Administrative Receiver
Company Information for BLUE SKY DESIGN & PRINT LIMITED
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY SUITE 2.04 2ND FLOOR, 20 MIDTOWN, 20 PROCTER STREET, LONDON, WC1V 6NX,
|
Company Registration Number
06867122
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
BLUE SKY DESIGN & PRINT LIMITED | ||||
Legal Registered Office | ||||
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY SUITE 2.04 2ND FLOOR 20 MIDTOWN 20 PROCTER STREET LONDON WC1V 6NX Other companies in EX32 | ||||
Previous Names | ||||
|
Company Number | 06867122 | |
---|---|---|
Company ID Number | 06867122 | |
Date formed | 2009-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-06 20:12:25 |
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 | ||
---|---|---|---|---|
BLUE SKY DESIGN & PRINT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMEY FFULKE COPPING |
Director | ||
STEPHEN LEWIS |
Director | ||
STEPHEN SHAW |
Director | ||
JUNE ANNE MADGE |
Company Secretary | ||
STEPHEN JOHN MADGE |
Director | ||
ELIZABETH ANNE COBAN |
Company Secretary | ||
GILES DEREK LEE |
Director | ||
CHRISTOPHER MELVILLE GOODWIN |
Company Secretary | ||
CHRISTOPHER MELVILLE GOODWIN |
Director | ||
ALEXANDER JAMES MACKELCAN JOHNS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUR WAY PRINT LIMITED | Director | 2018-05-17 | CURRENT | 2002-02-19 | In Administration/Administrative Receiver | |
SOUTH EAST ASIA CONSULTING LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor, Office 305, 31 Southampton Row Holborn London WC1B 5HJ | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM Unit 12 Castle Park Road Whiddon Valley Industrial Estate Barnstaple Devon EX32 8PA | |
AM01 | Appointment of an administrator | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068671220001 | |
AP01 | DIRECTOR APPOINTED MR JOHN FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMEY COPPING | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SHAW / 13/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS / 13/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY FFULKE COPPING / 13/09/2017 | |
AAMD | Amended account full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Jeremey Ffulke Copping on 2016-06-14 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEPHEN SHAW | |
AP01 | DIRECTOR APPOINTED STEPHEN LEWIS | |
AP01 | DIRECTOR APPOINTED JEREMY FFULKE COPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MADGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUNE MADGE | |
AR01 | 21/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JUNE ANNE MADGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH COBAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES LEE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 FULL LIST | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O BRAY LEINO LIMITED THE OLD RECTORY FILLEIGH DEVON EX32 0RX | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MADGE | |
RES15 | CHANGE OF NAME 04/03/2011 | |
CERTNM | COMPANY NAME CHANGED EDGE OF EXMOOR LIMITED CERTIFICATE ISSUED ON 07/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/04/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 13/09/2009 FROM 19 YEW TREE ROAD WITLEY GODALMING GU8 5RQ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED IBLINKWORLD LTD CERTIFICATE ISSUED ON 25/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER GOODWIN | |
225 | CURRSHO FROM 30/04/2010 TO 31/12/2009 | |
288a | SECRETARY APPOINTED ELIZABETH ANNE COBAN | |
288a | DIRECTOR APPOINTED GILES DEREK LEE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER JOHNS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2018-08-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 DESIGN & PRINT LIMITED
BLUE SKY DESIGN & PRINT LIMITED owns 1 domain names.
blueskyprint.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Printing & Design |
Devon County Council | |
|
Printing & Design |
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BLUE SKY DESIGN & PRINT LIMITED | Event Date | 2018-08-22 |
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List case number 7059 Nature of Business: Printing Services Names, IP numbers, firm name and address of Administrators: Anthony Murphy (IP number 8716 ) and David Clements (IP Number 8765 ) both of Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ : Date of appointment: 22 August 2018 : Contact information: 0207 317 9160 or London@harrisons.uk.com : Optional alternative contact name: Silvia Rodriguez | |||
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. |