Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE FRAME LIMITED
Company Information for

BLUE FRAME LIMITED

LEEDS, WEST YORKSHIRE, LS1 4BN,
Company Registration Number
03407555
Private Limited Company
Dissolved

Dissolved 2013-12-12

Company Overview

About Blue Frame Ltd
BLUE FRAME LIMITED was founded on 1997-07-23 and had its registered office in Leeds. The company was dissolved on the 2013-12-12 and is no longer trading or active.

Key Data
Company Name
BLUE FRAME LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4BN
Other companies in LS1
 
Previous Names
DESIGNDOCK LIMITED29/07/2008
Filing Information
Company Number 03407555
Date formed 1997-07-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-09-01
Date Dissolved 2013-12-12
Type of accounts FULL
Last Datalog update: 2015-06-04 04:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE FRAME LIMITED
Is this data useful to you?
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.
Companies with same name BLUE FRAME LIMITED
The following companies were found which have the same name as BLUE FRAME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE FRAME MEDIA LIMITED 62 STAKES ROAD WATERLOOVILLE HAMPSHIRE PO7 5NT Dissolved Company formed on the 2010-04-28
BLUE FRAMES LIMITED 4 DOMINIC STREET DROGHEDA CO LOUTH Dissolved Company formed on the 2010-06-16
BLUE FRAMEWORKS, LLC 304 S CONKLIN RD OFFICE SPOKANE VALLEY WA 99037 Dissolved Company formed on the 2011-04-01
BLUE FRAME DESIGN, LLC 5747 EBRIGHT RD - GROVEPORT OH 43125 Active Company formed on the 2011-06-15
BLUE FRAME DESIGN GROUP, LLC 1827 MAYVIEW AVENUE - CLEVELAND OH 44109 Active Company formed on the 2003-11-17
BLUE FRAME INTERIORS LTD 13 METHWOLD ROAD LONDON W10 6DD Active Company formed on the 2016-05-04
BLUE FRAME INVESTMENTS, LLC 4301 N. FEDERAL HWY POMPANO BEACH FL 33064 Active Company formed on the 2016-10-20
BLUE FRAME INVESTMENTS LLC Georgia Unknown
BLUE FRAME PRODUCTIONS INC California Unknown
BLUE FRAME PRODUCTION, LLC 10260 SW GREENBURG RD STE 530 PORTLAND OR 97223 Active Company formed on the 2018-02-13
BLUE FRAME INVDSTMENTS LLC Georgia Unknown
BLUE FRAME STUDIO LTD 19 SOUTHWOLD CLOSE AYLESBURY HP21 7EZ Active Company formed on the 2020-07-24
BLUE FRAME TECHNOLOGIES LIMITED GROUND FLOOR VISTA BUILDING ST DAVID'S PARK EWLOE CH5 3DT Active Company formed on the 2021-09-22
BLUE FRAME SWEDEN LIMITED Stron Legal, The Clubhouse St James 8 St James's Square, St James's London SW1Y 4JU Active Company formed on the 2021-12-07
BLUE FRAME INVESTMENT LIMITED Stron Legal, The Clubhouse St James 8 St James's Square, St James's London SW1Y 4JU Active Company formed on the 2021-12-07
BLUE FRAME LONDON LTD 13 METHWOLD ROAD NORTH KENSINGTON LONDON W10 6DD Active Company formed on the 2022-11-16

