Liquidation
Company Information for BLUES PROPERTY WORTS LTD
C/O MBI COAKLEY 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
09541054
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUES PROPERTY WORTS LTD | |
Legal Registered Office | |
C/O MBI COAKLEY 2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT | |
Company Number | 09541054 | |
---|---|---|
Company ID Number | 09541054 | |
Date formed | 2015-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-05 10:41:13 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUES PROPERTY WORTS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AIMEE GRAY |
||
ANTHONY COLIN MCCALLUM |
||
SEAN BROGAN MOORE |
||
IAN DAVID PURKISS |
||
MARK ANDREW WINTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH ROAD DEVELOPMENT LTD | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active | |
CASUALTY & GENERAL (UK) LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
CORIN UNDERWRITING LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
BLUES PROPERTY HISTON LTD | Director | 2016-04-11 | CURRENT | 2016-03-23 | Liquidation | |
BLUES PROPERTY URBAN LTD | Director | 2014-05-30 | CURRENT | 2013-12-13 | Dissolved 2018-03-04 | |
CASUALTY & GENERAL INSURANCE COMPANY (EUROPE) LIMITED | Director | 2012-09-17 | CURRENT | 2012-05-01 | Active | |
EBA INSURANCE SERVICES LIMITED | Director | 2007-08-01 | CURRENT | 1998-08-04 | Active | |
VELOCITY CLAIMS MANAGEMENT LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
GET THERE QUICKER LIMITED | Director | 2013-12-24 | CURRENT | 2013-12-24 | Dissolved 2016-02-09 | |
GIBSON AND MOORE LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active - Proposal to Strike off | |
BLUES PROPERTY LEVADA 2 LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active - Proposal to Strike off | |
BLUES PROPERTY APARTMENTS LTD | Director | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
CAMBRIDGE STRATEGY CENTRE LTD | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active | |
STATION MEWS HISTON MANAGEMENT COMPANY LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
BLUES PROPERTY SHELFORD LTD | Director | 2016-08-24 | CURRENT | 2016-08-24 | Liquidation | |
MITCHAMS LAND LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Dissolved 2018-01-09 | |
WHICHCOTE LAND LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
BLUES PROPERTY LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
BLUES PROPERTY HISTON LTD | Director | 2016-03-23 | CURRENT | 2016-03-23 | Liquidation | |
BLUES PROPERTY DRAYTON LTD | Director | 2016-03-23 | CURRENT | 2016-03-23 | Liquidation | |
GREENSTREET OFFICE CONVERSIONS LTD | Director | 2016-01-12 | CURRENT | 2015-06-30 | Active - Proposal to Strike off | |
BLUES DITTON WALK LIMITED | Director | 2015-05-09 | CURRENT | 2015-05-09 | Dissolved 2016-11-15 | |
GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
BLUES PROPERTY INVESTMENTS LTD | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
BLUES PROPERTY URBAN LTD | Director | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2018-03-04 | |
BLUES PROPERTY IMPINGTON LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2017-12-29 | |
BLUES PROPERTY TRUMPINGTON LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active | |
BLUES PROPERTY APARTMENTS LTD | Director | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
CLEARSKY CAPITAL LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
BARDWELL WINTER LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
MARK WINTER HOMES LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
MARK WINTER PROPERTY DEVELOPERS LIMITED | Director | 2001-05-09 | CURRENT | 2001-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM 10 Jesus Lane Cambridge CB5 8BA England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN BROGAN MOORE | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Sean Brogan Moore on 2017-11-21 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 751 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
PSC04 | Change of details for Mr Ian David Purkiss as a person with significant control on 2018-03-29 | |
CH01 | Director's details changed for Mr Ian David Purkiss on 2018-03-29 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095410540004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095410540003 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 751 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 751 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095410540004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095410540003 | |
SH08 | Change of share class name or designation | |
SH01 | 28/04/15 STATEMENT OF CAPITAL GBP 751 | |
SH01 | 28/04/15 STATEMENT OF CAPITAL GBP 751 | |
RES01 | ADOPT ARTICLES 15/03/16 | |
AP01 | DIRECTOR APPOINTED MRS AIMEE GRAY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095410540001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095410540002 | |
AP01 | DIRECTOR APPOINTED MR MARK WINTER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY COLIN MCCALLUM | |
AP01 | DIRECTOR APPOINTED MR SEAN BROGAN MOORE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095410540002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095410540001 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2020-03-18 |
Resolutions for Winding-up | 2020-03-18 |
Notices to Creditors | 2020-03-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
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 BLUES PROPERTY WORTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BLUES PROPERTY WORTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUES PROPERTY WORTS LTD | Event Date | 2020-03-11 |
Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of WSM MBI Coakley LLP , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag QG122024 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUES PROPERTY WORTS LTD | Event Date | 2020-03-11 |
Notice is hereby given that the following resolutions were passed on 11 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of WSM MBI Coakley LLP , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, and may complete acts by any one or more of them." For further details contact: The Joint Liquidators, Tel: 0845 310 2776 , Email: forum@mbicoakley.co.uk . Alternative contact: Lauren Saxby, Tel: 0845 310 2776, Email: lauren.saxby@mbicoakley.co.uk. Ag QG122024 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLUES PROPERTY WORTS LTD | Event Date | 2020-03-11 |
Notice is hereby given that Creditors of the Company are required, on or before 21 April 2020 (the last date for proving), to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016), including particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at WSM MBI Coakley LLP, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider to be necessary to substantiate the whole or any part of a claim. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final distribution to unsecured creditors of the Company within the period of two months from the last date for proving as specified above. The distribution may be made without regard to the claim of any person in respect of a debt not proved by the date of last proving. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 March 2020 Office Holder Details: Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of WSM MBI Coakley LLP , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776 , Email: forum@mbicoakley.co.uk . Alternative contact: Lauren Saxby, Tel: 0845 310 2776, Email: lauren.saxby@mbicoakley.co.uk. Ag QG122024 | |||
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. |