Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEROCK LIMITED
Company Information for

BLUEROCK LIMITED

MORE LONDON PLACE, LONDON, SE1,
Company Registration Number
00115587
Private Limited Company
Dissolved

Dissolved 2015-06-20

Company Overview

About Bluerock Ltd
BLUEROCK LIMITED was founded on 1911-05-02 and had its registered office in More London Place. The company was dissolved on the 2015-06-20 and is no longer trading or active.

Key Data
Company Name
BLUEROCK LIMITED
 
Legal Registered Office
MORE LONDON PLACE
LONDON
 
Filing Information
Company Number 00115587
Date formed 1911-05-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-06-20
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUEROCK LIMITED
The following companies were found which have the same name as BLUEROCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BlueRock 1, LLC PO Box 184 Templeton CA 93465 Active Company formed on the 2017-10-06
BLUEROCK ACCOUNTING LIMITED 89A DOWNS PARK ROAD DOWNS PARK ROAD LONDON E5 8JE Active Company formed on the 2011-08-22
BLUEROCK ASSET CONSULTING LIMITED 18 KITTIWAKE CLOSE BOURNEMOUTH HAMPSHIRE ENGLAND BH6 5BA Dissolved Company formed on the 2013-05-16
BLUEROCK AUTOMATION LTD 52 CEFN Y BRYN LLANDUDNO CONWY LL30 1NL Active Company formed on the 2014-03-25
BLUEROCK ADVISERS LIMITED 22 BASE POINT FOLKESTONE KENT ENGLAND Dissolved Company formed on the 2015-06-08
BLUEROCK AQUAPONICS PRIVATE LIMITED JHARAGUL BAZAR P.O. JHARAGUL P.S. SONAI CACHAR Assam 788119 ACTIVE Company formed on the 2013-01-18
BLUEROCK ACQUISITION CORP. Named 4500 855 - 2ND STREET S.W. CALGARY Alberta T2P 4K7 Active Company formed on the 2009-11-25
Bluerock Asset Management LLC Delaware Unknown
BLUEROCK ALPINE, LLC 80 STATE STREET ONONDAGA ALBANY NEW YORK 12207-2543 Active Company formed on the 2017-04-17
BLUEROCK ASSOCIATES LLC 2656 WEST LAKE RD PALM HARBOR FL 34684 Active Company formed on the 2010-03-05
BLUEROCK ADVISERS LIMITED 11303367: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2018-04-11
BLUEROCK ACQUISITION PARTNERS, LLC 1415 LOUISIANA ST STE 1900 HOUSTON TX 77002 Active Company formed on the 2018-07-27
BlueRock Asia Africa Ltd. 1712 Pioneer Ave Suite 500 Cheyenne Wyoming 82001 Active Company formed on the 2020-09-10
BLUEROCK ASIA AFRICA LTD 12931381: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2020-10-06
BlueRock Acquisitions, LLC 159 LEGRIS AVE. WEST WARWICK RI 02893 Active Company formed on the 2020-04-18
BLUEROCK ADVISORY LIMITED MILL HOUSE LIPHOOK ROAD HASLEMERE GU27 3QE Active Company formed on the 2022-01-25
BLUEROCK AUTO INC. 3047 NW BOXELDER AVE REDMOND OR 97756 Active Company formed on the 2023-07-31
BLUEROCK BERLIN GROWTH 1 LIMITED 4 ENFIELD HOUSE BURY OLD ROAD MANCHESTER M7 4QX Active - Proposal to Strike off Company formed on the 2016-01-22
BLUEROCK BERLIN GROWTH 3 LIMITED 4 ENFIELD HOUSE BURY OLD ROAD MANCHESTER M7 4QX Active Company formed on the 2016-02-12
BLUEROCK BERLIN GROWTH 4 LIMITED 4 ENFIELD HOUSE BURY OLD ROAD MANCHESTER UNITED KINGDOM M7 4QX Dissolved Company formed on the 2016-02-12

