Company NameBlue Square Commercial (Woodside) Limited
Company StatusDissolved
Company Number06926207
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 months ago)
Dissolution Date16 February 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Humpherston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(3 years after company formation)
Appointment Duration9 years, 7 months (closed 16 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp Jupiter House The Drive
Warley Hill Business Park
The Drive Brentwood
Essex
CM13 3BE
Director NameMr Rajesh Sodhi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 16 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mead Rise
Birmingham
B15 3SD
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMr Warren Newton Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBennett Corner House 33 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD
Director NameMr Michael Hughes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2009(3 weeks, 3 days after company formation)
Appointment Duration3 days (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrithill Farm Stoke Bliss
Tenbury Wells
Worcestershire
WR15 8RU
Director NameMr Jamie Alexander Hunter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBennett Corner House 33 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 June 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameBlue Square Commercial Limited (Corporation)
StatusResigned
Appointed29 September 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2012)
Correspondence AddressBennett Corner House 33 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD

Location

Registered AddressC/O Frp Advisory Llp Jupiter House The Drive
Warley Hill Business Park
The Drive Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

67 at £1Jason Humpherston
67.00%
Ordinary
33 at £1Direct Discount Stores LTD
33.00%
Ordinary

Financials

Year2014
Net Worth£221,039
Cash£333
Current Liabilities£677,046

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2022Final Gazette dissolved following liquidation (1 page)
16 November 2021Notice of final account prior to dissolution (14 pages)
16 September 2021Progress report in a winding up by the court (14 pages)
14 October 2020Progress report in a winding up by the court (15 pages)
23 October 2019Progress report in a winding up by the court (15 pages)
9 October 2018Progress report in a winding up by the court (21 pages)
26 September 2017Satisfaction of charge 2 in full (1 page)
26 September 2017Satisfaction of charge 1 in full (1 page)
26 September 2017Satisfaction of charge 2 in full (1 page)
26 September 2017Satisfaction of charge 1 in full (1 page)
6 September 2017Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to C/O Frp Advisory Llp Jupiter House the Drive Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to C/O Frp Advisory Llp Jupiter House the Drive Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 September 2017 (2 pages)
31 August 2017Appointment of a liquidator (3 pages)
31 August 2017Appointment of a liquidator (3 pages)
24 May 2017Order of court to wind up (3 pages)
24 May 2017Order of court to wind up (3 pages)
3 November 2016Registered office address changed from 11 Mead Rise Birmingham B15 3SD to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 11 Mead Rise Birmingham B15 3SD to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 3 November 2016 (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
12 December 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Appointment of Mr Rajesh Sodhi as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 28 March 2013 (1 page)
28 March 2013Appointment of Mr Rajesh Sodhi as a director (2 pages)
28 March 2013Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 28 March 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
12 July 2012Termination of appointment of Jamie Hunter as a director (1 page)
12 July 2012Appointment of Jason Humpherston as a director (2 pages)
12 July 2012Termination of appointment of Jamie Hunter as a director (1 page)
12 July 2012Appointment of Jason Humpherston as a director (2 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 May 2012Company name changed blue square commecial (woodside) LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Company name changed blue square commecial (woodside) LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed blue square commercial (ashford) LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed blue square commercial (ashford) LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Termination of appointment of Blue Square Commercial Limited as a director (1 page)
17 April 2012Termination of appointment of Warren Jackson as a director (1 page)
17 April 2012Termination of appointment of Blue Square Commercial Limited as a director (1 page)
17 April 2012Termination of appointment of Warren Jackson as a director (1 page)
17 April 2012Appointment of Mr Jamie Hunter as a director (2 pages)
17 April 2012Appointment of Mr Jamie Hunter as a director (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 December 2010Company name changed bright planet land resources LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(2 pages)
3 December 2010Company name changed bright planet land resources LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(2 pages)
29 November 2010Change of name notice (1 page)
29 November 2010Change of name notice (1 page)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Appointment of Blue Square Commercial Limited as a director (2 pages)
30 September 2010Appointment of Blue Square Commercial Limited as a director (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 100
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 100
(3 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Warren Newton Jackson on 1 November 2009 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Warren Newton Jackson on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Mr Warren Newton Jackson on 1 November 2009 (2 pages)
3 July 2009Appointment terminated director michael hughes (1 page)
3 July 2009Appointment terminated director michael hughes (1 page)
1 July 2009Director appointed mr michael hughes (1 page)
1 July 2009Director appointed mr michael hughes (1 page)
8 June 2009Appointment terminated director vikki steward (1 page)
8 June 2009Director appointed mr warren jackson (1 page)
8 June 2009Appointment terminated director vikki steward (1 page)
8 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
8 June 2009Director appointed mr warren jackson (1 page)
8 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
6 June 2009Incorporation (14 pages)
6 June 2009Incorporation (14 pages)