement dated 08/10/13
2013-10-17RES13£1578949 CREDIT ED TO THE PROFIT AND LOSS ACCOUNT 14/10/2013
2013-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • £1578949 credit ed to the profit and loss account 14/10/2013
  • Resolution memorandum
2013-07-03AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-03-19MG01Particulars of a mortgage or charge / charge no: 14
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SORAYA HUTCHINSON
2012-12-21AR0103/12/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURVILLE
2011-12-30AR0103/12/11 ANNUAL RETURN FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-12-21AR0103/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MALCOLM MURPHY / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SORAYA AMENA HUTCHINSON / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BURVILLE / 21/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD MALCOLM MURPHY / 21/12/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-12-09AR0103/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAYA AMENA HUTCHINSON / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MALCOLM MURPHY / 03/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BURVILLE / 03/12/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM MANNINGS HEATH ROAD PARKSTONE POOLE DORSET BH12 4NF
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD MURPHY / 14/07/2009
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY RICHARD HART
2009-07-14288aSECRETARY APPOINTED MR BERNARD MALCOLM MURPHY
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SHEPHERD
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PETER CARTER
2008-12-23363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-08288aDIRECTOR APPOINTED MR PETER JOHN CARTER
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HESLINGTON
2008-07-30AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-12-21363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-21288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-01-13363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-10-18288bDIRECTOR RESIGNED
2005-07-30AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-01-12363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29203 - Manufacture of caravans




Licences & Regulatory approval
We could not find any licences issued to B.K. BLUEBIRD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.K. BLUEBIRD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2013-03-04 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-04 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2013-03-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2013-03-04 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED
DEBENTURE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1995-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1995-03-16 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1994-08-09 Satisfied TSB FACTORS LIMITED
CHARGE 1994-01-13 Satisfied CHANCERY FACTORS LIMITED
COMPOSITE DEBENTURE 1990-04-12 Satisfied CHARTERHOUSE BANK LIMITEDAS ARRANGER AND AGENT
SINGLE DEBENTURE 1989-10-06 Satisfied E.A. GROOME
MORTGAGE DEBENTURE 1988-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-09-26 Satisfied BK BLENBIRD LIMITED
Intangible Assets
Patents
We have not found any records of B.K. BLUEBIRD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.K. BLUEBIRD LIMITED
Trademarks
We have not found any records of B.K. BLUEBIRD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.K. BLUEBIRD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29203 - Manufacture of caravans) as B.K. BLUEBIRD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.K. BLUEBIRD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.K. BLUEBIRD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.K. BLUEBIRD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.