Company NameBlue Water Transport (UK) Limited
Company StatusDissolved
Company Number03017583
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameDecorbonus Limited

Directors

Director NameAllan Junge Pedersen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration24 years, 3 months (closed 28 May 2019)
RoleAccountant
Correspondence AddressDiget 16
Varde
6800
Director NameKurt Skov
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDanish
StatusClosed
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration24 years, 3 months (closed 28 May 2019)
RoleShipbroker
Correspondence AddressLiljevaenget 14
6710 Esbjerg V
Denmark
Secretary NameLedingham Chalmers (Corporation)
StatusClosed
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration24 years, 3 months (closed 28 May 2019)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Director NameMr Lindsay Alexander Knight
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration3 days (resigned 23 February 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNewlands
Cultercullen
Ellon
Aberdeenshire
AB41 6QQ
Scotland
Director NameTerence James Oven
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration3 days (resigned 23 February 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedean
Barton Road
Wrawby
South Humberside
DN20 8SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration3 days (resigned 23 February 1995)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2004Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
8 May 2004Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
10 April 2001Registered office changed on 10/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
10 April 2001Registered office changed on 10/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
11 August 2000Appointment of a liquidator (1 page)
11 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
11 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
11 August 2000Appointment of a liquidator (1 page)
18 January 1999O/C re liq ipo (6 pages)
18 January 1999Appointment of a liquidator (1 page)
18 January 1999O/C re liq ipo (6 pages)
18 January 1999Appointment of a liquidator (1 page)
1 December 1998Receiver's abstract of receipts and payments (2 pages)
1 December 1998Receiver's abstract of receipts and payments (2 pages)
30 November 1998Receiver ceasing to act (1 page)
30 November 1998Receiver ceasing to act (1 page)
14 January 1998Receiver's abstract of receipts and payments (2 pages)
14 January 1998Receiver's abstract of receipts and payments (2 pages)
29 January 1997Receiver's abstract of receipts and payments (4 pages)
29 January 1997Receiver's abstract of receipts and payments (4 pages)
26 October 1996Registered office changed on 26/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
26 October 1996Registered office changed on 26/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
9 October 1996Certificate of liq committee (1 page)
9 October 1996Certificate of liq committee (1 page)
13 June 1996Appointment of a liquidator (1 page)
13 June 1996Appointment of a liquidator (1 page)
12 June 1996Registered office changed on 12/06/96 from: unit 5 severnside trading estate texilose road trafford park manchester M17 1WA (1 page)
12 June 1996Registered office changed on 12/06/96 from: unit 5 severnside trading estate texilose road trafford park manchester M17 1WA (1 page)
25 April 1996Statement of Affairs in administrative receivership following report to creditors (11 pages)
25 April 1996Statement of Affairs in administrative receivership following report to creditors (11 pages)
15 April 1996Administrative Receiver's report (5 pages)
15 April 1996Administrative Receiver's report (5 pages)
12 March 1996Order of court to wind up (1 page)
12 March 1996Order of court to wind up (1 page)
4 March 1996Order of court to wind up (1 page)
4 March 1996Order of court to wind up (1 page)
28 February 1996Court order notice of winding up (1 page)
28 February 1996Court order notice of winding up (1 page)
3 January 1996Appointment of receiver/manager (1 page)
3 January 1996Appointment of receiver/manager (1 page)
5 August 1995Particulars of mortgage/charge (6 pages)
5 August 1995Particulars of mortgage/charge (6 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)