Company NameBlue Luck Ltd
Company StatusDissolved
Company Number03899187
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date20 August 2023 (8 months, 1 week ago)
Previous NamesBlueluck Limited and Wet 'N Wild Waterpark 2000 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr David Bryan Price
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 7 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse
Ightham Court
Ightham
Kent
TN15 9FJ
Secretary NameSimon Philip Price
NationalityBritish
StatusClosed
Appointed05 January 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 7 months (closed 20 August 2023)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House Ightham Court
Fen Pond Roa
Ightham
Kent
TN15 9JF
Director NameSimon Philip Price
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2001)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House Ightham Court
Fen Pond Roa
Ightham
Kent
TN15 9JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2007
Net Worth£1,564,870
Cash£12,134
Current Liabilities£1,465,983

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 August 2023Final Gazette dissolved following liquidation (1 page)
20 May 2023Return of final meeting in a creditors' voluntary winding up (11 pages)
29 December 2022Liquidators' statement of receipts and payments to 15 December 2022 (5 pages)
30 June 2022Liquidators' statement of receipts and payments to 15 June 2022 (5 pages)
12 January 2022Liquidators' statement of receipts and payments to 15 December 2021 (5 pages)
25 June 2021Liquidators' statement of receipts and payments to 15 June 2021 (5 pages)
31 December 2020Liquidators' statement of receipts and payments to 15 December 2020 (5 pages)
20 July 2020Liquidators' statement of receipts and payments to 15 June 2020 (5 pages)
10 January 2020Liquidators' statement of receipts and payments to 15 December 2019 (5 pages)
11 July 2019Liquidators' statement of receipts and payments to 15 June 2019 (5 pages)
23 January 2019Liquidators' statement of receipts and payments to 15 December 2018 (5 pages)
26 July 2018Liquidators' statement of receipts and payments to 15 June 2018 (6 pages)
16 January 2018Liquidators' statement of receipts and payments to 15 December 2017 (5 pages)
5 July 2017Liquidators' statement of receipts and payments to 15 June 2017 (5 pages)
5 July 2017Liquidators' statement of receipts and payments to 15 June 2017 (5 pages)
24 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (5 pages)
24 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (5 pages)
1 July 2016Liquidators statement of receipts and payments to 15 June 2016 (5 pages)
1 July 2016Liquidators' statement of receipts and payments to 15 June 2016 (5 pages)
1 July 2016Liquidators' statement of receipts and payments to 15 June 2016 (5 pages)
8 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (5 pages)
8 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (5 pages)
8 January 2016Liquidators statement of receipts and payments to 15 December 2015 (5 pages)
23 June 2015Liquidators' statement of receipts and payments to 15 June 2015 (5 pages)
23 June 2015Liquidators statement of receipts and payments to 15 June 2015 (5 pages)
23 June 2015Liquidators' statement of receipts and payments to 15 June 2015 (5 pages)
8 January 2015Liquidators statement of receipts and payments to 15 December 2014 (5 pages)
8 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (5 pages)
8 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (5 pages)
27 June 2014Liquidators' statement of receipts and payments to 15 June 2014 (5 pages)
27 June 2014Liquidators' statement of receipts and payments to 15 June 2014 (5 pages)
27 June 2014Liquidators statement of receipts and payments to 15 June 2014 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 15 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
27 June 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
27 June 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
27 June 2013Liquidators statement of receipts and payments to 15 June 2013 (5 pages)
30 April 2013Court order insolvency:court order replacement liquidators (18 pages)
30 April 2013Court order insolvency:court order replacement liquidators (18 pages)
26 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 December 2012Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
28 December 2012Liquidators statement of receipts and payments to 15 December 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
22 June 2012Liquidators statement of receipts and payments to 15 June 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Court order insolvency:c/o - replacement of liquidator (8 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Court order insolvency:c/o - replacement of liquidator (8 pages)
23 January 2012Registered office address changed from Rotary Way Royal Quays North Shields Tyne and Wear NE29 6DA on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from Rotary Way Royal Quays North Shields Tyne and Wear NE29 6DA on 23 January 2012 (2 pages)
18 January 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
18 January 2012Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
5 January 2010Appointment of a voluntary liquidator (1 page)
5 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2010Statement of affairs with form 4.19 (6 pages)
5 January 2010Appointment of a voluntary liquidator (1 page)
5 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2010Statement of affairs with form 4.19 (6 pages)
9 December 2009Registered office address changed from Wet 'N Wild Water Park 2000 Ltd Rotary Way, Rotary Quays North Shields Tyne & Wear NE29 6DA on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Wet 'N Wild Water Park 2000 Ltd Rotary Way, Rotary Quays North Shields Tyne & Wear NE29 6DA on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Wet 'N Wild Water Park 2000 Ltd Rotary Way, Rotary Quays North Shields Tyne & Wear NE29 6DA on 9 December 2009 (2 pages)
18 November 2009Company name changed wet 'n wild waterpark 2000 LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
18 November 2009Company name changed wet 'n wild waterpark 2000 LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
4 February 2009Accounts for a small company made up to 30 September 2007 (6 pages)
4 February 2009Accounts for a small company made up to 30 September 2007 (6 pages)
7 February 2008Return made up to 23/12/07; full list of members (2 pages)
7 February 2008Return made up to 23/12/07; full list of members (2 pages)
27 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
27 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
30 May 2007Accounts for a small company made up to 30 September 2005 (7 pages)
30 May 2007Accounts for a small company made up to 30 September 2005 (7 pages)
25 January 2007Return made up to 23/12/06; full list of members (6 pages)
25 January 2007Return made up to 23/12/06; full list of members (6 pages)
27 February 2006Return made up to 23/12/05; full list of members (6 pages)
27 February 2006Return made up to 23/12/05; full list of members (6 pages)
3 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
11 January 2005Return made up to 23/12/04; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 February 2004Return made up to 23/12/03; full list of members (6 pages)
2 February 2004Return made up to 23/12/03; full list of members (6 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Return made up to 23/12/02; full list of members (6 pages)
16 January 2003Return made up to 23/12/02; full list of members (6 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 January 2002Return made up to 23/12/01; full list of members (6 pages)
28 January 2002Return made up to 23/12/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
12 February 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 February 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
12 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
29 July 2000Particulars of mortgage/charge (5 pages)
15 March 2000Ad 05/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2000Ad 05/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (7 pages)
17 February 2000Particulars of mortgage/charge (5 pages)
17 February 2000Particulars of mortgage/charge (5 pages)
17 February 2000Particulars of mortgage/charge (7 pages)
16 February 2000Particulars of mortgage/charge (5 pages)
16 February 2000Particulars of mortgage/charge (5 pages)
28 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 January 2000Memorandum and Articles of Association (12 pages)
28 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 January 2000Memorandum and Articles of Association (12 pages)
25 January 2000Registered office changed on 25/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 January 2000New secretary appointed;new director appointed (1 page)
25 January 2000New director appointed (1 page)
25 January 2000Registered office changed on 25/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 January 2000New secretary appointed;new director appointed (1 page)
25 January 2000New director appointed (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
14 January 2000Company name changed blueluck LIMITED\certificate issued on 17/01/00 (2 pages)
14 January 2000Company name changed blueluck LIMITED\certificate issued on 17/01/00 (2 pages)
23 December 1999Incorporation (16 pages)
23 December 1999Incorporation (16 pages)