Company Officers of BLUEROCK LIMITED

Current Directors
Officer Role Date Appointed
THE NEW HOVEMA LIMITED
Company Secretary 1992-04-12
AMARJIT KAUR CONWAY
Director 2010-02-01
RICHARD CLIVE HAZELL
Director 2010-12-23
JULIAN THURSTON
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
GLAISTER BOYD ST LEDGER ANDERSON
Director 2010-02-01 2010-12-31
JOHN GREEN ODADA
Director 2010-02-01 2010-12-24
BLACKFRIARS NOMINEES LIMITED
Director 1992-04-12 2010-02-01
THE NEW HOVEMA LIMITED
Director 1992-04-12 2010-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE NEW HOVEMA LIMITED FROOSH INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-02-01 CURRENT 2002-04-12 Dissolved 2015-06-20
THE NEW HOVEMA LIMITED UNIDIS NINETEEN LIMITED Company Secretary 2002-04-11 CURRENT 1905-04-07 Liquidation
THE NEW HOVEMA LIMITED UNIDIS SIXTY SIX LIMITED Company Secretary 2002-04-10 CURRENT 1912-11-11 Dissolved 2016-10-01
AMARJIT KAUR CONWAY PAMOL (SABAH) LIMITED Director 2010-02-01 CURRENT 1960-10-10 Dissolved 2015-09-18
AMARJIT KAUR CONWAY THAMES SIDE PROPERTIES LIMITED Director 2010-02-01 CURRENT 1927-08-19 Dissolved 2015-09-18
AMARJIT KAUR CONWAY UNIDIS NINETEEN LIMITED Director 2010-02-01 CURRENT 1905-04-07 Liquidation
AMARJIT KAUR CONWAY NEW HOVEMA LIMITED(THE) Director 2004-07-26 CURRENT 1923-12-28 Dissolved 2015-09-18
AMARJIT KAUR CONWAY BLACKFRIARS NOMINEES LIMITED Director 2004-07-26 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
JULIAN THURSTON ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
JULIAN THURSTON ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
JULIAN THURSTON ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
JULIAN THURSTON NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
JULIAN THURSTON TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
JULIAN THURSTON PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
JULIAN THURSTON BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
JULIAN THURSTON THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
JULIAN THURSTON UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
JULIAN THURSTON BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
JULIAN THURSTON UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
JULIAN THURSTON UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY
2013-01-094.70DECLARATION OF SOLVENCY
2013-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01LATEST SOC01/05/12 STATEMENT OF CAPITAL;GBP 1400000
2012-05-01AR0101/04/12 FULL LIST
2011-04-01AR0101/04/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2011-01-04AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-01-04AP01DIRECTOR APPOINTED JULIAN THURSTON
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ODADA
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-05AR0101/04/10 FULL LIST
2010-02-26RES01ADOPT ARTICLES 18/01/2010
2010-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-GREEN ODADA / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARJIT KAUR CONWAY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-01AP01DIRECTOR APPOINTED MR GLAISTER BOYD ST LEDGER ANDERSON
2010-02-01AP01DIRECTOR APPOINTED MRS AMARJIT KAUR CONWAY
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THE NEW HOVEMA LIMITED
2010-02-01AP01DIRECTOR APPOINTED MR JOHN-GREEN ODADA
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BLACKFRIARS NOMINEES LIMITED
2009-05-08288bAPPOINTMENT TERMINATE, DIRECTOR JULIO JUAN JUSTO CORREA LOGGED FORM
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: WALTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1UP
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19353LOCATION OF REGISTER OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-15363aRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-17363aRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-06-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: UNILEVER HOUSE BLACKFRIARS LONDON EC4P 4BQ
2003-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-28363aRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-05-03363aRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-10363aRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-05-09363aRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-05-06363aRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1999-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-13363aRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1997-04-29363aRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-05-12363aRETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLUEROCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUEROCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUEROCK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of BLUEROCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEROCK LIMITED
Trademarks
We have not found any records of BLUEROCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEROCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLUEROCK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BLUEROCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBLUEROCK LIMITEDEvent Date2015-01-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 6 March 2015 at 11.00 am, 11.15 am 11.30 am 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London Se1 2AF, by no later than 12.00 noon on the business day before the date of the meeting. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 20 December 2012. For further details telephone: 020 7951 2093 Alternative contact: Maria Holmes K L Trigg , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEROCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEROCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1