Company NameBluegen Limited
DirectorShaun Collins
Company StatusLiquidation
Company Number03249978
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shaun Collins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameShaun Collins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleEstate Agent
Correspondence Address32 Halcot Avenue
Bexleyheath
Kent
DA6 7QB
Secretary NameNicola Ann Oberman
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Clarenden Place
Dartford
DA2 7HL
Secretary NameCarol Gertrude Ryder
NationalityBritish
StatusResigned
Appointed04 January 1999(2 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 1999)
RoleCleaner
Correspondence Address32 Halcot Avenue
Bexleyheath
Kent
DA6 7QB
Director NameMiss Nicola Ann Oberman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 February 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 1 Clarendon Place
Dartford
Kent
DA2 7HL

Contact

Telephone01322 406742
Telephone regionDartford

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £1Shaun Collins
51.00%
Ordinary
49 at £1Nicola Ann Oberman
49.00%
Ordinary

Financials

Year2014
Net Worth£283,648
Cash£2,062
Current Liabilities£961,318

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due29 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return22 September 2021 (2 years, 7 months ago)
Next Return Due6 October 2022 (overdue)

Charges

22 October 2018Delivered on: 24 October 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 59 sweyn road, cliftonville, margate CT9 2DD and registered at the land registry with title absolute under title number K590439.
Outstanding
14 December 2015Delivered on: 15 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 59 sweyn road, cliftonville, margate, kent, CT9 2DD being all of the land and buildings in title K590439 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
11 August 2015Delivered on: 12 August 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as royal oak offices, 1A northumberland close, northumberland heath, kent, DA8 3HH being all of the land and buildings in title K80816 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 August 2014Delivered on: 19 August 2014
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: F/H 49 elmdene road london t/no.110897.
Outstanding
15 August 2014Delivered on: 19 August 2014
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: F/H 49 elmdene road london t/no.110897.
Outstanding
8 August 2014Delivered on: 19 August 2014
Persons entitled: Skerryvore Technology Limited

