Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE H GROUP TECHNOLOGIES LTD
Company Information for

BLUE H GROUP TECHNOLOGIES LTD

CHELTENHAM, GLOUCESTERSHIRE, GL50,
Company Registration Number
05215423
Private Limited Company
Dissolved

Dissolved 2017-08-29

Company Overview

About Blue H Group Technologies Ltd
BLUE H GROUP TECHNOLOGIES LTD was founded on 2004-08-26 and had its registered office in Cheltenham. The company was dissolved on the 2017-08-29 and is no longer trading or active.

Key Data
Company Name
BLUE H GROUP TECHNOLOGIES LTD
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Previous Names
BLUE H OF EUROPE LTD25/10/2005
DONAR ENERGY EUROPE LTD01/07/2005
Filing Information
Company Number 05215423
Date formed 2004-08-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-08-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.

Company Officers of BLUE H GROUP TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
CURO NOMINEES LIMITED
Company Secretary 2011-09-12
NEAL JONATHAN BASTICK
Director 2005-09-26
ANDREA DAMIANI
Director 2010-09-23
TIMOTHY WILLIAM OSBORNE
Director 2008-11-27
NICHOLAS KEITH PEARCH
Director 2010-09-03
RHEINO REDELINGHUYS
Director 2012-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA DIANE BLIZZARD
Company Secretary 2010-09-03 2011-09-22
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-08-26 2011-06-02
NICHOLAS PETER KEELING
Director 2009-10-02 2011-05-02
JOERG LEMHOEFER
Director 2008-11-27 2010-05-28
GIOVANNI FRANZI
Director 2005-08-03 2010-01-29
MANFREDI LEFEBVRE D'OVIDIO
Director 2008-11-27 2009-04-03
MARTIN GERD JAKUBOWSKI
Director 2005-08-03 2007-01-24
LORENZO LOPEDOTE
Director 2004-09-08 2006-06-20
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-08-26 2004-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM OSBORNE CRANHAM COMMON TRUST Director 2017-11-02 CURRENT 2008-03-10 Active
TIMOTHY WILLIAM OSBORNE LIFTING THE BLUES Director 2016-01-07 CURRENT 2016-01-07 Active
TIMOTHY WILLIAM OSBORNE QUADRANGLE NOMINEES LIMITED Director 2015-06-12 CURRENT 1990-01-01 Active
TIMOTHY WILLIAM OSBORNE QUADRANGLE NOMINEES (1989) COMPANY Director 2015-06-12 CURRENT 1982-05-18 Active
TIMOTHY WILLIAM OSBORNE QUADRANGLE TRUSTEE SERVICES LIMITED Director 2015-06-12 CURRENT 1990-01-01 Active
TIMOTHY WILLIAM OSBORNE QUADRANGLE NOMINEES (2000) LIMITED Director 2015-06-12 CURRENT 1998-07-27 Active - Proposal to Strike off
TIMOTHY WILLIAM OSBORNE PROMENADE TRUSTEE COMPANY LIMITED Director 2015-06-12 CURRENT 2001-03-01 Active
TIMOTHY WILLIAM OSBORNE QUADRANGLE TRUSTEE COMPANY Director 2015-06-12 CURRENT 1974-09-05 Active
TIMOTHY WILLIAM OSBORNE DIAGEM TRADING LIMITED Director 2007-02-14 CURRENT 2006-03-20 Active
TIMOTHY WILLIAM OSBORNE ZETA PETROLEUM PLC Director 2006-03-31 CURRENT 2005-09-12 Active
TIMOTHY WILLIAM OSBORNE W O F DIRECTORS (NO 1) LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
TIMOTHY WILLIAM OSBORNE W O F DIRECTORS (NO 2) LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
TIMOTHY WILLIAM OSBORNE PROMENADE SECRETARIES LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active

