BLUECREST FREEBOOTER LIMITED
Overview
Company Name | BLUECREST FREEBOOTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01298504 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUECREST FREEBOOTER LIMITED?
Company Name | From | Until |
---|---|---|
BLUECREST FOODS LIMITED | Feb 14, 1977 | Feb 14, 1977 |
What are the latest accounts for BLUECREST FREEBOOTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for BLUECREST FREEBOOTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2015 | 6 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Hamish Forbes as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jenny Nancy Loncaster as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Malcolm Herbert Lofts as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Appointment of Mr Hamish Drummond Forbes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Leadbeater as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Termination of appointment of Christopher Britton as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BLUECREST FREEBOOTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Town Hall Square PO BOX 16 DN31 1HE Grimsby New Oxford House North East Lincolnshire United Kingdom |
| 75197930001 | ||||||||||
LOFTS, Malcolm Herbert | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | England | British | Director | 177239110001 | ||||||||
LONCASTER, Jenny Nancy | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | England | British | Finance Director | 205633180001 | ||||||||
PARKER, Michael | Secretary | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | British | 2785890001 | ||||||||||
WILSON, Andrew George Richard | Secretary | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||||||
WRIGHT, James Leonard | Secretary | 32 Devonshire Avenue DN32 0BW Grimsby N.E. Lincolnshire | British | 714180001 | ||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
ARROW, David | Director | 9 Todds Close Swanland HU14 3NT North Ferriby North Humberside | United Kingdom | British | Company Director | 42788650002 | ||||||||
BELL, Ian James | Director | Charnock Elmdon CB11 4 Saffron Walden Essex | British | Information Technology Director | 494330001 | |||||||||
BOTTOMLEY, Kenneth | Director | Binbrook House Grimsby Road LN8 6DH Binbrook Lincolnshire | England | British | Company Director | 92538430001 | ||||||||
BREFFIT, Andrew William | Director | 5 Coniston Crescent Humberston DN36 4AY Grimsby South Humberside | British | Sales Director | 50838350001 | |||||||||
BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | Director | 127835580001 | ||||||||
BURGESS, Nicholas Peter | Director | 147 Weelsby Road DN32 9RY Grimsby North East Lincolnshire | British | Production Director | 18552670001 | |||||||||
CANE, James Robert | Director | Chapel House Brigg Road LN7 6PQ South Kelsey Lincolnshire | United Kingdom | British | Company Director | 104635350001 | ||||||||
FLEAR, Frank Alan | Director | 93 High Street Waltham DN37 0PN Grimsby North East Lincolnshire | British | Company Director | 2785880001 | |||||||||
FORBES, Hamish Drummond | Director | Ross House Wickham Road DN31 3SW Grimsby South Humberside | England | British | Chartered Accountant | 66295550001 | ||||||||
GRIFFITHS, Wynne Philip Morgan | Director | Hawerby Hall DN36 5PX Hawerby Cum Beesby Lincolnshire | United Kingdom | British | Director | 58713750002 | ||||||||
HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | Director | 127032620001 | ||||||||
LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | United Kingdom | British | Director | 84487230001 | ||||||||
LOFTS, Malcolm Herbert | Director | 37 Brigsley Road Waltham DN37 0JX Grimsby North East Lincolnshire | United Kingdom | British | Accountant | 31098840002 | ||||||||
PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | Company Director | 2785890001 | ||||||||
RUFFELL WARD, Brian | Director | Tudor Garth 18a Stallingborough Road Healing DN41 7QN Grimsby North East Lincolnshire | British | Company Director | 72694900001 | |||||||||
THOMAS, Andrew George | Director | 14 Mount View Woodgates Lane HU14 3JG North Ferriby East Yorkshire | British | Company Director | 40002910008 | |||||||||
THOMAS, Nigel Charles | Director | Braemar House Field End Lane HU12 9BX Elstronwick North Humberside | United Kingdom | British | Company Director | 99368320001 | ||||||||
TIFFNEY, Peter | Director | 11 Osbourne Drive Holton Le Clay DN36 5DP Grimsby South Humberside | British | Technical Director | 53677530001 | |||||||||
WALKER, Michael Wilfred | Director | Palomino Lodge Soth End Goxhill DN19 7LT Barrow Upon Humber North East Lincolnshire | British | Company Director | 95326790001 | |||||||||
WARD, Peter Selwyn | Director | 155 Eastgate LN11 8DB Louth Lincolnshire | United Kingdom | British | Company Director | 33803400001 | ||||||||
WARD, Peter Selwyn | Director | 155 Eastgate LN11 8DB Louth Lincolnshire | United Kingdom | British | Company Director | 33803400001 | ||||||||
WILSON, Andrew George Richard | Director | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | Finance Director | 47433990002 |
Does BLUECREST FREEBOOTER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BLUECREST FREEBOOTER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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