Company NameBluecat Limited
Company StatusDissolved
Company Number08256022
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameBluecat Adblue Limited

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameMr Nicholas Holmes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(5 months after company formation)
Appointment Duration7 years (closed 24 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Grosvenor Square
Rathmines
Dublin 6
Ireland
Director NameMr Edmund Hugh O'Donnell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address192 Church Road
Teddington
Middlesex
TW11 8QL
Director NameMr Patrick Short
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2013(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46 Portmarnock Drive
Portmarnock
Dublin
Ireland

Location

Registered AddressQuadrant House
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brockley Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5
Current Liabilities£200

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 July 2019Voluntary strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (3 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
2 October 2017Termination of appointment of Patrick Short as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Patrick Short as a director on 30 September 2017 (1 page)
7 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Termination of appointment of Edmund Hugh O'donnell as a director on 8 April 2016 (1 page)
25 July 2016Termination of appointment of Edmund Hugh O'donnell as a director on 8 April 2016 (1 page)
13 April 2016Registered office address changed from 192 Church Road Teddington Middlesex TW11 8QL to Quadrant House Thomas More Square London E1W 1YW on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 192 Church Road Teddington Middlesex TW11 8QL to Quadrant House Thomas More Square London E1W 1YW on 13 April 2016 (1 page)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Company name changed bluecat adblue LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
11 June 2015Company name changed bluecat adblue LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
13 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
13 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
28 October 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
18 March 2013Appointment of Mr Patrick Short as a director (2 pages)
18 March 2013Appointment of Mr Nicholas Holmes as a director (2 pages)
18 March 2013Appointment of Mr Nicholas Holmes as a director (2 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 March 2013Appointment of Mr Patrick Short as a director (2 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)