BLUE BREEZE LIMITED

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

    Company NameBLUE BREEZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04410227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUE BREEZE LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLUE BREEZE LIMITED located?

    Registered Office Address
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE BREEZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BLUE BREEZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    38 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Jul 17, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 20, 2017

    LRESSP

    Confirmation statement made on Apr 05, 2017 with updates

    6 pagesCS01

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017

    1 pagesTM01

    Appointment of Ms Ciara Fitzgibbon as a director on Feb 24, 2017

    2 pagesAP01

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

    3 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 250,100
    SH01

    Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016

    2 pagesAP01

    Termination of appointment of Claire Treacy as a director on Jan 05, 2016

    1 pagesTM01

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

    3 pagesAA

    Appointment of Mrs Claire Treacy as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Annual return made up to Apr 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 250,100
    SH01

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

    3 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 250,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Who are the officers of BLUE BREEZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Secretary
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    FITZGIBBON, Ciara
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish225576850001
    CROMWELL DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    NAIK, Varsha
    14 Brearley Close
    Pavilion Way
    HA8 9YT Edgware
    Middlesex
    Secretary
    14 Brearley Close
    Pavilion Way
    HA8 9YT Edgware
    Middlesex
    British101693390001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    BOWMAN, Gary John
    Le Pre Du Haut
    Rue De Grantez
    JE3 4DG St Owen
    Jersey
    Channel Islands
    Director
    Le Pre Du Haut
    Rue De Grantez
    JE3 4DG St Owen
    Jersey
    Channel Islands
    British79684770002
    CAPPS, David John
    Shibui
    Route De La Villaise
    JE3 2AP Millais
    St Ouen
    Jersey
    Director
    Shibui
    Route De La Villaise
    JE3 2AP Millais
    St Ouen
    Jersey
    British75686940005
    COOMBS-GOODFELLOW, Ian Christopher
    Sandhurst Causie Drive
    St Clement
    JE2 6SR Jersey
    Channel Islands
    Director
    Sandhurst Causie Drive
    St Clement
    JE2 6SR Jersey
    Channel Islands
    British79683160001
    CORLETT, Robert John
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    Director
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    EnglandBritish72399980002
    KENNEDY, Fraser James
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish121610350003
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    OLIVER, Paul Francis
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    United KingdomBritish14735150002
    ROBERTSON, Neil Kenneth
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish158937210001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    THOMAS, Andrew James
    Longueville Road, St Saviour
    JE2 7WF Jersey
    Channel Islands
    Director
    Longueville Road, St Saviour
    JE2 7WF Jersey
    Channel Islands
    British79683170001
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish189529610001
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Director
    31 Chester Way
    Kennington
    SE11 4UR London
    British100816670001

    Who are the persons with significant control of BLUE BREEZE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equity Partnerships (Osprey) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4299729
    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 BLUE BREEZE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Feb 10, 2003
    Delivered On Feb 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south side of king edward street macclesfield t/n CH393674, l/h land on the north east queen street (k/a regent house) barnstaple and l/h land being part of multi-storey car park queen street barnstaple t/n DN276066 and DN311311 (for details of further properties charged please 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • May 01, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 10, 2002
    Delivered On Oct 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the lenders 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
    • The Governor and Company of the Bank of Scotland as Agent "the Security Trustee"
    Transactions
    • Oct 12, 2002Registration of a charge (395)
    • May 01, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 10, 2002
    Delivered On Oct 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a 24 witton street northwich and all that l/h property k/a land on the east and west of witton walk northwich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Agent)
    Transactions
    • Oct 12, 2002Registration of a charge (395)
    • May 01, 2015Satisfaction of a charge (MR04)

    Does BLUE BREEZE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2017Commencement of winding up
    Apr 15, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG 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