Company number 00074471
Status Liquidation
Incorporation Date 26 July 1902
Company Type Private Limited Company
Address 35 LUDGATE HILL, BIRMINGHAM, B3 1EH
Home Country United Kingdom
Nature of Business 2040 - Manufacture of wooden containers
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Notice of final account prior to dissolution. The most likely internet sites of BLUE OVAL LIMITED are www.blueoval.co.uk, and www.blue-oval.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and seven months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Oval Limited is a Private Limited Company.
The company registration number is 00074471. Blue Oval Limited has been working since 26 July 1902.
The present status of the company is Liquidation. The registered address of Blue Oval Limited is 35 Ludgate Hill Birmingham B3 1eh. . GREATHEAD, John Lewis is a Secretary of the company. TURNER, Paul Browning is a Director of the company. Secretary TURNER, Paul Browning has been resigned. Director GREATHEAD, John Lewis has been resigned. Director JONES, Edwin Nicholas has been resigned. The company operates in "Manufacture of wooden containers".
Current Directors
Resigned Directors
BLUE OVAL LIMITED Events
05 Nov 2015
Restoration by order of the court
01 Oct 2011
Final Gazette dissolved following liquidation
01 Jul 2011
Notice of final account prior to dissolution
20 Oct 2003
Registered office changed on 20/10/03 from: c/o poppleton & appleby 141 great charles street birmingham B3 3LG
23 Aug 2002
Receiver's abstract of receipts and payments
...
... and 50 more events
01 Nov 1987
Group accounts for a small company made up to 31 March 1987
01 Nov 1987
Return made up to 13/10/87; full list of members
26 Jul 1986
Return made up to 23/07/86; full list of members
27 Jun 1986
Group of companies' accounts made up to 31 March 1986
26 Jul 1902
Incorporation
10 March 1999
Debenture
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Bny International Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 1995
Deed of variation
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: Nigel Christopher David Crump
Description: Land and buildings in tame street west bromwich west…
12 May 1994
Mortgage
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: Nigel Christopher David Crump
Description: Land and buildings in tame street west bromwich west…
21 March 1988
Single debenture
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…