BLUU LIMITED

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

    Company NameBLUU LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04384044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUU LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is BLUU LIMITED located?

    Registered Office Address
    Marston's Plc, Marston's House
    Wolverhampton
    WV1 4JT West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUU LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUU BAR LIMITEDNov 27, 2002Nov 27, 2002
    HERBALCRAFT LIMITEDFeb 28, 2002Feb 28, 2002

    What are the latest accounts for BLUU LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2021

    What are the latest filings for BLUU LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Oct 02, 2021

    8 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021

    1 pagesTM02

    Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021

    2 pagesAP03

    Appointment of Robert Anthony Leach as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Edward Hancock as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021

    2 pagesAP01

    Termination of appointment of Ralph Graham Findlay as a director on Oct 02, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Oct 03, 2020

    8 pagesAA

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard James Westwood as a director on Oct 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 28, 2019

    8 pagesAA

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2018

    8 pagesAA

    Confirmation statement made on Jan 05, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Jan 05, 2018 with updates

    4 pagesCS01

    Termination of appointment of Peter Dalzell as a director on Sep 29, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Oct 01, 2016

    5 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 03, 2015

    5 pagesAA

    Who are the officers of BLUU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODALL, Michelle Louise
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Secretary
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    288186370001
    ANDREA, Andrew Andonis
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    EnglandBritish137383120001
    HANCOCK, Edward John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish288133210001
    LEACH, Robert Anthony
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish194085550001
    LUPINO, Hayleigh
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    United KingdomBritish207826950002
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    PATTERSON, Simon Howard John
    Hazelwood
    12 Cavendish Crescent North
    NG7 1BA Nottingham
    Nottinghamshire
    Secretary
    Hazelwood
    12 Cavendish Crescent North
    NG7 1BA Nottingham
    Nottinghamshire
    British19325030005
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    DALZELL, Peter
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish163616170001
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    DOENHOFF, Judith
    Erw Lydan
    Conway Old Road
    LL34 6YF Penmaenmawr
    Gwynedd
    Director
    Erw Lydan
    Conway Old Road
    LL34 6YF Penmaenmawr
    Gwynedd
    British19325050001
    DOENHOFF, Michael, Dr
    Erw Lydon
    Conway Old Road
    LL34 6YF Penmaenmawr
    Gwynedd
    Wales
    Director
    Erw Lydon
    Conway Old Road
    LL34 6YF Penmaenmawr
    Gwynedd
    Wales
    British37567140001
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    HILTS, Richard
    Church View
    West Farm Close, Hannington
    NN6 9SE Northampton
    Northamptonshire
    Director
    Church View
    West Farm Close, Hannington
    NN6 9SE Northampton
    Northamptonshire
    British89105720001
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    LUCAS, John Kenneth
    Kylan Linkshey Road
    L48 1NA Caldy
    Wirral
    Director
    Kylan Linkshey Road
    L48 1NA Caldy
    Wirral
    United KingdomBritish1830770001
    MUMBY, Gillian Ann
    1 Cemlyn Close
    LL34 6BU Penmaenmawr
    Gwynedd
    Director
    1 Cemlyn Close
    LL34 6BU Penmaenmawr
    Gwynedd
    British38839530002
    NEWTON, David Peter
    Plot 2
    Bostock Hall
    Bostock
    Cheshire
    Director
    Plot 2
    Bostock Hall
    Bostock
    Cheshire
    British1830790005
    OLIVER, Stephen John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British66123690003
    PATTERSON, Simon Howard John
    Hazelwood
    12 Cavendish Crescent North
    NG7 1BA Nottingham
    Nottinghamshire
    Director
    Hazelwood
    12 Cavendish Crescent North
    NG7 1BA Nottingham
    Nottinghamshire
    EnglandBritish19325030005
    SAUNDERS, Matthew Paul
    119 Derby Road
    NG7 1LS Nottingham
    Nottinghamshire
    Director
    119 Derby Road
    NG7 1LS Nottingham
    Nottinghamshire
    British19325040006
    WESTWOOD, Richard James
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish314691870001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of BLUU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Apr 06, 2016
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00024795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLUU LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 26, 2005
    Delivered On Sep 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 market buildings thomas street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 2005Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 21 june 2004 and
    Created On Apr 08, 2004
    Delivered On Jul 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole subjects k/a and forming unit 3 of the development at 60-96 trongate, glasgow being the premises on the ground and basement levels t/no GLA102505 being part and portion of the subjects t/no GLA102505 now registered under t/no GLA175284.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 2004Registration of a charge (395)
    • Aug 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 08, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised oin the company's property and undertaking.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 5 may 2004 and
    Created On Mar 21, 2004
    Delivered On May 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The subjects k/a part of unit 3 1 albion street glasgow.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • May 20, 2004Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 2004
    Delivered On Jan 10, 2004
    Satisfied
    Amount secured
    £184,500.00 and all other monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever
    Short particulars
    The l/h property and the premises situate known as unit 1 market buildings thomas street manchester the goodwill, the benefit of all justices licences and any public entertainment licences, all proceeds of insurance maintained of the undertaking property and assets, all goods and moveable fittings not specifically charged. By way of floating charge. Undertaking and all property and assets. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 2004
    Delivered On Jan 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 market buildings thomas street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Jul 24, 2003
    Delivered On Jul 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units G4, B1 and B2 the tea factory wood street liverpool the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2003Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Jan 02, 2003
    Delivered On Jan 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a ground floor and basement 1 & 58 hoxton square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Jan 02, 2003
    Delivered On Jan 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor and basement,32 stoney street,nottingham; t/no nt 359555. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 21, 2003Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 02, 2003
    Delivered On Jan 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 17, 2003Registration of a charge (395)
    • Aug 23, 2006Statement of satisfaction of a charge in full or part (403a)

    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