Company NameBluerock Recruitment Ltd
Company StatusDissolved
Company Number06487191
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date11 April 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Maccel Guclu
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Northfield Road
Cockfosters
EN4 9DN
Secretary NameMrs Maccel Guclu
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Northfield Road
Cockfosters
EN4 9DN
Director NameMr Ali Mustafa Ali
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(5 years, 2 months after company formation)
Appointment Duration9 years (closed 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Vale
Oakwood
London
EN2 7QZ
Director NameAli M Ali
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Vale
Southgate
London
N14 6BB

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

70 at £1Ali Mustafa Ali
70.00%
Ordinary
30 at £1Maccel Guclu
30.00%
Ordinary

Financials

Year2014
Net Worth£49,033
Cash£6,220
Current Liabilities£140,236

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

27 February 2019Delivered on: 28 February 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
18 November 2014Delivered on: 21 November 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
11 October 2013Delivered on: 18 October 2013
Satisfied on: 31 December 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture. Notification of addition to or amendment of charge.
Fully Satisfied
30 September 2011Delivered on: 1 October 2011
Satisfied on: 14 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 April 2022Final Gazette dissolved following liquidation (1 page)
11 January 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
24 May 2021Liquidators' statement of receipts and payments to 19 March 2021 (14 pages)
18 May 2021Satisfaction of charge 064871910004 in full (1 page)
6 April 2020Appointment of a voluntary liquidator (3 pages)
20 March 2020Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
10 March 2020Result of meeting of creditors (15 pages)
10 March 2020Statement of administrator's revised proposal (5 pages)
1 November 2019Administrator's progress report (17 pages)
9 July 2019Statement of affairs with form AM02SOA/AM02SOC (10 pages)
28 May 2019Result of meeting of creditors (5 pages)
20 May 2019Statement of administrator's proposal (33 pages)
3 May 2019Satisfaction of charge 064871910003 in full (4 pages)
17 April 2019Registered office address changed from Block C 284B Chase Road Southgate London N14 6HF England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 17 April 2019 (2 pages)
16 April 2019Appointment of an administrator (3 pages)
28 February 2019Registration of charge 064871910004, created on 27 February 2019 (25 pages)
23 November 2018Total exemption full accounts made up to 31 October 2018 (4 pages)
22 November 2018Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
21 September 2017Registered office address changed from 10 Harlow Road Palmers Green London N13 5QT to Bock C 284B Chase Road Southgate London N14 6HF on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Bock C 284B Chase Road Southgate London N14 6HF England to Block C 284B Chase Road Southgate London N14 6HF on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 10 Harlow Road Palmers Green London N13 5QT to Bock C 284B Chase Road Southgate London N14 6HF on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Bock C 284B Chase Road Southgate London N14 6HF England to Block C 284B Chase Road Southgate London N14 6HF on 21 September 2017 (1 page)
10 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
23 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
31 December 2014Satisfaction of charge 064871910002 in full (1 page)
31 December 2014Satisfaction of charge 064871910002 in full (1 page)
21 November 2014Registration of charge 064871910003, created on 18 November 2014 (13 pages)
21 November 2014Registration of charge 064871910003, created on 18 November 2014 (13 pages)
19 November 2014Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
19 November 2014Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 June 2014Registered office address changed from Newby House 309 Chase Road Southgate London N13 5LB United Kingdom on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Newby House 309 Chase Road Southgate London N13 5LB United Kingdom on 24 June 2014 (1 page)
24 April 2014Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS on 24 April 2014 (1 page)
4 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
25 November 2013Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS England on 25 November 2013 (1 page)
22 November 2013Registered office address changed from C/O Accounting Direct Plus - B114 293 Green Lanes London N13 4XS United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O Accounting Direct Plus - B114 293 Green Lanes London N13 4XS United Kingdom on 22 November 2013 (1 page)
18 October 2013Registration of charge 064871910002 (30 pages)
18 October 2013Registration of charge 064871910002 (30 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
8 May 2013Appointment of Mr Ali Mustafa Ali as a director (2 pages)
8 May 2013Appointment of Mr Ali Mustafa Ali as a director (2 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Ali M Ali as a director (1 page)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Ali M Ali as a director (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Registered office address changed from C/O C/O Accounting Direct Plus Limited B114 293 Green Lanes London N13 4XS England on 19 October 2011 (1 page)
19 October 2011Registered office address changed from C/O C/O Accounting Direct Plus Limited B114 293 Green Lanes London N13 4XS England on 19 October 2011 (1 page)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2011Registered office address changed from C/O Accounting Direct Plus / B144 293 Green Lanes Palmers Green London N13 4XS England on 9 March 2011 (1 page)
9 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from C/O Accounting Direct Plus / B144 293 Green Lanes Palmers Green London N13 4XS England on 9 March 2011 (1 page)
9 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from C/O Accounting Direct Plus / B144 293 Green Lanes Palmers Green London N13 4XS England on 9 March 2011 (1 page)
5 March 2011Registered office address changed from Ernest House, 291-293 Green Lanes, Palmers Green London N13 4XS on 5 March 2011 (1 page)
5 March 2011Registered office address changed from Ernest House, 291-293 Green Lanes, Palmers Green London N13 4XS on 5 March 2011 (1 page)
5 March 2011Registered office address changed from Ernest House, 291-293 Green Lanes, Palmers Green London N13 4XS on 5 March 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Director's details changed for Ali M Ali on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ali M Ali on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Maccel Guclu on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Maccel Guclu on 12 February 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
24 February 2009Return made up to 29/01/09; full list of members (4 pages)
24 February 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2008Incorporation (13 pages)
29 January 2008Incorporation (13 pages)