Liquidation
Company Information for BLUESHARK (SEARCH) LLP
C/O BM ADVISORY, 82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
OC314348
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
BLUESHARK (SEARCH) LLP | |
Legal Registered Office | |
C/O BM ADVISORY 82 ST. JOHN STREET LONDON EC1M 4JN Other companies in RH2 | |
Company Number | OC314348 | |
---|---|---|
Company ID Number | OC314348 | |
Date formed | 2005-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 22/07/2014 | |
Return next due | 19/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:43:06 |
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 |
---|---|---|
TERENCE KEITH STUBBS |
||
TALENTEER LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JOHN HUGHES |
Limited Liability Partnership (LLP) Designated Member | ||
COMPANY DIRECTORS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
TEMPLE SECRETARIES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL PREDATOR LLP | Limited Liability Partnership (LLP) Designated Member | 2012-02-09 | CURRENT | 2012-02-09 | Dissolved 2018-08-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-09 | |
LLAD01 | Change of registered office address for limited liability partnership from 31-37 Church Street Reigate Surrey RH2 0AD to 82 st. John Street London EC1M 4JN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DETERMINAT | DETERMINATION FOR LLPS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DETERMINAT | DETERMINATION FOR LLPS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-07-22 | |
LLTM01 | Limited liability partnership termination of member Neil Hughes | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2013-07-31 to 2013-03-31 | |
LLAR01 | LLP Annual return made up to 2013-07-22 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-07-22 | |
LLAP02 | Limited liability partnership appointment of corporate member Talenteer Ltd | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2011-07-22 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TERENCE KEITH STUBBS / 22/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NEIL JOHN HUGHES / 22/07/2011 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2010-07-22 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLP363 | Annual return made up to 22/07/09 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 22/07/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 22/07/07 | |
LLP288c | MEMBER'S PARTICULARS NEIL HUGHES | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
LLP287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 60 LOMBARD STREET LONDON EC3V 9EA | |
LLP287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | ANNUAL RETURN MADE UP TO 07/08/06 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Resolutions for Winding-up | 2015-11-17 |
Appointment of Liquidators | 2015-11-17 |
Meetings of Creditors | 2015-11-03 |
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 None Supplied
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 BLUESHARK (SEARCH) LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as BLUESHARK (SEARCH) LLP are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLUESHARK (SEARCH) LLP | Event Date | 2015-11-10 |
At a General Meeting of the above named LLP, duly convened, and held at the offices of BM Advisory, 82 St John Street, London EC1M 4JN on 10 November 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the LLP be wound up voluntarily and that Michael Solomons and Andrew Pear , both of BM Advisory , 82 St John Street, London, EC1M 4JN , (IP Nos. 9043 and 9016) be and are hereby appointed Joint Liquidators for the purpose of the winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Michael Solomons and Andrew Pear was confirmed. For further details contact: Email: sam.constable@bm-advisory.com Terence Stubbs , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUESHARK (SEARCH) LLP | Event Date | 2015-11-10 |
Michael Solomons and Andrew Pear , both of BM Advisory , 82 St John Street, London, EC1M 4JN . : For further details contact: Email: sam.constable@bm-advisory.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLUESHARK (SEARCH) LLP | Event Date | 2015-10-30 |
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 82 St John Street, London, EC1M 4JN on 10 November 2015 at 3.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 82 St John Street, London EC1M 4JN by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of BM Advisory , 82 St John Street, London, EC1M 4JN , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Sam Constable, Email: sam.constable@bm-advisory.com | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | JUS COS I CAN LIMITED | Event Date | 2008-10-09 |
In the Lincoln County Court case number 35 A Petition to wind up the above-named Company of 5 St Clements Drive, Fiskerton, Lincoln, Lincolnshire LN3 4HN , presented on 9 October 2008 by TIMOTHY JOHN HARGREAVES , of TH Associates, Chandler House, 5 Talbot Road, Leyland PR25 2ZF , claiming to be a Contributory of the Company, will be heard at Lincoln County Court, 360 High Street, Lincoln LN5 7PS , on 23 January 2009 , at 2.00 pm (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 his Solicitor in accordance with Rule 4.16 by 1600 hours on 22 January 2009. The Petitioners Solicitor is Stephensons Solicitors LLP , The Investment Centre, Waterside Drive, Wigan WN3 5BA . : | |||
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. |