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

BLUESHORE SOUTHERN LTD

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
06847462
Private Limited Company
Liquidation

Company Overview

About Blueshore Southern Ltd
BLUESHORE SOUTHERN LTD was founded on 2009-03-16 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Blueshore Southern Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUESHORE SOUTHERN LTD
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in PO7
 
Filing Information
Company Number 06847462
Company ID Number 06847462
Date formed 2009-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 29/03/2022
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESHORE SOUTHERN LTD
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 BLUESHORE SOUTHERN LTD

Current Directors
Officer Role Date Appointed
SCOTT CARTER
Director 2009-03-16
DARREN DOCHERTY
Director 2013-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA BOOK-KEEPING SERVICES LTD
Company Secretary 2010-04-01 2013-12-12
BRENDAN BATT
Company Secretary 2010-04-01 2010-04-01
ANNE SYLVIA HEELAN
Company Secretary 2009-03-16 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CARTER RRSE ENGINEERING LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SCOTT CARTER DYNAMIC PROPERTY SOLUTIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2015-03-10
SCOTT CARTER HAMPSHIRE COOLING LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-01-14
DARREN DOCHERTY HAMPSHIRE COOLING LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-01-14

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
2024-03-05Final Gazette dissolved via compulsory strike-off
2023-12-05Voluntary liquidation. Return of final meeting of creditors
2023-06-20Voluntary liquidation Statement of receipts and payments to 2023-05-17
2022-08-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM 5 - 6 Highfield Parade Waterlooville Hampshire PO7 7QH
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-25LIQ02Voluntary liquidation Statement of affairs
2022-05-25600Appointment of a voluntary liquidator
2022-05-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-18
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DOCHERTY
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DOCHERTY
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DOCHERTY
2020-06-18PSC04Change of details for Mr Scott Carter as a person with significant control on 2020-06-18
2020-06-18PSC04Change of details for Mr Scott Carter as a person with significant control on 2020-06-18
2020-06-18PSC04Change of details for Mr Scott Carter as a person with significant control on 2020-06-18
2020-06-18PSC07CESSATION OF DARREN DOCHERTY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-18PSC07CESSATION OF DARREN DOCHERTY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-18PSC07CESSATION OF DARREN DOCHERTY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068474620002
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068474620002
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068474620002
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01PSC04Change of details for Mr Scott Carter as a person with significant control on 2018-06-01
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 250
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-03DISS40Compulsory strike-off action has been discontinued
2018-02-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 250
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-04-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 250
2016-04-28AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 250
2015-04-14AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM 24 Farriers Way Waterlooville Hampshire PO7 8RL
2015-02-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 250
2014-06-20AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-25AAMDAmended accounts made up to 2013-03-31
2013-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRITANNIA BOOK-KEEPING SERVICES LTD
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/13 FROM C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068474620001
2013-04-29AP01DIRECTOR APPOINTED MR DARREN DOCHERTY
2013-04-12AR0116/03/13 ANNUAL RETURN FULL LIST
2013-01-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-01-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2013-01-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2013-01-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2012-05-21AR0116/03/12 FULL LIST
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM A66 & A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL UNITED KINGDOM
2012-05-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA BOOK-KEEPING SERVICES LTD / 13/03/2012
2012-02-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-02DISS40DISS40 (DISS40(SOAD))
2011-08-01AR0103/03/11 FULL LIST
2011-07-26GAZ1FIRST GAZETTE
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 47 GORDON ROAD GOSPORT HAMPSHIRE PO12 3QE UNITED KINGDOM
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN BATT
2010-06-07AP04CORPORATE SECRETARY APPOINTED BRITANNIA BOOK-KEEPING SERVICES LTD
2010-06-07AP03SECRETARY APPOINTED MR BRENDAN BATT
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY ANNE HEELAN
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM HEELAN ASSOCIATES LTD UNIT 1 BYNGS BUSINESS PARK SOAKE ROAD DENMEAD WATERLOOVILLE HANTS PO7 6QX
2010-04-13AR0116/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CARTER / 12/04/2010
2009-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to BLUESHORE SOUTHERN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-05-24
Appointmen2022-05-24
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against BLUESHORE SOUTHERN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 BLUESHORE SOUTHERN LTD

Intangible Assets
Patents
We have not found any records of BLUESHORE SOUTHERN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESHORE SOUTHERN LTD
Trademarks
We have not found any records of BLUESHORE SOUTHERN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESHORE SOUTHERN LTD. 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 (43220 - Plumbing, heat and air-conditioning installation) as BLUESHORE SOUTHERN LTD are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where BLUESHORE SOUTHERN LTD 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 TypeResolution
Defending partyBLUESHORE SOUTHERN LTDEvent Date2022-05-24
 
Initiating party Event TypeAppointmen
Defending partyBLUESHORE SOUTHERN LTDEvent Date2022-05-24
Name of Company: BLUESHORE SOUTHERN LTD Company Number: 06847462 Nature of Business: Air conditioning installation Registered office: 5 - 6 Highfield Parade, Waterlooville PO7 7QH Type of Liquidation:…
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLUESHORE SOUTHERN LTDEvent Date2011-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESHORE SOUTHERN LTD 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 BLUESHORE SOUTHERN LTD 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.