BLUEGEN LIMITED

Register to unlock more data on OkredoRegister

BLUEGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03249978

Incorporation date

16/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon30/05/2025
Liquidators' statement of receipts and payments to 2025-03-28
dot icon18/04/2024
Appointment of a voluntary liquidator
dot icon29/03/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/03/2024
Administrator's progress report
dot icon13/11/2023
Administrator's progress report
dot icon27/07/2023
Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-27
dot icon23/05/2023
Administrator's progress report
dot icon10/01/2023
Notice of extension of period of Administration
dot icon22/11/2022
Administrator's progress report
dot icon01/07/2022
Statement of affairs with form AM02SOA
dot icon01/07/2022
Result of meeting of creditors
dot icon16/06/2022
Statement of administrator's proposal
dot icon26/04/2022
Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2022-04-26
dot icon21/04/2022
Appointment of an administrator
dot icon07/04/2022
Satisfaction of charge 032499780001 in full
dot icon07/04/2022
Satisfaction of charge 032499780002 in full
dot icon07/04/2022
Satisfaction of charge 032499780003 in full
dot icon07/04/2022
Satisfaction of charge 032499780004 in full
dot icon07/04/2022
Satisfaction of charge 032499780005 in full
dot icon07/04/2022
Satisfaction of charge 032499780006 in full
dot icon07/04/2022
Satisfaction of charge 032499780007 in full
dot icon07/04/2022
Satisfaction of charge 032499780008 in full
dot icon01/04/2022
All of the property or undertaking no longer forms part of charge 032499780001
dot icon01/04/2022
All of the property or undertaking no longer forms part of charge 032499780002
dot icon01/04/2022
All of the property or undertaking no longer forms part of charge 032499780003
dot icon01/04/2022
All of the property or undertaking no longer forms part of charge 032499780004
dot icon01/04/2022
All of the property or undertaking no longer forms part of charge 032499780005
dot icon01/04/2022
All of the property or undertaking no longer forms part of charge 032499780006
dot icon01/04/2022
All of the property or undertaking has been released from charge 032499780007
dot icon01/04/2022
All of the property or undertaking no longer forms part of charge 032499780008
dot icon29/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/03/2021
Total exemption full accounts made up to 2019-09-30
dot icon17/02/2021
Termination of appointment of Nicola Ann Oberman as a director on 2021-02-01
dot icon17/02/2021
Termination of appointment of Nicola Ann Oberman as a secretary on 2021-02-01
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon10/09/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2019
Receiver's abstract of receipts and payments to 2019-08-13
dot icon12/09/2019
Notice of ceasing to act as receiver or manager
dot icon11/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon24/04/2019
Appointment of receiver or manager
dot icon11/12/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2018
Registration of charge 032499780009, created on 2018-10-22
dot icon24/10/2018
Registration of charge 032499780010, created on 2018-10-22
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon04/09/2018
Director's details changed for Mr Shaun Collins on 2018-09-04
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/12/2016
Micro company accounts made up to 2015-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon24/05/2016
Registered office address changed from M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ to Wellesley House Duke of Wellington Avenue London SE18 6SS on 2016-05-24
dot icon15/12/2015
Registration of charge 032499780008, created on 2015-12-14
dot icon30/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon12/08/2015
Registration of charge 032499780007, created on 2015-08-11
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon19/08/2014
Registration of charge 032499780004
dot icon19/08/2014
Registration of charge 032499780005
dot icon19/08/2014
Registration of charge 032499780006
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/03/2014
Registration of charge 032499780003
dot icon17/02/2014
Amended accounts made up to 2012-09-30
dot icon13/01/2014
Registration of charge 032499780002
dot icon23/12/2013
Registration of charge 032499780001
dot icon09/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon08/10/2013
Director's details changed for Miss Nicola Ann Oberman on 2013-09-30
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2010-09-16 with full list of shareholders
dot icon21/01/2011
Director's details changed for Nicola Ann Oberman on 2010-09-15
dot icon11/01/2011
Registered office address changed from 28 Standard Road Bexleyheath Kent DA6 8DP on 2011-01-11
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/03/2010
Secretary's details changed for Nicola Ann Oberman on 2010-03-02
dot icon02/03/2010
Director's details changed for Shaun Collins on 2010-03-02
dot icon02/03/2010
Annual return made up to 2009-09-16 with full list of shareholders
dot icon02/03/2010
Secretary's details changed for Nicola Ann Oberman on 2010-03-02
dot icon05/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/05/2009
Return made up to 16/09/08; full list of members
dot icon02/05/2009
Compulsory strike-off action has been discontinued
dot icon29/04/2009
Return made up to 16/09/07; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/04/2008
Return made up to 16/09/06; full list of members
dot icon04/12/2007
Return made up to 16/09/05; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/10/2004
Ad 30/09/01--------- £ si 47@1
dot icon06/10/2004
Return made up to 16/09/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/10/2003
Return made up to 16/09/02; full list of members
dot icon23/10/2003
Return made up to 16/09/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon09/05/2002
Ad 01/09/01--------- £ si 47@1
dot icon09/05/2002
Registered office changed on 09/05/02 from: 32 halcot avenue bexleyheath kent DA6 7QB
dot icon09/05/2002
New director appointed
dot icon18/09/2001
Return made up to 16/09/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon15/09/2000
Return made up to 16/09/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon08/09/1999
Return made up to 16/09/99; full list of members
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Secretary resigned
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon12/02/1999
New secretary appointed
dot icon12/02/1999
Director resigned
dot icon06/10/1998
Full accounts made up to 1997-09-30
dot icon22/09/1998
Return made up to 16/09/98; no change of members
dot icon27/11/1997
Return made up to 16/09/97; full list of members
dot icon29/05/1997
Registered office changed on 29/05/97 from: flat 4 4 warren avenue shortlands bromley kent BR1 4BS
dot icon16/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
22/09/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
29/09/2021
dot iconNext due on
29/06/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Shaun
Director
31/08/1999 - Present
13
Collins, Shaun
Director
15/09/1996 - 03/01/1999
13
Oberman, Nicola Ann
Director
31/08/2001 - 31/01/2021
2
Oberman, Nicola Ann
Secretary
15/09/1996 - 31/01/2021
-
Ryder, Carol Gertrude
Secretary
03/01/1999 - 30/08/1999
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLUEGEN LIMITED

BLUEGEN LIMITED is an(a) Liquidation company incorporated on 16/09/1996 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. 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 BLUEGEN LIMITED?

toggle

BLUEGEN LIMITED is currently Liquidation. It was registered on 16/09/1996 .

Where is BLUEGEN LIMITED located?

toggle

BLUEGEN LIMITED is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does BLUEGEN LIMITED do?

toggle

BLUEGEN LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLUEGEN LIMITED?

toggle

The latest filing was on 30/05/2025: Liquidators' statement of receipts and payments to 2025-03-28.