Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUES PROPERTY WORTS LTD
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 Overview

About Blues Property Worts Ltd
BLUES PROPERTY WORTS LTD was founded on 2015-04-14 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Blues Property Worts Ltd 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
BLUES PROPERTY WORTS LTD
 
Legal Registered Office
C/O MBI COAKLEY 2ND FLOOR SHAW HOUSE
3 TUNSGATE
GUILDFORD
SURREY
GU1 3QT
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name BLUES PROPERTY WORTS LTD
The following companies were found which have the same name as BLUES PROPERTY WORTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUES PROPERTY WORTS LTD Unknown

Company Officers of BLUES PROPERTY WORTS LTD

Current Directors
Officer Role Date Appointed
AIMEE GRAY
Director 2015-04-28
ANTHONY COLIN MCCALLUM
Director 2015-04-28
SEAN BROGAN MOORE
Director 2015-04-28
IAN DAVID PURKISS
Director 2015-04-14
MARK ANDREW WINTER
Director 2015-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY COLIN MCCALLUM CAVENDISH ROAD DEVELOPMENT LTD Director 2017-04-18 CURRENT 2017-04-18 Active
ANTHONY COLIN MCCALLUM CASUALTY & GENERAL (UK) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
ANTHONY COLIN MCCALLUM CORIN UNDERWRITING LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
ANTHONY COLIN MCCALLUM BLUES PROPERTY HISTON LTD Director 2016-04-11 CURRENT 2016-03-23 Liquidation
ANTHONY COLIN MCCALLUM BLUES PROPERTY URBAN LTD Director 2014-05-30 CURRENT 2013-12-13 Dissolved 2018-03-04
ANTHONY COLIN MCCALLUM CASUALTY & GENERAL INSURANCE COMPANY (EUROPE) LIMITED Director 2012-09-17 CURRENT 2012-05-01 Active
ANTHONY COLIN MCCALLUM EBA INSURANCE SERVICES LIMITED Director 2007-08-01 CURRENT 1998-08-04 Active
ANTHONY COLIN MCCALLUM VELOCITY CLAIMS MANAGEMENT LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
SEAN BROGAN MOORE GET THERE QUICKER LIMITED Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2016-02-09
SEAN BROGAN MOORE GIBSON AND MOORE LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
SEAN BROGAN MOORE BLUES PROPERTY LEVADA 2 LTD Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
SEAN BROGAN MOORE BLUES PROPERTY APARTMENTS LTD Director 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
SEAN BROGAN MOORE CAMBRIDGE STRATEGY CENTRE LTD Director 2010-10-07 CURRENT 2010-10-07 Active
IAN DAVID PURKISS STATION MEWS HISTON MANAGEMENT COMPANY LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
IAN DAVID PURKISS BLUES PROPERTY SHELFORD LTD Director 2016-08-24 CURRENT 2016-08-24 Liquidation
IAN DAVID PURKISS MITCHAMS LAND LIMITED Director 2016-08-05 CURRENT 2016-08-05 Dissolved 2018-01-09
IAN DAVID PURKISS WHICHCOTE LAND LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
IAN DAVID PURKISS BLUES PROPERTY LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
IAN DAVID PURKISS BLUES PROPERTY HISTON LTD Director 2016-03-23 CURRENT 2016-03-23 Liquidation
IAN DAVID PURKISS BLUES PROPERTY DRAYTON LTD Director 2016-03-23 CURRENT 2016-03-23 Liquidation
IAN DAVID PURKISS GREENSTREET OFFICE CONVERSIONS LTD Director 2016-01-12 CURRENT 2015-06-30 Active - Proposal to Strike off
IAN DAVID PURKISS BLUES DITTON WALK LIMITED Director 2015-05-09 CURRENT 2015-05-09 Dissolved 2016-11-15
IAN DAVID PURKISS GREEN STREET PROPERTIES (CAMBRIDGE) LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
IAN DAVID PURKISS BLUES PROPERTY INVESTMENTS LTD Director 2014-03-11 CURRENT 2014-03-11 Active
IAN DAVID PURKISS BLUES PROPERTY URBAN LTD Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2018-03-04
IAN DAVID PURKISS BLUES PROPERTY IMPINGTON LTD Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2017-12-29
IAN DAVID PURKISS BLUES PROPERTY TRUMPINGTON LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
IAN DAVID PURKISS BLUES PROPERTY APARTMENTS LTD Director 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
MARK ANDREW WINTER CLEARSKY CAPITAL LTD Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
MARK ANDREW WINTER BARDWELL WINTER LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
MARK ANDREW WINTER MARK WINTER HOMES LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
MARK ANDREW WINTER MARK WINTER PROPERTY DEVELOPERS LIMITED Director 2001-05-09 CURRENT 2001-05-09 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
2021-04-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 10 Jesus Lane Cambridge CB5 8BA England
2020-03-23LIQ01Voluntary liquidation declaration of solvency
2020-03-23600Appointment of a voluntary liquidator
2020-03-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-11
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WINTER
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BROGAN MOORE
2019-10-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26AA01Previous accounting period shortened from 30/04/19 TO 31/07/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-14CH01Director's details changed for Mr Sean Brogan Moore on 2017-11-21
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 751
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-04-17PSC04Change of details for Mr Ian David Purkiss as a person with significant control on 2018-03-29
2018-04-17CH01Director's details changed for Mr Ian David Purkiss on 2018-03-29
2018-01-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095410540004
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095410540003
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 751
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 751
2016-04-28AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 095410540004
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095410540003
2016-03-15SH08Change of share class name or designation
2016-03-15SH0128/04/15 STATEMENT OF CAPITAL GBP 751
2016-03-15SH0128/04/15 STATEMENT OF CAPITAL GBP 751
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-03-04AP01DIRECTOR APPOINTED MRS AIMEE GRAY
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095410540001
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095410540002
2015-10-20AP01DIRECTOR APPOINTED MR MARK WINTER
2015-06-30AP01DIRECTOR APPOINTED MR ANTHONY COLIN MCCALLUM
2015-06-30AP01DIRECTOR APPOINTED MR SEAN BROGAN MOORE
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 095410540002
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 095410540001
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 BLUES PROPERTY WORTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-03-18
Resolutions for Winding-up2020-03-18
Notices to Creditors2020-03-18
Fines / Sanctions
No fines or sanctions have been issued against BLUES PROPERTY WORTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BLUES PROPERTY WORTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-07-31

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 BLUES PROPERTY WORTS LTD

Intangible Assets
Patents
We have not found any records of BLUES PROPERTY WORTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUES PROPERTY WORTS LTD
Trademarks
We have not found any records of BLUES PROPERTY WORTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUES PROPERTY WORTS LTD. 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 BLUES PROPERTY WORTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUES PROPERTY WORTS LTD 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 partyBLUES PROPERTY WORTS LTDEvent Date2020-03-11
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 TypeResolutions for Winding-up
Defending partyBLUES PROPERTY WORTS LTDEvent Date2020-03-11
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 TypeNotices to Creditors
Defending partyBLUES PROPERTY WORTS LTDEvent Date2020-03-11
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUES PROPERTY WORTS LTD 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 BLUES PROPERTY WORTS LTD 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.