Company Information for BLUEDENE LIMITED
RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
|
Company Registration Number
04771321
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLUEDENE LIMITED | ||
Legal Registered Office | ||
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG Other companies in NE1 | ||
Trading Names/Associated Names | ||
|
Company Number | 04771321 | |
---|---|---|
Company ID Number | 04771321 | |
Date formed | 2003-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 31/08/2015 | |
Latest return | 20/05/2014 | |
Return next due | 17/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB407968559 |
Last Datalog update: | 2019-04-04 07:43:35 |
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 | ||
---|---|---|---|---|
BLUEDENE LIMITED | TREMAIN HOUSE 8 MAPLE DRIVE KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7NG | Active | Company formed on the 2022-03-16 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DEAN CODONA |
||
GORDON JAMES CODONA |
||
JONATHAN DEAN CODONA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNSPIRED LEISURE (MANCHESTER) LTD | Director | 2015-12-07 | CURRENT | 2015-12-07 | Liquidation | |
THE PLAYERS GROUP LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
MANOR STATION INVESTMENTS LTD. | Director | 2015-04-20 | CURRENT | 2014-04-07 | Liquidation | |
WESTSIDE PARTNERSHIP LIMITED | Director | 2017-03-31 | CURRENT | 2005-08-09 | Active | |
MANOR STATION INVESTMENTS LTD. | Director | 2015-04-20 | CURRENT | 2014-04-07 | Liquidation | |
INNSPIRED LEISURE LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Liquidation | |
UBER COFFEE COMPANY LTD | Director | 2010-07-30 | CURRENT | 2010-07-30 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 07/09/2016 | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM, C12 MARQUIS COURT, MARQUISWAY TEAM VALLEY, GATESHEAD, NE11 0RU | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 3RD FLOOR ADELPHI CHAMBERS 20 SHAKESPEARE STREET NEWCASTLE UPON TYNE NE1 6AQ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM, 3RD FLOOR ADELPHI CHAMBERS, 20 SHAKESPEARE STREET, NEWCASTLE UPON TYNE, NE1 6AQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/05/14 TO 30/11/14 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gordon James Codona on 2014-05-01 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
SH01 | 09/05/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEAN CODONA / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES CODONA / 22/12/2011 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEAN CODONA / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES CODONA / 20/05/2010 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CODONA / 31/07/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CODONA / 29/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CODONA / 29/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 5-6 ADELAIDE CENTRE ADELAIDE TERRACE BEMWELL NEWCASTLE UPON TYNE NE4 8BE | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 5-6 ADELAIDE CENTRE, ADELAIDE TERRACE, BEMWELL, NEWCASTLE UPON TYNE NE4 8BE | |
363s | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 14/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-11-10 |
Appointment of Liquidators | 2015-10-02 |
Other Corporate Insolvency Notices | 2015-08-19 |
Winding-Up Orders | 2015-08-03 |
Appointment of Liquidators | 2015-07-10 |
Resolutions for Winding-up | 2015-07-10 |
Notices to Creditors | 2015-07-10 |
Meetings of Creditors | 2015-06-22 |
Petitions to Wind Up (Companies) | 2015-06-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HARD ROCK CAFE (UK) LIMITED | |
LEGAL CHARGE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
DEBENTURE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | SCOTTISH COURAGE LIMITED |
Creditors Due After One Year | 2012-06-01 | £ 289,031 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 1,112,844 |
Creditors and other liabilities
|
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 BLUEDENE LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 52,405 |
Current Assets | 2012-06-01 | £ 456,976 |
Debtors | 2012-06-01 | £ 343,946 |
Fixed Assets | 2012-06-01 | £ 654,956 |
Secured Debts | 2012-06-01 | £ 401,498 |
Shareholder Funds | 2012-06-01 | £ 14,518 |
Stocks Inventory | 2012-06-01 | £ 60,625 |
Tangible Fixed Assets | 2012-06-01 | £ 654,906 |
Debtors and other cash assets
BLUEDENE LIMITED owns 4 domain names.
