Company NameBlue Force Property Limited
Company StatusDissolved
Company Number05006137
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date25 February 2016 (8 years, 2 months ago)
Previous NameJaylane Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Paul David Smith
NationalityBritish
StatusClosed
Appointed06 January 2006(2 years after company formation)
Appointment Duration10 years, 1 month (closed 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWashington House
Brantham Hill, Brantham
Manningtree
Essex
CO11 1SD
Director NameMaj Gen Archibald Peter Neil Currie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Beaufort Road
St Cross
Winchester
Hampshire
SO23 9ST
Director NameMr Paul David Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWashington House
Brantham Hill, Brantham
Manningtree
Essex
CO11 1SD
Secretary NameMaj Gen Archibald Peter Neil Currie
NationalityBritish
StatusResigned
Appointed19 April 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Beaufort Road
St Cross
Winchester
Hampshire
SO23 9ST
Director NameBlythe Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2008)
RoleFinancial Advisor
Correspondence Address38 Layzell Croft
Great Cornard
Sudbury
Suffolk
CO10 0JY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at 1Archibald Peter Neil Corrie
50.00%
Ordinary
1 at 1Paul David Smith
50.00%
Ordinary

Financials

Year2014
Turnover£448,750
Gross Profit£154,364
Net Worth-£363,493
Cash£64,873
Current Liabilities£923,107

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 November 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
25 November 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
29 April 2015Liquidators' statement of receipts and payments to 6 March 2015 (11 pages)
29 April 2015Liquidators statement of receipts and payments to 6 March 2015 (11 pages)
29 April 2015Liquidators' statement of receipts and payments to 6 March 2015 (11 pages)
9 May 2014Liquidators statement of receipts and payments to 6 March 2014 (10 pages)
9 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (10 pages)
9 May 2014Liquidators statement of receipts and payments to 6 March 2014 (10 pages)
9 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (10 pages)
21 June 2013Termination of appointment of Paul Smith as a director (2 pages)
21 June 2013Termination of appointment of Paul Smith as a director (2 pages)
16 May 2013Liquidators' statement of receipts and payments to 6 March 2013 (10 pages)
16 May 2013Liquidators' statement of receipts and payments to 6 March 2013 (10 pages)
16 May 2013Liquidators statement of receipts and payments to 6 March 2013 (10 pages)
16 May 2013Liquidators statement of receipts and payments to 6 March 2013 (10 pages)
9 May 2012Liquidators' statement of receipts and payments to 6 March 2012 (11 pages)
9 May 2012Liquidators statement of receipts and payments to 6 March 2012 (11 pages)
9 May 2012Liquidators statement of receipts and payments to 6 March 2012 (11 pages)
9 May 2012Liquidators' statement of receipts and payments to 6 March 2012 (11 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
13 March 2012Insolvency:secretary of state's release of liquidator (1 page)
13 March 2012Insolvency:secretary of state's release of liquidator (1 page)
9 March 2012Appointment of a voluntary liquidator (1 page)
9 March 2012Appointment of a voluntary liquidator (1 page)
12 May 2011Notice of Constitution of Liquidation Committee (2 pages)
12 May 2011Notice of Constitution of Liquidation Committee (2 pages)
31 March 2011Statement of affairs with form 4.19 (17 pages)
31 March 2011Statement of affairs with form 4.19 (17 pages)
23 March 2011Registered office address changed from B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 23 March 2011 (2 pages)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Appointment of a voluntary liquidator (2 pages)
22 March 2011Appointment of a voluntary liquidator (2 pages)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Registered office address changed from the Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from the Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from the Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 9 February 2011 (2 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
10 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
1 December 2009Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page)
1 May 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
30 January 2009Appointment terminated director blythe smith (1 page)
30 January 2009Appointment terminated director blythe smith (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
6 February 2008Return made up to 05/01/08; full list of members (3 pages)
6 February 2008Return made up to 05/01/08; full list of members (3 pages)
1 February 2007Return made up to 05/01/07; full list of members (3 pages)
1 February 2007Return made up to 05/01/07; full list of members (3 pages)
28 December 2006Registered office changed on 28/12/06 from: victoria house ypres road colchester garrison colchester essex CO2 7NL (1 page)
28 December 2006Registered office changed on 28/12/06 from: victoria house ypres road colchester garrison colchester essex CO2 7NL (1 page)
30 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 August 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
11 May 2006Return made up to 05/01/06; full list of members (7 pages)
11 May 2006Return made up to 05/01/06; full list of members (7 pages)
15 April 2005Return made up to 05/01/05; full list of members (7 pages)
15 April 2005Return made up to 05/01/05; full list of members (7 pages)
30 March 2005Registered office changed on 30/03/05 from: building two circular road east colchester essex CO2 7SZ (1 page)
30 March 2005Registered office changed on 30/03/05 from: building two circular road east colchester essex CO2 7SZ (1 page)
27 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 May 2004Company name changed jaylane LIMITED\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed jaylane LIMITED\certificate issued on 13/05/04 (2 pages)
10 May 2004Registered office changed on 10/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Incorporation (14 pages)
5 January 2004Incorporation (14 pages)