BLUEOAK ESTATES LIMITED
CHESTER GARTHBROOK LIMITED THE MILL SHOP (NORTH WEST) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2DD

Company number 04764161
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 20 GROSVENOR STREET, CHESTER, ENGLAND, CH1 2DD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 047641610011, created on 1 August 2016. The most likely internet sites of BLUEOAK ESTATES LIMITED are www.blueoakestates.co.uk, and www.blueoak-estates.co.uk. The predicted number of employees is 180 to 190. The company’s age is twenty-two years and five months. Blueoak Estates Limited is a Private Limited Company. The company registration number is 04764161. Blueoak Estates Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Blueoak Estates Limited is 20 Grosvenor Street Chester England Ch1 2dd. The company`s financial liabilities are £1857.84k. It is £886.62k against last year. The cash in hand is £1774.06k. It is £537.97k against last year. And the total assets are £5565.31k, which is £1190.8k against last year. KIRKBY, Stephen Sean is a Director of the company. MCKINNEY, Karl Joseph is a Director of the company. MCLEAN, Iain is a Director of the company. ROBERTS, Stephen Hugh is a Director of the company. Secretary LYNCH, Jane Elizabeth has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director LYNCH, Graeme John has been resigned. Director LYNCH, Jane Elizabeth has been resigned. The company operates in "Construction of domestic buildings".


blueoak estates Key Finiance

LIABILITIES £1857.84k
+91%
CASH £1774.06k
+43%
TOTAL ASSETS £5565.31k
+27%
All Financial Figures

Current Directors

Director
KIRKBY, Stephen Sean
Appointed Date: 21 June 2006
74 years old

Director
MCKINNEY, Karl Joseph
Appointed Date: 20 December 2010
62 years old

Director
MCLEAN, Iain
Appointed Date: 01 January 2014
49 years old

Director
ROBERTS, Stephen Hugh
Appointed Date: 20 December 2010
65 years old

Resigned Directors

Secretary
LYNCH, Jane Elizabeth
Resigned: 20 December 2010
Appointed Date: 14 May 2003

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Nominee Director
AVIS, Christine Susan
Resigned: 14 May 2003
Appointed Date: 14 May 2003
61 years old

Director
LYNCH, Graeme John
Resigned: 13 March 2014
Appointed Date: 14 May 2003
58 years old

Director
LYNCH, Jane Elizabeth
Resigned: 20 December 2010
Appointed Date: 14 May 2003
61 years old

Persons With Significant Control

Mr Stephen Hugh Roberts
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

BLUEOAK ESTATES LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Registration of charge 047641610011, created on 1 August 2016
29 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

29 Jun 2016
Director's details changed for Mr Iain Mclean on 26 February 2016
...
... and 65 more events
11 Jun 2003
Accounting reference date extended from 31/05/04 to 30/06/04
11 Jun 2003
Registered office changed on 11/06/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
11 Jun 2003
New director appointed
11 Jun 2003
New secretary appointed;new director appointed
14 May 2003
Incorporation

BLUEOAK ESTATES LIMITED Charges

1 August 2016
Charge code 0476 4161 0011
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 April 2015
Charge code 0476 4161 0010
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bonhams auctions rooms, newhouse, 150 christleton road…
17 December 2014
Charge code 0476 4161 0009
Delivered: 20 December 2014
Status: Satisfied on 28 March 2015
Persons entitled: Alinbrook Limited
Description: 3 heritage court lower bridge street chester title number…
15 September 2014
Charge code 0476 4161 0008
Delivered: 18 September 2014
Status: Satisfied on 3 December 2014
Persons entitled: Alinbrook Limited
Description: Leasehold property k/a 4 heritage court chester title no…
4 June 2014
Charge code 0476 4161 0007
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 5 heritage court chester t/no CH628658…
22 May 2014
Charge code 0476 4161 0006
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being land adjoining the nags head hotel…
22 May 2014
Charge code 0476 4161 0005
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at whipcord lane, chester t/no CH96080 and…
31 July 2012
Mortgage deed
Delivered: 7 August 2012
Status: Satisfied on 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at new street, mold t/no CYM381095;. Together with…
31 July 2012
Mortgage deed
Delivered: 7 August 2012
Status: Satisfied on 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 jubilee villas new street mold t/n…
12 June 2012
Deposit agreement to secure own liabilities
Delivered: 15 June 2012
Status: Satisfied on 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
28 May 2012
Debenture deed
Delivered: 30 May 2012
Status: Satisfied on 15 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…