BLUEBIRD BOATS LIMITED

Register to unlock more data on OkredoRegister

BLUEBIRD BOATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03510621

Incorporation date

13/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, Jupiter House Warley Hill Businness Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon20/05/2025
Progress report in a winding up by the court
dot icon18/06/2024
Progress report in a winding up by the court
dot icon09/11/2023
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ England to Frp Advisory Trading Limited, Jupiter House Warley Hill Businness Park the Drive Brentwood Essex CM13 3BE on 2023-11-09
dot icon13/04/2023
Appointment of a liquidator
dot icon06/01/2023
Order of court to wind up
dot icon29/06/2022
Termination of appointment of Victoria Laura Scott as a secretary on 2022-06-12
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon24/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon03/03/2021
Registered office address changed from The Boat House Serpentine Road Hyde Park London W2 2UH to 29-30 Fitzroy Square London W1T 6LQ on 2021-03-03
dot icon03/03/2021
Director's details changed for Mr Peter David Scott on 2021-03-01
dot icon03/03/2021
Director's details changed for Mr Peter David Scott on 2021-03-01
dot icon03/03/2021
Secretary's details changed for Victoria Laura Scott on 2021-03-01
dot icon03/03/2021
Termination of appointment of Victoria Scott as a director on 2021-02-26
dot icon03/03/2021
Cessation of Victoria Laura Scott as a person with significant control on 2021-01-01
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-02-13 with updates
dot icon03/04/2018
Notification of Victoria Laura Scott as a person with significant control on 2016-04-28
dot icon03/04/2018
Change of details for Mr Peter David Scott as a person with significant control on 2016-04-28
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon02/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Satisfaction of charge 4 in full
dot icon01/04/2016
Registration of charge 035106210005, created on 2016-03-29
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon18/02/2015
Appointment of Mrs Victoria Scott as a director on 2014-04-01
dot icon14/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Victoria Scott as a director
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon10/12/2010
Director's details changed for Peter David Scott on 2010-02-13
dot icon10/12/2010
Director's details changed for Victoria Laura Scott on 2010-02-13
dot icon01/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2010
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2009
Compulsory strike-off action has been discontinued
dot icon01/07/2009
Return made up to 13/02/09; no change of members
dot icon01/07/2009
Director's change of particulars / victoria scott / 30/06/2009
dot icon24/06/2009
Registered office changed on 24/06/2009 from 29/30 fitzroy square london W1P 6LQ
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon19/05/2008
Director appointed victoria laura scott
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2008
Return made up to 13/02/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon16/05/2007
Director resigned
dot icon02/05/2007
Return made up to 13/02/07; full list of members
dot icon03/07/2006
Full accounts made up to 2005-03-31
dot icon27/06/2006
Return made up to 13/02/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2006
Total exemption small company accounts made up to 2003-05-31
dot icon07/06/2005
New director appointed
dot icon16/02/2005
Return made up to 13/02/05; full list of members
dot icon27/03/2004
Full accounts made up to 2002-05-31
dot icon27/03/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon10/03/2004
Return made up to 13/02/04; full list of members
dot icon28/04/2003
Return made up to 13/02/03; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2001-05-31
dot icon03/07/2002
Total exemption full accounts made up to 2000-05-31
dot icon03/07/2002
Return made up to 13/02/02; full list of members
dot icon21/03/2001
Return made up to 13/02/01; full list of members
dot icon14/09/2000
Secretary's particulars changed
dot icon14/09/2000
Director's particulars changed
dot icon11/04/2000
Return made up to 13/02/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-05-31
dot icon27/10/1999
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon30/04/1999
Return made up to 13/02/99; full list of members
dot icon30/04/1999
Registered office changed on 30/04/99 from: 24/25 cranbourn street london WC2H 7AA
dot icon15/04/1998
Particulars of mortgage/charge
dot icon24/03/1998
New secretary appointed
dot icon25/02/1998
New secretary appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
Director resigned
dot icon13/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
13/02/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Victoria
Director
01/04/2014 - 26/02/2021
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/02/1998 - 13/02/1998
9278
Hallmark Registrars Limited
Nominee Director
13/02/1998 - 13/02/1998
8288
Scott, Peter David
Director
13/02/1998 - Present
2
Scott, Victoria Laura
Secretary
13/02/1998 - 12/06/2022
-

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BLUEBIRD BOATS LIMITED

BLUEBIRD BOATS LIMITED is an(a) Liquidation company incorporated on 13/02/1998 with the registered office located at Frp Advisory Trading Limited, Jupiter House Warley Hill Businness Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBIRD BOATS LIMITED?

toggle

BLUEBIRD BOATS LIMITED is currently Liquidation. It was registered on 13/02/1998 .

Where is BLUEBIRD BOATS LIMITED located?

toggle

BLUEBIRD BOATS LIMITED is registered at Frp Advisory Trading Limited, Jupiter House Warley Hill Businness Park, The Drive, Brentwood, Essex CM13 3BE.

What does BLUEBIRD BOATS LIMITED do?

toggle

BLUEBIRD BOATS LIMITED operates in the Retail sale of games and toys in specialised stores (47.65 - SIC 2007) sector.

What is the latest filing for BLUEBIRD BOATS LIMITED?

toggle

The latest filing was on 20/05/2025: Progress report in a winding up by the court.