Classification: A registered charge
Particulars: L/H land at 62 well hall road london.
Outstanding
18 March 2014Delivered on: 18 March 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 26 greenhaven drive, london, SE28 8FR including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 13 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 43 whernside close, london, SE28 8HB including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
22 October 2018Delivered on: 24 October 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 59 sweyn road, cliftonville, margate CT9 2DD and registered at the land registry with title absolute under title number K590439.
Outstanding
20 December 2013Delivered on: 23 December 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 17A redbourne drive, london, SE28 8RZ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 February 2021Termination of appointment of Nicola Ann Oberman as a secretary on 1 February 2021 (1 page)
17 February 2021Termination of appointment of Nicola Ann Oberman as a director on 1 February 2021 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
10 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 September 2019Notice of ceasing to act as receiver or manager (4 pages)
12 September 2019Receiver's abstract of receipts and payments to 13 August 2019 (4 pages)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
24 April 2019Appointment of receiver or manager (4 pages)
11 December 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 October 2018Registration of charge 032499780010, created on 22 October 2018 (29 pages)
24 October 2018Registration of charge 032499780009, created on 22 October 2018 (28 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 September 2018Director's details changed for Mr Shaun Collins on 4 September 2018 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 December 2016Micro company accounts made up to 30 September 2015 (3 pages)
20 December 2016Micro company accounts made up to 30 September 2015 (3 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
24 May 2016Registered office address changed from M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ to Wellesley House Duke of Wellington Avenue London SE18 6SS on 24 May 2016 (1 page)
24 May 2016Registered office address changed from M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ to Wellesley House Duke of Wellington Avenue London SE18 6SS on 24 May 2016 (1 page)
15 December 2015Registration of charge 032499780008, created on 14 December 2015 (6 pages)
15 December 2015Registration of charge 032499780008, created on 14 December 2015 (6 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
12 August 2015Registration of charge 032499780007, created on 11 August 2015 (7 pages)
12 August 2015Registration of charge 032499780007, created on 11 August 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
19 August 2014Registration of charge 032499780004 (21 pages)
19 August 2014Registration of charge 032499780006 (37 pages)
19 August 2014Registration of charge 032499780006 (37 pages)
19 August 2014Registration of charge 032499780005 (39 pages)
19 August 2014Registration of charge 032499780004 (21 pages)
19 August 2014Registration of charge 032499780005 (39 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Registration of charge 032499780003 (6 pages)
18 March 2014Registration of charge 032499780003 (6 pages)
17 February 2014Amended accounts made up to 30 September 2012 (4 pages)
17 February 2014Amended accounts made up to 30 September 2012 (4 pages)
13 January 2014Registration of charge 032499780002 (6 pages)
13 January 2014Registration of charge 032499780002 (6 pages)
23 December 2013Registration of charge 032499780001 (6 pages)
23 December 2013Registration of charge 032499780001 (6 pages)
9 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
8 October 2013Director's details changed for Miss Nicola Ann Oberman on 30 September 2013 (2 pages)
8 October 2013Director's details changed for Miss Nicola Ann Oberman on 30 September 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 January 2011Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Nicola Ann Oberman on 15 September 2010 (2 pages)
21 January 2011Director's details changed for Nicola Ann Oberman on 15 September 2010 (2 pages)
21 January 2011Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
11 January 2011Registered office address changed from 28 Standard Road Bexleyheath Kent DA6 8DP on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 28 Standard Road Bexleyheath Kent DA6 8DP on 11 January 2011 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 March 2010Director's details changed for Shaun Collins on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page)
2 March 2010Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Shaun Collins on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page)
2 March 2010Director's details changed for Shaun Collins on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Nicola Ann Oberman on 2 March 2010 (1 page)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 May 2009Return made up to 16/09/08; full list of members (4 pages)
18 May 2009Return made up to 16/09/08; full list of members (4 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 16/09/07; full list of members (4 pages)
29 April 2009Return made up to 16/09/07; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 April 2008Return made up to 16/09/06; full list of members (4 pages)
29 April 2008Return made up to 16/09/06; full list of members (4 pages)
4 December 2007Return made up to 16/09/05; full list of members (2 pages)
4 December 2007Return made up to 16/09/05; full list of members (2 pages)
3 November 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 November 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
23 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Ad 30/09/01--------- £ si 47@1 (2 pages)
6 October 2004Ad 30/09/01--------- £ si 47@1 (2 pages)
6 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 October 2003Return made up to 16/09/03; full list of members (7 pages)
23 October 2003Return made up to 16/09/02; full list of members (7 pages)
23 October 2003Return made up to 16/09/02; full list of members (7 pages)
23 October 2003Return made up to 16/09/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
9 May 2002Ad 01/09/01--------- £ si 47@1 (2 pages)
9 May 2002Ad 01/09/01--------- £ si 47@1 (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 32 halcot avenue bexleyheath kent DA6 7QB (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 32 halcot avenue bexleyheath kent DA6 7QB (1 page)
9 May 2002New director appointed (2 pages)
18 September 2001Return made up to 16/09/01; full list of members (6 pages)
18 September 2001Return made up to 16/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (11 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (11 pages)
15 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Return made up to 16/09/99; full list of members (6 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Return made up to 16/09/99; full list of members (6 pages)
8 September 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
6 October 1998Full accounts made up to 30 September 1997 (11 pages)
6 October 1998Full accounts made up to 30 September 1997 (11 pages)
22 September 1998Return made up to 16/09/98; no change of members (4 pages)
22 September 1998Return made up to 16/09/98; no change of members (4 pages)
27 November 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Registered office changed on 29/05/97 from: flat 4 4 warren avenue shortlands bromley kent BR1 4BS (1 page)
29 May 1997Registered office changed on 29/05/97 from: flat 4 4 warren avenue shortlands bromley kent BR1 4BS (1 page)
16 September 1996Incorporation (15 pages)
16 September 1996Incorporation (15 pages)