About

Registered Number: 00074471
Date of Incorporation: 26/07/1902 (122 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 01/10/2011 (13 years and 6 months ago)
Registered Address: 35 Ludgate Hill, Birmingham, B3 1EH

 

Founded in 1902, Blue Oval Ltd have registered office in the United Kingdom. Blue Oval Ltd has one director listed as Jones, Edwin Nicholas at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Edwin Nicholas 27 July 1995 31 March 1998 1

Filing History

Document Type Date
AC92 - N/A 05 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2011
4.43 - Notice of final meeting of creditors 01 July 2011
287 - Change in situation or address of Registered Office 20 October 2003
3.6 - Abstract of receipt and payments in receivership 23 August 2002
405(2) - Notice of ceasing to act of Receiver 23 August 2002
3.6 - Abstract of receipt and payments in receivership 29 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 March 2002
COCOMP - Order to wind up 29 January 2002
3.6 - Abstract of receipt and payments in receivership 23 April 2001
3.6 - Abstract of receipt and payments in receivership 17 April 2000
3.10 - N/A 14 July 1999
CERTNM - Change of name certificate 24 May 1999
287 - Change in situation or address of Registered Office 17 April 1999
405(1) - Notice of appointment of Receiver 14 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
395 - Particulars of a mortgage or charge 16 March 1999
363s - Annual Return 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 20 November 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 25 July 1996
AA - Annual Accounts 17 January 1996
288 - N/A 02 August 1995
363s - Annual Return 17 July 1995
395 - Particulars of a mortgage or charge 13 July 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 26 July 1994
395 - Particulars of a mortgage or charge 24 May 1994
363a - Annual Return 14 October 1993
AA - Annual Accounts 22 August 1993
363a - Annual Return 20 November 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 15 November 1991
363b - Annual Return 02 August 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
288 - N/A 05 April 1990
363 - Annual Return 31 July 1989
AA - Annual Accounts 04 July 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 29 September 1988
RESOLUTIONS - N/A 31 May 1988
RESOLUTIONS - N/A 31 May 1988
RESOLUTIONS - N/A 31 May 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 May 1988
SA - Shares agreement 20 May 1988
169 - Return by a company purchasing its own shares 12 May 1988
169 - Return by a company purchasing its own shares 12 May 1988
288 - N/A 13 April 1988
395 - Particulars of a mortgage or charge 30 March 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
363 - Annual Return 26 July 1986
AA - Annual Accounts 27 June 1986
NEWINC - New incorporation documents 26 July 1902

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 1999 Outstanding

N/A

Deed of variation 29 June 1995 Outstanding

N/A

Mortgage 12 May 1994 Outstanding

N/A

Single debenture 21 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.