Company NameBlue Forest Development Ltd
Company StatusDissolved
Company Number08442322
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date27 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Price
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevenoaks 101a High Street
Hampton
TW12 2SX
Director NameMrs Kaori Price
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevenoaks 101a High Street
Hampton
TW12 2SX

Contact

Websiteuk-blue.com

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
Herts
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

6 at £1David John Price
60.00%
Ordinary
4 at £1Kaori Price
40.00%
Ordinary

Financials

Year2014
Net Worth-£15,682
Cash£68,620
Current Liabilities£1,613,791

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

30 April 2014Delivered on: 3 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 392 leatherhead road chessington title number SY155807.
Outstanding
2 April 2014Delivered on: 5 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land adjoining 34 oak avenue hampton part t/no SGL263481 and shown edged in red on the plan attached to the legal charge.
Outstanding
3 January 2014Delivered on: 6 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 May 2019Final Gazette dissolved following liquidation (1 page)
27 February 2019Return of final meeting in a members' voluntary winding up (13 pages)
11 February 2019Removal of liquidator by court order (27 pages)
11 February 2019Appointment of a voluntary liquidator (3 pages)
13 August 2018Appointment of a voluntary liquidator (21 pages)
10 May 2018Appointment of a voluntary liquidator (3 pages)
10 May 2018Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 10 May 2018 (2 pages)
10 May 2018Declaration of solvency (5 pages)
10 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-20
(1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 February 2018Satisfaction of charge 084423220003 in full (4 pages)
13 February 2018Satisfaction of charge 084423220001 in full (4 pages)
13 February 2018Satisfaction of charge 084423220002 in full (4 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
17 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
17 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(4 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
4 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 4 March 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 May 2014Registration of charge 084423220003 (12 pages)
3 May 2014Registration of charge 084423220003 (12 pages)
5 April 2014Registration of charge 084423220002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
5 April 2014Registration of charge 084423220002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(4 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(4 pages)
6 January 2014Registration of charge 084423220001 (17 pages)
6 January 2014Registration of charge 084423220001 (17 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)