Dissolved 2015-08-07
Company Information for BLUE HORIZON (GB) LIMITED
POOLE, DORSET, BH12,
|
Company Registration Number
05179988
Private Limited Company
Dissolved Dissolved 2015-08-07 |
Company Name | |
---|---|
BLUE HORIZON (GB) LIMITED | |
Legal Registered Office | |
POOLE DORSET | |
Company Number | 05179988 | |
---|---|---|
Date formed | 2004-07-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-08-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
JOCELYN MARGARET O'NEILL |
||
MARLENE KATRINA MOORE |
||
JOCELYN MARGARET O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 141 BLANDFORD ROAD, HAMWORTHY POOLE DORSET BH15 4AT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN MARGARET O'NEILL / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE KATRINA MOORE / 14/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
88(2)R | AD 26/07/04--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-20 |
Resolutions for Winding-up | 2013-12-24 |
Appointment of Liquidators | 2013-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 14142 - Manufacture of women's underwear
Creditors Due Within One Year | 2012-04-01 | £ 23,937 |
---|
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 HORIZON (GB) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 1,958 |
Debtors | 2012-04-01 | £ 1,958 |
Shareholder Funds | 2012-04-01 | £ 21,979 |
Stocks Inventory | 2012-04-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (14142 - Manufacture of women's underwear) as BLUE HORIZON (GB) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLUE HORIZON (GB) LIMITED | Event Date | 2015-02-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at The Outlook, Ling Road, Poole, Dorset, BH12 4PY no later than 12.00 noon on the business day preceding the meetings. The meetings will be held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 20 April 2015 at 11.00 am and 11.15 am respectively. Date of Appointment: 19 December 2013. Office Holder details: Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, The Outlook, Ling Road, Poole, Dorset, BH12 4PY For further details contact: Tel: 01202 712810, Email: post@portbfs.co.uk Alternative contact: Suzy Franklin Michael Robert Fortune and Carl Derek Faulds , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUE HORIZON (GB) LIMITED | Event Date | 2013-12-19 |
At a general meeting of the members of the above-named Company duly convened and held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 19 December 2013 the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01202 712810. Alternative contact: Christine Reddyhoff. Marlene Moore , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUE HORIZON (GB) LIMITED | Event Date | 2013-12-19 |
Liquidator's Name and Address: Michael Robert Fortune and Liquidator's Name and Address: Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY . : Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01202 712810. Alternative contact: Christine Reddyhoff. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NAV CLOTHING LIMITED | Event Date | 2009-04-28 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 28 July 2009 to send their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned M. H. Abdulali of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke on Trent ST1 5TL, the Liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. M. H. Abdulali , 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. |