Dissolved 2018-01-13
Company Information for BLUE SKY PLANNING CONSULTANCY LIMITED
CHATHAM MARITIME, KENT, ME4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-13 |
Company Name | |
---|---|
BLUE SKY PLANNING CONSULTANCY LIMITED | |
Legal Registered Office | |
CHATHAM MARITIME KENT | |
Company Number | 04999971 | |
---|---|---|
Date formed | 2003-12-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
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 SKY PLANNING CONSULTANCY (2009) LIMITED | VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU | Dissolved | Company formed on the 2009-04-01 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PAUL BEST |
||
JONATHAN PAUL BEST |
||
CRAIG WARREN BLATCHFORD |
||
JOE MCCLENAGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOE MCCLENAGHAN |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE SKY PLANNING LIMITED | Company Secretary | 2002-07-10 | CURRENT | 2002-06-13 | Liquidation | |
BAMENDA LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Liquidation | |
BLUE SKY PLANNING (LONDON) LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2016-05-31 | |
BLUE SKY PLANNING CONSULTANCY (2009) LIMITED | Director | 2009-04-01 | CURRENT | 2009-04-01 | Dissolved 2017-08-12 | |
CR3 PROPERTIES LTD. | Director | 2004-08-09 | CURRENT | 2004-08-09 | Dissolved 2016-01-12 | |
BLUE SKY PLANNING LIMITED | Director | 2002-07-10 | CURRENT | 2002-06-13 | Liquidation | |
VANBRUGH COMMUNITY ASSOCIATION | Director | 2015-11-19 | CURRENT | 2001-01-29 | Active | |
CR3 PROPERTIES LTD. | Director | 2004-08-09 | CURRENT | 2004-08-09 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BEST / 19/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOE MCCLENAGHAN / 19/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WARREN BLATCHFORD / 19/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL BEST / 19/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOE MCCLENAGHAN / 19/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WARREN BLATCHFORD / 19/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BEST / 19/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS; AMEND | |
88(2)O | AD 19/07/04--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
88(2)R | AD 19/07/04--------- £ SI 90@1=90 £ IC 1/91 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-01-16 |
Resolutions for Winding-up | 2015-01-16 |
Notices to Creditors | 2015-01-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2012-04-01 | £ 13,967 |
---|
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 BLUE SKY PLANNING CONSULTANCY LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 117,649 |
Current Assets | 2012-04-01 | £ 127,577 |
Debtors | 2012-04-01 | £ 9,928 |
Tangible Fixed Assets | 2012-04-01 | £ 1,113 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as BLUE SKY PLANNING CONSULTANCY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUE SKY PLANNING CONSULTANCY LIMITED | Event Date | 2015-01-13 |
David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU : For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com Tel: 01634 895100 Reference: C71796 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUE SKY PLANNING CONSULTANCY LIMITED | Event Date | 2015-01-13 |
Notice is hereby give that at a general meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 13 January 2015 , the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily and that David Elliott , of Moore Stephens LLP , 1st Floor, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, (IP No 8595) be appointed liquidator for the purpose of the voluntary winding-up of the Company. For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com Tel: 01634 895100 Reference: C71796 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLUE SKY PLANNING CONSULTANCY LIMITED | Event Date | 2015-01-13 |
I, David Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU give notice that on 13 January 2015 I was appointed liquidator of the above named Company by resolution of the members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 31 March 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), the undersigned David Elliott of Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU 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. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 31 March 2015. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com Tel: 01634 895100 Reference: C71796 | |||
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. |