BLUE CASTLE BUSINESS SERVICES LTD

BLUE CASTLE BUSINESS SERVICES LTD

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

    Company NameBLUE CASTLE BUSINESS SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04591999
    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 BLUE CASTLE BUSINESS SERVICES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLUE CASTLE BUSINESS SERVICES LTD located?

    Registered Office Address
    Ferriby Hall
    High Street
    HU14 3JP North Ferriby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE CASTLE BUSINESS SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    INTOUCH WASTE MANAGEMENT LIMITEDNov 15, 2002Nov 15, 2002

    What are the latest accounts for BLUE CASTLE BUSINESS SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for BLUE CASTLE BUSINESS SERVICES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2021

    What are the latest filings for BLUE CASTLE BUSINESS SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on Jul 31, 2024

    1 pagesAD01

    Administrator's progress report

    18 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    19 pagesAM10

    Statement of administrator's proposal

    30 pagesAM03

    Statement of affairs with form AM02SOA

    17 pagesAM02

    Registered office address changed from Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR to Unit 5 Little Reed Street Hull HU2 8JL on Dec 13, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Change of details for Mrs Marie Harley as a person with significant control on Nov 30, 2020

    2 pagesPSC04

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Registration of charge 045919990005, created on Dec 23, 2020

    30 pagesMR01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr Adam Johnson as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Mr Darren Michael Harley as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Andrew Simon Clarfield as a director on Nov 30, 2020

    1 pagesTM01

    Cessation of Andrew Simon Clarfield as a person with significant control on Nov 30, 2020

    1 pagesPSC07

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Registration of charge 045919990004, created on Jul 23, 2020

    41 pagesMR01

    Termination of appointment of Joanna Louise Jenkinson-Wagstaff as a secretary on Jan 17, 2020

    1 pagesTM02

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of BLUE CASTLE BUSINESS SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLEY, Darren Michael
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    England
    Director
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    England
    EnglandBritish269298330001
    HARLEY, Marie
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    England
    Director
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    England
    EnglandBritish195328990001
    JOHNSON, Adam
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    England
    Director
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    England
    United KingdomBritish277082750001
    DARKE, Stuart Andrew
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    Secretary
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    206422370001
    JENKINSON-WAGSTAFF, Joanna Louise
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    Secretary
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    252660680001
    PEGRAM, Natalia Katrina
    Cormack Lane
    Fernwood
    NG24 3GF Newark
    17
    Nottinghamshire
    Great Britain
    Secretary
    Cormack Lane
    Fernwood
    NG24 3GF Newark
    17
    Nottinghamshire
    Great Britain
    British96964940004
    POLLARD, Simon
    The Manor 2 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    Secretary
    The Manor 2 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    British76191340001
    WARRINER, Billie-Anne
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Nottinghamshire
    England
    Secretary
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Nottinghamshire
    England
    177827520001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ANDERSON, Dean Richard
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    Director
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    United KingdomBritish190713300001
    BRIGHTON, David John
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    Director
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    United KingdomBritish121220590001
    CLARFIELD, Andrew Simon
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    Director
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    EnglandBritish139044820003
    HARRISON, Andrew Dennis
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Unit 7 Warwick House
    Nottinghamshire
    Uk
    Director
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Unit 7 Warwick House
    Nottinghamshire
    Uk
    UkBritish169818820001
    PEGRAM, Daniel Mark
    Eden Walk
    Bingham
    Nottingham
    34
    Nottinghamshire
    England
    Director
    Eden Walk
    Bingham
    Nottingham
    34
    Nottinghamshire
    England
    United KingdomBritish86250100010
    PEGRAM, Natalia Katrina
    Cormack Lane
    Fernwood
    NG24 3GF Newark
    17
    Nottinghamshire
    Great Britain
    Director
    Cormack Lane
    Fernwood
    NG24 3GF Newark
    17
    Nottinghamshire
    Great Britain
    United KingdomBritish96964940008
    POLLARD, Simon
    The Manor 2 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    Director
    The Manor 2 High Meadows
    Firth Lane Wilsden
    BD15 0HN Bradford
    West Yorkshire
    British76191340001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of BLUE CASTLE BUSINESS SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Simon Clarfield
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    Apr 06, 2016
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David John Brighton
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    Apr 06, 2016
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    Notts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Marie Harley
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    England
    Apr 06, 2016
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Blue Castle (2015) Limited
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    England
    Apr 06, 2016
    Long Bennington Business Park
    Long Bennington
    NG23 5JR Newark
    Warwick House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Uk
    Registration Number09225721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLUE CASTLE BUSINESS SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2022Administration started
    Nov 25, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Frazer Ulrick
    Unit 5 Little Reed Street
    HU2 8JL Hull
    practitioner
    Unit 5 Little Reed Street
    HU2 8JL Hull

    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