Company NameBluetree Estates Limited
Company StatusDissolved
Company Number04346600
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date24 October 2014 (9 years, 5 months ago)
Previous NamesBluetree Estates Limited and Bluetree Estates Wilmslow Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Roscoe Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleChartered Surve
Country of ResidenceEngland
Correspondence Address106 Old Lansdowne Road
West Didsbury
Manchester
M20 2NY
Secretary NameMr Simon Andrew Kimble
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleChartered Surve
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Howe
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL
Director NameMr Simon Andrew Kimble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleChartered Surve
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Howe
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Christopher Ward
50.00%
Ordinary
500 at £1Simon Andrew Kimble
50.00%
Ordinary

Financials

Year2014
Net Worth-£115,267
Cash£77,100
Current Liabilities£2,909,338

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved following liquidation (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
24 July 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
17 October 2013Liquidators' statement of receipts and payments to 12 September 2013 (14 pages)
17 October 2013Liquidators statement of receipts and payments to 12 September 2013 (14 pages)
17 October 2013Liquidators' statement of receipts and payments to 12 September 2013 (14 pages)
13 September 2012Administrator's progress report to 5 September 2012 (22 pages)
13 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 September 2012Administrator's progress report to 5 September 2012 (22 pages)
13 September 2012Administrator's progress report to 5 September 2012 (22 pages)
13 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 May 2012Administrator's progress report to 11 April 2012 (25 pages)
17 May 2012Administrator's progress report to 11 April 2012 (25 pages)
22 February 2012Termination of appointment of Simon Kimble as a director (1 page)
22 February 2012Termination of appointment of Simon Kimble as a director (1 page)
29 December 2011Result of meeting of creditors (4 pages)
29 December 2011Result of meeting of creditors (4 pages)
29 November 2011Statement of administrator's proposal (41 pages)
29 November 2011Statement of administrator's proposal (41 pages)
16 November 2011Statement of affairs with form 2.14B/2.15B (7 pages)
16 November 2011Statement of affairs with form 2.14B/2.15B (7 pages)
19 October 2011Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 19 October 2011 (2 pages)
18 October 2011Appointment of an administrator (1 page)
18 October 2011Appointment of an administrator (1 page)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(5 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(5 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
1 April 2009Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
4 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
4 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 February 2009Return made up to 03/01/09; full list of members (4 pages)
2 February 2009Return made up to 03/01/09; full list of members (4 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 April 2008Registered office changed on 28/04/2008 from enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
28 April 2008Registered office changed on 28/04/2008 from enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
28 March 2008Company name changed bluetree estates wilmslow LIMITED\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed bluetree estates wilmslow LIMITED\certificate issued on 02/04/08 (2 pages)
19 March 2008Company name changed bluetree estates LIMITED\certificate issued on 22/03/08 (2 pages)
19 March 2008Company name changed bluetree estates LIMITED\certificate issued on 22/03/08 (2 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
11 January 2008Return made up to 03/01/08; full list of members (2 pages)
11 January 2008Return made up to 03/01/08; full list of members (2 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
26 January 2007Return made up to 03/01/07; full list of members (2 pages)
26 January 2007Return made up to 03/01/07; full list of members (2 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 January 2006Return made up to 03/01/06; full list of members (2 pages)
6 January 2006Return made up to 03/01/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
27 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
26 April 2004Particulars of mortgage/charge (4 pages)
26 April 2004Particulars of mortgage/charge (4 pages)
30 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 June 2003Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
10 June 2003Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
26 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
9 January 2002Secretary resigned (2 pages)
9 January 2002Secretary resigned (2 pages)
9 January 2002Registered office changed on 09/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (2 pages)
9 January 2002Director resigned (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
3 January 2002Incorporation (11 pages)
3 January 2002Incorporation (11 pages)