BLUEWATER CONCRETE LIMITED
Overview
| Company Name | BLUEWATER CONCRETE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03123802 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BLUEWATER CONCRETE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BLUEWATER CONCRETE LIMITED located?
| Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUEWATER CONCRETE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAMESLOT LIMITED | Nov 08, 1995 | Nov 08, 1995 |
What are the latest accounts for BLUEWATER CONCRETE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BLUEWATER CONCRETE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2018 | 9 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael John Choules on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Michael Greenwood on Sep 08, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Joseph Field as a director on Sep 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Sep 08, 2014 | 2 pages | AP02 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||
Registered office address changed from * Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom* on Nov 25, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of BLUEWATER CONCRETE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | 9859690020 | |||||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090003 | |||||||||
| CLUBB, Simon William | Director | Brook House Main Road, Sutton At Hone DA4 9HB Dartford Kent | England | British | 13987130003 | |||||||||
| GREENWOOD, Jeremy Michael | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | England | British | 80691460002 | |||||||||
| LOVETT, Jonathan James | Director | 42 Emblems CM6 2AG Great Dunmow Essex | United Kingdom | British | 51558090001 | |||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAILEY, John Germain | Director | 63 Figtree Hill HP2 5HG Hemel Hempstead Hertfordshire | British | 67863820002 | ||||||||||
| CHANT, Michael Edward Anderton | Director | 8 Ullswater Road Barnes SW13 9PJ London | England | British | 28358510002 | |||||||||
| CLUBB (JNR), James | Director | Brook House Sutton Place DA4 9HB Dartford Kent | British | 14278460001 | ||||||||||
| FIELD, Jonathan Joseph | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 91255360001 | |||||||||
| HUMPHREYS, John Bishop | Director | 10 Rowanwood Avenue DA15 8WN Sidcup Kent | England | British | 13987110002 | |||||||||
| JAMES, Dyfrig Morgan | Director | 10 Kimpton Road Blackmore End AL4 8LD Wheathampstead Hertfordshire | United Kingdom | British | 46026620001 | |||||||||
| LOVETT, Jonathan James | Director | 42 Emblems CM6 2AG Great Dunmow Essex | United Kingdom | British | 51558090001 | |||||||||
| MONRO, Richard Charles | Director | 65 Somerset Road Meadvale RH1 6ND Redhill Surrey | British | 10650900001 | ||||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| WHETSTONE, Robert Anthony Stewart | Director | Anso House Anso Road Hempstead CB10 2PQ Saffron Walden Essex | England | British | 64041870002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 |
Who are the persons with significant control of BLUEWATER CONCRETE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J Clubb Limited | Apr 06, 2016 | Wilmington DA2 7DZ Dartford Church Hill Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Aggregates Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLUEWATER CONCRETE 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