BLUEWATER CONCRETE LIMITED

BLUEWATER CONCRETE LIMITED

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

    Company NameBLUEWATER CONCRETE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03123802
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BLUEWATER CONCRETE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAMESLOT LIMITEDNov 08, 1995Nov 08, 1995

    What are the latest accounts for BLUEWATER CONCRETE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BLUEWATER CONCRETE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2018

    9 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2017

    LRESSP

    Director's details changed for Mr Michael John Choules on Jun 12, 2017

    2 pagesCH01

    Confirmation statement made on Apr 01, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01

    Annual return made up to Apr 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Appointment of Mrs Fiona Puleston Penhallurick as a director on Aug 27, 2015

    2 pagesAP01

    Annual return made up to Apr 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Director's details changed for Mr Jeremy Michael Greenwood on Sep 08, 2014

    2 pagesCH01

    Termination of appointment of Jonathan Joseph Field as a director on Sep 08, 2014

    1 pagesTM01

    Appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Sep 08, 2014

    2 pagesAP02

    Annual return made up to Apr 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Registered office address changed from * Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom* on Nov 25, 2013

    1 pagesAD01

    Who are the officers of BLUEWATER CONCRETE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090003
    CLUBB, Simon William
    Brook House
    Main Road, Sutton At Hone
    DA4 9HB Dartford
    Kent
    Director
    Brook House
    Main Road, Sutton At Hone
    DA4 9HB Dartford
    Kent
    EnglandBritish13987130003
    GREENWOOD, Jeremy Michael
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    EnglandBritish80691460002
    LOVETT, Jonathan James
    42 Emblems
    CM6 2AG Great Dunmow
    Essex
    Director
    42 Emblems
    CM6 2AG Great Dunmow
    Essex
    United KingdomBritish51558090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, John Germain
    63 Figtree Hill
    HP2 5HG Hemel Hempstead
    Hertfordshire
    Director
    63 Figtree Hill
    HP2 5HG Hemel Hempstead
    Hertfordshire
    British67863820002
    CHANT, Michael Edward Anderton
    8 Ullswater Road
    Barnes
    SW13 9PJ London
    Director
    8 Ullswater Road
    Barnes
    SW13 9PJ London
    EnglandBritish28358510002
    CLUBB (JNR), James
    Brook House
    Sutton Place
    DA4 9HB Dartford
    Kent
    Director
    Brook House
    Sutton Place
    DA4 9HB Dartford
    Kent
    British14278460001
    FIELD, Jonathan Joseph
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish91255360001
    HUMPHREYS, John Bishop
    10 Rowanwood Avenue
    DA15 8WN Sidcup
    Kent
    Director
    10 Rowanwood Avenue
    DA15 8WN Sidcup
    Kent
    EnglandBritish13987110002
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritish46026620001
    LOVETT, Jonathan James
    42 Emblems
    CM6 2AG Great Dunmow
    Essex
    Director
    42 Emblems
    CM6 2AG Great Dunmow
    Essex
    United KingdomBritish51558090001
    MONRO, Richard Charles
    65 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    Director
    65 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    British10650900001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    WHETSTONE, Robert Anthony Stewart
    Anso House
    Anso Road Hempstead
    CB10 2PQ Saffron Walden
    Essex
    Director
    Anso House
    Anso Road Hempstead
    CB10 2PQ Saffron Walden
    Essex
    EnglandBritish64041870002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002

    Who are the persons with significant control of BLUEWATER CONCRETE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wilmington
    DA2 7DZ Dartford
    Church Hill
    Kent
    England
    Apr 06, 2016
    Wilmington
    DA2 7DZ Dartford
    Church Hill
    Kent
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00442955
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00297905
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BLUEWATER CONCRETE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2017Commencement of winding up
    Oct 15, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham

    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