BLUE CASTLE (ENERGY) LTD

Register to unlock more data on OkredoRegister

BLUE CASTLE (ENERGY) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06796764

Incorporation date

21/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall, High Street, North Ferriby HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon16/08/2025
Final Gazette dissolved following liquidation
dot icon16/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2025
Liquidators' statement of receipts and payments to 2024-12-21
dot icon31/07/2024
Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-07-31
dot icon24/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Appointment of a voluntary liquidator
dot icon05/01/2023
Registered office address changed from Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR to Unit 5 Little Reed Street Hull HU2 8JL on 2023-01-05
dot icon05/01/2023
Statement of affairs
dot icon30/08/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon23/12/2020
Registration of charge 067967640004, created on 2020-12-23
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Appointment of Mr Adam Johnson as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Darren Michael Harley as a director on 2020-11-30
dot icon30/11/2020
Cessation of Andrew Simon Clarfield as a person with significant control on 2020-11-30
dot icon30/11/2020
Termination of appointment of Andrew Simon Clarfield as a director on 2020-11-30
dot icon09/07/2020
Registration of charge 067967640003, created on 2020-07-03
dot icon31/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon17/01/2020
Termination of appointment of Joanna Louise Jenkinson-Wagstaff as a secretary on 2020-01-17
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Cessation of David John Brighton as a person with significant control on 2019-02-08
dot icon11/02/2019
Termination of appointment of David John Brighton as a director on 2019-02-08
dot icon29/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon20/11/2018
Appointment of Mrs Joanna Louise Jenkinson-Wagstaff as a secretary on 2018-11-20
dot icon20/11/2018
Termination of appointment of Stuart Andrew Darke as a secretary on 2018-11-20
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon07/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/03/2017
Satisfaction of charge 067967640001 in full
dot icon07/03/2017
Satisfaction of charge 067967640002 in full
dot icon30/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Termination of appointment of Billie-Anne Warriner as a secretary on 2016-03-07
dot icon23/03/2016
Appointment of Mr Stuart Andrew Darke as a secretary on 2016-03-07
dot icon16/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon25/02/2015
Appointment of Mrs Marie Harley as a director on 2015-01-05
dot icon25/02/2015
Termination of appointment of Pamela Jane Knight as a director on 2015-02-23
dot icon09/02/2015
Termination of appointment of Dean Anderson as a director on 2014-12-06
dot icon18/11/2014
Termination of appointment of Daniel Mark Pegram as a director on 2014-10-29
dot icon18/11/2014
Appointment of Mr Andrew Simon Clarfield as a director on 2014-10-29
dot icon03/11/2014
Registration of charge 067967640001, created on 2014-10-29
dot icon03/11/2014
Registration of charge 067967640002, created on 2014-10-29
dot icon05/09/2014
Appointment of Dean Anderson as a director on 2013-01-01
dot icon02/06/2014
Director's details changed for Mr Daniel Mark Pegram on 2014-05-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Natalia Pegram as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Appointment of Ms Billie-Anne Warriner as a secretary
dot icon26/04/2013
Termination of appointment of Natalia Pegram as a secretary
dot icon14/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon14/02/2013
Director's details changed for Mr Daniel Mark Pegram on 2013-01-21
dot icon14/02/2013
Secretary's details changed for Mrs Natalia Katrina Pegram on 2013-01-21
dot icon14/02/2013
Director's details changed for Mrs Natalia Katrina Pegram on 2013-01-21
dot icon11/01/2013
Registered office address changed from 52a Westgate Southwell Nottinghamshire N25 0JX on 2013-01-11
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Appointment of Pamela Jane Knight as a director
dot icon02/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/12/2011
Appointment of David John Brighton as a director
dot icon07/10/2011
Current accounting period shortened from 2012-07-31 to 2011-12-31
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/05/2010
Previous accounting period shortened from 2010-01-31 to 2009-07-31
dot icon28/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Daniel Mark Pegram on 2010-01-20
dot icon28/01/2010
Director's details changed for Natalia Katrina Pegram on 2010-01-20
dot icon17/08/2009
Certificate of change of name
dot icon12/08/2009
Director and secretary appointed natalia katrina pegram
dot icon04/08/2009
Director appointed daniel pegram
dot icon21/01/2009
Appointment terminated director yomtov jacobs
dot icon21/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
21/01/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harley, Marie
Director
05/01/2015 - Present
17
Harley, Darren Michael
Director
30/11/2020 - Present
15
Johnson, Adam
Director
30/11/2020 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLUE CASTLE (ENERGY) LTD

BLUE CASTLE (ENERGY) LTD is an(a) Dissolved company incorporated on 21/01/2009 with the registered office located at Ferriby Hall, High Street, North Ferriby HU14 3JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CASTLE (ENERGY) LTD?

toggle

BLUE CASTLE (ENERGY) LTD is currently Dissolved. It was registered on 21/01/2009 and dissolved on 16/08/2025.

Where is BLUE CASTLE (ENERGY) LTD located?

toggle

BLUE CASTLE (ENERGY) LTD is registered at Ferriby Hall, High Street, North Ferriby HU14 3JP.

What does BLUE CASTLE (ENERGY) LTD do?

toggle

BLUE CASTLE (ENERGY) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE CASTLE (ENERGY) LTD?

toggle

The latest filing was on 16/08/2025: Final Gazette dissolved following liquidation.