BLUECREST FREEBOOTER LIMITED

BLUECREST FREEBOOTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUECREST FREEBOOTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01298504
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUECREST FREEBOOTER LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing
    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is BLUECREST FREEBOOTER LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUECREST FREEBOOTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUECREST FOODS LIMITEDFeb 14, 1977Feb 14, 1977

    What are the latest accounts for BLUECREST FREEBOOTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for BLUECREST FREEBOOTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2015

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Ross House Wickham Road Grimsby South Humberside DN31 3SW to 8 Princes Parade Liverpool Merseyside L3 1QH on May 07, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Sep 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 5,463,845
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Termination of appointment of Hamish Forbes as a director

    1 pagesTM01

    Appointment of Mrs Jenny Nancy Loncaster as a director

    2 pagesAP01

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01

    Annual return made up to Sep 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 5,463,845
    SH01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA

    Appointment of Mr Hamish Drummond Forbes as a director

    2 pagesAP01

    Termination of appointment of Stephen Leadbeater as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Termination of appointment of Christopher Britton as a director

    1 pagesTM01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 20/09/2012
    RES13

    Annual return made up to Sep 24, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of BLUECREST FREEBOOTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Secretary
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    LOFTS, Malcolm Herbert
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritishDirector177239110001
    LONCASTER, Jenny Nancy
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritishFinance Director205633180001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Secretary
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    British2785890001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Secretary
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    WRIGHT, James Leonard
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    Secretary
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    British714180001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    ARROW, David
    9 Todds Close
    Swanland
    HU14 3NT North Ferriby
    North Humberside
    Director
    9 Todds Close
    Swanland
    HU14 3NT North Ferriby
    North Humberside
    United KingdomBritishCompany Director42788650002
    BELL, Ian James
    Charnock
    Elmdon
    CB11 4 Saffron Walden
    Essex
    Director
    Charnock
    Elmdon
    CB11 4 Saffron Walden
    Essex
    BritishInformation Technology Director494330001
    BOTTOMLEY, Kenneth
    Binbrook House
    Grimsby Road
    LN8 6DH Binbrook
    Lincolnshire
    Director
    Binbrook House
    Grimsby Road
    LN8 6DH Binbrook
    Lincolnshire
    EnglandBritishCompany Director92538430001
    BREFFIT, Andrew William
    5 Coniston Crescent
    Humberston
    DN36 4AY Grimsby
    South Humberside
    Director
    5 Coniston Crescent
    Humberston
    DN36 4AY Grimsby
    South Humberside
    BritishSales Director50838350001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritishDirector127835580001
    BURGESS, Nicholas Peter
    147 Weelsby Road
    DN32 9RY Grimsby
    North East Lincolnshire
    Director
    147 Weelsby Road
    DN32 9RY Grimsby
    North East Lincolnshire
    BritishProduction Director18552670001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritishCompany Director104635350001
    FLEAR, Frank Alan
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    Director
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    BritishCompany Director2785880001
    FORBES, Hamish Drummond
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    South Humberside
    EnglandBritishChartered Accountant66295550001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritishDirector58713750002
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanishDirector127032620001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    United KingdomBritishDirector84487230001
    LOFTS, Malcolm Herbert
    37 Brigsley Road
    Waltham
    DN37 0JX Grimsby
    North East Lincolnshire
    Director
    37 Brigsley Road
    Waltham
    DN37 0JX Grimsby
    North East Lincolnshire
    United KingdomBritishAccountant31098840002
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritishCompany Director2785890001
    RUFFELL WARD, Brian
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    Director
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    BritishCompany Director72694900001
    THOMAS, Andrew George
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    Director
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    BritishCompany Director40002910008
    THOMAS, Nigel Charles
    Braemar House
    Field End Lane
    HU12 9BX Elstronwick
    North Humberside
    Director
    Braemar House
    Field End Lane
    HU12 9BX Elstronwick
    North Humberside
    United KingdomBritishCompany Director99368320001
    TIFFNEY, Peter
    11 Osbourne Drive
    Holton Le Clay
    DN36 5DP Grimsby
    South Humberside
    Director
    11 Osbourne Drive
    Holton Le Clay
    DN36 5DP Grimsby
    South Humberside
    BritishTechnical Director53677530001
    WALKER, Michael Wilfred
    Palomino Lodge
    Soth End Goxhill
    DN19 7LT Barrow Upon Humber
    North East Lincolnshire
    Director
    Palomino Lodge
    Soth End Goxhill
    DN19 7LT Barrow Upon Humber
    North East Lincolnshire
    BritishCompany Director95326790001
    WARD, Peter Selwyn
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    Director
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    United KingdomBritishCompany Director33803400001
    WARD, Peter Selwyn
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    Director
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    United KingdomBritishCompany Director33803400001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Director
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    BritishFinance Director47433990002

    Does BLUECREST FREEBOOTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Societe Generale as Security Agent for the Secured Parties
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale the Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Societe Generale as Security Agent for the Secured Parties (The 'Security Agent')
    • Societe Generale as Security Agent for the Secured Parties (The 'Security Agent')
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 2005
    Delivered On Dec 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All material premises being f/h interest in land at humberstone road and land and buildings on the south west side of humberstone road, grimsby t/no's HS196476 & HS196477; l/h interest in land and buildings on the south and south west sides of marsden road, grimsby t/no's HS205509, HS251232 & HS204806; l/h interest in 'lindum', humber bridge road, grimsby, lincolnshire, for details of further properties charged please refer to form 395, together with all buildings and fixtures (including trade fixtures) and all the subsidiary shares and investments and all corresponding distribution rights. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (The Security Agent)
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Security accession deed between the company, the parent and the security agent
    Created On Mar 19, 2002
    Delivered On Mar 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings at humberstone road, grimsby, t/nos HS196476 and HS196477. Land and buildings at marsden road fish docks grimsby, t/no HS205509, HS204806 (for further property charged refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale as Security Trustee for Itself and the Other Securedparties
    Transactions
    • Mar 30, 2002Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 25, 1998
    Delivered On Nov 03, 1998
    Satisfied
    Amount secured
    The actual,contingent,present and/or future obligations and liabilities of the company to national westminster bank PLC as security trustee for the secured parties (as defined) and to the secured parties under or pursuant to all or any of the secured documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 12, 1980
    Delivered On Nov 12, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold premises situate in ladysmith road grimsby humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 1980Registration of a charge

    Does BLUECREST FREEBOOTER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Brian Green
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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