Company NameBlue Castle (2003) Ltd
Company StatusDissolved
Company Number04828992
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date5 April 2016 (8 years 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 Daniel Mark Pegram
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Eden Walk
Bingham
Nottingham
Nottinghamshire
Director NameMrs Natalia Katrina Pegram
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Eden Walk
Bingham
Nottingham
Nottinghamshire
Secretary NameMs Billie-Anne Warriner
StatusClosed
Appointed01 January 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressWarwick House Long Bennington Business Park
Long Bennington
Newark
Nottinghamshire
NG23 5JR
Secretary NameMrs Natalia Katrina Pegram
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Cormack Lane
Fernwood
Newark
Nottinghamshire
NG24 3GF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bluecastleca.com

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£384,383
Cash£9,903
Current Liabilities£1,158

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Return of final meeting in a members' voluntary winding up (18 pages)
5 January 2016Return of final meeting in a members' voluntary winding up (18 pages)
14 October 2014Registered office address changed from Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 14 October 2014 (2 pages)
13 October 2014Appointment of a voluntary liquidator (2 pages)
13 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
(1 page)
13 October 2014Declaration of solvency (3 pages)
13 October 2014Appointment of a voluntary liquidator (2 pages)
13 October 2014Declaration of solvency (3 pages)
10 October 2014Sub-division of shares on 30 September 2014 (5 pages)
10 October 2014Sub-division of shares on 30 September 2014 (5 pages)
7 October 2014Change of share class name or designation (2 pages)
7 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 October 2014Change of share class name or designation (2 pages)
7 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
2 June 2014Director's details changed for Mrs Natalia Katrina Pegram on 31 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Daniel Mark Pegram on 31 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Daniel Mark Pegram on 31 May 2014 (2 pages)
2 June 2014Director's details changed for Mrs Natalia Katrina Pegram on 31 May 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Appointment of Ms Billie-Anne Warriner as a secretary (2 pages)
26 April 2013Termination of appointment of Natalia Pegram as a secretary (1 page)
26 April 2013Termination of appointment of Natalia Pegram as a secretary (1 page)
26 April 2013Appointment of Ms Billie-Anne Warriner as a secretary (2 pages)
5 January 2013Registered office address changed from 52a Westgate Southwell Notts NG25 0JX on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 52a Westgate Southwell Notts NG25 0JX on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 52a Westgate Southwell Notts NG25 0JX on 5 January 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Secretary's details changed for Mrs Natalia Katrina Pegram on 10 July 2012 (2 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mrs Natalia Katrina Pegram on 10 July 2012 (2 pages)
21 August 2012Director's details changed for Mrs Natalia Katrina Pegram on 10 July 2012 (2 pages)
21 August 2012Director's details changed for Mr Daniel Mark Pegram on 10 July 2012 (2 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 August 2012Secretary's details changed for Mrs Natalia Katrina Pegram on 10 July 2012 (2 pages)
21 August 2012Director's details changed for Mr Daniel Mark Pegram on 10 July 2012 (2 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
7 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 August 2005Return made up to 10/07/05; full list of members (7 pages)
9 August 2005Return made up to 10/07/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
19 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
10 July 2003Incorporation (9 pages)
10 July 2003Incorporation (9 pages)