Company NameBlue Line Auto Logistics Limited
DirectorAndrew Robinson
Company StatusLiquidation
Company Number04614273
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 52211Operation of rail freight terminals

Directors

Director NameMr Andrew Robinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood House
19 Main Street, Lower Bentham
Lancaster
LA2 7BY
Secretary NameBarbara Robinson
NationalityBritish
StatusCurrent
Appointed05 July 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressBrookside
Ingleton
Carnforth
Lancashire
LA6 3DE
Secretary NameMichael Bolton
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hoghton Close
Lancaster
LA1 5UF

Contact

Telephone01524 242208
Telephone regionLancaster

Location

Registered AddressCowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£255
Cash£83
Current Liabilities£211,119

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 December 2019 (4 years, 3 months ago)
Next Return Due19 January 2021 (overdue)

Charges

10 November 2005Delivered on: 16 November 2005
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2023Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 (2 pages)
2 May 2023Liquidators' statement of receipts and payments to 19 February 2023 (17 pages)
21 April 2022Liquidators' statement of receipts and payments to 19 February 2022 (16 pages)
13 April 2021Liquidators' statement of receipts and payments to 19 February 2021 (16 pages)
8 March 2021Resignation of a liquidator (3 pages)
27 February 2020Appointment of a voluntary liquidator (4 pages)
27 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-20
(1 page)
27 February 2020Statement of affairs (11 pages)
11 February 2020Registered office address changed from 95 King Street Lancaster Lancashire LA1 1RH to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 February 2020 (2 pages)
10 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
31 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
31 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
31 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 December 2012Annual return made up to 8 December 2012 (4 pages)
20 December 2012Annual return made up to 8 December 2012 (4 pages)
20 December 2012Annual return made up to 8 December 2012 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Andrew Robinson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Andrew Robinson on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Andrew Robinson on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 December 2007Return made up to 08/12/07; full list of members (2 pages)
27 December 2007Return made up to 08/12/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
3 January 2006Return made up to 08/12/05; full list of members (2 pages)
3 January 2006Return made up to 08/12/05; full list of members (2 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2005Return made up to 08/12/04; full list of members (2 pages)
4 January 2005Return made up to 08/12/04; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
15 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
15 December 2003Return made up to 08/12/03; full list of members (6 pages)
15 December 2003Return made up to 08/12/03; full list of members (6 pages)
29 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
29 June 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
11 December 2002Incorporation (16 pages)
11 December 2002Incorporation (16 pages)