Company NameBluebrook Limited
Company StatusDissolved
Company Number05694017
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date7 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Zeina Jalal Bain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressFlat 5 Clifton Gardens
Little Venice
London
W9 1TD
Director NameAndrew Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleInvestment Banker
Correspondence AddressCrann Dara
East Flexford Lane Wanborough
Guildford
Surrey
GU3 2JP
Secretary NameMichael Claus Schuster
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLucile Grahn Str. 39
81675 Munchen
Germany
Director NameMr Fraser Scott Robson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2006)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Mayne
Elgin
Morayshire
IV30 8RS
Scotland
Secretary NameMr Fraser Scott Robson
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2006)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Mayne
Elgin
Morayshire
IV30 8RS
Scotland
Director NameMr Charles Richard Arklay Steel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2010)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
7 Kensington Church Street
London
W8 4LF
Director NameHartwig Busch
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressMargaretenhof 25
Hamburg
Hamburg D 22397
Foreign
Director NameBret William Holden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 2009)
RoleCompany Director
Correspondence AddressHome Paddocks
Asheridge
Chesham
Buckinghamshire
HP5 2UY
Director NameMr Timothy John Richards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Director NameMr Alexander Charles Thomas Wriothesley Russell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chester Row
London
SW1W 8JP
Director NameMr Michael Andrew James Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham
Witheridge Lane
Penn
Buckinghamshire
HP10 8PQ
Secretary NameMr Timothy John Richards
NationalityBritish,Canadian
StatusResigned
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Director NameJonathan Samuel Booth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address98 Midland Road
Olney
Buckinghamshire
MK46 4BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

141.4m at 1Cep11 Participations
84.64%
Preference
7.1m at 1Bret Holden
4.24%
Preference
6.3m at 1Kleinwort Benson
3.78%
Preference
3.4m at 1Alexander Russell
2.03%
Preference
1.4m at 1Mike Smith
0.85%
Preference
1.2m at 1Fonia
0.70%
Preference
1.2m at 1Saltillo
0.70%
Preference
925.1k at 1Jonathan Booth
0.55%
Preference
864.2k at 1Ms Fiona Johnson
0.52%
Preference
864.2k at 1Nigel Johnson
0.52%
Preference
657.3k at 1Tim Livsey
0.39%
Preference
535.6k at 1Tim Richards
0.32%
Preference
474.7k at 1Paul Smith
0.28%
Preference
474.7k at 1Richard Thorogood
0.28%
Preference
233.7k at 1Peter Graham
0.14%
Preference
-OTHER
0.03%
-
3.8m at 0.01Cep11 Participations
0.02%
Ordinary
91.2k at 0.01Alexander Russell
0.00%
Ordinary
125k at 0.01Bret Holden
0.00%
Ordinary
190.9k at 0.01Bret Holden
0.00%
Ordinary
170.2k at 0.01Kleinworth Benson
0.00%
Ordinary

