Company NameChepstow Blue Plc
Company StatusDissolved
Company Number06885556
CategoryPublic Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date23 May 2022 (1 year, 11 months ago)
Previous NameVoleway Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 23 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed27 May 2009(1 month after company formation)
Appointment Duration12 years, 12 months (closed 23 May 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed27 May 2009(1 month after company formation)
Appointment Duration12 years, 12 months (closed 23 May 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed27 May 2009(1 month after company formation)
Appointment Duration12 years, 12 months (closed 23 May 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Chesptow Blue Holdings LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£17,296,000
Gross Profit£105,000
Net Worth£18,000
Cash£353,599,000
Current Liabilities£13,200,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Charges

7 August 2009Delivered on: 18 August 2009
Persons entitled: Bnp Paribas Trust Corporation UK Limited

Classification: A note trust deed
Secured details: All monies due or to become due from the company to each, some or any secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the rights title and interest in and to each permitted investment, in and to the investor interest in the loans trust, in and to the issuer accounts and assignment in and to each transaction document. First floating charge over the whole undertakings and all the property, assets and rights.
Outstanding

Filing History

23 May 2022Final Gazette dissolved following liquidation (1 page)
23 February 2022Return of final meeting in a members' voluntary winding up (15 pages)
17 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-28
(1 page)
17 June 2021Declaration of solvency (5 pages)
15 June 2021Interim accounts made up to 25 May 2021 (5 pages)
11 June 2021Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 11 June 2021 (2 pages)
8 June 2021Appointment of a voluntary liquidator (4 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 31 December 2019 (25 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page)
19 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
19 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
19 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
19 March 2020Change of details for Chepstow Blue Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
25 February 2020Satisfaction of charge 1 in full (2 pages)
5 July 2019Full accounts made up to 31 December 2018 (28 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
31 July 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
28 June 2018Full accounts made up to 31 December 2017 (36 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (33 pages)
2 June 2017Full accounts made up to 31 December 2016 (33 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
12 December 2016Director's details changed for Sfm Directors No 2 Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors No 2 Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
17 May 2016Full accounts made up to 31 December 2015 (33 pages)
17 May 2016Full accounts made up to 31 December 2015 (33 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(6 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(6 pages)
28 May 2015Full accounts made up to 31 December 2014 (33 pages)
28 May 2015Full accounts made up to 31 December 2014 (33 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,000
(6 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,000
(6 pages)
26 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
26 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
26 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000
(6 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000
(6 pages)
1 May 2014Full accounts made up to 31 December 2013 (34 pages)
1 May 2014Full accounts made up to 31 December 2013 (34 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
7 May 2013Full accounts made up to 31 December 2012 (32 pages)
7 May 2013Full accounts made up to 31 December 2012 (32 pages)
3 July 2012Full accounts made up to 31 December 2011 (31 pages)
3 July 2012Full accounts made up to 31 December 2011 (31 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
11 May 2011Full accounts made up to 31 December 2010 (30 pages)
11 May 2011Full accounts made up to 31 December 2010 (30 pages)
6 July 2010Full accounts made up to 31 December 2009 (24 pages)
6 July 2010Full accounts made up to 31 December 2009 (24 pages)
4 May 2010Director's details changed for Sfm Directors No 2 Limited on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Sfm Directors Limited on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Sfm Directors No 2 Limited on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Sfm Corporate Services Limited on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Sfm Corporate Services Limited on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Sfm Directors Limited on 23 April 2010 (2 pages)
2 December 2009Director's details changed for Ms Claudia Ann Wallace on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Ms Claudia Ann Wallace on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Ms Claudia Ann Wallace on 2 December 2009 (2 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (18 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (18 pages)
3 July 2009Application to commence business (2 pages)
3 July 2009Commence business and borrow (1 page)
3 July 2009Commence business and borrow (1 page)
3 July 2009Application to commence business (2 pages)
30 June 2009Ad 26/06/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
30 June 2009Ad 26/06/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
29 May 2009Memorandum and Articles of Association (70 pages)
29 May 2009Appointment terminated director david pudge (1 page)
29 May 2009Director appointed claudia wallace (3 pages)
29 May 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
29 May 2009Director appointed sfm directors no 2 LIMITED (16 pages)
29 May 2009Registered office changed on 29/05/2009 from 10 upper bank street london E14 5JJ (1 page)
29 May 2009Secretary appointed sfm corporate services LIMITED (2 pages)
29 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
29 May 2009Memorandum and Articles of Association (70 pages)
29 May 2009Director appointed sfm directors no 2 LIMITED (16 pages)
29 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
29 May 2009Appointment terminated director david pudge (1 page)
29 May 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
29 May 2009Registered office changed on 29/05/2009 from 10 upper bank street london E14 5JJ (1 page)
29 May 2009Director appointed claudia wallace (3 pages)
29 May 2009Director appointed sfm directors LIMITED (18 pages)
29 May 2009Appointment terminated director adrian levy (1 page)
29 May 2009Director appointed sfm directors LIMITED (18 pages)
29 May 2009Appointment terminated director adrian levy (1 page)
29 May 2009Secretary appointed sfm corporate services LIMITED (2 pages)
28 May 2009Company name changed voleway PLC\certificate issued on 28/05/09 (2 pages)
28 May 2009Company name changed voleway PLC\certificate issued on 28/05/09 (2 pages)
23 April 2009Incorporation (75 pages)
23 April 2009Incorporation (75 pages)