Active - Proposal to Strike off
Company Information for BLUELYME DEVELOPMENTS LIMITED
C/O BARLOW ANDREWS, 78 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4BY,
|
Company Registration Number
05655903
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLUELYME DEVELOPMENTS LIMITED | |
Legal Registered Office | |
C/O BARLOW ANDREWS 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY Other companies in BL1 | |
Company Number | 05655903 | |
---|---|---|
Company ID Number | 05655903 | |
Date formed | 2005-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 06:02:20 |
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 |
---|---|---|
MARK JAMES CALDWELL |
||
JAMES STANLEY CALDWELL |
||
MARK JAMES CALDWELL |
||
PAUL ANTHONY STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ELAINE CALDWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUESILK DEVELOPMENTS LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2005-12-16 | Active | |
BLUELOCK DEVELOPMENTS LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2005-12-16 | Active - Proposal to Strike off | |
BLUE EDGE DEVELOPMENTS LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2005-11-25 | Active - Proposal to Strike off | |
BLUETHORN DEVELOPMENTS LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2005-10-25 | Active | |
BLUEMANTLE DEVELOPMENTS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Active | |
RS CAPITAL INVESTMENTS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Dissolved 2016-07-19 | |
UPCAST PROPERTIES LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
RUGBY MG (UK) LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Dissolved 2015-05-26 | |
PREMIERSHIP RUGBY CONNECTIONS LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2013-08-20 | |
ENERGY 64 (WOOLDEN) LIMITED | Director | 2011-11-18 | CURRENT | 2009-05-14 | Dissolved 2016-07-19 | |
GREENBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
ENERGY 64 (BOLTON) LIMITED | Director | 2010-04-22 | CURRENT | 2009-01-05 | Active | |
WESTHEAD LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Dissolved 2017-05-02 | |
HORWICH VISION LIMITED | Director | 2009-08-26 | CURRENT | 2008-04-17 | Active | |
CHEADLE MANAGEMENT COMPANY LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Active - Proposal to Strike off | |
STEVENS STREET DEVELOPMENTS LIMITED | Director | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2015-01-06 | |
BLUEMANTLE INVESTMENTS LIMITED | Director | 2007-01-17 | CURRENT | 2007-01-17 | Active | |
BLUEHOLME DEVELOPMENTS LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active | |
BLUESILK DEVELOPMENTS LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Active | |
BLUELOCK DEVELOPMENTS LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Active - Proposal to Strike off | |
BLUE EDGE DEVELOPMENTS LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active - Proposal to Strike off | |
BLUEINDALE LIMITED | Director | 2004-12-01 | CURRENT | 2004-05-18 | Active | |
THE OAKS BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2002-03-04 | CURRENT | 1990-07-12 | Active | |
BLUEMANTLE LTD. | Director | 2002-01-22 | CURRENT | 2000-08-03 | Active | |
REDESMERE DEVELOPMENTS ESTATES LIMITED | Director | 2001-10-08 | CURRENT | 2001-07-19 | Active - Proposal to Strike off | |
MANCHESTER METROPOLITAN ESTATES LIMITED | Director | 2001-09-19 | CURRENT | 2001-03-12 | Active | |
SINTRA INVESTMENTS LIMITED | Director | 1999-05-11 | CURRENT | 1999-03-09 | Active | |
LANGLEYGROVE LIMITED | Director | 1996-09-18 | CURRENT | 1996-09-04 | Active - Proposal to Strike off | |
SANDY LANE DEVELOPMENTS LIMITED | Director | 1996-06-11 | CURRENT | 1995-10-19 | Active | |
GROUND RENTED LTD. | Director | 1992-07-27 | CURRENT | 1992-05-15 | Active - Proposal to Strike off | |
THE OAKES BUSINESS PARK DEVELOPMENT COMPANY LTD. | Director | 1992-07-27 | CURRENT | 1992-05-13 | Active | |
FODEN INVESTMENTS LIMITED | Director | 1992-06-14 | CURRENT | 1980-12-15 | Active | |
THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 1991-12-31 | CURRENT | 1988-10-24 | Active - Proposal to Strike off | |
RS CAPITAL INVESTMENTS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Dissolved 2016-07-19 | |
THORN 30 LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
THORN 33 LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
UPCAST PROPERTIES LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
ENERGY 64 (WOOLDEN) LIMITED | Director | 2011-11-18 | CURRENT | 2009-05-14 | Dissolved 2016-07-19 | |
GREENBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
ENERGY 64 (BOLTON) LIMITED | Director | 2010-04-22 | CURRENT | 2009-01-05 | Active | |
REGENERATIVE SOLUTIONS LIMITED | Director | 2010-02-15 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
WESTHEAD LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Dissolved 2017-05-02 | |
