Company NameBluebird Express Couriers Limited
Company StatusDissolved
Company Number04435248
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Secretary NameJocelyne Moutou
NationalityBritish
StatusClosed
Appointed24 June 2005(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address126 Aylesbury Road
Bedford
Bedfordshire
MK41 9RF
Director NameTracey Boden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address5 Springfield Road
Colnbrook
Berkshire
SL3 8QJ
Director NameMr Sean Peter Canabady
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Slough Road
Iver
Buckinghamshire
SL0 0DN
Secretary NameTracey Boden
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address5 Springfield Road
Colnbrook
Berkshire
SL3 8QJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth-£127,445
Cash£2,741
Current Liabilities£404,736

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
27 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
10 April 2016Liquidators statement of receipts and payments to 2 February 2016 (13 pages)
10 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (13 pages)
10 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (13 pages)
14 April 2015Liquidators statement of receipts and payments to 2 February 2015 (14 pages)
14 April 2015Liquidators statement of receipts and payments to 2 February 2015 (14 pages)
14 April 2015Liquidators' statement of receipts and payments to 2 February 2015 (14 pages)
14 April 2015Liquidators' statement of receipts and payments to 2 February 2015 (14 pages)
24 March 2015Termination of appointment of Sean Peter Canabady as a director on 12 February 2015 (2 pages)
24 March 2015Termination of appointment of Sean Peter Canabady as a director on 12 February 2015 (2 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Administrator's progress report to 23 January 2014 (14 pages)
3 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 February 2014Administrator's progress report to 23 January 2014 (14 pages)
3 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 September 2013Administrator's progress report to 11 August 2013 (14 pages)
25 September 2013Administrator's progress report to 11 August 2013 (14 pages)
26 June 2013Insolvency:order of court appointing lisa jane hogg as administrator of the company (9 pages)
26 June 2013Notice of appointment of replacement/additional administrator (1 page)
26 June 2013Insolvency:order of court appointing lisa jane hogg as administrator of the company (9 pages)
26 June 2013Notice of vacation of office by administrator (10 pages)
26 June 2013Notice of appointment of replacement/additional administrator (1 page)
26 June 2013 (1 page)
26 June 2013Notice of vacation of office by administrator (10 pages)
2 May 2013Notice of deemed approval of proposals (1 page)
2 May 2013Notice of deemed approval of proposals (1 page)
22 April 2013Statement of administrator's proposal (39 pages)
22 April 2013Statement of administrator's proposal (39 pages)
27 February 2013Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 27 February 2013 (2 pages)
26 February 2013Appointment of an administrator (1 page)
26 February 2013Appointment of an administrator (1 page)
16 February 2013Compulsory strike-off action has been suspended (1 page)
16 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
(4 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
(4 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 May 2009Director's change of particulars / sean canabady / 10/05/2009 (1 page)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 May 2009Director's change of particulars / sean canabady / 10/05/2009 (1 page)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2008Registered office changed on 26/09/2008 from 89 braybourne close uxbridge middlesex UB8 1UJ (1 page)
26 September 2008Registered office changed on 26/09/2008 from 89 braybourne close uxbridge middlesex UB8 1UJ (1 page)
7 August 2008Return made up to 10/05/08; full list of members (3 pages)
7 August 2008Return made up to 10/05/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 10/05/07; no change of members (6 pages)
18 June 2007Return made up to 10/05/07; no change of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 10/05/06; full list of members (6 pages)
31 May 2006Return made up to 10/05/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 July 2005Return made up to 10/05/05; full list of members (7 pages)
14 July 2005Return made up to 10/05/05; full list of members (7 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 May 2004Return made up to 10/05/04; full list of members (7 pages)
28 May 2004Return made up to 10/05/04; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 June 2003Return made up to 10/05/03; full list of members (7 pages)
12 June 2003Return made up to 10/05/03; full list of members (7 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 May 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
14 June 2002Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
2 June 2002Registered office changed on 02/06/02 from: 34-40 high street wanstead london E11 2RJ (1 page)
2 June 2002Registered office changed on 02/06/02 from: 34-40 high street wanstead london E11 2RJ (1 page)
2 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
2 June 2002Director resigned (1 page)
10 May 2002Incorporation (16 pages)
10 May 2002Incorporation (16 pages)