BLUECREST FREEBOOTER LIMITED

Register to unlock more data on OkredoRegister

BLUECREST FREEBOOTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01298504

Incorporation date

14/02/1977

Size

Dormant

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1977)
dot icon27/03/2025
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon15/12/2020
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2020
First Gazette notice for compulsory strike-off
dot icon18/09/2020
Declaration of solvency
dot icon21/05/2018
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon17/03/2016
Final Gazette dissolved following liquidation
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2015-12-02
dot icon17/12/2015
Return of final meeting in a members' voluntary winding up
dot icon07/05/2015
Registered office address changed from Ross House Wickham Road Grimsby South Humberside DN31 3SW to 8 Princes Parade Liverpool Merseyside L3 1QH on 2015-05-07
dot icon06/05/2015
Appointment of a voluntary liquidator
dot icon06/05/2015
Resolutions
dot icon06/05/2015
Declaration of solvency
dot icon22/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon28/02/2014
Termination of appointment of Hamish Forbes as a director
dot icon20/02/2014
Appointment of Mrs Jenny Nancy Loncaster as a director
dot icon06/02/2014
Appointment of Mr Malcolm Herbert Lofts as a director
dot icon22/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon19/07/2013
Satisfaction of charge 7 in full
dot icon21/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/04/2013
Appointment of Mr Hamish Drummond Forbes as a director
dot icon05/04/2013
Termination of appointment of Stephen Leadbeater as a director
dot icon04/01/2013
Full accounts made up to 2011-12-31
dot icon24/12/2012
Termination of appointment of Christopher Britton as a director
dot icon12/10/2012
Resolutions
dot icon01/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon25/09/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon18/06/2012
Resolutions
dot icon20/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon06/10/2010
Register(s) moved to registered inspection location
dot icon06/10/2010
Register inspection address has been changed
dot icon06/10/2010
Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2010-09-24
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/10/2009
Return made up to 24/09/09; full list of members
dot icon27/08/2009
Director appointed christopher paul britton
dot icon18/08/2009
Appointment terminated director per harkjaer
dot icon18/08/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon29/07/2009
Accounts for a dormant company made up to 2008-09-27
dot icon05/11/2008
Return made up to 24/09/08; full list of members
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/10/2008
Resolutions
dot icon24/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2008
Director appointed per harkjaer
dot icon14/10/2008
Appointment terminated director james cane
dot icon14/10/2008
Appointment terminated director michael parker
dot icon17/09/2008
Director appointed stephen paul leadbeater
dot icon02/09/2008
Appointment terminated director wynne griffiths
dot icon22/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/01/2008
Accounts for a dormant company made up to 2006-09-30
dot icon15/10/2007
Return made up to 24/09/07; full list of members
dot icon31/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Declaration of assistance for shares acquisition
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon30/10/2006
Return made up to 24/09/06; full list of members
dot icon27/07/2006
Accounts for a dormant company made up to 2005-10-01
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Director's particulars changed
dot icon25/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Declaration of assistance for shares acquisition
dot icon10/03/2006
Resolutions
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon20/12/2005
Resolutions
dot icon17/12/2005
Particulars of mortgage/charge
dot icon28/10/2005
Return made up to 24/09/05; full list of members
dot icon02/08/2005
Accounts for a dormant company made up to 2004-10-02
dot icon16/12/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon11/10/2004
Accounts for a dormant company made up to 2003-12-27
dot icon30/09/2004
Return made up to 24/09/04; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2002-12-28
dot icon15/10/2003
Return made up to 29/09/03; full list of members
dot icon19/05/2003
Resolutions
dot icon10/10/2002
Return made up to 29/09/02; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-29
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
Secretary resigned
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon07/05/2002
Declaration of assistance for shares acquisition
dot icon07/05/2002
Declaration of assistance for shares acquisition
dot icon07/05/2002
Declaration of assistance for shares acquisition
dot icon07/05/2002
Declaration of assistance for shares acquisition
dot icon01/05/2002
Secretary resigned
dot icon01/05/2002
New secretary appointed
dot icon03/04/2002
Declaration of assistance for shares acquisition
dot icon03/04/2002
Declaration of assistance for shares acquisition
dot icon03/04/2002
Declaration of assistance for shares acquisition
dot icon03/04/2002
Resolutions
dot icon30/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Director's particulars changed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed
dot icon11/02/2002
Secretary resigned;director resigned
dot icon25/10/2001
Full accounts made up to 2000-12-30
dot icon24/10/2001
Return made up to 29/09/01; full list of members
dot icon02/08/2001
Registered office changed on 02/08/01 from: wickham road grimsby north east lincolnshire DN31 3SW
