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

BLUESTAR INTERNATIONAL HOLDINGS LIMITED

TWO DALES, MATLOCK, DE4 2FN,
Company Registration Number
03546136
Private Limited Company
Dissolved

Dissolved 2018-07-24

Company Overview

About Bluestar International Holdings Ltd
BLUESTAR INTERNATIONAL HOLDINGS LIMITED was founded on 1998-04-15 and had its registered office in Two Dales. The company was dissolved on the 2018-07-24 and is no longer trading or active.

Key Data
Company Name
BLUESTAR INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
TWO DALES
MATLOCK
DE4 2FN
Other companies in DE4
 
Filing Information
Company Number 03546136
Date formed 1998-04-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-04-30
Date Dissolved 2018-07-24
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESTAR INTERNATIONAL HOLDINGS 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.

Company Officers of BLUESTAR INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VICTOR PROUSE
Company Secretary 2005-12-19
GUY FRANK MONTFORT TAUNTON
Director 2005-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS KWAME BUHLINGER
Director 2007-02-15 2010-01-04
JOHN WILKINSON
Company Secretary 2004-03-28 2006-03-20
ANTHONY HAMILTON
Director 2003-05-02 2006-03-20
VICTOR PROUSE
Company Secretary 2002-02-18 2004-03-28
ALBERT PETER JOHN GATWARD
Director 1998-05-11 2003-04-04
HUBERT YAW DANSON
Company Secretary 1998-05-11 2002-02-18
HUBERT YAW DANSON
Director 1998-05-11 2002-02-18
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-04-15 1998-05-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-04-15 1998-05-11

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
2018-04-24WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2011-09-014.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM HEVERSHAM LODGE 15 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF
2010-07-02COCOMPORDER OF COURT TO WIND UP
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BUHLINGER
2009-07-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/07
2009-06-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-06-06DISS40DISS40 (DISS40(SOAD))
2009-06-05288cSECRETARY'S CHANGE OF PARTICULARS / VICTOR PROUSE / 05/06/2009
2009-06-05363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-06-02GAZ1FIRST GAZETTE
2008-06-05363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / VICTOR PROUSE / 05/06/2008
2008-05-23AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-14363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-07-14363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2006-06-22288aNEW DIRECTOR APPOINTED
2006-04-26288bSECRETARY RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2005-08-09363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/04/03
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/04/01
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14288bSECRETARY RESIGNED
2004-06-04363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-06-10363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-10363(288)DIRECTOR RESIGNED
2002-04-15363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-06288aNEW SECRETARY APPOINTED
2002-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-10363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-05-05SRES03EXEMPTION FROM APPOINTING AUDITORS 02/01/00
2000-04-21363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-18363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1998-05-18288aNEW DIRECTOR APPOINTED
1998-05-18288bSECRETARY RESIGNED
1998-05-18288bDIRECTOR RESIGNED
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to BLUESTAR INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-01-17
Final Meetings2013-11-26
Meetings of Creditors2012-06-15
Appointment of Liquidators2011-09-02
Winding-Up Orders2010-06-29
Petitions to Wind Up (Companies)2010-03-18
Proposal to Strike Off2009-06-02
Fines / Sanctions
No fines or sanctions have been issued against BLUESTAR INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUESTAR INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Filed Financial Reports
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30

