Company NameBluebrook Estates Limited
Company StatusDissolved
Company Number04672869
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 1 month ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameBarry Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(6 days after company formation)
Appointment Duration13 years, 2 months (closed 26 April 2016)
RoleCo Officer
Correspondence Address2 Central Drive
Romiley
Stockport
Cheshire
SK6 4PE
Secretary NameEdward Jackson
NationalityBritish
StatusClosed
Appointed26 February 2003(6 days after company formation)
Appointment Duration13 years, 2 months (closed 26 April 2016)
RoleCo Director Sec
Correspondence Address2 Central Drive
Romiley
Cheshire
SK6 4PE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressSovereign House Compstall
Mills Estates Andrew Street
Compstall Stockport
Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

11 September 2008Delivered on: 17 September 2008
Persons entitled: Barry Jackson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties known as apartments 1, 2, 3, 4, 5 ludworth hall town street, maple bridge stockport t/nos. (Respectively) MAN107800, MAN107802, MAN107803, MAN107805, MAN107806, by way of first legal charge all buildings, fixtures and other structures on and items fixed to the property and by way of first fixed charge any goodwill relating to the property or business or undertaking conducted at the property. See image for full details.
Outstanding
11 September 2008Delivered on: 17 September 2008
Persons entitled: Barry Jackson

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 November 2007Delivered on: 6 December 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3RD 4TH & 5TH floors ludworth hall town street marple bridge stockport cheshire together with entrance hallway at street level the stairway and the common passage and the car park in the hollins lane marple bridge t/nos GM22405 & MAN67851 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Receiver's abstract of receipts and payments to 21 May 2015 (2 pages)
19 June 2015Receiver's abstract of receipts and payments to 21 May 2015 (2 pages)
19 June 2015Notice of ceasing to act as receiver or manager (4 pages)
19 June 2015Notice of ceasing to act as receiver or manager (4 pages)
31 March 2015Receiver's abstract of receipts and payments to 23 February 2015 (2 pages)
31 March 2015Receiver's abstract of receipts and payments to 23 February 2015 (2 pages)
19 September 2014Receiver's abstract of receipts and payments to 23 August 2014 (2 pages)
19 September 2014Receiver's abstract of receipts and payments to 23 August 2014 (2 pages)
27 March 2014Receiver's abstract of receipts and payments to 23 February 2014 (2 pages)
27 March 2014Receiver's abstract of receipts and payments to 23 February 2014 (2 pages)
24 September 2013Receiver's abstract of receipts and payments to 24 August 2013 (3 pages)
24 September 2013Receiver's abstract of receipts and payments to 24 August 2013 (3 pages)
28 March 2013Receiver's abstract of receipts and payments to 23 February 2013 (3 pages)
28 March 2013Receiver's abstract of receipts and payments to 23 February 2013 (3 pages)
20 September 2012Receiver's abstract of receipts and payments to 23 August 2012 (2 pages)
20 September 2012Receiver's abstract of receipts and payments to 23 August 2012 (2 pages)
29 March 2012Receiver's abstract of receipts and payments to 23 February 2012 (2 pages)
29 March 2012Receiver's abstract of receipts and payments to 23 February 2012 (2 pages)
13 October 2011Notice of appointment of receiver or manager (3 pages)
13 October 2011Notice of ceasing to act as receiver or manager (2 pages)
13 October 2011Notice of ceasing to act as receiver or manager (2 pages)
13 October 2011Notice of appointment of receiver or manager (3 pages)
21 September 2011Receiver's abstract of receipts and payments to 23 August 2011 (3 pages)
21 September 2011Receiver's abstract of receipts and payments to 23 August 2011 (3 pages)
22 March 2011Receiver's abstract of receipts and payments to 23 February 2011 (3 pages)
22 March 2011Receiver's abstract of receipts and payments to 23 February 2011 (3 pages)
23 September 2010Receiver's abstract of receipts and payments to 23 August 2010 (3 pages)
23 September 2010Receiver's abstract of receipts and payments to 23 August 2010 (3 pages)
26 March 2010Receiver's abstract of receipts and payments to 23 February 2010 (3 pages)
26 March 2010Receiver's abstract of receipts and payments to 23 February 2010 (3 pages)
12 March 2009Notice of appointment of receiver or manager (1 page)
12 March 2009Notice of appointment of receiver or manager (1 page)
3 March 2009Notice of appointment of receiver or manager (2 pages)
3 March 2009Notice of appointment of receiver or manager (2 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 May 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
8 May 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
26 February 2008Return made up to 20/02/08; full list of members (3 pages)
26 February 2008Return made up to 20/02/08; full list of members (3 pages)
6 December 2007Particulars of mortgage/charge (7 pages)
6 December 2007Particulars of mortgage/charge (7 pages)
10 August 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
10 August 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
10 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
10 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
10 July 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
23 February 2006Return made up to 20/02/06; full list of members (2 pages)
23 February 2006Return made up to 20/02/06; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: bank chambers market place stockport SK1 1UN (1 page)
17 October 2005Registered office changed on 17/10/05 from: bank chambers market place stockport SK1 1UN (1 page)
8 June 2005Return made up to 20/02/05; full list of members (6 pages)
8 June 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
8 June 2005Return made up to 20/02/05; full list of members (6 pages)
8 June 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
17 May 2004Return made up to 20/02/04; full list of members (6 pages)
17 May 2004Return made up to 20/02/04; full list of members (6 pages)
2 October 2003Registered office changed on 02/10/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
20 February 2003Incorporation (20 pages)
20 February 2003Incorporation (20 pages)