Company NameBluecroft (Tredegar Road) Limited
Company StatusDissolved
Company Number07103035
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 3 months ago)
Dissolution Date2 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Kevin Mulligan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2009(same day as company formation)
RoleProperty Dev
Country of ResidenceEngland
Correspondence Address17 Leicester Road
London
E11 2DW
Director NameMr James Montgomerie Grant
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2009(same day as company formation)
RoleProperty Dev
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 7 New Inn Broadway
London
EC2A 3PR
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(2 years after company formation)
Appointment Duration3 years, 11 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NameMr John Thomas Woolstencroft
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(2 years after company formation)
Appointment Duration3 years, 11 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbercombe House
Spaxton
Bridgwater
Somerset
TA5 1AU
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed12 December 2009(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1John Thomas Woolstencroft
33.33%
Ordinary
10 at £1Vincent Daniel Goldstein
33.33%
Ordinary
5 at £1James Montgomery Grant
16.67%
Ordinary
5 at £1Thomas Kevin Mulligan
16.67%
Ordinary

Financials

Year2014
Net Worth£286,014
Cash£71,770
Current Liabilities£79,131

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Return of final meeting in a members' voluntary winding up (20 pages)
2 September 2015Return of final meeting in a members' voluntary winding up (20 pages)
31 March 2015Liquidators statement of receipts and payments to 20 January 2015 (13 pages)
31 March 2015Liquidators' statement of receipts and payments to 20 January 2015 (13 pages)
31 March 2015Liquidators' statement of receipts and payments to 20 January 2015 (13 pages)
31 January 2014Registered office address changed from C/O Gls Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from C/O Gls Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 31 January 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Declaration of solvency (3 pages)
29 January 2014Declaration of solvency (3 pages)
27 January 2014Second filing of AR01 previously delivered to Companies House made up to 12 December 2012 (18 pages)
27 January 2014Second filing of AR01 previously delivered to Companies House made up to 12 December 2012 (18 pages)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 30
(6 pages)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 30
(6 pages)
7 January 2014Statement of capital following an allotment of shares on 13 December 2011
  • GBP 20
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 30
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 30
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 30
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 13 December 2011
  • GBP 20
(3 pages)
14 August 2013Registered office address changed from , Cambridge House 16 High Street, Saffron Walden, CB10 1AX, England on 14 August 2013 (1 page)
14 August 2013Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page)
14 August 2013Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page)
14 August 2013Registered office address changed from , Cambridge House 16 High Street, Saffron Walden, CB10 1AX, England on 14 August 2013 (1 page)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2014
(8 pages)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2014
(8 pages)
28 November 2012Appointment of Mr John Thomas Woolstencroft as a director (2 pages)
28 November 2012Appointment of Mr John Thomas Woolstencroft as a director (2 pages)
28 November 2012Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
28 November 2012Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Amended accounts made up to 30 April 2011 (5 pages)
18 April 2012Amended accounts made up to 30 April 2011 (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
8 June 2010Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
8 June 2010Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
15 March 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
15 March 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
12 December 2009Incorporation (24 pages)
12 December 2009Incorporation (24 pages)