Company NameBlue Square Commercial Ltd
Company StatusDissolved
Company Number06654268
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 8 months ago)
Dissolution Date9 February 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Michael Humpherston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address67 Tallington Road
Birmingham
West Midlands
B33 0PL
Secretary NameMs Simren Mahey
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address67 Tallington Road
Birmingham
B33 0PL
Director NameMr Jamie Alexander Hunter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBennett Corner House 33 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD
Secretary NameMr Jamie Hunter
StatusResigned
Appointed04 October 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressBennett Corner House 33 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1.2m at £1La Reserve Holdings LTD
99.89%
Ordinary B
1000 at £1Jason Humpherston
0.08%
Ordinary A
430 at £1La Reserve Holdings LTD
0.03%
Ordinary A

Financials

Year2014
Net Worth£1,901,186
Cash£65,000
Current Liabilities£453,096

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

9 February 2022Final Gazette dissolved following liquidation (1 page)
9 November 2021Notice of final account prior to dissolution (14 pages)
9 September 2021Progress report in a winding up by the court (14 pages)
7 September 2020Progress report in a winding up by the court (15 pages)
14 October 2019Progress report in a winding up by the court (14 pages)
18 October 2018Progress report in a winding up by the court (22 pages)
6 September 2017Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 September 2017 (2 pages)
5 September 2017Appointment of a liquidator (3 pages)
5 September 2017Appointment of a liquidator (3 pages)
24 August 2017Satisfaction of charge 8 in full (1 page)
24 August 2017Satisfaction of charge 8 in full (1 page)
24 August 2017Satisfaction of charge 9 in full (1 page)
24 August 2017Satisfaction of charge 9 in full (1 page)
23 December 2016Order of court to wind up (2 pages)
23 December 2016Order of court to wind up (2 pages)
3 September 2015Satisfaction of charge 7 in full (4 pages)
3 September 2015Satisfaction of charge 7 in full (4 pages)
7 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,251,000
(4 pages)
22 December 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,251,000
(4 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,251,000
(4 pages)
12 May 2014Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,251,000
(4 pages)
26 April 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 July 2012Termination of appointment of Jamie Hunter as a director (1 page)
13 July 2012Termination of appointment of Jamie Hunter as a director (1 page)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
12 July 2012Termination of appointment of Jamie Hunter as a secretary (1 page)
12 July 2012Termination of appointment of Jamie Hunter as a secretary (1 page)
12 July 2012Termination of appointment of Jamie Hunter as a secretary (1 page)
12 July 2012Termination of appointment of Jamie Hunter as a secretary (1 page)
12 July 2012Termination of appointment of Jamie Hunter as a director (1 page)
12 July 2012Termination of appointment of Jamie Hunter as a director (1 page)
22 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
19 November 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
12 November 2010Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB United Kingdom on 12 November 2010 (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 November 2010Statement of company's objects (2 pages)
10 November 2010Statement of company's objects (2 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 October 2010Appointment of Mr Jamie Hunter as a secretary (1 page)
25 October 2010Termination of appointment of Simren Mahey as a secretary (1 page)
25 October 2010Termination of appointment of Simren Mahey as a secretary (1 page)
25 October 2010Appointment of Mr Jamie Hunter as a secretary (1 page)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
24 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
21 June 2010Appointment of Mr Jamie Hunter as a director (2 pages)
21 June 2010Appointment of Mr Jamie Hunter as a director (2 pages)
1 June 2010Amended accounts made up to 31 July 2009 (7 pages)
1 June 2010Amended accounts made up to 31 July 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Incorporation (14 pages)
23 July 2008Incorporation (14 pages)