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon28/12/2000
Registered office changed on 28/12/00 from: humberstone road grimsby south humberside DN32 8HP
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Return made up to 29/09/00; full list of members
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
New secretary appointed
dot icon15/05/2000
Location of register of members
dot icon15/05/2000
Location of register of directors' interests
dot icon11/05/2000
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon02/11/1999
Full group accounts made up to 1998-12-26
dot icon26/10/1999
Return made up to 29/09/99; full list of members
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Secretary resigned
dot icon13/07/1999
New secretary appointed
dot icon09/02/1999
New director appointed
dot icon30/12/1998
Registered office changed on 30/12/98 from: exchange house fish dock road grimsby north east lincolnshire DN31 3PF
dot icon09/11/1998
Director resigned
dot icon03/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Declaration of assistance for shares acquisition
dot icon03/11/1998
Declaration of assistance for shares acquisition
dot icon03/11/1998
Declaration of assistance for shares acquisition
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Auditor's resignation
dot icon19/10/1998
Return made up to 29/09/98; no change of members
dot icon10/09/1998
Full accounts made up to 1997-12-27
dot icon16/12/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon08/10/1997
Return made up to 29/09/97; no change of members
dot icon02/10/1997
Full accounts made up to 1996-12-28
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon30/12/1996
Certificate of change of name
dot icon11/10/1996
Return made up to 29/09/96; full list of members
dot icon26/09/1996
Full accounts made up to 1995-12-30
dot icon24/01/1996
Director resigned
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon06/10/1995
Return made up to 29/09/95; no change of members
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Miscellaneous
dot icon23/11/1994
Auditor's resignation
dot icon30/10/1994
Amended full accounts made up to 1994-01-01
dot icon07/10/1994
Return made up to 29/09/94; no change of members
dot icon16/08/1994
Director resigned
dot icon26/07/1994
Full accounts made up to 1994-01-01
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon29/10/1993
Return made up to 29/09/93; full list of members
dot icon13/08/1993
Full accounts made up to 1992-12-26
dot icon07/04/1993
Director resigned;new director appointed
dot icon16/03/1993
Full accounts made up to 1991-12-28
dot icon08/02/1993
Ad 21/12/92--------- £ si 5452845@1=5452845 £ ic 11000/5463845
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Resolutions
dot icon08/02/1993
£ nc 100000/6000000 21/12/92
dot icon27/10/1992
New director appointed
dot icon27/10/1992
Return made up to 29/09/92; no change of members
dot icon17/10/1991
New director appointed
dot icon15/10/1991
Return made up to 29/09/91; no change of members
dot icon05/09/1991
Full group accounts made up to 1990-12-31
dot icon01/05/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon21/02/1991
Full accounts made up to 1990-04-28
dot icon16/01/1991
New director appointed
dot icon20/12/1990
Accounting reference date shortened from 27/04 to 31/12
dot icon26/11/1990
Return made up to 01/10/90; full list of members
dot icon27/07/1990
Director resigned
dot icon27/02/1990
Full group accounts made up to 1989-04-29
dot icon12/01/1990
Registered office changed on 12/01/90 from: ladysmith road grimsby DN32 9TN
dot icon27/10/1989
Return made up to 29/09/89; full list of members
dot icon28/02/1989
Full group accounts made up to 1988-04-30
dot icon14/11/1988
Return made up to 20/09/88; full list of members
dot icon14/06/1988
Memorandum and Articles of Association
dot icon24/05/1988
Resolutions
dot icon04/03/1988
Full group accounts made up to 1987-04-25
dot icon19/11/1987
Return made up to 02/10/87; full list of members
dot icon19/11/1987
Director resigned;new director appointed
dot icon19/11/1987
Director resigned;new director appointed
dot icon14/08/1987
Declaration of satisfaction of mortgage/charge
dot icon14/08/1987
Declaration of satisfaction of mortgage/charge
dot icon07/02/1987
Group of companies' accounts made up to 1986-04-26
dot icon20/10/1986
Return made up to 07/10/86; full list of members
dot icon14/02/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconNext confirmation date
24/09/2016
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
dot iconNext due on
30/06/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Michael
Director
14/01/1994 - 24/09/2008
60
Britton, Christopher Paul
Director
17/08/2009 - 18/12/2012
73
Harkjaer, Per
Director
13/10/2008 - 31/07/2009
65
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/06/2002 - Present
100
Arrow, David
Director
23/03/1995 - 01/12/1997
10

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECREST FREEBOOTER LIMITED

BLUECREST FREEBOOTER LIMITED is an(a) Liquidation company incorporated on 14/02/1977 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. 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 BLUECREST FREEBOOTER LIMITED?

toggle

BLUECREST FREEBOOTER LIMITED is currently Liquidation. It was registered on 14/02/1977 .

Where is BLUECREST FREEBOOTER LIMITED located?

toggle

BLUECREST FREEBOOTER LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does BLUECREST FREEBOOTER LIMITED do?

toggle

BLUECREST FREEBOOTER LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BLUECREST FREEBOOTER LIMITED?

toggle

The latest filing was on 27/03/2025: Restoration by order of court - previously in Members' Voluntary Liquidation.