BLUWSTUFF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBLUWSTUFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04549651
    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 BLUWSTUFF LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BLUWSTUFF LIMITED located?

    Registered Office Address
    4th Floor 220 Queenstown Road
    SW8 4LP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUWSTUFF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BLUWSTUFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Charles Edward Guy Rudge as a director on Jun 17, 2016

    1 pagesTM01

    Termination of appointment of Guy Simon Charles Pettigrew as a director on Mar 22, 2016

    1 pagesTM01

    Annual return made up to Sep 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 714,155
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Simon Philip Mcgivern as a director on Jul 01, 2015

    1 pagesTM01

    Registration of charge 045496510012, created on Jun 30, 2015

    23 pagesMR01

    Registration of charge 045496510011, created on Dec 10, 2014

    39 pagesMR01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 714,155
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Registration of charge 045496510010

    39 pagesMR01

    Appointment of Mr Guy Simon Charles Pettigrew as a director

    2 pagesAP01

    Termination of appointment of Brian Turner as a director

    1 pagesTM01

    Termination of appointment of Nick Christie as a director

    1 pagesTM01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 714,155
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Total exemption full accounts made up to Dec 31, 2012

    20 pagesAA

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Michael Aldridge as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 15, 2013

    • Capital: GBP 714,155
    6 pagesSH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Statement of company's objects

    2 pagesCC04

    Who are the officers of BLUWSTUFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKIN, Ian
    12 Sabine Road
    SW11 5LW London
    Secretary
    12 Sabine Road
    SW11 5LW London
    Irish125654310001
    WHITE, Christopher John
    17 Clare Court
    Grosvenor Hill
    SW19 4RZ London
    Secretary
    17 Clare Court
    Grosvenor Hill
    SW19 4RZ London
    British67376860001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    ALDRIDGE, Michael James
    67 Milson Road
    N14 0LH London
    Director
    67 Milson Road
    N14 0LH London
    United KingdomBritish99014820002
    CHRISTIE, Nick
    220 Queenstown Road
    SW8 4LP London
    4th Floor
    Director
    220 Queenstown Road
    SW8 4LP London
    4th Floor
    United KingdomBritish176187290001
    HARKIN, Ian
    12 Sabine Road
    SW11 5LW London
    Director
    12 Sabine Road
    SW11 5LW London
    United KingdomIrish125654310001
    JACOB, Paul Shanthakumar
    149 Bellingham Road
    SE6 2PP London
    Director
    149 Bellingham Road
    SE6 2PP London
    EnglandBritish61640550002
    MCGIVERN, Simon Philip
    220 Queenstown Road
    SW8 4LP London
    4th Floor
    Director
    220 Queenstown Road
    SW8 4LP London
    4th Floor
    EnglandBritish91764460005
    PETTIGREW, Guy Simon Charles
    220 Queenstown Road
    SW8 4LP London
    4th Floor
    Director
    220 Queenstown Road
    SW8 4LP London
    4th Floor
    EnglandBritish95381670002
    RUDGE, Charles Edward Guy
    Sugden Road
    SW11 5ED London
    117
    Director
    Sugden Road
    SW11 5ED London
    117
    United KingdomBritish117573480002
    SAYER, David Paul
    220 Queenstown Road
    SW8 4LP London
    4th Floor
    Director
    220 Queenstown Road
    SW8 4LP London
    4th Floor
    EnglandBritish169939600002
    TURNER, Brian
    Aynhoe Road
    Brook Green
    W14 0QA London
    47a
    Director
    Aynhoe Road
    Brook Green
    W14 0QA London
    47a
    United KingdomBritish137164620001
    WHITE, Christopher John
    17 Clare Court
    Grosvenor Hill
    SW19 4RZ London
    Director
    17 Clare Court
    Grosvenor Hill
    SW19 4RZ London
    EnglandBritish67376860001

    Does BLUWSTUFF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 30, 2015
    Delivered On Jul 02, 2015
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 17, 2014
    Outstanding
    Brief description
    L/H 3RD floor, 220 queenstown road london and l/h premises at 4TH floor, 220 queenstown road london.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Novum Securities Limited as Security Trustee
    Transactions
    • Dec 17, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 25, 2014
    Delivered On May 03, 2014
    Outstanding
    Brief description
    L/H premises at 3RD floor, 220 queenstown road, london and l/h premises at 4TH floor, 220 queenstown road, london.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Novum Securities Limited
    Transactions
    • May 03, 2014Registration of a charge (MR01)
    Debenture
    Created On Feb 18, 2013
    Delivered On Mar 02, 2013
    Outstanding
    Amount secured
    All monies due or to become due from any of the chargors or the guarantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H premises at 3RD floor, 220 queenstown road london and l/h premises at 4TH floor, 220 queenstown road london. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Novum Securities Limited (The Security Trustee)
    Transactions
    • Mar 02, 2013Registration of a charge (MG01)
    Debenture
    Created On May 14, 2012
    Delivered On May 23, 2012
    Satisfied
    Amount secured
    £400,000 due or to become due
    Short particulars
    Company stock and shares.
    Persons Entitled
    • Carlos Investments Sa
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Mar 08, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 20, 2012
    Delivered On May 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Carlos Investments S.A.
    Transactions
    • May 02, 2012Registration of a charge (MG01)
    • Mar 08, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 12, 2012
    Delivered On Apr 17, 2012
    Satisfied
    Amount secured
    £95,750 due or to become due from the company to the chargee
    Short particulars
    Company stock and assets.
    Persons Entitled
    • Brit Investments Sa
    Transactions
    • Apr 17, 2012Registration of a charge (MG01)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 12, 2012
    Delivered On Apr 17, 2012
    Satisfied
    Amount secured
    £75,000 due or to become due from the company to the chargee
    Short particulars
    Company stocks and assets.
    Persons Entitled
    • Parkdale Holdings Limited
    Transactions
    • Apr 17, 2012Registration of a charge (MG01)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 12, 2012
    Delivered On Apr 17, 2012
    Satisfied
    Amount secured
    £94,620 due or to become due from the company to the chargee
    Short particulars
    Company stocks and assets.
    Persons Entitled
    • Carlos Investments Sa
    Transactions
    • Apr 17, 2012Registration of a charge (MG01)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 06, 2012
    Delivered On Mar 08, 2012
    Satisfied
    Amount secured
    £134,311.00 due or to become due
    Short particulars
    Company sock and assets.
    Persons Entitled
    • Georgia Aldridge
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Feb 24, 2009
    Delivered On Mar 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Sterling Trade Finance Limited
    Transactions
    • Mar 11, 2009Registration of a charge (395)
    • Dec 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Sep 02, 2008
    Delivered On Sep 19, 2008
    Outstanding
    Amount secured
    £14,850 and all other 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
    The initial deposit and in the deposit see image for full details.
    Persons Entitled
    • Marinezone LTD
    Transactions
    • Sep 19, 2008Registration of a charge (395)

    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