Liquidation
Company Information for BLUE CONSULTING SOLUTIONS LIMITED
C/O WILSON FIELD LIMITED, THE MANOR HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
04696686
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUE CONSULTING SOLUTIONS LIMITED | |
Legal Registered Office | |
C/O WILSON FIELD LIMITED THE MANOR HOUSE SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in LS20 | |
Company Number | 04696686 | |
---|---|---|
Company ID Number | 04696686 | |
Date formed | 2003-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 05/03/2013 | |
Return next due | 01/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-07-05 16:34:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY SARKER |
||
COLIN BATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET LYNN DAVIES |
Company Secretary | ||
MARGARET LYNN DAVIES |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-20 | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/20 FROM C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-30 | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/13 FROM 2 Bardsley Close Upholland Skelmersdale Lancashire WN8 0AP United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/12 FROM 27 Regency House Whitworth Street Manchester M1 3NR United Kingdom | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BATES / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 2 BARDSLEY CLOSE UPHOLLAND LANCASHIRE WN8 0AP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 05/03/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BATES / 16/10/2009 | |
AP03 | SECRETARY APPOINTED SHIRLEY SARKER | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 30/09/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: SJD NORTH EAST ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-06-08 |
Meetings o | 2020-05-05 |
Proposal to Strike Off | 2014-03-18 |
Proposal to Strike Off | 2013-07-02 |
Resolutions for Winding-up | 2013-06-20 |
Appointment of Liquidators | 2013-06-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | INGENIOUS RESOURCES LIMITED |
|
|
|
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 BLUE CONSULTING SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BLUE CONSULTING SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BLUE CONSULTING SOLUTIONS LIMITED | Event Date | 2020-06-08 |
Name of Company: BLUE CONSULTING SOLUTIONS LIMITED Company Number: 04696686 Nature of Business: Hardware consultancy Registered office: Walsh Taylor, Oxford Chambers Oxford Road, Guiseley, Leeds, LS20… | |||
Initiating party | Event Type | Meetings o | |
Defending party | BLUE CONSULTING SOLUTIONS LIMITED | Event Date | 2020-05-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE CONSULTING SOLUTIONS LIMITED | Event Date | 2014-03-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE CONSULTING SOLUTIONS LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUE CONSULTING SOLUTIONS LIMITED | Event Date | 2013-05-31 |
At a General Meeting of the above named Company, duly convened and held at 3 Park Square E, Leeds, West Yorkshire, LS1 2NE on 31 May 2013 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No 009730) be and is hereby appointed Liquidator of the company for the purposes of such winding up. For further details: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 Colin Bates , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUE CONSULTING SOLUTIONS LIMITED | Event Date | 2013-05-31 |
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : For further details: Kate Elizabeth Breese, Email:kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 | |||
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. |