Company Officers of BLUE FRAME LIMITED

Current Directors
Officer Role Date Appointed
NIALL PATRICK FLEMING
Director 2006-09-09
DENZIL LEE
Director 2007-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ELIZABETH WHITING
Company Secretary 2006-12-20 2008-06-20
AARON FRANK THALMANN
Director 1997-08-07 2008-04-15
SARAH MELLOR
Director 2006-11-01 2008-02-21
JOHN MARTIN JONES
Director 2007-05-07 2007-11-09
DANIEL IAN MORRIS
Director 2006-06-12 2007-03-02
NICOLE ROBERTSON
Director 2006-09-09 2007-01-08
DANIEL IAN MORRIS
Company Secretary 2006-09-09 2006-12-20
DOUGLAS FRANK ANTHONY BELL
Company Secretary 1997-08-07 2006-09-09
DOUGLAS FRANK ANTHONY BELL
Director 1999-12-01 2006-09-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-23 1997-08-07
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-23 1997-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL PATRICK FLEMING WHISPER CONSULTANCY LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
DENZIL LEE DALE POWER SOLUTIONS LIMITED Director 2014-04-02 CURRENT 1968-11-05 Active
DENZIL LEE DALE ERSKINE POWER SOLUTIONS LIMITED Director 2012-07-19 CURRENT 2012-02-10 Active
DENZIL LEE ADAXIAL LTD Director 2009-12-03 CURRENT 2009-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013
2012-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2012
2012-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2012
2011-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2011
2011-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2011
2011-01-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2010
2010-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2010
2009-06-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2009
2009-06-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-01-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2008
2008-08-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-08-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-29CERTNMCOMPANY NAME CHANGED DESIGNDOCK LIMITED CERTIFICATE ISSUED ON 29/07/08
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM UNIT 6/43 KINGSWAY PARK CLOSE KINGSWAY INDUSTRIAL PARK DERBY DERBYSHIRE DE22 3FP
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY CLARE WHITING
2008-06-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR AARON THALMANN
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR SARAH MELLOR
2007-11-09288bDIRECTOR RESIGNED
2007-11-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 01/09/06
2007-08-02353LOCATION OF REGISTER OF MEMBERS
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: UNIT 6 43 KINGSWAY PARK CLOSE KINGSWAY INDUSTRIAL PARK DERBY DERBYSHIRE DE22 3FP
2007-08-02363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 01/09/06
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-01-15288bSECRETARY RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 3 CENTRO PLACE PRIDE PARK DERBY DE24 8RF
2007-01-02RES13APT DIR RO CHA ACC DATE 23/11/06
2006-11-14363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS; AMEND
2006-09-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22RES12VARYING SHARE RIGHTS AND NAMES
2006-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-08-02363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-05244DELIVERY EXT'D 3 MTH 31/08/05
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-08-09363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
1730 - Finishing of textiles
5142 - Wholesale of clothing and footwear


Licences & Regulatory approval
We could not find any licences issued to BLUE FRAME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-25
Notice of Intended Dividends2012-10-31
Appointment of Administrators2008-06-30
Fines / Sanctions
No fines or sanctions have been issued against BLUE FRAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE & GUARANTEE 2006-09-19 Outstanding AARON THALMANN
DEBENTURE AND GUARANTEE 2006-09-19 Outstanding OCTOPUS INVESTMENTS LIMITED
DEBENTURE 2006-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-06-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-12-23 Satisfied VENTURE FINANCE PLC
DEBENTURE 2003-04-15 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-03-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BLUE FRAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE FRAME LIMITED
Trademarks
We have not found any records of BLUE FRAME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE FRAME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1730 - Finishing of textiles) as BLUE FRAME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUE FRAME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBLUE FRAME LIMITEDEvent Date2013-07-19
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN at 11.00 am and 11.15 am respectively on 6 September 2013 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidators at their postal address, or at the email address, not later than 12.00 noon on the business day before the date fixed for the meeting a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 12 June 2009. Office Holder details: Joseph P McLean, (IP No. 8903) and Keith Hinds, (IP No. 6745) both of No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN Name of alternative contact: Alex E La Dell, Email: Julian.H.Berry@uk.gt.com, Tel: 0113 200 1604. Joseph P McLean and Keith Hinds , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBLUE FRAME LIMITEDEvent Date2012-10-26
Princicpal Trading Address: Unit 6, 43 Kingsway Park Close, Kingsway Industrial Park, Derby, DE22 3FP The Liquidators, Joseph McLean and Keith Hinds (IP Nos: 8903 and 6745), of Grant Thornton UK LLP, No.1 Whitehall Riverside, Leeds, LS1 4BN, intend to make a distribution to creditors within four months of the last date for proving, The dividend is a first and final dividend. The last date for proving is 10 December 2012. Date of Appointment: 12 June 2009. Further details contact: Email: alex.ladell@uk.gt.com. Alternative contact: Julian Berry. Joseph McLean and Keith Hinds , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBLUE FRAME LIMITEDEvent Date2008-06-30
In the High Court of Justice Leeds District Registry, Chancery Division No 905 of 2008 (Company Number 03407555) In the High Court of Justice Leeds District Registry, Chancery Division No 903 of 2008 (Company Number 05895827) In the High Court of Justice Leeds District Registry, Chancery Division No 904 of 2008 (Company Number 05268089) Nature of Business: Fashion designers and garment manufacturers. Registered Office of Company: Unit 6, 43 Kingsway Park Close, Kingsway Industrial Park, Derby, Derbyshire, DE22 3FP. Date of Appointment: 20 June 2008. Joint Administrators' Names and Address: Joseph P McLean and Keith Hinds (IP Nos 8903 and 6745), both of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Leeds LS1 4BN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE FRAME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE FRAME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.