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

BLUE SQUARE BUILDING LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, SP3 4UF,
Company Registration Number
04338214
Private Limited Company
Liquidation

Company Overview

About Blue Square Building Ltd
BLUE SQUARE BUILDING LIMITED was founded on 2001-12-11 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Blue Square Building Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLUE SQUARE BUILDING LIMITED
 
Legal Registered Office
UNIT 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
SP3 4UF
Other companies in TF7
 
Previous Names
JONES AND HAMPTON LTD21/04/2016
Filing Information
Company Number 04338214
Company ID Number 04338214
Date formed 2001-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB742112671  
Last Datalog update: 2019-05-06 13:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SQUARE BUILDING 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 BLUE SQUARE BUILDING LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHNSON
Company Secretary 2017-12-05
CRAIG STEPHEN GREENHOUSE
Director 2017-12-05
PAUL JOHNSON
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENNETH JONES
Director 2001-12-17 2018-02-22
ELIZABETH ANN JONES
Company Secretary 2001-12-17 2017-12-05
ELIZABETH ANN JONES
Director 2014-11-13 2017-12-05
STEPHEN ROY HAMPTON
Director 2001-12-17 2014-10-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-12-11 2001-12-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-12-11 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG STEPHEN GREENHOUSE BLUE SQUARE PROPERTY MAINTENANCE LTD Director 2018-03-05 CURRENT 2018-03-05 Liquidation
CRAIG STEPHEN GREENHOUSE NAPOLEON HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active - Proposal to Strike off
CRAIG STEPHEN GREENHOUSE PROPERTEASE DOT NET LIMITED Director 2016-03-29 CURRENT 2016-03-29 Dissolved 2017-08-29
CRAIG STEPHEN GREENHOUSE ERNIE FRASER LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
CRAIG STEPHEN GREENHOUSE CSG SOFTWARE SOLUTIONS LIMITED Director 2010-07-08 CURRENT 2010-07-08 Liquidation
CRAIG STEPHEN GREENHOUSE PISCEAN PROPERTIES LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active

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
2023-06-13Voluntary liquidation Statement of receipts and payments to 2023-04-11
2022-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-11
2022-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-11
2020-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-11
2020-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-11
2020-02-13600Appointment of a voluntary liquidator
2020-02-13LIQ10Removal of liquidator by court order
2019-05-02600Appointment of a voluntary liquidator
2019-04-12AM10Administrator's progress report
2019-04-12AM22Liquidation. Administration move to voluntary liquidation
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Unit 2 Sovereign Park Halesfield 24 Telford Shropshire TF7 4NZ
2018-12-05AM10Administrator's progress report
2018-07-11AM07Liquidation creditors meeting
2018-06-18AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-18AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-06-18AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-18AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-05-16AM01Appointment of an administrator
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382140006
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043382140005
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH JONES
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043382140004
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382140005
2017-12-08AP03Appointment of Mr Paul Johnson as company secretary on 2017-12-05
2017-12-07PSC02Notification of Napoleon Holdings Limited as a person with significant control on 2017-12-05
2017-12-07PSC07CESSATION OF BLUE SQUARE HOLDING SLIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07AP01DIRECTOR APPOINTED MR CRAIG GREENHOUSE
2017-12-07AP01DIRECTOR APPOINTED MR PAUL JOHNSON
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN JONES
2017-12-07TM02Termination of appointment of Elizabeth Ann Jones on 2017-12-05
2017-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2017-12-06RES13AUTH TO ALLOT 01/12/2017
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 10
2017-12-01SH0101/12/17 STATEMENT OF CAPITAL GBP 10
2017-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-22AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-21RES15CHANGE OF NAME 19/04/2016
2016-04-21CERTNMCOMPANY NAME CHANGED JONES AND HAMPTON LTD CERTIFICATE ISSUED ON 21/04/16
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0121/05/15 FULL LIST
2015-02-27AR0111/12/14 FULL LIST
2015-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-02-26AD02SAIL ADDRESS CREATED
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382140004
2014-12-04AUDAUDITOR'S RESIGNATION
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26SH0620/10/14 STATEMENT OF CAPITAL GBP 2
2014-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-13AP01DIRECTOR APPOINTED MRS ELIZABETH ANN JONES
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPTON
2014-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-16AR0111/12/13 FULL LIST
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0111/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH JONES / 17/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HAMPTON / 17/12/2012
2012-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 17/12/2012
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0111/12/11 FULL LIST
2011-07-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-10AR0111/12/10 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0111/12/09 FULL LIST
2009-09-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-1488(2)RAD 01/05/07--------- £ SI 2@1=2 £ IC 2/4
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: UNITS 6 & 7 DONNINGTON WOOD WORKSHOPS BRADLEY ROAD DONNINGTON WOOD TELFORD SHROPSHIRE TF2 7RG
2005-01-26363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-08363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2004-01-19288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19288cSECRETARY'S PARTICULARS CHANGED
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/03
2003-01-09363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: UNIT 5 DONNINGTON WOOD WORKSHOPS BRADLEY ROAD, DONNINGTON WOOD TELFORD TF2 7RG
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288aNEW SECRETARY APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-0588(2)RAD 17/12/01--------- £ SI 1@1=1 £ IC 1/2
2001-12-13288bSECRETARY RESIGNED
2001-12-13288bDIRECTOR RESIGNED
2001-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing


