Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blues Property Urban Ltd
Blues Property Urban Ltd is a dissolved company incorporated on 13 December 2013 with the registered office located in Cambridge, Cambridgeshire. Blues Property Urban Ltd was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 March 2018
(7 years ago)
Was
4 years old
at the time of dissolution
Following
liquidation
Company No
08813382
Private limited company
Age
11 years
Incorporated
13 December 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Blues Property Urban Ltd
Contact
Address
First Floor 24 High Street
Maynards
Whittlesford
CB22 4LT
Same address for the past
9 years
Companies in CB22 4LT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
9
Controllers (PSC)
-
Mr Christopher Carey
Director • British • Lives in England • Born in Aug 1960
Ian David Purkiss
Director • British • Lives in UK • Born in Mar 1959
Mrs Kim Lesley Beazor
Director • British • Lives in England • Born in Jun 1957
Mr Anthony Colin McCallum
Director • British • Lives in UK • Born in Mar 1947
Mr Peter James Alexander Anthony
Director • British • Lives in England • Born in Mar 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John Beazor And Sons Limited
Mrs Kim Lesley Beazor is a mutual person.
Active
Magpas
Mr Christopher Carey is a mutual person.
Active
Blues Property Advisory Limited
Ian David Purkiss is a mutual person.
Active
Blues Property Trumpington Limited
Ian David Purkiss is a mutual person.
Active
Blues Property Investments Ltd
Ian David Purkiss is a mutual person.
Active
Blues Property Limited
Ian David Purkiss is a mutual person.
Active
Blues Property Kingston Ltd
Mr Anthony Colin McCallum is a mutual person.
Active
Thomson Webb & Corfield LLP
Mr Steven Alexander Hollis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Dec 2014
For period
1 Dec
⟶
31 Dec 2014
Traded for
13 months
Cash in Bank
£2.79K
Turnover
Unreported
Employees
Unreported
Total Assets
£1.11M
Total Liabilities
-£200.59K
Net Assets
£907.81K
Debt Ratio (%)
18%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 4 Mar 2018
Registered Address Changed
9 Years Ago on 6 Jul 2016
Voluntary Liquidator Appointed
9 Years Ago on 4 Jul 2016
Declaration of Solvency
9 Years Ago on 4 Jul 2016
Charge Satisfied
9 Years Ago on 1 Jul 2016
Charge Satisfied
9 Years Ago on 22 Jun 2016
Confirmation Submitted
9 Years Ago on 14 Dec 2015
Small Accounts Submitted
9 Years Ago on 11 Sep 2015
Confirmation Submitted
10 Years Ago on 9 Mar 2015
Mrs Kim Lesley Beazor Appointed
11 Years Ago on 30 May 2014
Get Alerts
Get Credit Report
Discover Blues Property Urban Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Mar 2018
Return of final meeting in a members' voluntary winding up
Submitted on 4 Dec 2017
Liquidators' statement of receipts and payments to 19 June 2017
Submitted on 3 Jul 2017
Memorandum and Articles of Association
Submitted on 17 Sep 2016
Registered office address changed from 115 Glebe Road Cambridge CB1 7TE to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 6 July 2016
Submitted on 6 Jul 2016
Declaration of solvency
Submitted on 4 Jul 2016
Appointment of a voluntary liquidator
Submitted on 4 Jul 2016
Resolutions
Submitted on 4 Jul 2016
Satisfaction of charge 088133820001 in full
Submitted on 1 Jul 2016
Satisfaction of charge 088133820002 in full
Submitted on 22 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs