Blue Strawberry Restaurants Limited

DataGardener
blue strawberry restaurants limited
in liquidation
Micro

Blue Strawberry Restaurants Limited

04581268Private Limited With Share Capital

Town Wall House, C/O Begbies Traynor, Town Wall H, Colchester, CO33AD
Incorporated

05/11/2002

Company Age

23 years

Directors

3

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Blue Strawberry Restaurants Limited (04581268) is a private limited with share capital incorporated on 05/11/2002 (23 years old) and registered in colchester, CO33AD. The company operates under SIC code 56101 - licenced restaurants.

Blue strawberry restaurants limited is a restaurants company based out of the blue strawberry bistrot the street hatfield peverel, chelmsford, united kingdom.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 05/11/2002
CO33AD

Financial Overview

Total Assets

£411.9K

Liabilities

£362.5K

Net Assets

£49.4K

Cash

£216.6K

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2025
Resolution
Category:Resolution
Date:21-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Move Registers To Sail Company With New Address
Category:Address
Date:09-11-2015
Change Sail Address Company With New Address
Category:Address
Date:07-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2009
Legacy
Category:Annual Return
Date:11-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2008
Legacy
Category:Annual Return
Date:20-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2007
Legacy
Category:Annual Return
Date:06-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2006
Legacy
Category:Annual Return
Date:24-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2005
Legacy
Category:Annual Return
Date:18-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2004
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Annual Return
Date:12-12-2003
Legacy
Category:Accounts
Date:23-04-2003
Legacy
Category:Capital
Date:27-03-2003
Legacy
Category:Address
Date:17-02-2003
Legacy
Category:Officers
Date:17-02-2003
Legacy
Category:Officers
Date:17-02-2003
Legacy
Category:Officers
Date:17-02-2003
Legacy
Category:Officers
Date:17-02-2003
Incorporation Company
Category:Incorporation
Date:05-11-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2025
Filing Date30/01/2025
Latest Accounts31/01/2024

Trading Addresses

Red Lion, Main Road, Boreham, Chelmsford, Essex, CM33JA
Town Wall House, C/O Begbies Traynor, Town Wall H, Colchester, Essex, CO33ADRegistered

Contact

01245381333
info@bluestrawberrybistro.co.uk
bluestrawberrybistro.co.uk
Town Wall House, C/O Begbies Traynor, Town Wall H, Colchester, CO33AD