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

BLUEBIRD VEHICLES LIMITED

KPMG LLP 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4DA,
Company Registration Number
04969581
Private Limited Company
Active

Company Overview

About Bluebird Vehicles Ltd
BLUEBIRD VEHICLES LIMITED was founded on 2003-11-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Bluebird Vehicles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BLUEBIRD VEHICLES LIMITED
 
Legal Registered Office
KPMG LLP 1 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
LS1 4DA
Other companies in LS1
 
Previous Names
TRAILERTECH SERVICES LIMITED14/09/2009
Filing Information
Company Number 04969581
Company ID Number 04969581
Date formed 2003-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 19/11/2013
Return next due 17/12/2014
Type of accounts MEDIUM
Last Datalog update: 2019-04-04 06:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEBIRD VEHICLES 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 BLUEBIRD VEHICLES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BAGLEY
Director 2010-11-21
ROBERT CAMERON MILLER
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MORFILL
Director 2014-02-19 2014-06-10
GARY WILLIAM ROBINSON
Company Secretary 2003-11-19 2014-02-18
GARY WILLIAM ROBINSON
Director 2004-01-20 2014-02-18
DAVID MARTIN BEST
Director 2011-04-18 2013-04-30
GERARD COOP
Director 2011-06-28 2012-06-13
DAVID LATIMER
Director 2007-09-20 2011-04-18
DAVID MOORE
Director 2003-11-19 2007-05-31
PETER VAN DEN BROEK
Director 2003-11-19 2005-06-27

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
2017-03-17AC92Restoration by order of the court
2016-04-06GAZ2Final Gazette dissolved via compulsory strike-off
2016-01-062.35BNotice of move from Administration to Dissolution with case end date
2015-12-142.24BAdministrator's progress report to 2015-11-08
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW
2015-08-142.39BNotice of vacation of office by administrator
2015-06-182.24BAdministrator's progress report to 2015-05-08
2015-06-182.31BNotice of extension of period of Administration
2015-02-112.24BAdministrator's progress report to 2015-01-02
2014-12-232.17BStatement of administrator's proposal
2014-09-23F2.18Notice of deemed approval of proposals
2014-08-142.16BStatement of affairs with form 2.14B
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM Wey Court West, Union Road Farnham Surrey GU9 7PT
2014-07-162.12BAppointment of an administrator
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORFILL
2014-05-19AP01DIRECTOR APPOINTED MR MICHAEL MORFILL
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049695810010
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-25RES14CAPITALISED - £12,655 18/02/2014
2014-02-25RES01ADOPT ARTICLES 25/02/14
2014-02-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARY ROBINSON
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINSON
2014-02-24SH10Particulars of variation of rights attached to shares
2014-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1129249
2014-02-24SH0118/02/14 STATEMENT OF CAPITAL GBP 1129249
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049695810009
2014-02-04MEM/ARTSARTICLES OF ASSOCIATION
2013-12-17AR0119/11/13 FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEST
2013-02-13AR0119/11/12 FULL LIST
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD COOP
2011-12-14AR0119/11/11 FULL LIST
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-12AP01DIRECTOR APPOINTED MR DAVID JOHN BAGLEY
2011-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-08-17AP01DIRECTOR APPOINTED MR GERARD COOP
2011-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-22SH0622/07/11 STATEMENT OF CAPITAL GBP 513262
2011-07-15RES13PURCHASE CONTRACT 08/07/2011
2011-06-17AP01DIRECTOR APPOINTED MR DAVID MARTIN BEST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LATIMER
2011-01-14AR0119/11/10 FULL LIST
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-11AR0119/11/08 FULL LIST AMEND
2010-02-11AR0119/11/07 FULL LIST AMEND
2010-02-11SH0119/04/07 STATEMENT OF CAPITAL GBP 543609
2010-02-10AR0119/11/09 FULL LIST
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-12CERTNMCOMPANY NAME CHANGED TRAILERTECH SERVICES LIMITED CERTIFICATE ISSUED ON 14/09/09
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-06-18225PREVEXT FROM 31/10/2007 TO 31/12/2007
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-10363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: WISE & CO, 50 WEST STREET, FARNHAM, SURREY GU9 7DX
2007-10-25123NC INC ALREADY ADJUSTED 24/09/07
2007-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-2588(2)RAD 24/09/07--------- £ SI 168447@1=168447 £ IC 368496/536943
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-2488(2)RAD 19/04/07--------- £ SI 10000@1=10000 £ IC 358496/368496
2007-06-14288bDIRECTOR RESIGNED
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-01-09363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23MEM/ARTSARTICLES OF ASSOCIATION
2006-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BLUEBIRD VEHICLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-05-28
Appointment of Administrators2014-07-10
Fines / Sanctions
No fines or sanctions have been issued against BLUEBIRD VEHICLES LIMITED
Administrator Appointments
KPMG LLP was appointed as an administrator on 2014-07-03
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Outstanding FINANCE YORKSHIRE EQUITY L.P.
2014-02-21 Outstanding CENTRIC SPV 1 LIMITED
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-24 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-07-20 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2008-04-29 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-17 Satisfied PARTNERSHIP INVESTMENT SMALL LOANS FUND LP
DEBENTURE 2005-07-05 Satisfied PARTNERSHIP INVESTMENT MEZZANINE FUND LP
DEBENTURE 2005-07-05 Satisfied PARTNERSHIP INVESTMENT EQUITY FUND LP
RENT DEPOSIT DEED 2004-11-29 Satisfied HENLYS GROUP PLC
DEBENTURE 2004-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 BLUEBIRD VEHICLES LIMITED

