Company NameBlue Chip Management Limited
DirectorJohn Albert Brown
Company StatusLiquidation
Company Number07058398
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 5 months ago)
Previous NameBlue Chip Leisure Parks Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Albert Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Road
Wrexham
LL11 1BU
Wales
Director NameMr Richard Jess Hill
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Oxcliffe Road
Morecambe
Lancashire
LA3 3EJ
Director NameMr William Joseph Hill
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 214 PO Box 214
Morecambe
Lancashire
LA4 9BB
Director NameMr Thomas Hill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 Oxcliffe Road
Morecambe
Lancashire
LA3 3EJ
Director NameMr Peter Albert Thomas Ball
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grosvenor Road
Wrexham
LL11 1BU
Wales

Location

Registered AddressTong Hall
Tong Lane
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £3Richard Hill
33.33%
Ordinary
1 at £3Thomas Hill
33.33%
Ordinary
1 at £3William Hill
33.33%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 September 2018 (5 years, 6 months ago)
Next Return Due13 October 2019 (overdue)

Filing History

19 September 2023Liquidators' statement of receipts and payments to 11 August 2023 (14 pages)
25 January 2023Removal of liquidator by court order (12 pages)
27 September 2022Liquidators' statement of receipts and payments to 11 August 2022 (14 pages)
8 October 2021Liquidators' statement of receipts and payments to 11 August 2021 (14 pages)
27 October 2020Liquidators' statement of receipts and payments to 11 August 2020 (14 pages)
29 August 2019Registered office address changed from 12 Grosvenor Road Wrexham LL11 1BU Wales to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 29 August 2019 (2 pages)
28 August 2019Appointment of a voluntary liquidator (3 pages)
28 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
(1 page)
28 August 2019Statement of affairs (9 pages)
4 February 2019Director's details changed for Mr John Albert Brown on 17 January 2019 (2 pages)
30 January 2019Cessation of Peter Albert Thomas Ball as a person with significant control on 17 January 2019 (1 page)
30 January 2019Notification of John Albert Brown as a person with significant control on 17 January 2019 (2 pages)
30 January 2019Termination of appointment of Peter Albert Thomas Ball as a director on 17 January 2019 (1 page)
30 January 2019Appointment of Mr John Albert Brown as a director on 17 January 2019 (2 pages)
16 October 2018Cessation of Thomas Hill as a person with significant control on 23 August 2018 (1 page)
16 October 2018Confirmation statement made on 29 September 2018 with updates (6 pages)
16 October 2018Notification of Peter Albert Thomas Ball as a person with significant control on 23 August 2018 (2 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 August 2018Appointment of Mr Peter Albert Thomas Ball as a director on 23 August 2018 (2 pages)
28 August 2018Termination of appointment of Thomas Hill as a director on 23 August 2018 (1 page)
22 August 2018Registered office address changed from PO Box 214 Morecambe Lancashire LA4 9BB England to 12 Grosvenor Road Wrexham LL11 1BU on 22 August 2018 (1 page)
22 August 2018Cessation of William Joseph Hill as a person with significant control on 22 August 2018 (1 page)
22 August 2018Cessation of Richard Jess Hill as a person with significant control on 22 August 2018 (1 page)
3 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
3 October 2017Confirmation statement made on 29 September 2017 with updates (3 pages)
3 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
3 October 2017Confirmation statement made on 29 September 2017 with updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
29 September 2016Registered office address changed from P O Box 214 P O Box 214 Morecambe Lancashire LA4 9BB to PO Box 214 Morecambe Lancashire LA4 9BB on 29 September 2016 (1 page)
29 September 2016Registered office address changed from P O Box 214 P O Box 214 Morecambe Lancashire LA4 9BB to PO Box 214 Morecambe Lancashire LA4 9BB on 29 September 2016 (1 page)
21 April 2016Termination of appointment of Richard Jess Hill as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of William Joseph Hill as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of William Joseph Hill as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Richard Jess Hill as a director on 20 April 2016 (1 page)
13 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9
(6 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9
(6 pages)
2 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 March 2015Company name changed blue chip leisure parks LTD\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
3 March 2015Company name changed blue chip leisure parks LTD\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
25 November 2014Director's details changed for Mr William Hill on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr William Hill on 25 November 2014 (2 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 9
(6 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 9
(6 pages)
20 November 2014Registered office address changed from C/O Britaniacrest Ltd. 276 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA3 3EH to P O Box 214 P O Box 214 Morecambe Lancashire LA4 9BB on 20 November 2014 (1 page)
20 November 2014Registered office address changed from C/O Britaniacrest Ltd. 276 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA3 3EH to P O Box 214 P O Box 214 Morecambe Lancashire LA4 9BB on 20 November 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 9
(6 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 9
(6 pages)
7 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 January 2011Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom on 4 January 2011 (1 page)
4 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)