Dissolved 2013-08-10
Company Information for BLUE MOUNTAIN SYSTEMS LTD.
CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1EH,
|
Company Registration Number
03495582
Private Limited Company
Dissolved Dissolved 2013-08-10 |
Company Name | ||
---|---|---|
BLUE MOUNTAIN SYSTEMS LTD. | ||
Legal Registered Office | ||
CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 03495582 | |
---|---|---|
Date formed | 1998-01-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-10-31 | |
Date Dissolved | 2013-08-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 10:11:12 |
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 | ||
---|---|---|---|---|
BLUE MOUNTAIN SYSTEMS MK LIMITED | WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH | Dissolved | Company formed on the 2008-05-22 |
Officer | Role | Date Appointed |
---|---|---|
REID & CO PROFESSIONAL SERVICES LIMITED |
||
GORDON CREWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED BUMERL |
Director | ||
REID & CO CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATSON HELSBY LIMITED | Nominated Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Active | |
NEST EUROPE LIMITED | Nominated Secretary | 1998-07-15 | CURRENT | 1998-07-15 | Active | |
CAPPEL NORROW LIMITED | Nominated Secretary | 1997-11-07 | CURRENT | 1997-11-07 | Liquidation | |
XAMINE LIMITED | Nominated Secretary | 1997-08-27 | CURRENT | 1997-08-27 | Liquidation | |
PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED | Nominated Secretary | 1997-06-02 | CURRENT | 1997-06-02 | Active | |
H.S.T. PROPERTY SERVICES LIMITED | Nominated Secretary | 1996-10-24 | CURRENT | 1996-10-24 | Active - Proposal to Strike off | |
STAPLEFORD MANAGEMENT LIMITED | Nominated Secretary | 1996-05-31 | CURRENT | 1996-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 10/02/11 STATEMENT OF CAPITAL;GBP 1020 | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALFRED BUMERL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | £ NC 100000/102000 31/07/04 | |
RES04 | NC INC ALREADY ADJUSTED 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 31/07/04--------- £ SI 998@1=998 £ IC 22/1020 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 31/07/04--------- £ SI 10@1=10 £ IC 2/12 | |
88(2)R | AD 31/07/04--------- £ SI 10@1=10 £ IC 12/22 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MR ALFRED LIMITED CERTIFICATE ISSUED ON 27/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: WITAN COURT 270 WITAN GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EJ | |
363a | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-12-19 |
Petitions to Wind Up (Companies) | 2011-11-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bedford Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BLUE MOUNTAIN SYSTEMS LTD | Event Date | 2011-11-28 |
In the High Court Of Justice case number 008773 Liquidator appointed: M Dunn 1st Floor Sol House , 29 St Katherines Street , Northampton , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLUE MOUNTAIN SYSTEMS LTD. | Event Date | 2011-10-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 8773 A Petition to wind up the above-named Company, Registration Number 03495582, of Witan Court, 305 Upper Fourth Steet, Central Milton Keynes, Buckinghamshire MK9 1EH , presented on 7 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1566699/37/W.) : | |||
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. |