Dissolved 2017-05-23
Company Information for BLUEBRIDGE SERVICES (UK) LTD
THE MEDIA CENTRE 7 NORTHUMBERLAND STREET, HUDDERSFIELD, HD1,
|
Company Registration Number
07213145 Private Limited Company
Dissolved Dissolved 2017-05-23 |
| Company Name | ||
|---|---|---|
| BLUEBRIDGE SERVICES (UK) LTD | ||
| Legal Registered Office | ||
| THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD | ||
| Previous Names | ||
|
| Company Number | 07213145 | |
|---|---|---|
| Date formed | 2010-04-06 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-04-30 | |
| Date Dissolved | 2017-05-23 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-03-08 09:24:15 |
| 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. |
| 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 19/08/2016 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015 | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| 4.20 | STATEMENT OF AFFAIRS | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 90A WALM LANE LONDON NW2 4QY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 24/06/14 FULL LIST | |
| AR01 | 06/04/14 FULL LIST | |
| AA | 30/04/13 TOTAL EXEMPTION SMALL | |
| AR01 | 06/04/13 FULL LIST | |
| AA | 30/04/12 TOTAL EXEMPTION SMALL | |
| AR01 | 06/04/12 FULL LIST | |
| RES15 | CHANGE OF NAME 01/05/2012 | |
| CERTNM | COMPANY NAME CHANGED KOKOPELLI LTD CERTIFICATE ISSUED ON 02/05/12 | |
| AP01 | DIRECTOR APPOINTED MR COLM MULKERRINS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA HICKEY | |
| AP01 | DIRECTOR APPOINTED MR COLM MULKERRINS | |
| AA | 30/04/11 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND | |
| AR01 | 06/04/11 FULL LIST | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Final Meetings | 2016-12-14 |
| Notice of Intended Dividends | 2016-06-16 |
| Appointment of Liquidators | 2014-08-26 |
| Resolutions for Winding-up | 2014-08-26 |
| Meetings of Creditors | 2014-08-06 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.53 | 9 |
| MortgagesNumMortOutstanding | 0.37 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
| Creditors Due Within One Year | 2012-05-01 | £ 89,420 |
|---|
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 BLUEBRIDGE SERVICES (UK) LTD
| Called Up Share Capital | 2012-05-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-05-01 | £ 27 |
| Current Assets | 2012-05-01 | £ 54,874 |
| Debtors | 2012-05-01 | £ 42,097 |
| Fixed Assets | 2012-05-01 | £ 23,699 |
| Shareholder Funds | 2012-05-01 | £ 10,847 |
| Stocks Inventory | 2012-05-01 | £ 12,750 |
| Tangible Fixed Assets | 2012-05-01 | £ 23,699 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BLUEBRIDGE SERVICES (UK) LTD are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | BLUEBRIDGE SERVICES (UK) LTD | Event Date | 2014-08-20 |
| Charles Brook and Michelle Chatterton , both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL . : For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | BLUEBRIDGE SERVICES (UK) LTD | Event Date | 2014-08-20 |
| Notice is hereby given that the following resolutions were passed on 20 August 2014 as a special resolution and an ordinary resolution respectively: 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 Charles Brook and Michelle Chatterton , both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL , (IP Nos. 9157 and 13730) be appointed as Joint Liquidators for the purposes of such voluntary winding-up. For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand Colm Mulkerrins , Chairman : | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | BLUEBRIDGE SERVICES (UK) LTD | Event Date | 2014-08-20 |
| Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, passing a resolution granting the release of the Joint Liquidators, and determing the manner in which the books and records of the Company will be disposed of. The meetings will be held at the offices of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL on 13 February 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 20 August 2014 Office Holder details: Charles M Brook , (IP No. 9157) and Michelle L Chatterton , (IP No. 13730) both of Brook Business Recovery , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL . For further details contact the Joint Liquidators on Email: info@brookbusinessrecovery.com. Alternative contact: Manraj Mand Charles M Brook , Joint Liquidator : | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | BLUEBRIDGE SERVICES UK LTD | Event Date | 2014-07-31 |
| Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended), that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL , on 20 August 2014 , at 10.30 am. In accordance with Section 246A of the Insolvency Act 1986 it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Michelle Chatterton for the dial in details to be used at the designated time. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of form. Charles Brook and Michelle Chatterton of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and disbursements paid. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. For further details contact: Charles Brook or Michelle Chatterton, E-mail: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand. | |||
| 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. |