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 BLUESTAR INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BLUESTAR INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESTAR INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of BLUESTAR INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESTAR INTERNATIONAL HOLDINGS 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 (7487 - Other business activities) as BLUESTAR INTERNATIONAL HOLDINGS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where BLUESTAR INTERNATIONAL HOLDINGS 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 Meet
Defending partyBLUESTAR INTERNATIONAL HOLDINGS LIMITEDEvent Date2018-01-17
In the Brighton County Court No 1288 of 2010 BLUESTAR INTERNATIONAL HOLDINGS LIMITED (Company Number 03546136 ) Registered office: The Orchard, Sydnope Hill, Two Dales, Matlock DE4 2FN Principal tradiā€¦
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLUESTAR INTERNATIONAL HOLDINGS LTDEvent Date2011-08-19
In the Brighton County Court case number 1288 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended) and Legislation section: Section 137(4) of the Legislation: Insolvency Act 1986 , that a Liquidator has been appointed by the Secretary of State. It is not proposed to hold a Meeting of Creditors for the purpose of establishing a Creditors Committee. Under Legislation section: Section 141(2) of the Legislation: Insolvency Act 1986 a Creditor with (or with the concurrence of) at least 10% of the total value of the Companys Creditors may request that a Meeting of Creditors be held. Keith Robin Cottam (IP Number 9046) and Gareth Graham Self (IP Number 9706) of Probitas Limited , PO Box 3146, Sheffield S1 1WY were appointed as Joint Liquidators of the Company on 19 August 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address is Heversham Lodge, 15 Boundary Road, Hove, East Sussex BN3 4EF .
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLUESTAR INTERNATIONAL HOLDINGS LTDEvent Date2011-08-19
In the Brighton County Court case number 1288 Notice is hereby given, as required by Legislation section: Rule 4.54(6) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 10 July 2012 at 10.00 am . The Meeting has been summoned by the Joint Liquidators for the purpose of establishing a Liquidation Committee and to determine the basis that the Liquidator is to be remunerated. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Probitas Limited, PO Box 3146, Sheffield S1 1WY by no later than 12.00 noon on the business day prior to the Meeting. Keith Robin Cottam (IP number 9046) and Gareth Graham Self (IP number 9706) of Probitas Limited , PO Box 3146, Sheffield S1 1WY were appointed as Joint Liquidators of the Company on 19 August 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Heversham Lodge, 15 Boundary Road, Hove, East Sussex BN3 4EF.
 
Initiating party Event TypeWinding-Up Orders
Defending partyBLUESTAR INTERNATIONAL HOLDINGS LIMITEDEvent Date2010-06-15
In the Leeds District Registry case number 425 Principal Trading Address: Heversham Lodge, 15 Boundary Road, Hove, BN3 4EF P Navier, 69 Middle Street, Brighton, BN1 1BE. Tel 01273 861300, Email Brighton.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 15 June 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBLUESTAR INTERNATIONAL HOLDINGS LIMITEDEvent Date2010-02-18
In the High Court of Justice (Chancery Division) Leeds District Registry case number 425 A Petition to wind up the above named company having its Registered Office at Heversham Lodge, 15 Boundary Road, Hove, East Sussex BN3 4EF , presented on 18 February 2010 , by EULER HERMES UK PLC , 1 Canada Square, London E14 5DX , claiming to be a Creditor of the company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 13 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 12 April 2010. The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth . (Ref: HG.CJH.EU1495.29.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLUESTAR INTERNATIONAL HOLDINGS LIMITEDEvent Date2009-06-02
 
Initiating party Event TypeFinal Meetings
Defending partyBLUESTAR INTERNATIONAL HOLDINGS LIMITEDEvent Date1970-01-01
In the Brighton County Court case number 1288 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Joint Liquidators have summoned a final general meeting of the companys creditors which shall receive the liquidators report of the winding up, and shall determine whether the Joint Liquidators should have release under section 174 of said Act. The meeting will be held at The P & A Partnership, 93 Queen Street, Sheffield S1 1WF on 23 January 2014 at 10.00 am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at PO Box 3146, Sheffield S1 1WY by 12.00 noon on the business day prior to the meeting. Keith Robin Cottam and Gareth Graham Self (IP numbers 9046 and 9706) of Probitas Limited, PO Box 3146, Sheffield S1 1WY were appointed Joint Liquidators of the Company on 19 August 2011. Further information about this case is available from Gareth Self at the offices of Probitas Limited at epost@probitas.net Keith Robin Cottam and Gareth Graham Self , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESTAR INTERNATIONAL HOLDINGS 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 BLUESTAR INTERNATIONAL HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3