Liquidation
Company Information for BLUESTONE COMMERCIAL LIMITED
C/O AUGUSTA KENT LIMITED, THE CLOCKTOWER CLOCKTOWER SQUARE, ST GEORGES STREET, CANTERBURY, KENT, CT1 2LE,
|
Company Registration Number
02505799
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUESTONE COMMERCIAL LIMITED | |
Legal Registered Office | |
C/O AUGUSTA KENT LIMITED, THE CLOCKTOWER CLOCKTOWER SQUARE ST GEORGES STREET CANTERBURY KENT CT1 2LE Other companies in CT3 | |
Company Number | 02505799 | |
---|---|---|
Company ID Number | 02505799 | |
Date formed | 1990-05-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2016-11-30 | |
Latest return | 2016-05-25 | |
Return next due | 2017-06-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUESTONE COMMERCIAL CONTRACTS LTD | SUITE 2, NEW BUILDINGS HIGH STREET NEWBRIDGE NEWPORT GWENT NP11 4FA | Dissolved | Company formed on the 2015-12-21 | |
BLUESTONE COMMERCIAL INTERNATIONAL PTY LTD | VIC 3193 | Active | Company formed on the 2008-07-02 | |
BLUESTONE COMMERCIAL CORPORATION | 3350 SW 148TH AVENUE MIRAMAR FL 33027 | Inactive | Company formed on the 2018-01-25 | |
BLUESTONE COMMERCIAL INTERNATIONAL PTY LTD | Singapore | Active | Company formed on the 2012-09-18 | |
BLUESTONE COMMERCIAL LTD | 36 LICHFIELD STREET WALSALL WS1 1TJ | Active | Company formed on the 2023-08-28 |
Officer | Role | Date Appointed |
---|---|---|
VIVIENNE FRANCOISE PAINE |
||
DAVID ROBERT BOTTING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DONALD BOTTING |
Company Secretary | ||
ALAN HOWES |
Company Secretary | ||
ELAINE MARY BOTTING |
Director | ||
DAVID ROBERT BOTTING |
Company Secretary | ||
WILLIAM NIKOLAS MARSHALL |
Director | ||
JOHN MICHAEL READ |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM C/O AUGUSTA KENT LIMITED 32-33 WATLING STREET CANTERBURY KENT CT1 2AN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM ELMSTONE COURT PRESTON CANTERBURY KENT CT3 1HH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM ELMSTONE COURT PRESTON CANTERBURY KENT CT3 1HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 183 | |
AR01 | 25/05/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 183 | |
AR01 | 25/05/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS VIVIENNE FRANCOISE PAINE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT BOTTING | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 193 | |
AR01 | 25/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BOTTING / 12/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DONALD BOTTING / 12/08/2013 | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2013 FROM BOBS STABLES TUTSHAM FARM WEST FARLEIGH MAIDSTONE KENT ME15 0NF ENGLAND | |
AR01 | 25/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM BARHAM COURT TESTON MAIDSTONE KENT ME18 5BZ | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 25/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT DONALD BOTTING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN HOWES | |
AA01 | PREVEXT FROM 31/08/2011 TO 29/02/2012 | |
AR01 | 25/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 25/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM BARHAM COURT TESTON MAIDSTONE KENT ME18 5BZ | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM SUITE 1 BRANBRIDGES INDUSTRIAL BRANBRIDGES ROAD, EAST PECKHAM TONBRIDGE KENT TN12 5HF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BOTTING / 25/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
169 | GBP IC 193/183 25/08/09 GBP SR 10@1=10 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOTTING / 11/08/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOTTING / 11/08/2007 | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
169 | £ IC 195/191 18/05/06 £ SR 2@2=4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/05/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
ELRES | S252 DISP LAYING ACC 11/05/04 | |
ELRES | S366A DISP HOLDING AGM 11/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
169 | £ IC 197/195 01/08/00 £ SR 2@1=2 | |
WRES09 | POS 2 01/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: WILLOWS BROAD OAK, BRENCHLEY TONBRIDGE KENT TN12 7NN | |
169 | £ IC 200/197 14/03/00 £ SR 3@1=3 | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 4 STATION COURT STATION APPROACH BOROUGH GREEN SEVENAOKS KENT TN15 8AD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-11-22 |
Appointment of Liquidators | 2016-11-22 |
Resolutions for Winding-up | 2016-11-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | COMMERCIAL UNION LIFE ASSURANCE COMPANY LTD |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUESTONE COMMERCIAL LIMITED
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as BLUESTONE COMMERCIAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BLUESTONE COMMERCIAL LIMITED | Event Date | 2016-11-17 |
Notice is hereby given that resolutions were passed by the member of the above Company on 17 November 2016 placing it into Members Voluntary Liquidation (solvent liquidation) and appointing Andrew James Hawksworth of Augusta Kent Limited as Liquidator. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 December 2016 by sending full details of their claims to Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Creditors must also, if requested by the Liquidator, provide such further details and documentary evidence to support their claims as the Liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 December 2016. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, will not be entitled to disturb the final distribution of the Company. The Liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distribution to creditors shall be distributed to the members of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder details: Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . For further details contact: Philip Moore, E-mail: philip.moore@augustakent.co.uk, Tel: 01227 643049. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUESTONE COMMERCIAL LIMITED | Event Date | 2016-11-17 |
Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . : For further details contact: Philip Moore, E-mail: philip.moore@augustakent.co.uk, Tel: 01227 643049. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUESTONE COMMERCIAL LIMITED | Event Date | 2016-11-17 |
At a General Meeting of the above named Company convened and held at 32-33 Watling Street, Canterbury, Kent CT1 2AN, on 17 November 2016 , at 3.00 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Philip Moore, E-mail: philip.moore@augustakent.co.uk, Tel: 01227 643049. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |