Company NameBlue Qube Construction Limited
Company StatusDissolved
Company Number07877059
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date22 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Darren Andrew Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tawfield
Bracknell
Berkshire
RG12 8YU
Director NameMrs Theresa Dawn Taylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tawfield
Bracknell
Berkshire
RG12 8YU

Contact

Websiteblueqube-ltd.com

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

9k at £1Darren Andrew Taylor
90.00%
Ordinary
1000 at £1Theresa Dawn Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth-£138,035
Cash£185
Current Liabilities£257,801

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2022Final Gazette dissolved following liquidation (1 page)
22 April 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
7 July 2021Appointment of a voluntary liquidator (3 pages)
7 July 2021Removal of liquidator by court order (11 pages)
27 March 2021Liquidators' statement of receipts and payments to 15 February 2021 (17 pages)
23 April 2020Liquidators' statement of receipts and payments to 15 February 2020 (16 pages)
1 May 2019Liquidators' statement of receipts and payments to 15 February 2019 (15 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
17 April 2018Liquidators' statement of receipts and payments to 15 February 2018 (16 pages)
7 March 2018Removal of liquidator by court order (12 pages)
7 March 2018Appointment of a voluntary liquidator (4 pages)
9 May 2017Liquidators' statement of receipts and payments to 15 February 2017 (14 pages)
9 May 2017Liquidators' statement of receipts and payments to 15 February 2017 (14 pages)
29 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
(1 page)
29 February 2016Statement of affairs with form 4.19 (9 pages)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Statement of affairs with form 4.19 (9 pages)
29 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
(1 page)
10 February 2016Registered office address changed from Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX to Bridge House London Bridge London SE1 9QR on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX to Bridge House London Bridge London SE1 9QR on 10 February 2016 (1 page)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(4 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(4 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(4 pages)
8 January 2015Registered office address changed from 2a Zodiac House Calleva House Aldermaston Berkshire RG7 8HN to Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 2a Zodiac House Calleva House Aldermaston Berkshire RG7 8HN to Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 2a Zodiac House Calleva House Aldermaston Berkshire RG7 8HN to Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX on 8 January 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2 February 2012 (1 page)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)