BLUE 8 TECHNOLOGIES (UK) LIMITED

BLUE 8 TECHNOLOGIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE 8 TECHNOLOGIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01447567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLUE 8 TECHNOLOGIES (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLUE 8 TECHNOLOGIES (UK) LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE 8 TECHNOLOGIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SER (UK) LIMITEDDec 24, 1998Dec 24, 1998
    PAFEC C.A.E. LIMITEDMar 22, 1985Mar 22, 1985
    CHERRYARGO LIMITEDSep 07, 1979Sep 07, 1979

    What are the latest accounts for BLUE 8 TECHNOLOGIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for BLUE 8 TECHNOLOGIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on Jul 03, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 10, 2019

    LRESSP

    Confirmation statement made on Apr 28, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Confirmation statement made on Apr 28, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    5 pagesAA

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 403,465
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 403,465
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Appointment of David John Meaden as a director on Dec 22, 2014

    2 pagesAP01

    Termination of appointment of Adel Bedry Al-Saleh as a director on Dec 22, 2014

    1 pagesTM01

    Who are the officers of BLUE 8 TECHNOLOGIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    AMOS, David Stephen
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    Secretary
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    British65186080003
    AUNGLES, Glenn
    11 Bridgford Road
    West Bridgford
    NG2 6AN Nottingham
    Nottinghamshire
    Secretary
    11 Bridgford Road
    West Bridgford
    NG2 6AN Nottingham
    Nottinghamshire
    British67690750001
    FARRIMOND, Nicholas Brian
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    Secretary
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    British75357260001
    MCLACHLAN, Iain
    High Banks
    Pailton Road
    CV23 0HQ Harborough Magna
    Warwickshire
    Secretary
    High Banks
    Pailton Road
    CV23 0HQ Harborough Magna
    Warwickshire
    British87194100001
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    Peoplebuilding 2
    Peoplebuilding Estate
    HP2 4NW Maylands Avenue Hemel Hempstead
    Herts
    Secretary
    Peoplebuilding 2
    Peoplebuilding Estate
    HP2 4NW Maylands Avenue Hemel Hempstead
    Herts
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    SHAW, Keith George, Dr
    9 Fairway Drive
    Beeston
    NG9 4BN Nottingham
    Nottinghamshire
    Secretary
    9 Fairway Drive
    Beeston
    NG9 4BN Nottingham
    Nottinghamshire
    British10642390001
    WYATT, Andrew James
    The Old School Strelley Village
    Strelley Road
    NG8 6PB Nottingham
    Secretary
    The Old School Strelley Village
    Strelley Road
    NG8 6PB Nottingham
    British66015770001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    AUNGLES, Glenn
    11 Bridgford Road
    West Bridgford
    NG2 6AN Nottingham
    Nottinghamshire
    Director
    11 Bridgford Road
    West Bridgford
    NG2 6AN Nottingham
    Nottinghamshire
    British67690750001
    BARNES, Kenneth Roy
    29 St James Square
    BA1 2TT Bath
    Avon
    Director
    29 St James Square
    BA1 2TT Bath
    Avon
    British33463930001
    BLACKHURST, Ian Robert
    5a Bute Drive
    BH23 5LE Highcliffe
    Dorset
    Director
    5a Bute Drive
    BH23 5LE Highcliffe
    Dorset
    British75399750001
    BOLD, Stephen John
    28 Boundary Road
    NG2 7BZ West Bridgford
    Nottinghamshire
    Director
    28 Boundary Road
    NG2 7BZ West Bridgford
    Nottinghamshire
    British75399610001
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish237260100001
    HENSHELL, Kathleen Marian
    Strelley Hall
    Strelley
    NG8 6PE Nottingham
    Director
    Strelley Hall
    Strelley
    NG8 6PE Nottingham
    EnglandBritish48049200001
    HENSHELL, Richard David
    Strelley Hall
    Strelley
    NG8 6PE Nottingham
    Director
    Strelley Hall
    Strelley
    NG8 6PE Nottingham
    EnglandBritish1216720001
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish193740420001
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish199843940001
    OTHACEHE, Laurent
    9 Parker Gardens
    Stapleford
    NG9 8QG Nottingham
    Nottinghamshire
    Director
    9 Parker Gardens
    Stapleford
    NG9 8QG Nottingham
    Nottinghamshire
    United KingdomFrench76247530001
    REINHARDT, Gert
    Im Weisengrund 15
    Neustadt/Wied
    Rheinland Pfalz D-53577
    Germany
    Director
    Im Weisengrund 15
    Neustadt/Wied
    Rheinland Pfalz D-53577
    Germany
    German61765920001
    SHAW, Keith George, Dr
    9 Fairway Drive
    Beeston
    NG9 4BN Nottingham
    Nottinghamshire
    Director
    9 Fairway Drive
    Beeston
    NG9 4BN Nottingham
    Nottinghamshire
    British10642390001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    STOREY, Philip Adrian
    9943 Lawyers Road
    Vienna 22181
    FOREIGN Virginia Usa
    Director
    9943 Lawyers Road
    Vienna 22181
    FOREIGN Virginia Usa
    British58443560001
    WERBLOW, Warren
    Turnberry Grange
    Barnet Road
    EN5 3JT Arkley
    Herts
    Director
    Turnberry Grange
    Barnet Road
    EN5 3JT Arkley
    Herts
    British16089010001
    WILLIAMSON, Ian
    8 Wentworth Close
    Kibworth
    LE8 0XB Leicester
    Leicestershire
    Director
    8 Wentworth Close
    Kibworth
    LE8 0XB Leicester
    Leicestershire
    British60920680003
    WYATT, Andrew James
    The Old School Strelley Village
    Strelley Road
    NG8 6PB Nottingham
    Director
    The Old School Strelley Village
    Strelley Road
    NG8 6PB Nottingham
    British66015770001

    Who are the persons with significant control of BLUE 8 TECHNOLOGIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04132471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLUE 8 TECHNOLOGIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 27, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2001Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 10, 1987
    Delivered On Aug 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office 1 in the isleworth business complex at st. John's road, isleworth l/b of hounslow and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1987Registration of a charge
    • Sep 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 25, 1980
    Delivered On Jun 27, 1980
    Satisfied
    Amount secured
    For securing £74,677 all and all other monies due or to become due from the company to the chargee.
    Short particulars
    New prime 750 digital computer, 5D, hz 512 k bytes memory complete with additional 512 k bytes error correcting memory; 80M byte dix sub system 50HZ including controller and uncillary equipment. Serial no. Fn 303.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jun 27, 1980Registration of a charge
    • Jul 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 07, 1980
    Delivered On Jan 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
    Persons Entitled
    • National Westminster Bank
    Transactions
    • Jan 24, 1980Registration of a charge
    • Apr 09, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BLUE 8 TECHNOLOGIES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2019Commencement of winding up
    Aug 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0