FERNBECK LTD | Director | 2009-10-20 | CURRENT | 2009-10-20 | Active | |
HORWICH VISION LIMITED | Director | 2009-08-26 | CURRENT | 2008-04-17 | Active | |
PROPERTY INTELLIGENCE LTD | Director | 2009-02-01 | CURRENT | 2003-09-01 | Active | |
STEVENS STREET DEVELOPMENTS LIMITED | Director | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2015-01-06 | |
BLUEMANTLE INVESTMENTS LIMITED | Director | 2007-01-17 | CURRENT | 2007-01-17 | Active | |
BLUEHOLME DEVELOPMENTS LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active | |
BLUEWHARF DEVELOPMENTS LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
BLUESILK DEVELOPMENTS LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Active | |
BLUELOCK DEVELOPMENTS LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Active - Proposal to Strike off | |
BLUE EDGE DEVELOPMENTS LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active - Proposal to Strike off | |
BLUETHORN DEVELOPMENTS LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Active | |
BLUEMANTLE DEVELOPMENTS LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Active | |
BLUEINDALE LIMITED | Director | 2004-08-13 | CURRENT | 2004-05-18 | Active | |
GROUND RENTED LTD. | Director | 2004-01-15 | CURRENT | 1992-05-15 | Active - Proposal to Strike off | |
MANCHESTER METROPOLITAN ESTATES LIMITED | Director | 2004-01-15 | CURRENT | 2001-03-12 | Active | |
SANDY LANE DEVELOPMENTS LIMITED | Director | 2004-01-15 | CURRENT | 1995-10-19 | Active | |
SINTRA INVESTMENTS LIMITED | Director | 2004-01-15 | CURRENT | 1999-03-09 | Active | |
MONDE DEVELOPMENTS LIMITED | Director | 2004-01-15 | CURRENT | 1971-10-08 | Active | |
ALPHA INVESTMENTS (NORTH WEST) LTD | Director | 2004-01-15 | CURRENT | 1995-07-10 | Active | |
LANGLEYGROVE LIMITED | Director | 2004-01-15 | CURRENT | 1996-09-04 | Active - Proposal to Strike off | |
THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2004-01-15 | CURRENT | 1988-10-24 | Active - Proposal to Strike off | |
REDESMERE DEVELOPMENTS ESTATES LIMITED | Director | 2004-01-15 | CURRENT | 2001-07-19 | Active - Proposal to Strike off | |
KIDNAL DEVELOPMENTS LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Dissolved 2018-03-27 | |
BLUELOCK DEVELOPMENTS LIMITED | Director | 2008-12-11 | CURRENT | 2005-12-16 | Active - Proposal to Strike off | |
SDL PROPERTIES LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056559030016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056559030017 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056559030015 | |
RES13 | SECTION 175 14/11/2013 | |
RES01 | ADOPT ARTICLES 26/11/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056559030014 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Caldwell on 2010-05-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY STEWART / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY STEWART / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 20/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 16/12/09 FULL LIST | |
RES13 | SECT 282, 283 AND 175(5)(A) CA 2006 18/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED PAUL ANTHONY STEWART | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES13 | LOAN AGREEMENT 30/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/05/07 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DOCS,COMPANY BUSINESS 15/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ICG-LONGBOW DEBT INVESTMENTS NO.4 S.À R.L. | ||
Outstanding | HSBC BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES (SECURITY TRUSTEE) | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE) | ||
A SUPPLEMENTAL DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE) | |
FIRST AMENDMENT AND RESTATEMENT DEED | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (AS "SECURITY TRUSTEE") | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE") | |
FIRST AMENDMENT AND RESTATEMENT DEED | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (AS "SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | FODEN INVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | ALPHA INVESTMENTS (NORTH WEST) LIMITED | |
LEGAL CHARGE | Outstanding | SINTRA INVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) | |
DEBENTURE | Outstanding | ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) | |
LEGAL CHARGE | Satisfied | NM ROTHSCHILD & SONS LIMITED (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) | |
SECOND LEGAL CHARGE | Satisfied | NM ROTHSCHILD & SONS LIMITED 'THE SECURITY TRUSTEE' | |
LEGAL CHARGE | Satisfied | N M ROTHCHILD & SONS LIMITED |
|
|
|
|
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 BLUELYME DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLUELYME DEVELOPMENTS LIMITED are:
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. |