BLUEBIRD VEHICLES LIMITED

Register to unlock more data on OkredoRegister

BLUEBIRD VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04969581

Incorporation date

18/11/2003

Size

Medium

Contacts

Registered address

Registered address

Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon17/03/2017
Restoration by order of the court
dot icon06/04/2016
Final Gazette dissolved following liquidation
dot icon06/01/2016
Notice of move from Administration to Dissolution on 2015-12-22
dot icon14/12/2015
Administrator's progress report to 2015-11-08
dot icon18/11/2015
Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-18
dot icon14/08/2015
Notice of vacation of office by administrator
dot icon18/06/2015
Administrator's progress report to 2015-05-08
dot icon18/06/2015
Notice of extension of period of Administration
dot icon11/02/2015
Administrator's progress report to 2015-01-02
dot icon23/12/2014
Statement of administrator's proposal
dot icon23/09/2014
Notice of deemed approval of proposals
dot icon14/08/2014
Statement of affairs with form 2.14B
dot icon30/07/2014
Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 1 the Embankment Neville Street Leeds LS1 4DW on 2014-07-30
dot icon16/07/2014
Appointment of an administrator
dot icon17/06/2014
Termination of appointment of Michael Morfill as a director
dot icon19/05/2014
Appointment of Mr Michael Morfill as a director
dot icon17/04/2014
Registration of charge 049695810010
dot icon11/03/2014
Accounts for a medium company made up to 2012-12-31
dot icon26/02/2014
Satisfaction of charge 6 in full
dot icon26/02/2014
Satisfaction of charge 8 in full
dot icon26/02/2014
Satisfaction of charge 7 in full
dot icon25/02/2014
Resolutions
dot icon24/02/2014
Termination of appointment of Gary Robinson as a secretary
dot icon24/02/2014
Termination of appointment of Gary Robinson as a director
dot icon24/02/2014
Particulars of variation of rights attached to shares
dot icon24/02/2014
Change of share class name or designation
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon21/02/2014
Registration of charge 049695810009
dot icon04/02/2014
Memorandum and Articles of Association
dot icon17/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon28/10/2013
Termination of appointment of David Best as a director
dot icon13/02/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon05/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon20/07/2012
Termination of appointment of Gerard Coop as a director
dot icon14/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/10/2011
Appointment of Mr David John Bagley as a director
dot icon03/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon17/08/2011
Appointment of Mr Gerard Coop as a director
dot icon01/08/2011
Purchase of own shares.
dot icon22/07/2011
Cancellation of shares. Statement of capital on 2011-07-22
dot icon15/07/2011
Resolutions
dot icon17/06/2011
Appointment of Mr David Martin Best as a director
dot icon16/06/2011
Termination of appointment of David Latimer as a director
dot icon14/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/04/2010
Accounts for a small company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2008-11-19 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2007-11-19 with full list of shareholders
dot icon11/02/2010
Statement of capital following an allotment of shares on 2007-04-19
dot icon10/02/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/09/2009
Certificate of change of name
dot icon07/04/2009
Accounts for a small company made up to 2008-12-31
dot icon28/03/2009
Accounts for a small company made up to 2007-12-31
dot icon19/11/2008
Return made up to 19/11/08; full list of members
dot icon18/06/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/01/2008
Return made up to 19/11/07; full list of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: wise & co, 50 west street, farnham, surrey GU9 7DX
dot icon25/10/2007
Ad 24/09/07--------- £ si 168447@1=168447 £ ic 368496/536943
dot icon25/10/2007
Nc inc already adjusted 24/09/07
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/09/2007
New director appointed
dot icon24/09/2007
Ad 19/04/07--------- £ si 10000@1=10000 £ ic 358496/368496
dot icon14/06/2007
Director resigned
dot icon15/02/2007
Accounts for a small company made up to 2006-10-31
dot icon05/02/2007
Total exemption small company accounts made up to 2005-10-31
dot icon09/01/2007
Return made up to 19/11/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon23/10/2006
Memorandum and Articles of Association
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon31/01/2006
Return made up to 19/11/05; full list of members
dot icon23/11/2005
Particulars of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Ad 05/07/05--------- £ si 40733@1=40733 £ ic 198875/239608
dot icon12/07/2005
Nc inc already adjusted 05/07/05
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon07/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon02/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Return made up to 19/11/04; full list of members
dot icon29/03/2005
Ad 29/10/04--------- £ si 4500@1=4500 £ ic 194375/198875
dot icon29/03/2005
Ad 20/10/04--------- £ si 134375@1=134375 £ ic 60000/194375
dot icon10/03/2005
Accounting reference date shortened from 30/11/04 to 31/10/04
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
£ nc 60000/500000 19/10/04
dot icon13/01/2005
Resolutions
dot icon03/12/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon19/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconNext confirmation date
18/11/2016
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
dot iconNext due on
29/09/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagley, David John
Director
21/11/2010 - Present
7
Morfill, Michael
Director
19/02/2014 - 10/06/2014
9
Latimer, David
Director
20/09/2007 - 18/04/2011
13
Moore, David
Director
19/11/2003 - 31/05/2007
14
Miller, Robert Cameron
Director
20/01/2004 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBIRD VEHICLES LIMITED

BLUEBIRD VEHICLES LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA. There are currently 2 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 BLUEBIRD VEHICLES LIMITED?

toggle

BLUEBIRD VEHICLES LIMITED is currently Active. It was registered on 18/11/2003 and dissolved on 05/04/2016.

Where is BLUEBIRD VEHICLES LIMITED located?

toggle

BLUEBIRD VEHICLES LIMITED is registered at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA.

What does BLUEBIRD VEHICLES LIMITED do?

toggle

BLUEBIRD VEHICLES LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for BLUEBIRD VEHICLES LIMITED?

toggle

The latest filing was on 17/03/2017: Restoration by order of the court.