BLUE HOUSE POINT LIMITED

BLUE HOUSE POINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE HOUSE POINT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00735863
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLUE HOUSE POINT LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is BLUE HOUSE POINT LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE HOUSE POINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLANGES LIMITEDSep 19, 1962Sep 19, 1962

    What are the latest accounts for BLUE HOUSE POINT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for BLUE HOUSE POINT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2025
    Next Confirmation Statement DueApr 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2024
    OverdueYes

    What are the latest filings for BLUE HOUSE POINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 03, 2025

    10 pagesLIQ03

    Registered office address changed from Flanges Limited Blue House Point Road Portrack Trading Estate Stockton-on-Tees TS18 2PJ United Kingdom to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Apr 18, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 04, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Certificate of change of name

    Company name changed flanges LIMITED\certificate issued on 04/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2024

    RES15

    Confirmation statement made on Apr 02, 2024 with updates

    6 pagesCS01

    Confirmation statement made on Jul 30, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Jul 30, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Jul 30, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Jul 30, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Registered office address changed from Blue House Point Road Portrack Trading Estate Stockton on Tees TS18 2PL to Flanges Limited Blue House Point Road Portrack Trading Estate Stockton-on-Tees TS18 2PJ on Aug 30, 2016

    1 pagesAD01

    Confirmation statement made on Jul 30, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Jul 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 30,000
    SH01

    Who are the officers of BLUE HOUSE POINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCH, John Roger Northcote
    Hillcrest Farm
    Over Silton
    YO7 2LJ Thirsk
    North Yorkshire
    Secretary
    Hillcrest Farm
    Over Silton
    YO7 2LJ Thirsk
    North Yorkshire
    British14777730001
    GIBB, Kenneth Gullane
    148 Thames Road
    Stockton
    TS22 5EX Billingham
    Cleveland
    Director
    148 Thames Road
    Stockton
    TS22 5EX Billingham
    Cleveland
    EnglandBritish21859140001
    HARKER, Keith
    11 Albany Road
    TS20 2QX Stockton-On-Tees
    Cleveland
    Director
    11 Albany Road
    TS20 2QX Stockton-On-Tees
    Cleveland
    United KingdomBritish65458760002
    INCH, John Roger Northcote
    Hillcrest Farm
    Over Silton
    YO7 2LJ Thirsk
    North Yorkshire
    Director
    Hillcrest Farm
    Over Silton
    YO7 2LJ Thirsk
    North Yorkshire
    United KingdomBritish14777730001
    HARKER, George Grieveson
    11 Albany Road
    Norton
    TS20 2QX Stockton On Tees
    Cleveland
    Director
    11 Albany Road
    Norton
    TS20 2QX Stockton On Tees
    Cleveland
    British14777750001
    THOMPSON, Andrew Campbell
    9 Highfield Drive
    Eaglescliffe
    TS16 0DL Stockton
    Director
    9 Highfield Drive
    Eaglescliffe
    TS16 0DL Stockton
    United KingdomBritish65458810002
    TURNER, Edward Neil, The Hon
    The Limes Crowgate
    South Anston
    S25 5AL Sheffield
    South Yorkshire
    Director
    The Limes Crowgate
    South Anston
    S25 5AL Sheffield
    South Yorkshire
    British11976080001

    Who are the persons with significant control of BLUE HOUSE POINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Gullane Gibb
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Frp Advisory Trading Limited
    Apr 06, 2016
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Frp Advisory Trading Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BLUE HOUSE POINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Sub-charge
    Created On May 19, 1976
    Delivered On Jun 01, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 hawthorne grove leven road, yarm, cleveland.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 01, 1976Registration of a charge
    • Jul 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 15, 1975
    Delivered On May 27, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the principal money & interest under two legal charges dated 23 june 1966 & 19 aug 1974 relating to 11, hawthorn grove leven rd yarm.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 27, 1975Registration of a charge
    • Jul 12, 1994Statement of satisfaction of a charge in full or part (403a)

    Does BLUE HOUSE POINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2024Commencement of winding up
    Apr 04, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Antony Willis
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0