Company NameBlue River Corporation Limited
Company StatusDissolved
Company Number03553827
CategoryPrivate Limited Company
Incorporation Date27 April 1998(25 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAnthony Michael Peto
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address99 Lower Baggot Street
Dublin 2
Ireland
Secretary NameShaw & Associates (Accounting Services) Ltd (Corporation)
StatusClosed
Appointed29 December 2003(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 02 October 2018)
Correspondence Address20 Lancing Road
Ilford
Essex
IG2 7DR
Director NameAndrew George Peto
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressLynwood Pines Road
Bickley
Bromley
Kent
BR1 2AA
Secretary NameAnthony Michael Peto
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address56 Rue Tiquetonne
Paris 75002
Foreign
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePurepurposes Limited (Corporation)
StatusResigned
Appointed12 December 2000(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 December 2003)
Correspondence Address109 Old Street
London
Ec1v

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Anthony Michael Peto
51.00%
Ordinary
49 at £1Marie-claude Blanche Germaine Mercie
49.00%
Ordinary

Financials

Year2014
Net Worth-£76,562
Cash£10,837
Current Liabilities£109,220

Accounts

Latest Accounts30 April 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

6 June 2008Delivered on: 11 June 2008
Persons entitled: Central London Investments Limited

Classification: Rent deposit deed
Secured details: 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.
Particulars: The sum of £12,925.00 in a specifically designated deposit account with any other sums paid into the account. See image for full details.
Outstanding
9 January 2001Delivered on: 29 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 January 2001Delivered on: 29 January 2001
Persons entitled: Ropemaker Properties Limited

Classification: Rent security deposit deed
Secured details: The sum of £10,000.00 due or to become due from the company to the chargee.
Particulars: Premises on the basement, ground and first floors of 8 knightsbridge green, london SW1 (rent security deposit deed - £10,000.00).
Outstanding

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Notification of Marie-Claude Blanche Germaine Mercie as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Marie-Claude Blanche Germaine Mercie as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
19 July 2017Notification of Anthony Michael Peto as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Anthony Michael Peto as a person with significant control on 6 April 2016 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Director's details changed for Anthony Michael Peto on 1 January 2012 (2 pages)
7 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Anthony Michael Peto on 1 January 2012 (2 pages)
7 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Anthony Michael Peto on 1 January 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 27/04/09; full list of members (3 pages)
7 May 2009Return made up to 27/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 September 2008Return made up to 27/04/08; full list of members (3 pages)
4 September 2008Return made up to 27/04/08; full list of members (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2007Return made up to 27/04/07; full list of members (2 pages)
25 June 2007Return made up to 27/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 May 2006Return made up to 27/04/06; full list of members (5 pages)
22 May 2006Return made up to 27/04/06; full list of members (5 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 July 2005Return made up to 27/04/05; full list of members (5 pages)
15 July 2005Return made up to 27/04/05; full list of members (5 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
8 May 2004Return made up to 27/04/04; full list of members (5 pages)
8 May 2004Return made up to 27/04/04; full list of members (5 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Secretary resigned (1 page)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 May 2003Return made up to 27/04/03; full list of members (5 pages)
10 May 2003Return made up to 27/04/03; full list of members (5 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 May 2002Return made up to 27/04/02; full list of members (5 pages)
10 May 2002Return made up to 27/04/02; full list of members (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 June 2001Return made up to 27/04/01; full list of members (5 pages)
14 June 2001Return made up to 27/04/01; full list of members (5 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Secretary resigned (1 page)
10 May 2000Return made up to 27/04/00; full list of members (6 pages)
10 May 2000Return made up to 27/04/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
9 July 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1999Return made up to 27/04/99; full list of members (6 pages)
16 June 1999Return made up to 27/04/99; full list of members (6 pages)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1999Registered office changed on 12/05/99 from: 381A kingsway hove east sussex BN3 4QD (1 page)
12 May 1999Registered office changed on 12/05/99 from: 381A kingsway hove east sussex BN3 4QD (1 page)
12 October 1998Registered office changed on 12/10/98 from: formation house 381 kingsway hove east sussex BN3 4QD (1 page)
12 October 1998Registered office changed on 12/10/98 from: formation house 381 kingsway hove east sussex BN3 4QD (1 page)
19 June 1998Registered office changed on 19/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Incorporation (14 pages)
27 April 1998Incorporation (14 pages)