BLUE HOMES (POOLE) LIMITED

BLUE HOMES (POOLE) LIMITED

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

    Company NameBLUE HOMES (POOLE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08984743
    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 HOMES (POOLE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLUE HOMES (POOLE) LIMITED located?

    Registered Office Address
    The Old Town Hall 71
    Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE HOMES (POOLE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for BLUE HOMES (POOLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Dec 05, 2022

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 23, 2022

    LRESEX

    Satisfaction of charge 089847430010 in full

    3 pagesMR04

    Satisfaction of charge 089847430011 in full

    3 pagesMR04

    Satisfaction of charge 089847430009 in full

    3 pagesMR04

    Satisfaction of charge 089847430012 in full

    3 pagesMR04

    Satisfaction of charge 089847430013 in full

    3 pagesMR04

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    12 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 31, 2020 to Apr 30, 2021

    1 pagesAA01

    Registration of charge 089847430013, created on Dec 23, 2020

    6 pagesMR01

    Registration of charge 089847430012, created on Dec 23, 2020

    8 pagesMR01

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Registration of charge 089847430011, created on Jan 17, 2020

    20 pagesMR01

    Registration of charge 089847430009, created on Sep 03, 2019

    28 pagesMR01

    Registration of charge 089847430010, created on Sep 03, 2019

    35 pagesMR01

    Satisfaction of charge 089847430003 in full

    4 pagesMR04

    Satisfaction of charge 089847430002 in full

    4 pagesMR04

    Satisfaction of charge 089847430001 in full

    4 pagesMR04

    Who are the officers of BLUE HOMES (POOLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD-BUCHANAN, Nicholas Mark
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    Director
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    United KingdomBritishDirector186685600005
    PHELPS, Nicholas Charles Edward
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    Director
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    United KingdomBritishDirector105327150004

    Who are the persons with significant control of BLUE HOMES (POOLE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Mark Macdonald-Buchanan
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    Apr 06, 2016
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Nicholas Charles Edward Phelps
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    Apr 06, 2016
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 BLUE HOMES (POOLE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2020
    Delivered On Dec 30, 2020
    Satisfied
    Brief description
    Crossroads garage, main street, broadmayne, dorset, DT2 8EB.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lendinvest Security Trustees Limited
    Transactions
    • Dec 30, 2020Registration of a charge (MR01)
    • Oct 31, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 23, 2020
    Delivered On Dec 23, 2020
    Satisfied
    Brief description
    Crossroads garage, main street, broadmayne, dorset, DT2 8EB.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lendinvest Security Trustees Limited
    Transactions
    • Dec 23, 2020Registration of a charge (MR01)
    • Nov 15, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 17, 2020
    Delivered On Jan 17, 2020
    Satisfied
    Brief description
    The contract:. Date: 8 october 2019. parties: (1) blue homes (poole) limited (2) cbs (dorset) limited (company number 07501570 whose registered address is at beaufort house, 2 cornmarket court, wimborne, dorset BH21 1JL. Details: jct icd 2016 intermediate building contract with contractor’s design 2016.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hampshire Trust Bank PLC
    Transactions
    • Jan 17, 2020Registration of a charge (MR01)
    • Nov 15, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 03, 2019
    Delivered On Sep 05, 2019
    Satisfied
    Brief description
    All that freehold land known as crossroads garage, main street, broadmayne DT2 8EB registered at hm land registry with title absolute under title number DT298676.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hampshire Trust Bank PLC
    Transactions
    • Sep 05, 2019Registration of a charge (MR01)
    • Nov 15, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 03, 2019
    Delivered On Sep 05, 2019
    Satisfied
    Brief description
    All that freehold land known as crossroads garage, main street, broadmayne DT2 8EB registered at hm land registry with title absolute under title number DT298676.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hampshire Trust Bank PLC
    Transactions
    • Sep 05, 2019Registration of a charge (MR01)
    • Nov 15, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 04, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Brief description
    Debenture.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 04, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Brief description
    Firstly all that freehold property situate at and known as 571 christchurch road, boscombe bournemouth BH1 4AH as the same is registered at the land registry with title absolute under title no. DT60048 and secondly all that freehold property situate at and known as 305 holdenhurst road bournemouth BH8 8BX as the same is registered at the land registry with title absolute under title no. DT94393.
    Contains Fixed Charge: Yes
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 12, 2017
    Delivered On May 18, 2017
    Satisfied
    Brief description
    Debenture.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • May 18, 2017Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 12, 2017
    Delivered On May 18, 2017
    Satisfied
    Brief description
    Firstly all that freehold property situate at and known as 246 barrack road, christchurch, dorset BH23 2BH as the same is registered at the land registry with absolute title under title number DT318162 and secondly all that freehold property situate at and known as 337-339 lymington road highcliffe, christchurch, dorset BH23 5EG as the same is registered at the land registry with title absolute under title number DT426932.
    Contains Fixed Charge: Yes
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • May 18, 2017Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 07, 2016
    Delivered On Apr 18, 2016
    Satisfied
    Brief description
    Debenture.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Apr 18, 2016Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 07, 2016
    Delivered On Apr 18, 2016
    Satisfied
    Brief description
    All that freehold property situate at and known as 571 christchurch road, boscombe, bournemouth BH1 4AH as the same is registered at the land registry with title absolute under title no. DT60048.
    Contains Fixed Charge: Yes
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Apr 18, 2016Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 16, 2016
    Delivered On Mar 21, 2016
    Satisfied
    Brief description
    Debenture.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Mar 21, 2016Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 16, 2016
    Delivered On Mar 21, 2016
    Satisfied
    Brief description
    Firstly all that leasehold property situate at and known as 1A crescent court, 15/17 the crescent, bournemouth dorset BH1 4EX as the same is to be registered at the land registry and as the same is comprised in a lease of even date made between crescent court (boscombe) management company LTD (1) michael stemple (2) secondly all that leasehold property situate at and known as 1B crescent court, 15/17 the crescent, bournemouth dorset BH1 4EX as the same is to be registered at the land registry and as the same is comprised in a lease of even date made between crescent court (boscombe) management company LTD (1) michael stemple (2) thirdly all that leasehold property situate at and known as 1C crescent court, 15/17 the crescent, bournemouth dorset BH1 4EX as the same is to be registered at the land registry and as the same is comprised in a lease of even date made between crescent court (boscombe) management company LTD (1) michael stemple (2) fourthly all that leasehold property situate at and known as 1D crescent court, 15/17 the crescent, bournemouth dorset BH1 4EX as the same is to be registered at the land registry and as the same is comprised in a lease of even date made between crescent court (boscombe) management company LTD (1) michael stemple (2) and fifthly all that leasehold property situate at and known as garage situated below flat 1A crescent court, 15/17 the crescent, bournemouth dorset BH1 4EX as the same is to be registered at the land registry and as the same is comprised in a lease of even date made between crescent court (boscombe) management company LTD (1) michael stemple (2).
    Contains Fixed Charge: Yes
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Mar 21, 2016Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)

    Does BLUE HOMES (POOLE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2022Commencement of winding up
    Dec 05, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Tauseef Ahmed Rashid
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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