Company NameBlue Bridge Catering Limited
Company StatusDissolved
Company Number07840080
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 4 months ago)
Dissolution Date5 April 2015 (8 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Paul Korten
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleResturant Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Street
Writtle
Chelmsford
CM1 3EY

Contact

Websitewww.thebluebridgewrittle.co.uk
Telephone01392 412475
Telephone regionExeter

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Korten
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
5 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
10 February 2014Registered office address changed from 3rd Floor Lawford House Albert Place Finchley London N3 1QA United Kingdom on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from 3rd Floor Lawford House Albert Place Finchley London N3 1QA United Kingdom on 10 February 2014 (2 pages)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2014Appointment of a voluntary liquidator (2 pages)
7 February 2014Statement of affairs with form 4.19 (6 pages)
7 February 2014Appointment of a voluntary liquidator (2 pages)
7 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2014Statement of affairs with form 4.19 (6 pages)
18 December 2013Compulsory strike-off action has been suspended (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Registered office address changed from 1 Bridge Street Writtle Chelmsford CM1 3EY England on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 1 Bridge Street Writtle Chelmsford CM1 3EY England on 11 June 2013 (1 page)
30 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
30 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
(3 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
(3 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
(3 pages)
9 November 2011Incorporation (24 pages)
9 November 2011Incorporation (24 pages)