Company NameBluerock Developments Limited
Company StatusDissolved
Company Number06256322
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard Coffey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Monton Green
Monton Village
Eccles
M30 9LW
Secretary NameMr Christopher John Haycocks
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wootton Cottages
Queens Head
Oswestry
Shropshire
SY11 4LJ
Wales
Director NameRobert Burgess
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address245 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2QE
Secretary NameMr Robert John Lloyd
NationalityBritish
StatusResigned
Appointed11 August 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2010)
RoleCompany Director
Correspondence Address136 Kestrel Park
Skelmersdale
West Lancashire
WN8 6TB

Location

Registered AddressC/O Connaughton & Co 2nd Floor, Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£271,843
Cash£245
Current Liabilities£2,635,718

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Charges

3 October 2008Delivered on: 15 October 2008
Persons entitled: Margaret Joan Litton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Manden macclesfield road alderley edge cheshire.
Outstanding
14 February 2008Delivered on: 16 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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
14 February 2008Delivered on: 16 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as manden macclesfield road alderley edge t/n CH131231,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
3 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 October 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 October 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 July 2017Registered office address changed from 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Robert Burgess as a director on 30 June 2017 (2 pages)
13 July 2017Registered office address changed from 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Robert Burgess as a director on 30 June 2017 (2 pages)
7 July 2017Notification of Robert Burgess as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Richard Coffey as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Richard Coffey as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
7 July 2017Notification of Robert Burgess as a person with significant control on 6 April 2016 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2017-06-21
  • GBP 100
(6 pages)
21 June 2017Registered office address changed from C/O Supply Uk Head Office Unit a8, Riverview, Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 21 June 2017 (1 page)
21 June 2017Registered office address changed from C/O Supply Uk Head Office Unit a8, Riverview, Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY on 21 June 2017 (1 page)
21 June 2017Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2017-06-21
  • GBP 100
(6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Notice of ceasing to act as receiver or manager (4 pages)
25 January 2017Notice of ceasing to act as receiver or manager (4 pages)
25 January 2017Notice of ceasing to act as receiver or manager (4 pages)
25 January 2017Notice of ceasing to act as receiver or manager (4 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 October 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
23 October 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
23 October 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
13 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
13 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
13 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
18 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
17 July 2014Registered office address changed from Lowry House, Opal Court Moseley Road Fallowfield Manchester M14 6ZT to Unit a8, Riverview, Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Lowry House, Opal Court Moseley Road Fallowfield Manchester M14 6ZT to Unit a8, Riverview, Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 17 July 2014 (1 page)
17 July 2014Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 July 2014Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 November 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
7 November 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
7 November 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
10 May 2013Receiver's abstract of receipts and payments to 5 April 2013 (2 pages)
10 May 2013Receiver's abstract of receipts and payments to 5 April 2013 (2 pages)
10 May 2013Receiver's abstract of receipts and payments to 5 April 2013 (2 pages)
31 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
31 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
31 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-06-01
(4 pages)
1 June 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-06-01
(4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 November 2011Notice of appointment of receiver or manager (3 pages)
3 November 2011Notice of appointment of receiver or manager (3 pages)
18 October 2011Notice of appointment of receiver or manager (3 pages)
18 October 2011Notice of appointment of receiver or manager (3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Robert Lloyd as a secretary (1 page)
2 August 2011Termination of appointment of Robert Lloyd as a secretary (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Director's details changed for Robert Burgess on 22 May 2010 (2 pages)
17 June 2010Director's details changed for Robert Burgess on 22 May 2010 (2 pages)
17 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 November 2008Return made up to 23/05/08; full list of members (7 pages)
14 November 2008Return made up to 23/05/08; full list of members (7 pages)
6 November 2008Secretary appointed robert john lloyd (2 pages)
6 November 2008Secretary appointed robert john lloyd (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2008Appointment terminated secretary christopher haycocks (1 page)
30 September 2008Appointment terminated secretary christopher haycocks (1 page)
16 February 2008Particulars of mortgage/charge (7 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (7 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
25 July 2007Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2007Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
23 May 2007Incorporation (10 pages)
23 May 2007Incorporation (10 pages)