bluedene.co.uk steelhousesheffield.co.uk fe3c-house.co.uk fe3c.co.uk
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BLUEDENE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Public House and Premises | PLAYERS BAR THE CUBE ALBION STREET LEEDS LS2 8ER | 105,000 | 27/08/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BLUEDENE LIMITED | Event Date | 2016-11-07 |
In the High Court of Justice case number 3785 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors for the purpose of approving sanction to issue legal proceedings in relation to claims including, but not limited to, s212 (misfeasance), s213 (fraudulent trading), s214 (wrongful trading), s238 (transactions at an undervalue), s239 (preference), s243 (unfair preferences) and s423 (transactions defrauding creditors) of the Insolvency Act 1986. The meeting will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , on 21 November 2016 , at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 8 September 2015. Office holder details: Linda Ann Farish and Emily Louise Thompson (IP Nos. 9054 and 17830) both of RMT Accountants, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG. For further details contact: The Joint Liquidators, Email: josephine.humphreys@r-m-t.co.uk Tel: 0191 256 9500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUEDENE LIMITED | Event Date | 2015-09-08 |
In the High Court of Justice case number 3785 Principal Trading Address: Unit 3 The Cube, Albion Street, Leeds, LS2 8ER; Unit G2 The Gate, Newgate Street, Newcastle upon Tyne, NE1 5TG; Ground Floor, Rockingham House, West Street, Sheffield, S1 4ER We, Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos. 4179 and 9054) hereby give notice that we have duly been appointed on 08 September 2015 , as Joint Liquidators of the Company. All persons having in their possession any of the effects of the Company must deliver them to us and all debts due to the Company must be paid to us. If any creditor of the Company wishes to make a claim in these proceedings details must be sent to us at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG within 28 days. Please note that we do not intend to advertise for further claims prior to any declaration of dividend, except to contact those creditors listed on the Companys statement of affairs. If you do not lodge a claim within 28 days you may be excluded from any distribution. Notice is hereby given that a meeting of creditors has been summoned for the purposes of establishing a liquidation committee, agreeing the basis of the Liquidators remuneration and agreement to charge category 2 disbursements. The meeting will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 21 October 2015 at 11.00am. For further details contact: Josephine Humphreys, Tel: 0191 256 9500 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BLUEDENE LIMITED | Event Date | 2015-07-27 |
In the High Court Of Justice case number 003785 Liquidator appointed: D Elliott 1st Floor , Melbourne House , Pandon Bank , NEWCASTLE UPON TYNE , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUEDENE LIMITED | Event Date | 2015-07-03 |
E Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : For further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUEDENE LIMITED | Event Date | 2015-07-03 |
At a General Meeting of the members of the above named company, duly convened and held at Premier Meetings Newcastle (Washington), Emerson Road, Washington, NE37 1LB on 03 July 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP No 9113) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Gordon Codona , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLUEDENE LIMITED | Event Date | 2015-07-03 |
In accordance with Rule 4.106, I, Eric Walls of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 3 July 2015 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 August 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLUEDENE LIMITED | Event Date | 2015-06-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Premier Meetings Newcastle (Washington), Emerson Road, Washington NE37 1LB on 03 July 2015 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the Companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court , Marquisway, Team Valley, Gateshead, NE11 0RU , before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls and W Harrison of KSA Group Ltd Insolvency Practitioners, of C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU will furnish creditors free of charge such information concerning the Companys affairs as they may reasonably require. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. | |||
Initiating party | PHOENIX EYE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLUEDENE LIMITED | Event Date | 2015-05-27 |
Solicitor | Mincoffs Solicitors LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3785 A Petition to wind up the above-named Company of Third Floor, Adelphi Chambers, 20 Shakespeare Street, Newcastle upon Tyne NE1 6AQ (Company No 04771321), presented on 27 May 2015 by PHOENIX EYE LIMITED , of Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle upon Tyne NE12 8EG , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 July 2015 , at 10.30 am (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 1600 hours on 10 July 2015 . | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | BLUEDENE LIMITED | Event Date | |
In the High Court of Justice case number 3785 First Meeting of Creditors Date of First Meeting: 8 September 2015 at 1000 hours. Place of First Meeting: The Insolvency Services, Official Receivers Office, 1st Floor, Melbourne House, Pandon Bank, Newcastle upon Tyne, NE1 2JQ Mr D A Elliott , Newcastle upon Tyne, Official Receiver and Liquidator : | |||
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. |