Company NameBlue Bay Homes Ltd.
Company StatusDissolved
Company Number08589185
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 9 months ago)
Dissolution Date8 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Howard Brown
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(same day as company formation)
RoleCompany Director/Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Princes Drive
Colwyn Bay
Conwy
LL29 8HT
Wales
Director NameMr Gareth Anthony Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Princes Drive
Colwyn Bay
Conwy
LL29 8HT
Wales
Director NameMr Steven James Ratcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Princes Drive
Colwyn Bay
Conwy
LL29 8HT
Wales
Secretary NameMr John Howard Brown
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address27 Princes Drive
Colwyn Bay
Conwy
LL29 8HT
Wales
Secretary NameK P Enablers Limited (Corporation)
StatusResigned
Appointed11 April 2014(9 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2020)
Correspondence Address7 Dodgson Close
Llandudno
Gwynedd
LL30 1AJ
Wales

Location

Registered AddressC/O Mitchell Charlesworth Llp 3rd Floor 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Steven James Ratcliffe
50.00%
Ordinary
25 at £1Gareth Anthony Evans
25.00%
Ordinary
25 at £1John Howard Brown
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,341
Cash£25,942
Current Liabilities£1,386,955

Accounts

Latest Accounts9 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End09 March

Charges

14 November 2014Delivered on: 21 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of pentywyn road, deganwy as is registered at the land registry with title number WA868629.
Outstanding
17 October 2014Delivered on: 21 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Register(s) moved to registered office address 27 Princes Drive Colwyn Bay Conwy LL29 8HT (1 page)
21 November 2014Registration of charge 085891850003, created on 14 November 2014 (10 pages)
19 November 2014Registration of charge 085891850002, created on 14 November 2014 (7 pages)
21 October 2014Registration of charge 085891850001, created on 17 October 2014 (5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(7 pages)
30 June 2014Register(s) moved to registered inspection location (1 page)
30 June 2014Register inspection address has been changed (1 page)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 May 2014Termination of appointment of John Brown as a secretary (1 page)
11 May 2014Appointment of K P Enablers Limited as a secretary (2 pages)
11 May 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
28 June 2013Incorporation (28 pages)