Licences & Regulatory approval
We could not find any licences issued to BLUE SQUARE BUILDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-10-17
Appointmen2019-04-18
Appointmen2018-05-04
Fines / Sanctions
No fines or sanctions have been issued against BLUE SQUARE BUILDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding 4SYTE FUNDING LIMITED
2014-12-11 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
MORTGAGE DEED 2011-07-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-09-14 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE SQUARE BUILDING LIMITED

Intangible Assets
Patents
We have not found any records of BLUE SQUARE BUILDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SQUARE BUILDING LIMITED
Trademarks
We have not found any records of BLUE SQUARE BUILDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUE SQUARE BUILDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10 GBP £55,396
Birmingham City Council 2014-9 GBP £888
Birmingham City Council 2014-8 GBP £1,627
Birmingham City Council 2014-7 GBP £2,136
Birmingham City Council 2014-5 GBP £17,433
Birmingham City Council 2014-4 GBP £1,313
Shropshire Council 2010-12 GBP £27,929
Shropshire Council 2010-11 GBP £14,473
Shropshire Council 2010-10 GBP £18,067
Shropshire Council 2010-9 GBP £50,611
Shropshire Council 2010-8 GBP £38,145
Shropshire Council 2010-7 GBP £54,088
Shropshire Council 2010-6 GBP £24,858
Shropshire Council 2010-5 GBP £5,891
Shropshire Council 2010-4 GBP £20,729

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BLUE SQUARE BUILDING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Units 1 & 2 Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NZ 36,7502006-09-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBLUE SQUARE BUILDING LIMITEDEvent Date2019-10-17
 
Initiating party Event TypeAppointmen
Defending partyBLUE SQUARE BUILDING LIMITEDEvent Date2019-04-18
Name of Company: BLUE SQUARE BUILDING LIMITED Company Number: 04338214 Nature of Business: Construction Previous Name of Company: Jones and Hampton Limited Registered office: Begbies Traynor (Central)…
 
Initiating party Event TypeAppointmen
Defending partyBLUE SQUARE BUILDING LIMITEDEvent Date2018-05-04
In the High Court of Justice, Chancery Division Manchester District Registry Court Number: CR-2018-2405 BLUE SQUARE BUILDING LIMITED (Company Number 04338214 ) Nature of Business: Construction - Build…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE SQUARE BUILDING 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 BLUE SQUARE BUILDING 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.