Company number 06030902
Status In Administration
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address C/O BDO LLP BRIDGEWATER HOUSE, FINZELS REACH COUNTERSLIP, BRISTOL, BS1 6BX
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 17 February 2017; Administrator's progress report to 30 September 2016. The most likely internet sites of BLUW LIMITED are www.bluw.co.uk, and www.bluw.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Bluw Limited is a Private Limited Company.
The company registration number is 06030902. Bluw Limited has been working since 18 December 2006.
The present status of the company is In Administration. The registered address of Bluw Limited is C O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol Bs1 6bx. . RUDGE, Charles Edward Guy is a Director of the company. Secretary HARKIN, Ian has been resigned. Director ALDRIDGE, Michael James has been resigned. Director CHRISTIE, Nick has been resigned. Director HARKIN, Ian has been resigned. Director MCGIVERN, Simon Philip has been resigned. Director PETTIGREW, Guy Simon Charles has been resigned. Director SAYER, David Paul has been resigned. Director TURNER, Brian has been resigned. Director WEBB, Leigh James has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".
Current Directors
Resigned Directors
Secretary
HARKIN, Ian
Resigned: 31 January 2011
Appointed Date: 18 December 2006
Director
CHRISTIE, Nick
Resigned: 31 March 2014
Appointed Date: 16 February 2013
52 years old
Director
HARKIN, Ian
Resigned: 31 January 2011
Appointed Date: 18 December 2006
51 years old
Director
SAYER, David Paul
Resigned: 21 January 2013
Appointed Date: 01 September 2012
54 years old
Director
TURNER, Brian
Resigned: 31 March 2014
Appointed Date: 30 January 2009
52 years old
Director
WEBB, Leigh James
Resigned: 23 October 2015
Appointed Date: 08 July 2015
49 years old
BLUW LIMITED Events
30 Mar 2017
Notice of extension of period of Administration
27 Feb 2017
Administrator's progress report to 17 February 2017
07 Nov 2016
Administrator's progress report to 30 September 2016
24 Jun 2016
Notice of deemed approval of proposals
09 Jun 2016
Statement of administrator's proposal
...
... and 65 more events
14 Jan 2008
Location of register of members
14 Jan 2008
Director's particulars changed
20 Jul 2007
Registered office changed on 20/07/07 from: emw law, secklow house 101 north 13TH street milton keynes MK9 3NX
02 May 2007
Company name changed the funky gift LIMITED\certificate issued on 02/05/07
18 Dec 2006
Incorporation
14 December 2015
Charge code 0603 0902 0012
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Novum Securities Limited as Security Trustee
Description: Leasehold premises at 3RD floor, 220 queenstown road…
14 December 2015
Charge code 0603 0902 0011
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Novum Securities Limited as Security Trustee
Description: Leasehold premises at 3RD floor, 220 queenstown road…
14 December 2015
Charge code 0603 0902 0010
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Novum Securities Limited as Security Trustee
Description: Leasehold premises at 3RD floor, 220 queenstown road…
12 August 2015
Charge code 0603 0902 0009
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 July 2015
Charge code 0603 0902 0008
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
30 June 2015
Charge code 0603 0902 0007
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 June 2015
Charge code 0603 0902 0006
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
21 June 2013
Charge code 0603 0902 0005
Delivered: 3 July 2013
Status: Satisfied
on 6 May 2015
Persons entitled: Td Phillips
Description: Notification of addition to or amendment of charge…
28 November 2012
Charge of deposit
Delivered: 4 December 2012
Status: Satisfied
on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no…
19 November 2012
Debenture
Delivered: 27 November 2012
Status: Satisfied
on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2012
All assets debenture
Delivered: 2 June 2012
Status: Satisfied
on 11 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 October 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 28 October 2010
Status: Satisfied
on 7 November 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…