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

BLUE SQUARE LAKE WINDERMERE LIMITED

UNITS 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
07602271
Private Limited Company
Liquidation

Company Overview

About Blue Square Lake Windermere Ltd
BLUE SQUARE LAKE WINDERMERE LIMITED was founded on 2011-04-13 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Blue Square Lake Windermere Limited 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
BLUE SQUARE LAKE WINDERMERE LIMITED
 
Legal Registered Office
UNITS 1 TO 3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in B21
 
Previous Names
BLUE SQUARE (MONTPELLIER HOUSE) LIMITED03/05/2016
BLUE SQUARE ASSETS (WEI) LIMITED17/12/2013
Filing Information
Company Number 07602271
Company ID Number 07602271
Date formed 2011-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 31/10/2022
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-05 16:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SQUARE LAKE WINDERMERE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLOK CAPITAL LIMITED   APPLEGARTH DENE LTD   KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD   MARKETWEB LIMITED   PROTAX LIMITED   PS ACCOUNTING SERVICES (UK) LTD   STEWART HALL ASSOCIATES LIMITED
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 BLUE SQUARE LAKE WINDERMERE LIMITED

Current Directors
Officer Role Date Appointed
RODGER JOHN DANKS
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN KEVIN SMITH
Director 2014-02-12 2015-08-14
STEVEN KEVIN SMITH
Director 2011-04-13 2013-09-12
BLUE SQUARE COMMERCIAL LIMITED
Director 2011-04-13 2012-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODGER JOHN DANKS PRIDE ASSETS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
RODGER JOHN DANKS YOUR CHOICE TILES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Dissolved 2018-01-23
RODGER JOHN DANKS STIMELA PROPERTIES LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE PENN ROAD LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
RODGER JOHN DANKS FC DEBT AC 1 LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-12-27
RODGER JOHN DANKS FC PROPERTY AC 1 LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-12-27
RODGER JOHN DANKS FC CARS AC 1 LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-12-27
RODGER JOHN DANKS ELITE CARE (UK) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-29
RODGER JOHN DANKS HANLEY SWAN ESTATES LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-06-24
RODGER JOHN DANKS BLUE SQUARE CONSTRUCTION LIMITED Director 2012-10-31 CURRENT 2011-07-05 Active - Proposal to Strike off
RODGER JOHN DANKS IRWELL CHAMBERS ESTATES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE (BENNETTS HILL) LIMITED Director 2012-09-22 CURRENT 2011-03-10 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE CONSTRUCTION LIMITED Director 2012-08-30 CURRENT 2011-07-05 Active - Proposal to Strike off
RODGER JOHN DANKS IRWELL CHAMBERS MANAGEMENT COMPANY LIMITED Director 2012-08-09 CURRENT 2008-01-07 Active
RODGER JOHN DANKS BERKELEY PROPERTY UK LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RODGER JOHN DANKS BLUE SQUARE ASSETS (IRWELL CHAMBERS COMMERCIAL) LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2018-02-20
RODGER JOHN DANKS BLUE SQUARE ACQUISITIONS LIMITED Director 2009-12-02 CURRENT 2009-10-24 Active - Proposal to Strike off
RODGER JOHN DANKS R.D.I. PROPERTY MANAGEMENT LIMITED Director 2009-06-16 CURRENT 2009-06-16 Dissolved 2017-08-15
RODGER JOHN DANKS RDI DEVELOPMENTS LTD Director 2004-01-17 CURRENT 2004-01-13 Active - Proposal to Strike off
RODGER JOHN DANKS R D I HOLDINGS LIMITED Director 1997-01-23 CURRENT 1996-12-16 Active - Proposal to Strike off

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
2024-01-24Compulsory liquidation winding up progress report
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT
2023-01-11Compulsory liquidation appointment of liquidator
2023-01-11WU04Compulsory liquidation appointment of liquidator
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-11-25COCOMPCompulsory winding up order
2021-10-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076022710001
2020-12-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076022710002
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-20AAMDAmended account small company full exemption
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03RES15CHANGE OF COMPANY NAME 03/05/16
2016-05-03CERTNMCOMPANY NAME CHANGED BLUE SQUARE (MONTPELLIER HOUSE) LIMITED CERTIFICATE ISSUED ON 03/05/16
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076022710002
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076022710001
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEVIN SMITH
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0121/09/14 ANNUAL RETURN FULL LIST
2014-08-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05AP01DIRECTOR APPOINTED MR STEVEN KEVIN SMITH
2013-12-17RES15CHANGE OF NAME 18/11/2013
2013-12-17CERTNMCompany name changed blue square assets (wei) LIMITED\certificate issued on 17/12/13
2013-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-05AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM Hammerhill House Romsley Lane Romsley Bridgnorth Shropshire WV15 6HW England
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2013-09-13AP01DIRECTOR APPOINTED MR RODGER JOHN DANKS
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AA01Previous accounting period extended from 30/04/12 TO 31/10/12
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2013-01-10AA01CURRSHO FROM 30/04/2012 TO 30/04/2011
2012-09-21AR0121/09/12 FULL LIST
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 23-24 BENNETTS HILL BIRMINGHAM B2 5QP ENGLAND
2012-08-11DISS40DISS40 (DISS40(SOAD))
2012-08-09AR0113/04/12 FULL LIST
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 33 COLESHILL STREET SUTTON COLDFIELD B72 1SD UNITED KINGDOM
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BLUE SQUARE COMMERCIAL LIMITED
2012-08-07GAZ1FIRST GAZETTE
2011-04-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLUE SQUARE LAKE WINDERMERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-16
Winding-Up Orders2022-11-08
Petitions to Wind Up (Companies)2022-10-18
Proposal to Strike Off2012-08-07
Fines / Sanctions
No fines or sanctions have been issued against BLUE SQUARE LAKE WINDERMERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Outstanding LLOYDS BANK PLC
2015-09-24 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 60,638

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 BLUE SQUARE LAKE WINDERMERE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 3,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE SQUARE LAKE WINDERMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SQUARE LAKE WINDERMERE LIMITED
Trademarks
We have not found any records of BLUE SQUARE LAKE WINDERMERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE SQUARE LAKE WINDERMERE 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 (68100 - Buying and selling of own real estate) as BLUE SQUARE LAKE WINDERMERE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUE SQUARE LAKE WINDERMERE 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 TypeAppointmen
Defending partyBLUE SQUARE LAKE WINDERMERE LIMITEDEvent Date2022-12-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLUE SQUARE (MONTPELLIER HOUSE) LIMITEDEvent Date2012-08-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE SQUARE LAKE WINDERMERE 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 BLUE SQUARE LAKE WINDERMERE 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.