Cleeve Hill
Cheltenham
Glos
GL52 3QH
Wales
Secretary Name | Mr Richard Floyd Benson |
---|---|
Status | Current |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cranbrook Haymes Road Cleve Hill Cheltenham Glos GL52 3QH Wales |
Website | bluebuild.co.uk |
---|---|
Telephone | 07 796784423 |
Telephone region | Mobile |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
10 at £1 | Rebecca Robinson 47.62% Ordinary B |
---|---|
10 at £1 | Richard Floyd Benson 47.62% Ordinary A |
1 at £1 | Richard Floyd Benson 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,785 |
Cash | £18,825 |
Current Liabilities | £81,250 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Latest Return | 20 May 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 3 June 2018 (overdue) |
18 July 2013 | Delivered 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 |
---|
19 September 2023 | Registered 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 2023 | Progress report in a winding up by the court (26 pages) |
11 May 2022 | Progress report in a winding up by the court (27 pages) |
18 May 2021 | Progress report in a winding up by the court (26 pages) |
21 May 2020 | Progress report in a winding up by the court (34 pages) |
31 May 2019 | Progress report in a winding up by the court (32 pages) |
25 April 2018 | Registered 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 2018 | Appointment of a liquidator (4 pages) |
16 February 2018 | Order of court to wind up (2 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
12 June 2017 | Registered 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 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
12 June 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Secretary's details changed for Mr Richard Floyd Benson on 1 January 2014 (1 page) |
3 June 2014 | Secretary's details changed for Mr Richard Floyd Benson on 1 January 2014 (1 page) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Mr Richard Floyd Benson on 1 January 2014 (1 page) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Director's details changed for Mr Richard Floyd Benson on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Richard Floyd Benson on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Richard Floyd Benson on 1 January 2014 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
17 September 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
17 September 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
25 July 2013 | Registration of charge 076419420001 (24 pages) |
25 July 2013 | Registration of charge 076419420001 (24 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Administrative restoration application (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
28 March 2013 | Administrative restoration application (3 pages) |
28 March 2013 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
28 March 2013 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2012 | Registered office address changed from , Flat 2 Portland Street, 57 Portland Street, Cheltenham, GL52 2NX, England on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from , Flat 2 Portland Street, 57 Portland Street, Cheltenham, GL52 2NX, England on 19 November 2012 (2 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Incorporation (23 pages) |
20 May 2011 | Incorporation (23 pages) |