Company NameBluer Homes Limited
Company StatusDissolved
Company Number05016002
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Christopher Bluer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(5 days after company formation)
Appointment Duration19 years, 2 months (closed 21 March 2023)
RolePub Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Cawburn Close
Haydon Grange
Newcastle
NE7 7GL
Secretary NameIsabella Louise Nauta
NationalityBritish
StatusClosed
Appointed20 January 2004(5 days after company formation)
Appointment Duration19 years, 2 months (closed 21 March 2023)
RoleCompany Director
Correspondence Address12 Cawburn Close
Haydon Grange
Newcastle
NE7 7GL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address7 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Stephen Christopher Bluer
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,975,072
Cash£6,316
Current Liabilities£750

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

29 February 2008Delivered on: 5 March 2008
Satisfied on: 12 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. 34 headland road newquay cornwall.
Fully Satisfied
27 February 2008Delivered on: 4 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

21 March 2023Final Gazette dissolved following liquidation (1 page)
21 December 2022Return of final meeting in a creditors' voluntary winding up (25 pages)
10 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
8 April 2022Liquidators' statement of receipts and payments to 12 February 2022 (26 pages)
20 March 2021Liquidators' statement of receipts and payments to 12 February 2021 (28 pages)
24 April 2020Liquidators' statement of receipts and payments to 12 February 2020 (20 pages)
21 January 2020Appointment of a voluntary liquidator (3 pages)
21 January 2020Removal of liquidator by court order (8 pages)
30 May 2019Liquidators' statement of receipts and payments to 12 February 2019 (14 pages)
14 May 2018Liquidators' statement of receipts and payments to 12 February 2018 (17 pages)
1 March 2017Registered office address changed from 30-32 Trebarwith Crescent Newquay Cornwall TR7 1DX to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 30-32 Trebarwith Crescent Newquay Cornwall TR7 1DX to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 1 March 2017 (2 pages)
28 February 2017Appointment of a voluntary liquidator (2 pages)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(2 pages)
28 February 2017Statement of affairs with form 4.19 (10 pages)
28 February 2017Appointment of a voluntary liquidator (2 pages)
28 February 2017Statement of affairs with form 4.19 (10 pages)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(2 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
12 January 2016Satisfaction of charge 2 in full (2 pages)
12 January 2016Satisfaction of charge 2 in full (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Stephen Christopher Bluer on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Stephen Christopher Bluer on 12 April 2010 (2 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (4 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (4 pages)
19 March 2009Secretary's change of particulars / isabella navta / 19/03/2009 (1 page)
19 March 2009Secretary's change of particulars / isabella navta / 19/03/2009 (1 page)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (4 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (4 pages)
9 May 2008Return made up to 15/03/08; full list of members (3 pages)
9 May 2008Return made up to 15/03/08; full list of members (3 pages)
9 May 2008Director's change of particulars / stephen bluer / 09/04/2008 (1 page)
9 May 2008Director's change of particulars / stephen bluer / 09/04/2008 (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 April 2007Return made up to 15/03/07; full list of members (2 pages)
13 April 2007Return made up to 15/03/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
26 April 2006Return made up to 15/03/06; full list of members (6 pages)
26 April 2006Return made up to 15/03/06; full list of members (6 pages)
3 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
3 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
12 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
15 January 2004Incorporation (13 pages)
15 January 2004Incorporation (13 pages)