Company Information for BLUE IVY HOTEL LTD
GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER ST, BIRMINGHAM, B1 1QH,
|
Company Registration Number
08564697
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUE IVY HOTEL LTD | |
Legal Registered Office | |
GREENFIELD RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER ST BIRMINGHAM B1 1QH Other companies in CO4 | |
Company Number | 08564697 | |
---|---|---|
Company ID Number | 08564697 | |
Date formed | 2013-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 11/06/2015 | |
Return next due | 09/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:45:00 |
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 |
---|---|---|
CARL BLANCETTE |
||
JAMES WILLIAM MORENO |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSEX PROPERTY HOLDING LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2016-01-19 | |
BLUE IVY BAR AND RESTAURANT LTD | Director | 2013-06-11 | CURRENT | 2013-06-11 | Dissolved 2017-11-21 | |
ESSEX PROPERTY HOLDING LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2016-01-19 | |
BLUE IVY BAR AND RESTAURANT LTD | Director | 2013-06-11 | CURRENT | 2013-06-11 | Dissolved 2017-11-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-03 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/02/2018:LIQ. CASE NO.1 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 4-6 NORTH HILL COLCHESTER CO1 1DZ | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 4-6 NORTH HILL COLCHESTER CO1 1DZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM 6 Harwich Road Colchester Essex CO43BN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MORENO / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BLANCETTE / 01/05/2015 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
AA01 | Current accounting period shortened from 30/06/14 TO 28/02/14 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 11/07/14 STATEMENT OF CAPITAL GBP 100 | |
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 ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-15 |
Resolutions for Winding-up | 2016-02-15 |
Meetings of Creditors | 2016-01-28 |
Petitions to Wind Up (Companies) | 2015-12-21 |
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 55100 - Hotels and similar accommodation
|
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 IVY HOTEL LTD
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BLUE IVY HOTEL LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUE IVY HOTEL LTD | Event Date | 2016-02-04 |
Rachel Ballinger , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD . : For further details contact: Becky Reeves, Email: br@greenfieldrecovery.co.uk Tel: 0121 201 1720 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUE IVY HOTEL LTD | Event Date | 2016-02-04 |
At a general meeting of the above-named Company duly convened and held at One Victoria Square, Birmingham, B1 1BD on 04 February 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that R Ballinger , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP No. 11510) be and is hereby appointed liquidator of the Company for the purposes of the winding-up. For further details contact: Becky Reeves, Email: br@greenfieldrecovery.co.uk Tel: 0121 201 1720 James Moreno , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLUE IVY HOTEL LTD | Event Date | 2016-01-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Euston Office, One Euston Square, 40 Melton Street, London, NW1 2FD on 04 February 2016 at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. Rachel Ballinger of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP No 11510), is qualified to act as an insolvency practitioner in relation to the above and a list of the names and addresses of the companys creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting will include a resolution to approve a fixed fee in consideration of the costs of arranging the meeting of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 3 February 2016. For further details contact Becky Reeves, Email: br@greenfieldrecovery.co.uk or telephone 0121 201 1720. | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLUE IVY HOTEL LIMITED | Event Date | 2015-11-17 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3201 A Petition to wind up the Company presented on 17 November 2015 by EDMUNDSON ELECTRICAL LIMITED of Hyperion House, Oaks Business Park, Fordham Road, Newmarket CB8 7XN , claiming to be a Creditor of the Company, of 4-6 North Hill, Colchester CO1 1DZ , will be heard at the Manchester District Registry, the Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am on Monday 11 January 2016 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 8 January 2016 . The Petitioners Solicitor is Pannone Corporate LLP , 378-380 Deansgate, Manchester M3 4LY . (Ref KIW/193505.) : | |||
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. |