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

BLUE SQUARE ACQUISITIONS LIMITED

Harpal House 14 Holyhead Road, Handsworth, Birmingham, WEST MIDLANDS, B21 0LT,
Company Registration Number
07056364
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blue Square Acquisitions Ltd
BLUE SQUARE ACQUISITIONS LIMITED was founded on 2009-10-24 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Blue Square Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE SQUARE ACQUISITIONS LIMITED
 
Legal Registered Office
Harpal House 14 Holyhead Road
Handsworth
Birmingham
WEST MIDLANDS
B21 0LT
Other companies in B21
 
Previous Names
BCOMP 388 LIMITED18/07/2011
Filing Information
Company Number 07056364
Company ID Number 07056364
Date formed 2009-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-10-31
Account next due 31/10/2023
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-13 04:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SQUARE ACQUISITIONS 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 ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BAILEY
Company Secretary 2015-08-14
RODGER JOHN DANKS
Director 2009-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL BAILEY
Director 2015-08-14 2016-07-07
STEVEN KEVIN SMITH
Director 2009-12-02 2015-08-14
RAJESH KUMAR SODHI
Director 2009-12-02 2012-10-11
MARGARET ANNE GARNETT
Director 2009-10-24 2009-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODGER JOHN DANKS PRIDE ASSETS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
RODGER JOHN DANKS YOUR CHOICE TILES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Dissolved 2018-01-23
RODGER JOHN DANKS STIMELA PROPERTIES LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE PENN ROAD LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
RODGER JOHN DANKS FC DEBT AC 1 LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-12-27
RODGER JOHN DANKS FC PROPERTY AC 1 LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-12-27
RODGER JOHN DANKS FC CARS AC 1 LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-12-27
RODGER JOHN DANKS ELITE CARE (UK) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-29
RODGER JOHN DANKS BLUE SQUARE LAKE WINDERMERE LIMITED Director 2013-08-12 CURRENT 2011-04-13 Liquidation
RODGER JOHN DANKS HANLEY SWAN ESTATES LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-06-24
RODGER JOHN DANKS BLUE SQUARE CONSTRUCTION LIMITED Director 2012-10-31 CURRENT 2011-07-05 Active - Proposal to Strike off
RODGER JOHN DANKS IRWELL CHAMBERS ESTATES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE (BENNETTS HILL) LIMITED Director 2012-09-22 CURRENT 2011-03-10 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE CONSTRUCTION LIMITED Director 2012-08-30 CURRENT 2011-07-05 Active - Proposal to Strike off
RODGER JOHN DANKS IRWELL CHAMBERS MANAGEMENT COMPANY LIMITED Director 2012-08-09 CURRENT 2008-01-07 Active
RODGER JOHN DANKS BERKELEY PROPERTY UK LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE ASSETS (IRWELL CHAMBERS COMMERCIAL) LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2018-02-20
RODGER JOHN DANKS R.D.I. PROPERTY MANAGEMENT LIMITED Director 2009-06-16 CURRENT 2009-06-16 Dissolved 2017-08-15
RODGER JOHN DANKS RDI DEVELOPMENTS LTD Director 2004-01-17 CURRENT 2004-01-13 Active - Proposal to Strike off
RODGER JOHN DANKS R D I HOLDINGS LIMITED Director 1997-01-23 CURRENT 1996-12-16 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
2024-03-19Final Gazette dissolved via compulsory strike-off
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-08-09DIRECTOR APPOINTED MRS KRISTINA ANNE DANKS
2023-08-08CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-04-27Administrative restoration application
2023-04-2731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11Final Gazette dissolved via compulsory strike-off
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2021-10-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070563640008
2020-12-30DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2019-10-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-05DISS40Compulsory strike-off action has been discontinued
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL BAILEY
2015-08-25AP03Appointment of Mr Robert Bailey as company secretary on 2015-08-14
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEVIN SMITH
2015-08-24AP01DIRECTOR APPOINTED MR ROBERT MICHAEL BAILEY
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-31AR0127/07/15 ANNUAL RETURN FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-11AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15RES13Resolutions passed:
  • Sub-division 04/12/2013
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-15SH02Sub-division of shares on 2013-12-04
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070563640008
2013-11-05AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM HAMMER HILL HOUSE ROMSLEY LANE ROMSLEY BRIDGNORTH SHROPSHIRE WV15 6HW
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM, HAMMER HILL HOUSE ROMSLEY LANE, ROMSLEY, BRIDGNORTH, SHROPSHIRE, WV15 6HW
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AAMDAmended accounts made up to 2011-10-31
2013-01-07AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SODHI
2012-09-25MG01Particulars of a mortgage or charge / charge no: 7
2012-09-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0124/10/11 FULL LIST
2011-07-21AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-18RES15CHANGE OF NAME 11/07/2011
2011-07-18CERTNMCOMPANY NAME CHANGED BCOMP 388 LIMITED CERTIFICATE ISSUED ON 18/07/11
2011-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-12AR0124/10/10 FULL LIST
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT
2009-12-15AP01DIRECTOR APPOINTED RODGER JOHN DANKS
2009-12-15AP01DIRECTOR APPOINTED STEVEN KEVIN SMITH
2009-12-15AP01DIRECTOR APPOINTED RAJESH KUMAR SODHI
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM C/O BPE SOLICITORS FIRST FLOOR ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, C/O BPE SOLICITORS FIRST FLOOR ST JAMES HOUSE, ST JAMES SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PR
2009-12-15SH0102/12/09 STATEMENT OF CAPITAL GBP 3
2009-10-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLUE SQUARE ACQUISITIONS 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 BLUE SQUARE ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-09-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-17 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-03-26 Outstanding COUTTS & COMPANY
DEBENTURE 2010-03-26 Outstanding COUTTS & COMPANY
MORTGAGE 2009-12-17 Outstanding STEVEN SMITH
MORTGAGE 2009-12-17 Outstanding STEVEN SMITH
Creditors
Creditors Due After One Year 2012-10-31 £ 1,166,250
Creditors Due After One Year 2011-10-31 £ 1,180,000
Creditors Due Within One Year 2012-10-31 £ 1,568,062
Creditors Due Within One Year 2011-10-31 £ 1,426,032

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 ACQUISITIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 6,559
Current Assets 2012-10-31 £ 2,546,236
Current Assets 2011-10-31 £ 2,477,556
Debtors 2012-10-31 £ 697,958
Debtors 2011-10-31 £ 643,394
Fixed Assets 2012-10-31 £ 12,530
Fixed Assets 2011-10-31 £ 6,117
Stocks Inventory 2012-10-31 £ 1,847,534
Stocks Inventory 2011-10-31 £ 1,827,603
Tangible Fixed Assets 2012-10-31 £ 1,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE SQUARE ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SQUARE ACQUISITIONS LIMITED
Trademarks
We have not found any records of BLUE SQUARE ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE SQUARE ACQUISITIONS 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 (41100 - Development of building projects) as BLUE SQUARE ACQUISITIONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLUE SQUARE ACQUISITIONS 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 BLUE SQUARE ACQUISITIONS 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 ACQUISITIONS 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.