Financials

Year2014
Turnover£113,982,000
Gross Profit£43,868,000
Net Worth-£294,535,000
Cash£16,118,000
Current Liabilities£500,643,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
20 November 2014Liquidators' statement of receipts and payments to 19 August 2014 (14 pages)
20 November 2014Liquidators statement of receipts and payments to 19 August 2014 (14 pages)
20 November 2014Liquidators' statement of receipts and payments to 19 August 2014 (14 pages)
7 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (5 pages)
7 November 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (5 pages)
7 November 2014Liquidators statement of receipts and payments to 24 October 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
2 September 2014Liquidators statement of receipts and payments to 29 July 2014 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 29 January 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 19 August 2013 (12 pages)
17 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (12 pages)
17 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (12 pages)
15 October 2013Termination of appointment of Jonathan Samuel Booth as a director on 27 September 2013 (2 pages)
15 October 2013Termination of appointment of Jonathan Samuel Booth as a director on 27 September 2013 (2 pages)
8 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 October 2013Court order insolvency:court order - replacement liquidator (12 pages)
8 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Court order insolvency:court order - replacement liquidator (12 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 30 April 2013 (2 pages)
16 September 2013Termination of appointment of Hartwig Busch as a director on 30 April 2013 (2 pages)
16 September 2013Termination of appointment of Timothy John Richards as a secretary on 3 May 2013 (1 page)
16 September 2013Termination of appointment of Hartwig Busch as a director on 30 April 2013 (2 pages)
16 September 2013Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages)
16 September 2013Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 30 April 2013 (2 pages)
16 September 2013Termination of appointment of Michael Andrew James Smith as a director on 30 April 2013 (2 pages)
16 September 2013Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages)
16 September 2013Termination of appointment of Timothy John Richards as a secretary on 3 May 2013 (1 page)
16 September 2013Termination of appointment of Michael Andrew James Smith as a director on 30 April 2013 (2 pages)
16 September 2013Termination of appointment of Timothy John Richards as a secretary on 3 May 2013 (1 page)
16 September 2013Termination of appointment of Timothy John Richards as a director on 3 May 2013 (2 pages)
29 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
29 August 2013Liquidators statement of receipts and payments to 29 July 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (6 pages)
28 February 2013Liquidators statement of receipts and payments to 29 January 2013 (6 pages)
28 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (6 pages)
5 October 2012Liquidators' statement of receipts and payments to 29 July 2012 (13 pages)
5 October 2012Liquidators' statement of receipts and payments to 29 July 2012 (13 pages)
5 October 2012Liquidators statement of receipts and payments to 29 July 2012 (13 pages)
24 September 2012Liquidators statement of receipts and payments to 29 July 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 29 July 2011 (39 pages)
29 September 2011Liquidators' statement of receipts and payments to 29 July 2011 (39 pages)
29 September 2011Liquidators statement of receipts and payments to 29 July 2011 (39 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (2 pages)
10 January 2011Termination of appointment of Charles Steel as a director (2 pages)
10 January 2011Termination of appointment of Andrew Burgess as a director (2 pages)
10 January 2011Termination of appointment of Charles Steel as a director (2 pages)
10 January 2011Termination of appointment of Andrew Burgess as a director (2 pages)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Appointment of a voluntary liquidator (1 page)
2 August 2010Administrator's progress report to 20 July 2010 (16 pages)
2 August 2010Administrator's progress report to 20 July 2010 (16 pages)
30 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
30 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
7 April 2010Amended group of companies' accounts made up to 31 December 2008 (65 pages)
7 April 2010Amended group of companies' accounts made up to 31 December 2008 (65 pages)
15 March 2010Administrator's progress report to 11 February 2010 (13 pages)
15 March 2010Administrator's progress report to 11 February 2010 (13 pages)
12 March 2010Administrator's progress report to 11 February 2010 (1 page)
12 March 2010Administrator's progress report to 11 February 2010 (13 pages)
12 March 2010Administrator's progress report to 11 February 2010 (13 pages)
12 March 2010Administrator's progress report to 11 February 2010 (1 page)
12 February 2010Group of companies' accounts made up to 31 December 2007 (92 pages)
12 February 2010Group of companies' accounts made up to 31 December 2007 (92 pages)
29 January 2010Group of companies' accounts made up to 31 December 2008 (30 pages)
29 January 2010Group of companies' accounts made up to 31 December 2008 (30 pages)
13 October 2009Statement of affairs with form 2.14B (8 pages)
13 October 2009Statement of affairs with form 2.14B (8 pages)
12 October 2009Statement of administrator's proposal (65 pages)
12 October 2009Statement of administrator's proposal (65 pages)
2 September 2009Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe bucks HP13 6NU (1 page)
2 September 2009Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe bucks HP13 6NU (1 page)
24 August 2009Appointment of an administrator (1 page)
24 August 2009Appointment of an administrator (1 page)
18 August 2009Scheme of arrangement (44 pages)
18 August 2009Scheme of arrangement (44 pages)
26 February 2009Appointment terminated director bret holden (1 page)
26 February 2009Appointment terminated director bret holden (1 page)
17 February 2009Return made up to 01/02/09; full list of members (20 pages)
17 February 2009Director's change of particulars / bret holden / 01/12/2008 (1 page)
17 February 2009Director's change of particulars / bret holden / 01/12/2008 (1 page)
17 February 2009Return made up to 01/02/09; full list of members (20 pages)
13 August 2008Director appointed jonathan samuel booth (2 pages)
13 August 2008Director appointed jonathan samuel booth (2 pages)
12 June 2008Director's change of particulars / alexander russell / 31/03/2006 (1 page)
12 June 2008Return made up to 01/02/08; full list of members (18 pages)
12 June 2008Return made up to 01/02/08; full list of members (18 pages)
12 June 2008Director's change of particulars / alexander russell / 31/03/2006 (1 page)
13 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
13 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
4 June 2007Nc inc already adjusted 03/05/07 (1 page)
4 June 2007Ad 03/05/07--------- £ si [email protected]=100 £ ic 167050000/167050100 (2 pages)
4 June 2007Nc inc already adjusted 03/05/07 (1 page)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
4 June 2007Ad 03/05/07--------- £ si [email protected]=100 £ ic 167050000/167050100 (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
26 April 2007Return made up to 01/02/07; full list of members (9 pages)
26 April 2007Return made up to 01/02/07; full list of members (9 pages)
20 February 2007Registered office changed on 20/02/07 from: lansdowne house 57 berkeley square london W1J 6ER (1 page)
20 February 2007Registered office changed on 20/02/07 from: lansdowne house 57 berkeley square london W1J 6ER (1 page)
3 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 June 2006Nc inc already adjusted 31/03/06 (1 page)
1 June 2006Nc inc already adjusted 31/03/06 (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Ad 31/03/06--------- £ si [email protected]=49999 £ si 167000000@1=167000000 £ ic 1/167050000 (4 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
27 April 2006Director resigned (1 page)
27 April 2006Ad 31/03/06--------- £ si [email protected]=49999 £ si 167000000@1=167000000 £ ic 1/167050000 (4 pages)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006New director appointed (2 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006Particulars of mortgage/charge (12 pages)
23 February 2006Particulars of mortgage/charge (12 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary resigned (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 February 2006New director appointed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
1 February 2006Incorporation (9 pages)
1 February 2006Incorporation (9 pages)