BLUE WATER TRANSPORT (UK) LIMITED

BLUE WATER TRANSPORT (UK) LIMITED

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

    Company NameBLUE WATER TRANSPORT (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03017583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is BLUE WATER TRANSPORT (UK) LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE WATER TRANSPORT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DECORBONUS LIMITEDFeb 02, 1995Feb 02, 1995

    What are the latest filings for BLUE WATER TRANSPORT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages287

    legacy

    1 pages287

    Miscellaneous

    O/C 20/07/00 rem/appt liqs
    8 pagesMISC

    Appointment of a liquidator

    1 pages4.31

    Miscellaneous

    O/C re liq ipo
    6 pagesMISC

    Appointment of a liquidator

    1 pages4.31

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    4 pages3.6

    legacy

    1 pages287

    Miscellaneous

    Certificate of liq committee
    1 pagesMISC

    Appointment of a liquidator

    1 pages4.31

    legacy

    1 pages287

    Statement of Affairs in administrative receivership following report to creditors

    11 pages3.3

    Administrative Receiver's report

    5 pages3.10

    Order of court to wind up

    1 pagesCOCOMP

    Order of court to wind up

    1 pagesCOCOMP

    Court order notice of winding up

    1 pagesF14

    legacy

    1 pages405(1)

    legacy

    6 pages395

    legacy

    4 pages395

    Certificate of change of name

    Company name changed decorbonus LIMITED\certificate issued on 09/03/95
    pagesCERTNM

    Who are the officers of BLUE WATER TRANSPORT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    PEDERSEN, Allan Junge
    Diget 16
    6800 Varde
    Denmark
    Director
    Diget 16
    6800 Varde
    Denmark
    Danish42317810001
    SKOV, Kurt
    Liljevaenget 14
    6710 Esbjerg V
    Denmark
    Director
    Liljevaenget 14
    6710 Esbjerg V
    Denmark
    Danish42873360001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    KNIGHT, Lindsay Alexander
    Newlands
    Cultercullen
    AB41 6QQ Ellon
    Aberdeenshire
    Scotland
    Director
    Newlands
    Cultercullen
    AB41 6QQ Ellon
    Aberdeenshire
    Scotland
    ScotlandBritish35916760001
    OVEN, Terence James
    Rosedean
    Barton Road
    DN20 8SH Wrawby
    South Humberside
    Director
    Rosedean
    Barton Road
    DN20 8SH Wrawby
    South Humberside
    United KingdomBritish35969840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BLUE WATER TRANSPORT (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland
    Created On Jul 26, 1995
    Delivered On Aug 05, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole the debtor's right title and interest as tenant under a lease dated 5 and 17 january and recorded at grs (lanark) 9 april 1973; but said lease is secured only insofar as regards the following portion of the subjects of lease :- unit 5 melford road righead industrial estate bellshill lanark t/n lan 35067. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1995Registration of a charge (395)
    Debenture
    Created On May 08, 1995
    Delivered On May 08, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) f/h and l/h property (other than heritable property situate in scotland) of the company together with all buildings fixtures fixed plant and machinery (2) all book debts and other debts (3) all property heriatbel and moveable in scotland, and all other assets and undertaking of the company.
    Transactions
    • May 08, 1995Appointment of a receiver or manager (405 (1))
    • May 23, 1995Registration of a charge (395)
    • Nov 28, 1998Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1

    Does BLUE WATER TRANSPORT (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 1995Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Andrew David Conquest
    Crown House
    Crown Street
    IP1 3HS Ipswich
    practitioner
    Crown House
    Crown Street
    IP1 3HS Ipswich
    Michael James Scott
    Crown House
    Crown Street
    Ipswich
    Suffolk
    practitioner
    Crown House
    Crown Street
    Ipswich
    Suffolk
    2
    DateType
    Feb 21, 1996Commencement of winding up
    Jan 09, 1996Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Michael Boyden
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    David John Stokes
    4/5 Albion Place
    Leeds
    LS1 6JP
    practitioner
    4/5 Albion Place
    Leeds
    LS1 6JP
    Neil Andrew Brackenbury
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London

    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