BLUE SQUARE UTILITIES LTD

BLUE SQUARE UTILITIES LTD

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

    Company NameBLUE SQUARE UTILITIES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10717009
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BLUE SQUARE UTILITIES LTD?

    • Electrical installation (43210) / Construction

    Where is BLUE SQUARE UTILITIES LTD located?

    Registered Office Address
    C/O Suite 5 Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE SQUARE UTILITIES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for BLUE SQUARE UTILITIES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 07, 2022
    Next Confirmation Statement DueApr 21, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2021
    OverdueYes

    What are the latest filings for BLUE SQUARE UTILITIES LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 16, 2025

    pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 16, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 16, 2023

    26 pagesLIQ03

    Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP United Kingdom to C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Feb 28, 2022

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 17, 2022

    LRESEX

    Statement of capital following an allotment of shares on Jul 08, 2021

    • Capital: GBP 737,548.93
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 31, 2021

    • Capital: GBP 724,348.93
    3 pagesSH01

    Statement of capital following an allotment of shares on May 21, 2021

    • Capital: GBP 722,086.88
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Apr 07, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 24, 2021

    • Capital: GBP 707,986.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 17, 2021

    • Capital: GBP 637,986.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 12, 2021

    • Capital: GBP 548,847
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Feb 09, 2021

    • Capital: GBP 491,640.57
    4 pagesRP04SH01

    Secretary's details changed for Armstrong Campbell Accountants Llp on Jan 01, 2021

    1 pagesCH04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Statement of capital following an allotment of shares on Feb 09, 2021

    • Capital: GBP 439,640.57
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 05, 2021Clarification A second filed SH01 was registered on 05/03/2021

    Registration of charge 107170090003, created on Sep 16, 2020

    36 pagesMR01

    Second filing of a statement of capital following an allotment of shares on May 22, 2020

    • Capital: GBP 437,880.34
    7 pagesRP04SH01

    Who are the officers of BLUE SQUARE UTILITIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG CAMPBELL ACCOUNTANTS LLP
    Dobson House
    Regent Centre
    Gosforth
    The Grainger Suite
    Newcastle
    England
    Secretary
    Dobson House
    Regent Centre
    Gosforth
    The Grainger Suite
    Newcastle
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberOC403170
    238899910001
    BURNS, Richard Ronald James
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    ScotlandScottishCompany Director710280003
    LEES, Steven
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    EnglandBritishCompany Director263168400001
    MARTIN, Moray Brebner
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    United KingdomBritishDirector152690240002
    CALVERT, Richard
    The Grainger Suite, Dobson House
    Regent Centre, Gosforth
    NE3 3PF Newcastle Upon Tyne
    C/O Armstrong Campbell Accountants
    United Kingdom
    Director
    The Grainger Suite, Dobson House
    Regent Centre, Gosforth
    NE3 3PF Newcastle Upon Tyne
    C/O Armstrong Campbell Accountants
    United Kingdom
    EnglandBritishDirector167946620001
    CANTLE-JONES, Timothy John
    Clervaux Terrace
    NE32 5UP Jarrow
    Clervaux Exchange
    United Kingdom
    Director
    Clervaux Terrace
    NE32 5UP Jarrow
    Clervaux Exchange
    United Kingdom
    United KingdomBritishDirector134103000001
    KIRKBY, Neil William
    Clervaux Terrace
    NE32 5UP Jarrow
    Clervaux Exchange
    United Kingdom
    Director
    Clervaux Terrace
    NE32 5UP Jarrow
    Clervaux Exchange
    United Kingdom
    United KingdomBritishOperational Director240484600001
    SCOTT, Richard
    High Street East
    NE28 7AT Wallsend
    Town Hall Chambers
    North Tyneside
    England
    Director
    High Street East
    NE28 7AT Wallsend
    Town Hall Chambers
    North Tyneside
    England
    EnglandBritishCompany Director246346730001
    SCOTT, Richard Antony
    The Grainger Suite, Dobson House
    Regent Centre, Gosforth
    NE3 3PF Newcastle Upon Tyne
    C/O Armstrong Campbell Accountants
    United Kingdom
    Director
    The Grainger Suite, Dobson House
    Regent Centre, Gosforth
    NE3 3PF Newcastle Upon Tyne
    C/O Armstrong Campbell Accountants
    United Kingdom
    EnglandBritishDirector196278500001
    VIRANDO, Alison Mary
    Clervaux Terrace
    NE32 5UP Jarrow
    Clervaux Exchange
    United Kingdom
    Director
    Clervaux Terrace
    NE32 5UP Jarrow
    Clervaux Exchange
    United Kingdom
    EnglandBritishOperations Director230983280001

    Who are the persons with significant control of BLUE SQUARE UTILITIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Moray Brebner Martin
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    Mar 22, 2019
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    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 voting rights in the company.
    Mr Richard Burn
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    Jan 09, 2019
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Suite 5 Bulman House
    No
    Nationality: British
    Country of Residence: Scotland
    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 Richard Antony Scott
    High Street East
    NE28 7AT Wallsend
    Town Hall Chambers
    North Tyneside
    England
    Apr 08, 2017
    High Street East
    NE28 7AT Wallsend
    Town Hall Chambers
    North Tyneside
    England
    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 shares in the company.
    Mr Richard Calvert
    High Street East
    NE28 7AT Wallsend
    Town Hall Chambers
    North Tyneside
    England
    Apr 08, 2017
    High Street East
    NE28 7AT Wallsend
    Town Hall Chambers
    North Tyneside
    England
    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 shares in the company.
    Mr Timothy John Cantle-Jones
    The Grainger Suite, Dobson House
    Regent Centre, Gosforth
    NE3 3PF Newcastle Upon Tyne
    C/O Armstrong Campbell Accountants
    United Kingdom
    Apr 08, 2017
    The Grainger Suite, Dobson House
    Regent Centre, Gosforth
    NE3 3PF Newcastle Upon Tyne
    C/O Armstrong Campbell Accountants
    United Kingdom
    Yes
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLUE SQUARE UTILITIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 16, 2020
    Delivered On Sep 17, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Marketfinance Limited
    Transactions
    • Sep 17, 2020Registration of a charge (MR01)
    A registered charge
    Created On May 27, 2020
    Delivered On May 27, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mabu (Holdings) Limited
    Transactions
    • May 27, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 07, 2019
    Delivered On Feb 25, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mbmip Limited
    Transactions
    • Feb 25, 2019Registration of a charge (MR01)
    • May 27, 2020Satisfaction of a charge (MR04)

    Does BLUE SQUARE UTILITIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    Steven Phillip Ross
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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