Company NameBluewater Marine (Kingsbridge) Ltd
Company StatusDissolved
Company Number05499857
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date13 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Nicholas Harman Coulborn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(3 days after company formation)
Appointment Duration9 years, 11 months (closed 13 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Albion Court
Fore Street
Kingsbridge
Devon
Tq7
Director NamePeter John Rodgers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(3 days after company formation)
Appointment Duration9 years, 11 months (closed 13 June 2015)
RoleCompany Director
Correspondence AddressHill Cottage
Herbert Road
Salcombe
Devon
TQ8 8HN
Secretary NamePeter John Rodgers
NationalityBritish
StatusClosed
Appointed08 July 2005(3 days after company formation)
Appointment Duration9 years, 11 months (closed 13 June 2015)
RoleCompany Director
Correspondence AddressHill Cottage
Herbert Road
Salcombe
Devon
TQ8 8HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 June 2015Final Gazette dissolved following liquidation (1 page)
13 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2015Final Gazette dissolved following liquidation (1 page)
13 March 2015Liquidators statement of receipts and payments to 26 February 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 26 February 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 26 February 2015 (5 pages)
13 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2014Liquidators' statement of receipts and payments to 27 November 2014 (5 pages)
17 December 2014Liquidators' statement of receipts and payments to 27 November 2014 (5 pages)
17 December 2014Liquidators statement of receipts and payments to 27 November 2014 (5 pages)
9 June 2014Liquidators' statement of receipts and payments to 27 May 2014 (5 pages)
9 June 2014Liquidators' statement of receipts and payments to 27 May 2014 (5 pages)
9 June 2014Liquidators statement of receipts and payments to 27 May 2014 (5 pages)
9 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (5 pages)
9 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (5 pages)
9 December 2013Liquidators statement of receipts and payments to 27 November 2013 (5 pages)
7 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (5 pages)
7 June 2013Liquidators statement of receipts and payments to 27 May 2013 (5 pages)
7 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (5 pages)
5 December 2012Liquidators statement of receipts and payments to 27 November 2012 (5 pages)
5 December 2012Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
5 December 2012Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 27 May 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 27 May 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 27 May 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
14 February 2012Insolvency:order of court removing kevin john hellard as liquidator (34 pages)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Insolvency:order of court removing kevin john hellard as liquidator (34 pages)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
7 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
7 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
7 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 27 May 2009 (6 pages)
14 October 2009Liquidators statement of receipts and payments to 27 May 2009 (6 pages)
14 October 2009Liquidators' statement of receipts and payments to 27 May 2009 (6 pages)
11 June 2009Insolvency:s/s release of liquidator (1 page)
11 June 2009Insolvency:s/s release of liquidator (1 page)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
7 May 2009Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page)
7 May 2009Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
30 May 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
30 May 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
30 May 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
30 November 2007Liquidators' statement of receipts and payments (5 pages)
30 November 2007Liquidators' statement of receipts and payments (5 pages)
12 January 2007Registered office changed on 12/01/07 from: island street salcombe devon TQ8 8DP (1 page)
12 January 2007Registered office changed on 12/01/07 from: island street salcombe devon TQ8 8DP (1 page)
12 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2006Appointment of a voluntary liquidator (1 page)
12 December 2006Statement of affairs (5 pages)
12 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2006Appointment of a voluntary liquidator (1 page)
12 December 2006Statement of affairs (5 pages)
12 September 2006Return made up to 05/07/06; full list of members (3 pages)
12 September 2006Return made up to 05/07/06; full list of members (3 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
4 October 2005Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: st james house, 65 mere green road, four oaks, sutton coldfield B75 5BY (1 page)
21 September 2005Registered office changed on 21/09/05 from: st james house, 65 mere green road, four oaks, sutton coldfield B75 5BY (1 page)
21 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (9 pages)
5 July 2005Incorporation (9 pages)