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

BLUE SQUARE COMMERCIAL (WOODSIDE) LIMITED

C/O Frp Advisory Llp Jupiter House The Drive, Warley Hill Business Park, The Drive Brentwood, ESSEX, CM13 3BE,
Company Registration Number
06926207
Private Limited Company
Liquidation

Company Overview

About Blue Square Commercial (woodside) Ltd
BLUE SQUARE COMMERCIAL (WOODSIDE) LIMITED was founded on 2009-06-06 and has its registered office in The Drive Brentwood. The organisation's status is listed as "Liquidation". Blue Square Commercial (woodside) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BLUE SQUARE COMMERCIAL (WOODSIDE) LIMITED
 
Legal Registered Office
C/O Frp Advisory Llp Jupiter House The Drive
Warley Hill Business Park
The Drive Brentwood
ESSEX
CM13 3BE
Other companies in B15
 
Previous Names
BLUE SQUARE COMMECIAL (WOODSIDE) LIMITED23/05/2012
BLUE SQUARE COMMERCIAL (ASHFORD) LIMITED18/04/2012
BRIGHT PLANET LAND RESOURCES LIMITED03/12/2010
Filing Information
Company Number 06926207
Company ID Number 06926207
Date formed 2009-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-06-30
Account next due 31/03/2015
Latest return 15/08/2014
Return next due 12/09/2015
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB130864818  
Last Datalog update: 2022-02-16 12:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SQUARE COMMERCIAL (WOODSIDE) 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 COMMERCIAL (WOODSIDE) LIMITED

Current Directors
Officer Role Date Appointed
JASON HUMPHERSTON
Director 2012-06-29
RAJESH SODHI
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE HUNTER
Director 2012-03-06 2012-06-29
BLUE SQUARE COMMERCIAL LIMITED
Director 2010-09-29 2012-03-06
WARREN NEWTON JACKSON
Director 2009-06-08 2012-03-06
MICHAEL HUGHES
Director 2009-06-30 2009-07-03
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2009-06-06 2009-06-08
VIKKI STEWARD
Director 2009-06-06 2009-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON HUMPHERSTON CLEOBURY ASSETS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2017-01-24
JASON HUMPHERSTON VERTRICITY LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2016-03-22
JASON HUMPHERSTON OBSIDIAN TRADE AND INVESTMENT LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
JASON HUMPHERSTON BLUE SQUARE (PIZZA HUT) LIMITED Director 2012-06-29 CURRENT 2011-10-07 Liquidation
JASON HUMPHERSTON BWG DEVELOPMENTS LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active - Proposal to Strike off

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
2022-02-16Final Gazette dissolved via compulsory strike-off
2021-09-16WU07Compulsory liquidation winding up progress report
2020-10-14WU07Compulsory liquidation winding up progress report
2019-10-23WU07Compulsory liquidation winding up progress report
2018-10-09WU07Compulsory liquidation winding up progress report
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England
2017-08-31WU04Compulsory liquidation appointment of liquidator
2017-05-24COCOMPCompulsory winding up order
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 11 Mead Rise Birmingham B15 3SD
2015-07-29DISS16(SOAS)Compulsory strike-off action has been suspended
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-10DISS40Compulsory strike-off action has been discontinued
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0115/08/14 ANNUAL RETURN FULL LIST
2014-12-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-14DISS40Compulsory strike-off action has been discontinued
2013-12-12AR0115/08/13 ANNUAL RETURN FULL LIST
2013-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/13 FROM Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
2013-03-28AP01DIRECTOR APPOINTED MR RAJESH SODHI
2012-08-15AR0115/08/12 ANNUAL RETURN FULL LIST
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HUNTER
2012-07-12AP01DIRECTOR APPOINTED JASON HUMPHERSTON
2012-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-23RES15CHANGE OF NAME 22/05/2012
2012-05-23CERTNMCompany name changed blue square commecial (woodside) LIMITED\certificate issued on 23/05/12
2012-04-18RES15CHANGE OF NAME 17/03/2012
2012-04-18CERTNMCOMPANY NAME CHANGED BLUE SQUARE COMMERCIAL (ASHFORD) LIMITED CERTIFICATE ISSUED ON 18/04/12
2012-04-17AP01DIRECTOR APPOINTED MR JAMIE HUNTER
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BLUE SQUARE COMMERCIAL LIMITED
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR WARREN JACKSON
2012-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-06DISS40DISS40 (DISS40(SOAD))
2012-03-05AR0129/09/11 FULL LIST
2012-01-24GAZ1FIRST GAZETTE
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-03RES15CHANGE OF NAME 23/11/2010
2010-12-03CERTNMCOMPANY NAME CHANGED BRIGHT PLANET LAND RESOURCES LIMITED CERTIFICATE ISSUED ON 03/12/10
2010-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-30AR0129/09/10 FULL LIST
2010-09-30AP02CORPORATE DIRECTOR APPOINTED BLUE SQUARE COMMERCIAL LIMITED
2010-09-27SH0122/09/10 STATEMENT OF CAPITAL GBP 100
2010-06-08AR0106/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN NEWTON JACKSON / 01/11/2009
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HUGHES
2009-07-01288aDIRECTOR APPOINTED MR MICHAEL HUGHES
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2009-06-08288aDIRECTOR APPOINTED MR WARREN JACKSON
2009-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLUE SQUARE COMMERCIAL (WOODSIDE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-22
Winding-Up Orders2017-05-16
Petitions 2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against BLUE SQUARE COMMERCIAL (WOODSIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-28 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-05-28 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2012-06-30

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 COMMERCIAL (WOODSIDE) LIMITED

Intangible Assets
Patents
We have not found any records of BLUE SQUARE COMMERCIAL (WOODSIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SQUARE COMMERCIAL (WOODSIDE) LIMITED
Trademarks
We have not found any records of BLUE SQUARE COMMERCIAL (WOODSIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE SQUARE COMMERCIAL (WOODSIDE) 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 (68100 - Buying and selling of own real estate) as BLUE SQUARE COMMERCIAL (WOODSIDE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUE SQUARE COMMERCIAL (WOODSIDE) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLUE SQUARE COMMERCIAL (WOODSIDE) LIMITEDEvent Date2017-08-02
In the High Court of Justice Pursuant to the Insolvency Rules, I, Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE hereby give notice that I was appointed Joint Liquidator of the above named Company on 2 August 2017 by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to us at the address shown below. Office Holder Details: Paul Atkinson (IP No. 9314 ) and Martin Weller (IP No. 9419 ) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Further details contact: The Joint Liquidators, Email: Anna.Furie@frpadvisory.com , Tel: 01277 503 333 . Ag LF51158
 
Initiating party Event TypeWinding-Up Orders
Defending partyBLUE SQUARE COMMERCIAL (WOODSIDE) LIMITEDEvent Date2017-05-08
In the High Court Of Justice case number 001636 Official Receiver appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBLUE SQUARE COMMERCIAL (WOODSIDE) LIMITEDEvent Date2017-02-28
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1636 A Petition to wind up the above-named Company, Registration Number 06926207, of ,Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England, B21 0LT, presented on 28 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 5 May 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE SQUARE COMMERCIAL (WOODSIDE) 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 COMMERCIAL (WOODSIDE) 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.