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

BLUEDENE LIMITED

RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
Company Registration Number
04771321
Private Limited Company
Liquidation

Company Overview

About Bluedene Ltd
BLUEDENE LIMITED was founded on 2003-05-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Bluedene Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BLUEDENE LIMITED
 
Legal Registered Office
RMT
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12 8EG
Other companies in NE1
 
 
Trading Names/Associated Names
PLAYERS BAR
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEDENE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LINKSTEP R&D TAX SERVICES LTD   RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
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 BLUEDENE LIMITED
The following companies were found which have the same name as BLUEDENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEDENE LIMITED TREMAIN HOUSE 8 MAPLE DRIVE KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7NG Active Company formed on the 2022-03-16

Company Officers of BLUEDENE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DEAN CODONA
Company Secretary 2003-07-14
GORDON JAMES CODONA
Director 2003-07-14
JONATHAN DEAN CODONA
Director 2003-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 2003-05-20 2003-07-14
JL NOMINEES ONE LIMITED
Nominated Director 2003-05-20 2003-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES CODONA INNSPIRED LEISURE (MANCHESTER) LTD Director 2015-12-07 CURRENT 2015-12-07 Liquidation
GORDON JAMES CODONA THE PLAYERS GROUP LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
GORDON JAMES CODONA MANOR STATION INVESTMENTS LTD. Director 2015-04-20 CURRENT 2014-04-07 Liquidation
JONATHAN DEAN CODONA WESTSIDE PARTNERSHIP LIMITED Director 2017-03-31 CURRENT 2005-08-09 Active
JONATHAN DEAN CODONA MANOR STATION INVESTMENTS LTD. Director 2015-04-20 CURRENT 2014-04-07 Liquidation
JONATHAN DEAN CODONA INNSPIRED LEISURE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
JONATHAN DEAN CODONA UBER COFFEE COMPANY LTD Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2013-10-15

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
2020-06-04WU15Compulsory liquidation. Final meeting
2019-09-23WU07Compulsory liquidation winding up progress report
2018-11-26WU07Compulsory liquidation winding up progress report
2017-11-20WU07Compulsory liquidation winding up progress report
2017-07-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2016-11-16LIQ MISCINSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 07/09/2016
2016-01-20COCOMPORDER OF COURT TO WIND UP
2016-01-204.31Compulsory liquidaton liquidator appointment
2016-01-20LIQ MISC OCCourt order insolvency:co to remove/replace liquidator
2016-01-20COCOMPORDER OF COURT TO WIND UP
2015-11-114.31Compulsory liquidaton liquidator appointment
2015-11-11COCOMPCompulsory winding up order
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM, C12 MARQUIS COURT, MARQUISWAY TEAM VALLEY, GATESHEAD, NE11 0RU
2015-08-124.40Notice of ceasing to act as a voluntary liquidator
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 3RD FLOOR ADELPHI CHAMBERS 20 SHAKESPEARE STREET NEWCASTLE UPON TYNE NE1 6AQ
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM, 3RD FLOOR ADELPHI CHAMBERS, 20 SHAKESPEARE STREET, NEWCASTLE UPON TYNE, NE1 6AQ
2015-07-144.20Volunatary liquidation statement of affairs with form 4.19
2015-07-14600Appointment of a voluntary liquidator
2015-07-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-07-03
2015-02-16AA01Previous accounting period extended from 31/05/14 TO 30/11/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Mr Gordon James Codona on 2014-05-01
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0120/05/13 ANNUAL RETURN FULL LIST
2013-05-14SH0109/05/13 STATEMENT OF CAPITAL GBP 100
2013-04-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0120/05/12 ANNUAL RETURN FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEAN CODONA / 01/07/2011
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES CODONA / 22/12/2011
2012-03-09AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-02AR0120/05/11 FULL LIST
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-16AR0120/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEAN CODONA / 20/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES CODONA / 20/05/2010
2010-03-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-02-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON CODONA / 31/07/2008
2009-05-07AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-17363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CODONA / 29/04/2008
2008-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CODONA / 29/04/2008
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 5-6 ADELAIDE CENTRE ADELAIDE TERRACE BEMWELL NEWCASTLE UPON TYNE NE4 8BE
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 5-6 ADELAIDE CENTRE, ADELAIDE TERRACE, BEMWELL, NEWCASTLE UPON TYNE NE4 8BE
2007-06-22363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/04
2004-09-03363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-07-2788(2)RAD 14/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-24288bSECRETARY RESIGNED
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 1 SAVILLE CHAMBERS, NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BLUEDENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-11-10
Appointment of Liquidators2015-10-02
Other Corporate Insolvency Notices2015-08-19
Winding-Up Orders2015-08-03
Appointment of Liquidators2015-07-10
Resolutions for Winding-up2015-07-10
Notices to Creditors2015-07-10
Meetings of Creditors2015-06-22
Petitions to Wind Up (Companies)2015-06-16
Fines / Sanctions
No fines or sanctions have been issued against BLUEDENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-02 Outstanding HARD ROCK CAFE (UK) LIMITED
LEGAL CHARGE 2009-01-12 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
DEBENTURE 2009-01-12 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
DEBENTURE 2008-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-30 Outstanding SCOTTISH COURAGE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2013-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BLUEDENE LIMITED registering or being granted any patents
Domain Names

BLUEDENE LIMITED owns 4 domain names.

bluedene.co.uk   steelhousesheffield.co.uk   fe3c-house.co.uk   fe3c.co.uk  

Trademarks
We have not found any records of BLUEDENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEDENE 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 (56302 - Public houses and bars) as BLUEDENE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
Business rates information was found for BLUEDENE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Public House and Premises PLAYERS BAR THE CUBE ALBION STREET LEEDS LS2 8ER 105,00027/08/2011

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.

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyBLUEDENE LIMITEDEvent Date2016-11-07
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 TypeAppointment of Liquidators
Defending partyBLUEDENE LIMITEDEvent Date2015-09-08
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 TypeWinding-Up Orders
Defending partyBLUEDENE LIMITEDEvent Date2015-07-27
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 TypeAppointment of Liquidators
Defending partyBLUEDENE LIMITEDEvent Date2015-07-03
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 TypeResolutions for Winding-up
Defending partyBLUEDENE LIMITEDEvent Date2015-07-03
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 TypeNotices to Creditors
Defending partyBLUEDENE LIMITEDEvent Date2015-07-03
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 TypeMeetings of Creditors
Defending partyBLUEDENE LIMITEDEvent Date2015-06-17
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBLUEDENE LIMITEDEvent Date2015-05-27
SolicitorMincoffs 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 TypeOther Corporate Insolvency Notices
Defending partyBLUEDENE LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEDENE 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 BLUEDENE 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.