BLUE RAIN LIMITED

Register to unlock more data on OkredoRegister

BLUE RAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03280525

Incorporation date

19/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C12 Marquis Court, Marquis, Tvte, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon21/09/2024
Final Gazette dissolved following liquidation
dot icon21/06/2024
Return of final meeting in a members' voluntary winding up
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-06-08
dot icon17/06/2022
Registered office address changed from 2 the Copse Prudhoe Northumberland NE42 5DA England to C12 Marquis Court Marquis Tvte Gateshead NE11 0RU on 2022-06-17
dot icon15/06/2022
Declaration of solvency
dot icon15/06/2022
Appointment of a voluntary liquidator
dot icon15/06/2022
Resolutions
dot icon28/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon16/01/2018
Satisfaction of charge 2 in full
dot icon16/01/2018
Satisfaction of charge 1 in full
dot icon16/01/2018
Satisfaction of charge 4 in full
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon02/11/2017
Registered office address changed from Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ to 2 the Copse Prudhoe Northumberland NE42 5DA on 2017-11-02
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/11/2015
Register(s) moved to registered inspection location C/O Kinnaire and Co Aston House Redburn Road Newcastle upon Tyne Tyne & Wear
dot icon04/11/2015
Satisfaction of charge 3 in full
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/09/2013
Certificate of change of name
dot icon10/01/2013
Appointment of Mrs Susan Savory as a director
dot icon10/01/2013
Termination of appointment of Brian Cairns as a director
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Keith Hindhaugh as a director
dot icon25/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Anthony Hope as a director
dot icon17/12/2009
Memorandum and Articles of Association
dot icon13/12/2009
Certificate of change of name
dot icon13/12/2009
Resolutions
dot icon11/12/2009
Director's details changed for Keith Hindhaugh on 2009-12-07
dot icon11/12/2009
Appointment of Mr Brian Cairns as a director
dot icon11/12/2009
Appointment of Mr Anthony Salkeld Hope as a director
dot icon28/11/2009
Register inspection address has been changed
dot icon27/11/2009
Secretary's details changed for Mr Leslie Savory on 2009-11-14
dot icon27/11/2009
Director's details changed for Mr Leslie Savory on 2009-11-14
dot icon27/11/2009
Director's details changed for Keith Hindhaugh on 2009-11-14
dot icon28/09/2009
Gbp ic 3775/3400\01/12/08\gbp sr 375@1=375\
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 14/11/08; full list of members
dot icon02/12/2008
Director and secretary's change of particulars / leslie savory / 01/01/2008
dot icon15/10/2008
Resolutions
dot icon22/04/2008
Gbp ic 4233/3775\27/03/08\gbp sr 458@1=458\
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Resolutions
dot icon08/02/2008
Secretary resigned
dot icon25/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
Return made up to 14/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon08/12/2006
Return made up to 14/11/06; full list of members
dot icon23/11/2005
Return made up to 14/11/05; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2005-03-31
dot icon22/10/2005
Particulars of mortgage/charge
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon01/12/2004
Return made up to 14/11/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon09/01/2004
Return made up to 14/11/03; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2003-03-31
dot icon12/04/2003
£ ic 4316/4233 25/03/03 £ sr 83@1=83
dot icon06/04/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon02/04/2003
Registered office changed on 02/04/03 from: stanley yard cowen road blaydon tyne & wear NE21 5TW
dot icon06/03/2003
Particulars of mortgage/charge
dot icon03/01/2003
Return made up to 14/11/02; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2001-12-31
dot icon15/01/2002
Auditor's resignation
dot icon03/12/2001
Return made up to 14/11/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/11/2000
Return made up to 14/11/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/08/2000
Director resigned
dot icon26/04/2000
Particulars of mortgage/charge
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
New secretary appointed
dot icon05/12/1999
Return made up to 19/11/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-12-31
dot icon12/03/1999
Return made up to 19/11/98; full list of members
dot icon07/09/1998
Accounts for a small company made up to 1997-12-31
dot icon25/08/1998
Ad 08/06/98--------- £ si 1316@1=1316 £ ic 3000/4316
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon02/12/1997
Return made up to 19/11/97; full list of members
dot icon22/05/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon30/04/1997
Ad 09/01/97--------- £ si 2998@1=2998 £ ic 2/3000
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed;new director appointed
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Director resigned
dot icon19/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+161.02 % *

* during past year

Cash in Bank

£652,078.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
03/11/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
701.95K
-
0.00
249.82K
-
2022
2
647.83K
-
0.00
652.08K
-
2022
2
647.83K
-
0.00
652.08K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

647.83K £Descended-7.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

652.08K £Ascended161.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leslie Savory
Director
18/11/1996 - Present
2
Mrs Susan Savory
Director
20/12/2012 - Present
-
Scott, Peter
Director
18/11/1996 - 31/12/2007
31
Hindhaugh, Keith
Director
31/12/2007 - 27/09/2012
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/11/1996 - 18/11/1996
68517

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE RAIN LIMITED

BLUE RAIN LIMITED is an(a) Dissolved company incorporated on 19/11/1996 with the registered office located at C12 Marquis Court, Marquis, Tvte, Gateshead NE11 0RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE RAIN LIMITED?

toggle

BLUE RAIN LIMITED is currently Dissolved. It was registered on 19/11/1996 and dissolved on 21/09/2024.

Where is BLUE RAIN LIMITED located?

toggle

BLUE RAIN LIMITED is registered at C12 Marquis Court, Marquis, Tvte, Gateshead NE11 0RU.

What does BLUE RAIN LIMITED do?

toggle

BLUE RAIN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLUE RAIN LIMITED have?

toggle

BLUE RAIN LIMITED had 2 employees in 2022.

What is the latest filing for BLUE RAIN LIMITED?

toggle

The latest filing was on 21/09/2024: Final Gazette dissolved following liquidation.