Company NameBluebuild Limited
DirectorRichard Floyd Benson
Company StatusLiquidation
Company Number07641942
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard Floyd Benson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Haymes Road
Cleeve Hill
Cheltenham
Glos
GL52 3QH
Wales
Secretary NameMr Richard Floyd Benson
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCranbrook Haymes Road
Cleve Hill
Cheltenham
Glos
GL52 3QH
Wales

Contact

Websitebluebuild.co.uk
Telephone07 796784423
Telephone regionMobile

Location

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

Shareholders

10 at £1Rebecca Robinson
47.62%
Ordinary B
10 at £1Richard Floyd Benson
47.62%
Ordinary A
1 at £1Richard Floyd Benson
4.76%
Ordinary

Financials

Year2014
Net Worth£47,785
Cash£18,825
Current Liabilities£81,250

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return20 May 2017 (6 years, 11 months ago)
Next Return Due3 June 2018 (overdue)

Charges

18 July 2013Delivered on: 25 July 2013
Persons entitled:
Daniel Callaghan
Bw Sipp Trustees Limited

Classification: A registered charge
Particulars: 8-9 bath street, cheltenham, gloucestershire. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 19 September 2023 (2 pages)
22 May 2023Progress report in a winding up by the court (26 pages)
11 May 2022Progress report in a winding up by the court (27 pages)
18 May 2021Progress report in a winding up by the court (26 pages)
21 May 2020Progress report in a winding up by the court (34 pages)
31 May 2019Progress report in a winding up by the court (32 pages)
25 April 2018Registered office address changed from Trinity Lodge Trinity Lane Cheltenham GL52 2NT England to Tavistock House South Tavistock Square London WC1H 9LG on 25 April 2018 (2 pages)
19 April 2018Appointment of a liquidator (4 pages)
16 February 2018Order of court to wind up (2 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
12 June 2017Registered office address changed from Festival House Jessop Avenue Cheltenham Glos GL50 3SH to Trinity Lodge Trinity Lane Cheltenham GL52 2NT on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
12 June 2017Registered office address changed from Festival House Jessop Avenue Cheltenham Glos GL50 3SH to Trinity Lodge Trinity Lane Cheltenham GL52 2NT on 12 June 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 21
(5 pages)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 21
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 21
(5 pages)
11 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 21
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Secretary's details changed for Mr Richard Floyd Benson on 1 January 2014 (1 page)
3 June 2014Secretary's details changed for Mr Richard Floyd Benson on 1 January 2014 (1 page)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 21
(5 pages)
3 June 2014Secretary's details changed for Mr Richard Floyd Benson on 1 January 2014 (1 page)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 21
(5 pages)
2 June 2014Director's details changed for Mr Richard Floyd Benson on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Richard Floyd Benson on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Richard Floyd Benson on 1 January 2014 (2 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
17 September 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
17 September 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
25 July 2013Registration of charge 076419420001 (24 pages)
25 July 2013Registration of charge 076419420001 (24 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 March 2013Administrative restoration application (3 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 March 2013Administrative restoration application (3 pages)
28 March 2013Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
28 March 2013Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2012Registered office address changed from , Flat 2 Portland Street, 57 Portland Street, Cheltenham, GL52 2NX, England on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from , Flat 2 Portland Street, 57 Portland Street, Cheltenham, GL52 2NX, England on 19 November 2012 (2 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Incorporation (23 pages)
20 May 2011Incorporation (23 pages)