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

BLUECOAT PROPERTIES LIMITED

GRIMSBY, N E LINCS, DN31,
Company Registration Number
03379345
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Bluecoat Properties Ltd
BLUECOAT PROPERTIES LIMITED was founded on 1997-05-30 and had its registered office in Grimsby. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
BLUECOAT PROPERTIES LIMITED
 
Legal Registered Office
GRIMSBY
N E LINCS
 
Previous Names
MUTANDERIS (281) LIMITED02/07/1997
Filing Information
Company Number 03379345
Date formed 1997-05-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2013-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 20:40:39
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.

Company Officers of BLUECOAT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES LAWRENCE HARTLEY
Company Secretary 2002-05-28
MICHAEL SHAUN LAWSON
Director 1997-06-24
IAN STUART ANWYL WYNN WILLIAMS
Director 1997-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ANN MCGIRR
Company Secretary 1997-06-24 2002-05-28
BART MANAGEMENT LIMITED
Nominated Secretary 1997-05-30 1997-06-24
BART SECRETARIES LIMITED
Nominated Director 1997-05-30 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES LAWRENCE HARTLEY CEDARBANK LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL SHAUN LAWSON THE M WEK COMPANY LTD Director 2016-03-02 CURRENT 2015-11-09 Active
MICHAEL SHAUN LAWSON MLC PARTNERS LIMITED Director 2015-01-06 CURRENT 2014-12-24 Active
MICHAEL SHAUN LAWSON ROUTE 101 LIMITED Director 2013-08-01 CURRENT 2012-12-11 Active
MICHAEL SHAUN LAWSON 2 MORETON PLACE LTD Director 2010-11-29 CURRENT 2010-11-29 Active
MICHAEL SHAUN LAWSON JOYCE GUINESS LIMITED Director 2007-12-21 CURRENT 2007-11-16 Active
MICHAEL SHAUN LAWSON NDSL GROUP LIMITED Director 2001-03-06 CURRENT 2000-07-17 Active
MICHAEL SHAUN LAWSON OAKWOOD SCHOOL (HOLDINGS) LIMITED Director 1994-02-24 CURRENT 1965-01-27 Active
MICHAEL SHAUN LAWSON RICKITT MITCHELL & PARTNERS LIMITED Director 1992-08-31 CURRENT 1973-03-26 Active
MICHAEL SHAUN LAWSON LAWSON & PARTNERS LIMITED Director 1991-12-31 CURRENT 1975-10-03 Active
MICHAEL SHAUN LAWSON GOODSHELTER INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1967-03-21 Active
IAN STUART ANWYL WYNN WILLIAMS AXON MANAGEMENT (PETERBOROUGH) LIMITED Director 2010-07-07 CURRENT 2002-09-27 Active
IAN STUART ANWYL WYNN WILLIAMS JUNO COURT MANAGEMENT LIMITED Director 2001-05-25 CURRENT 2001-03-30 Active
IAN STUART ANWYL WYNN WILLIAMS IAN WILLIAMS MANAGEMENT CONSULTANTS LTD. Director 1993-08-16 CURRENT 1993-08-16 Active
IAN STUART ANWYL WYNN WILLIAMS SECOND DROVE MANAGEMENT COMPANY LIMITED Director 1991-10-31 CURRENT 1984-08-15 Active
IAN STUART ANWYL WYNN WILLIAMS FARNSWORTH COURT MANAGEMENT COMPANY LIMITED Director 1991-06-22 CURRENT 1990-06-22 Active

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
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-20DS01APPLICATION FOR STRIKING-OFF
2012-07-22LATEST SOC22/07/12 STATEMENT OF CAPITAL;GBP 1000
2012-07-22AR0130/05/12 FULL LIST
2012-05-14AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-08AA01PREVSHO FROM 31/03/2012 TO 30/09/2011
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-20SH20STATEMENT BY DIRECTORS
2012-02-20SH1920/02/12 STATEMENT OF CAPITAL GBP 1000
2012-02-20CAP-SSSOLVENCY STATEMENT DATED 10/02/12
2012-02-20RES06REDUCE ISSUED CAPITAL 10/02/2012
2011-08-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08AR0130/05/11 FULL LIST
2010-08-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-12AR0130/05/10 FULL LIST
2010-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART ANWYL WYNN WILLIAMS / 30/05/2010
2010-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAUN LAWSON / 30/05/2010
2010-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES LAWRENCE HARTLEY / 30/05/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 17/19 OSBORNE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HA
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-06-02288bSECRETARY RESIGNED
2002-06-02288aNEW SECRETARY APPOINTED
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16288cSECRETARY'S PARTICULARS CHANGED
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-29363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-27363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-10-02395PARTICULARS OF MORTGAGE/CHARGE
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-31395PARTICULARS OF MORTGAGE/CHARGE
1999-06-23363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-13395PARTICULARS OF MORTGAGE/CHARGE
1998-07-21395PARTICULARS OF MORTGAGE/CHARGE
1998-06-21363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1997-09-08225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLUECOAT PROPERTIES 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 BLUECOAT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-04-03 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-07-12 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-05-11 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-10-29 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2003-03-15 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-05-03 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-12-14 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-11-13 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-01-31 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1999-10-02 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1999-08-31 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-08-13 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1998-07-21 Outstanding YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of BLUECOAT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUECOAT PROPERTIES LIMITED
Trademarks
We have not found any records of BLUECOAT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUECOAT PROPERTIES 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 (41100 - Development of building projects) as BLUECOAT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLUECOAT PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUECOAT PROPERTIES 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 BLUECOAT PROPERTIES 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.