Dissolved
Dissolved 2017-06-15
Company Information for PRODUCT BLUE (ARNDALE) LTD
DROITWICH, WORCESTER, WR9 9AJ,
|
Company Registration Number
09207319
Private Limited Company
Dissolved Dissolved 2017-06-15 |
Company Name | |
---|---|
PRODUCT BLUE (ARNDALE) LTD | |
Legal Registered Office | |
DROITWICH WORCESTER WR9 9AJ Other companies in WS1 | |
Company Number | 09207319 | |
---|---|---|
Date formed | 2014-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-06-15 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-01 18:04:35 |
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 |
---|---|---|
GERALD ANTONIO BAILEY |
||
CARL ROY PEDDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DURAND BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENIM MH LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Liquidation | |
DENIM WALSALL LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Liquidation | |
DENIM T9 LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Liquidation | |
DF DENIM LIMITED | Director | 2016-12-20 | CURRENT | 2010-03-03 | Active - Proposal to Strike off | |
DF TELFORD LIMITED | Director | 2016-04-30 | CURRENT | 2007-11-13 | Liquidation | |
DF WOLVERHAMPTON LIMITED | Director | 2016-04-30 | CURRENT | 2007-11-13 | Liquidation | |
DENIM NL LTD. | Director | 2016-04-30 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
SPECTRUM DENIM LIMITED | Director | 2016-04-30 | CURRENT | 2010-03-03 | Active - Proposal to Strike off | |
DF WALSALL LIMITED | Director | 2016-04-30 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
MAJESTIC PROPERTY (MIDLANDS) LIMITED | Director | 2016-04-30 | CURRENT | 2012-03-08 | Active | |
QUEST RETAIL LIMITED | Director | 2016-04-30 | CURRENT | 2007-07-11 | Liquidation | |
GPH MANAGEMENT LTD | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
GPH WOLVERHAMPTON LIMITED | Director | 2015-04-05 | CURRENT | 2014-03-13 | Active | |
PRODUCT BLUE (COVENT GARDEN) LTD | Director | 2014-11-20 | CURRENT | 2014-09-08 | Dissolved 2017-06-15 | |
PRODUCT BLUE (BIRMINGHAM) LTD | Director | 2014-11-20 | CURRENT | 2014-09-08 | Dissolved 2017-06-15 | |
DENIMSTOCK BIRMINGHAM LTD | Director | 2014-09-08 | CURRENT | 2014-09-08 | Dissolved 2015-08-11 | |
FASHION HYBRID MH LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Dissolved 2017-02-07 | |
DENIM BFL LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2016-11-01 | |
QUEST GPH LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
DF REDDITCH LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-02-24 | |
DF COVENTRY LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-02-24 | |
DF RL LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2015-10-27 | |
DF CVL LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2015-10-27 | |
DENIM CGL LIMITED | Director | 2012-04-12 | CURRENT | 2010-04-14 | Dissolved 2017-05-16 | |
DENIM CFL LTD | Director | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2015-10-27 | |
DENIM METRO LTD | Director | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2016-01-16 | |
DENIM ML LTD | Director | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2015-10-27 | |
DENIM AL LTD | Director | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2017-06-15 | |
DENIM CARDIFF LTD | Director | 2012-01-12 | CURRENT | 2012-01-12 | Liquidation | |
DENIM ARNDALE LTD | Director | 2012-01-12 | CURRENT | 2012-01-12 | Liquidation | |
DENIM TL LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2015-08-11 | |
DENIM BIRMINGHAM LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2016-01-16 | |
DENIM BRL LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2015-10-27 | |
DENIM LEL LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2015-10-27 | |
DENIM BRISTOL LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2016-04-26 | |
DENIM LEICESTER LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2016-04-26 | |
DENIM BL LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2017-05-16 | |
DENIM CARNABY LTD | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2016-01-16 | |
DENIM CL LTD | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2015-10-27 | |
DENIM DL LTD | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2015-12-25 | |
DENIM DERBY LTD | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2016-04-26 | |
DENIM RETAIL LTD | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2017-05-16 | |
SPECTRUM CARDIFF LIMITED | Director | 2011-05-01 | CURRENT | 2010-03-06 | Dissolved 2013-11-13 | |
SPECTRUM MANCHESTER LIMITED | Director | 2011-05-01 | CURRENT | 2010-01-20 | Dissolved 2013-11-13 | |
SPECTRUM SHEFFIELD LIMITED | Director | 2011-05-01 | CURRENT | 2010-04-15 | Dissolved 2013-11-13 | |
DENIM PROJECTS LIMITED | Director | 2010-05-26 | CURRENT | 2006-11-28 | Dissolved 2013-11-13 | |
DIFFUSION SHEFFIELD LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2013-11-13 | |
DIFFUSION CARDIFF LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2013-12-06 | |
DENIM COVENT GARDEN LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Dissolved 2016-01-16 | |
GS LEICESTER LIMITED | Director | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2014-01-09 | |
GS LIVERPOOL LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2013-11-13 | |
GS BRISTOL LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2013-12-06 | |
GS CARNABY LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2013-11-13 | |
GS NEWCASTLE LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2013-11-13 | |
DIFFUSION (FRANCHISES) LIMITED | Director | 2006-03-28 | CURRENT | 2006-03-28 | Dissolved 2013-12-06 | |
G S DERBY LTD | Director | 2005-06-27 | CURRENT | 2005-06-25 | Dissolved 2013-11-13 | |
ST LEEDS LTD | Director | 2017-03-14 | CURRENT | 2014-09-05 | Liquidation | |
DF TELFORD LIMITED | Director | 2016-04-30 | CURRENT | 2007-11-13 | Liquidation | |
DF WOLVERHAMPTON LIMITED | Director | 2016-04-30 | CURRENT | 2007-11-13 | Liquidation | |
DENIM NL LTD. | Director | 2016-04-30 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
SPECTRUM DENIM LIMITED | Director | 2016-04-30 | CURRENT | 2010-03-03 | Active - Proposal to Strike off | |
DF WALSALL LIMITED | Director | 2016-04-30 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
QUEST RETAIL LIMITED | Director | 2016-04-30 | CURRENT | 2007-07-11 | Liquidation | |
PRODUCT BLUE (COVENT GARDEN) LTD | Director | 2014-11-20 | CURRENT | 2014-09-08 | Dissolved 2017-06-15 | |
PRODUCT BLUE (BIRMINGHAM) LTD | Director | 2014-11-20 | CURRENT | 2014-09-08 | Dissolved 2017-06-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM HILLCAIRNIE HOUSE ST. ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WS4 2BX ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 40 LICHFIELD STREET WALSALL WS1 1UU | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARL ROY PEDDIE | |
AP01 | DIRECTOR APPOINTED MR GERALD ANTONIO BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DURAND BAILEY | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
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 47710 - Retail sale of clothing in specialised stores
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as PRODUCT BLUE (ARNDALE) LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PRODUCT BLUE (ARNDALE) LIMITED | Event Date | 2015-12-02 |
At a General Meeting of the Members of the above-named Companies, duly convened, and held on 2 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their business, and that it is advisable to wind up the same, and accordingly that the Companies be wound up voluntarily, and that Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 2 December 2015 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 2 December 2015 . Further information about these cases is available from Sophie Murcott at the offices of MB Insolvency on 01905 776771. Gerald Bailey , Director : | |||
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. |