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

Government spend with BLUEBIRD VEHICLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-6 GBP £1,547
London Borough of Camden 2014-5 GBP £529
Warrington Borough Council 2014-3 GBP £221,163 Vehicle & Plant Purchase
London Borough of Camden 2014-1 GBP £1,372
North Yorkshire Council 2013-12 GBP £238,245 Payments In and Out
Telford and Wrekin Council 2013-11 GBP £578
Nottinghamshire County Council 2013-9 GBP £2,288
Blackburn with Darwen Council 2013-9 GBP £46,707 Vehicles
Telford and Wrekin Council 2013-8 GBP £252
Warrington Borough Council 2013-7 GBP £221,163 Vehicle & Plant Purchase
Telford and Wrekin Council 2013-5 GBP £1,547
Durham County Council 2013-5 GBP £1,791
Telford and Wrekin Council 2013-4 GBP £126
The Borough of Calderdale 2013-4 GBP £434 Direct Transport Costs
Warrington Borough Council 2013-4 GBP £221,163 Vehicle & Plant Purchase
Hampshire County Council 2013-3 GBP £77,950 Other Misc Expenses
Telford and Wrekin Council 2013-1 GBP £195
Oxfordshire County Council 2012-4 GBP £777 Transport Related
The Borough of Calderdale 2012-3 GBP £998 Direct Transport Costs
Hartlepool Borough Council 2011-8 GBP £514 Purchase - Vehicle Parts
South Gloucestershire Council 2011-4 GBP £247,452 Vehicles
Walsall Metropolitan Borough Council 2011-1 GBP £70,203 Commercial Vehicle Mnfrs
Walsall Metropolitan Borough Council 2010-12 GBP £17,958 Currently unavailable
Middlesbrough Council 2010-12 GBP £940,810 Capital Vehicles
Middlesbrough Council 2010-11 GBP £217,110 Capital Vehicles
Walsall Metropolitan Borough Council 2010-11 GBP £51,797 Currently unavailable
Durham County Council 2010-10 GBP £1,347

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
No properties were found where BLUEBIRD VEHICLES 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.
Import/Export of Goods
Goods imported/exported by BLUEBIRD VEHICLES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0170071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)
2011-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-06-0176169910Articles of aluminium, cast, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyBLUEBIRD VEHICLES LIMITEDEvent Date2015-05-21
In the High Court Leeds District Registry case number 717 Notice is hereby given that the business of a meeting of creditors, convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency Act 1986, to consider various resolutions, will be conducted by correspondence under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint Administrators at 1 The Embankment, Neville Street, Leeds LS1 4DW on 05 June 2015 at 12.00 noon. Date of Appointment: 3 July 2014. Office Holder details: Howard Smith and Brian Green (IP Nos 9341 and 8709) of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW. If any person requires further information, or a proxy form, they should contact Trang Nguyen, Tel: 0113 231 3914.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBLUEBIRD VEHICLES LIMITEDEvent Date2014-07-03
In the High Court Leeds District Registry case number 717 Gareth Harris and Howard Smith (IP Nos 14412 and 9341 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green (IP No 8709 ), of KPMG LLP , St James Square, Manchester, M2 6DS Any person who requires further information should contact Richard Starkey on 0113 231 3079. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEBIRD VEHICLES 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 BLUEBIRD VEHICLES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1