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
2017-08-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-01DS01APPLICATION FOR STRIKING-OFF
2017-03-16AA31/12/16 TOTAL EXEMPTION FULL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2432.55
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-14AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM WIGGIN OSBORNE FULLERLOVE, SOLICITORS 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH UNITED KINGDOM
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2432.55
2015-08-27AR0106/08/15 FULL LIST
2015-04-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2432.55
2015-02-03SH0130/12/14 STATEMENT OF CAPITAL GBP 2432.55
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2411.43
2014-08-11AR0106/08/14 FULL LIST
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-02AR0106/08/13 FULL LIST
2013-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-30AR0106/08/12 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MR RHEINO REDELINGHUYS
2011-10-21AP04CORPORATE SECRETARY APPOINTED CURO NOMINEES LIMITED
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY KATRINA BLIZZARD
2011-09-23SH0117/05/10 STATEMENT OF CAPITAL GBP 2
2011-09-23SH0103/09/10 STATEMENT OF CAPITAL GBP 2411.43
2011-09-23SH0103/09/10 STATEMENT OF CAPITAL GBP 376.51
2011-08-30AR0106/08/11 FULL LIST
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEELING
2010-10-01RES01ALTER MEM AND ARTS 03/09/2010
2010-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-29AP01DIRECTOR APPOINTED ANDREA DAMIANI
2010-09-24AP01DIRECTOR APPOINTED NICHOLAS KEITH PEARCH
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER KEELING / 03/09/2010
2010-09-06AR0106/08/10 FULL LIST
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / @UKPLC CLIENT SECRETARY LTD / 06/08/2010
2010-09-06AP03SECRETARY APPOINTED MRS KATRINA DIANE BLIZZARD
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL JONATHAN BASTICK / 06/08/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI FRANZI
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOERG LEMHOEFER
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-09MISCFORM 123 INCREASE BY £300
2010-03-09SH0110/10/09 STATEMENT OF CAPITAL GBP 1548.58
2009-10-24AR0106/08/09 FULL LIST
2009-10-12AP01DIRECTOR APPOINTED NICHOLAS PETER KEELING
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-0888(2)AD 04/03/09-30/06/09 GBP SI 7184@0.01=71.84 GBP IC 1311.74/1383.58
2009-08-0888(2)AD 04/03/09-30/06/09 GBP SI 1500@0.01=15 GBP IC 1383.58/1398.58
2009-08-0888(2)AMENDING 88(2)
2009-05-27288aDIRECTOR APPOINTED JOERG LEMHOEFER
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MANFREDI LEFEBVRE D'OVIDIO
2009-05-2788(2)AD 04/03/09-03/04/09 GBP SI 4974@0.01=49.74 GBP IC 1262/1311.74
2009-05-2788(2)AD 18/09/08-27/11/08 GBP SI 12450@0.01=124.5 GBP IC 1137.5/1262
2009-03-24288aDIRECTOR APPOINTED TIMOTHY WILLIAM OSBORNE
2009-03-24288aDIRECTOR APPOINTED MANFREDI LEFEBVRE D'OVIDIO
2009-03-24123NC INC ALREADY ADJUSTED 27/11/08
2009-03-24RES01ADOPT ARTICLES 27/11/2008
2009-03-24RES04GBP NC 1250/1850 27/11/2008
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-0888(2)AD 19/06/08 GBP SI 10000@0.01=100 GBP IC 1037/1137
2007-09-01363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-0488(2)RAD 23/04/07--------- £ SI 7150@.01=71 £ IC 966/1037
2007-06-0488(2)RAD 10/04/07--------- £ SI 7500@.01=75 £ IC 891/966
2007-02-19288bDIRECTOR RESIGNED
2007-01-23123NC INC ALREADY ADJUSTED 09/11/06
2007-01-23ELRESS366A DISP HOLDING AGM 14/12/06
2007-01-23122S-DIV 09/11/06
2007-01-23RES04£ NC 1000/1250 09/11/0
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-23RES13SUBDIV 09/11/06
2007-01-23ELRESS252 DISP LAYING ACC 14/12/06
2007-01-23ELRESS386 DISP APP AUDS 14/12/06
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-11-14363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS; AMEND
2006-11-1488(2)OAD 23/12/05--------- £ SI 124@1
2006-10-30363aRETURN MADE UP TO 26/08/06; NO CHANGE OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288bDIRECTOR RESIGNED
2005-10-25CERTNMCOMPANY NAME CHANGED BLUE H OF EUROPE LTD CERTIFICATE ISSUED ON 25/10/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-22363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-16RES04£ NC 100/1000 03/08/0
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BLUE H GROUP TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE H GROUP TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUE H GROUP TECHNOLOGIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BLUE H GROUP TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of BLUE H GROUP TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE H GROUP TECHNOLOGIES LTD
Trademarks
We have not found any records of BLUE H GROUP TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE H GROUP TECHNOLOGIES LTD. 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 (82990 - Other business support service activities not elsewhere classified) as BLUE H GROUP TECHNOLOGIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLUE H GROUP TECHNOLOGIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE H GROUP TECHNOLOGIES LTD 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 BLUE H GROUP TECHNOLOGIES LTD 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.