Company Information for BLUE SQUARE BUILDING LIMITED
UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, SP3 4UF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLUE SQUARE BUILDING LIMITED | ||
Legal Registered Office | ||
UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY SP3 4UF Other companies in TF7 | ||
Previous Names | ||
|
Company Number | 04338214 | |
---|---|---|
Company ID Number | 04338214 | |
Date formed | 2001-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 12:46:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHNSON |
||
CRAIG STEPHEN GREENHOUSE |
||
PAUL JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KENNETH JONES |
Director | ||
ELIZABETH ANN JONES |
Company Secretary | ||
ELIZABETH ANN JONES |
Director | ||
STEPHEN ROY HAMPTON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE SQUARE PROPERTY MAINTENANCE LTD | Director | 2018-03-05 | CURRENT | 2018-03-05 | Liquidation | |
NAPOLEON HOLDINGS LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active - Proposal to Strike off | |
PROPERTEASE DOT NET LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Dissolved 2017-08-29 | |
ERNIE FRASER LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
CSG SOFTWARE SOLUTIONS LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Liquidation | |
PISCEAN PROPERTIES LIMITED | Director | 2005-03-29 | CURRENT | 2005-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-11 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM Unit 2 Sovereign Park Halesfield 24 Telford Shropshire TF7 4NZ | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043382140006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043382140005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH JONES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043382140004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043382140005 | |
AP03 | Appointment of Mr Paul Johnson as company secretary on 2017-12-05 | |
PSC02 | Notification of Napoleon Holdings Limited as a person with significant control on 2017-12-05 | |
PSC07 | CESSATION OF BLUE SQUARE HOLDING SLIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CRAIG GREENHOUSE | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN JONES | |
TM02 | Termination of appointment of Elizabeth Ann Jones on 2017-12-05 | |
RES11 | Resolutions passed:
| |
RES13 | AUTH TO ALLOT 01/12/2017 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 01/12/17 STATEMENT OF CAPITAL GBP 10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 19/04/2016 | |
CERTNM | COMPANY NAME CHANGED JONES AND HAMPTON LTD CERTIFICATE ISSUED ON 21/04/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/15 FULL LIST | |
AR01 | 11/12/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043382140004 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
SH06 | 20/10/14 STATEMENT OF CAPITAL GBP 2 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH JONES / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HAMPTON / 17/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 17/12/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 11/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/07--------- £ SI 2@1=2 £ IC 2/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: UNITS 6 & 7 DONNINGTON WOOD WORKSHOPS BRADLEY ROAD DONNINGTON WOOD TELFORD SHROPSHIRE TF2 7RG | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/03 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/02 FROM: UNIT 5 DONNINGTON WOOD WORKSHOPS BRADLEY ROAD, DONNINGTON WOOD TELFORD TF2 7RG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/12/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-10-17 |
Appointmen | 2019-04-18 |
Appointmen | 2018-05-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | 4SYTE FUNDING LIMITED | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE SQUARE BUILDING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Warehouse & Premises | Units 1 & 2 Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NZ | 36,750 | 2006-09-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BLUE SQUARE BUILDING LIMITED | Event Date | 2019-10-17 |
Initiating party | Event Type | Appointmen | |
Defending party | BLUE SQUARE BUILDING LIMITED | Event Date | 2019-04-18 |
Name of Company: BLUE SQUARE BUILDING LIMITED Company Number: 04338214 Nature of Business: Construction Previous Name of Company: Jones and Hampton Limited Registered office: Begbies Traynor (Central)… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BLUE SQUARE BUILDING LIMITED | Event Date | 2018-05-04 |
In the High Court of Justice, Chancery Division Manchester District Registry Court Number: CR-2018-2405 BLUE SQUARE BUILDING LIMITED (Company Number 04338214 ) Nature of Business: Construction - Build… | |||
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. |