BLUE 8 TECHNOLOGIES (UK) LIMITED
Overview
| Company Name | BLUE 8 TECHNOLOGIES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01447567 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUE 8 TECHNOLOGIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SER (UK) LIMITED | Dec 24, 1998 | Dec 24, 1998 |
| PAFEC C.A.E. LIMITED | Mar 22, 1985 | Mar 22, 1985 |
| CHERRYARGO LIMITED | Sep 07, 1979 | Sep 07, 1979 |
What are the latest accounts for BLUE 8 TECHNOLOGIES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for BLUE 8 TECHNOLOGIES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adel Bedry Al-Saleh as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of BLUE 8 TECHNOLOGIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| AMOS, David Stephen | Secretary | 6 Acre Lane Webheath B97 5WN Redditch Worcestershire | British | 65186080003 | ||||||||||
| AUNGLES, Glenn | Secretary | 11 Bridgford Road West Bridgford NG2 6AN Nottingham Nottinghamshire | British | 67690750001 | ||||||||||
| FARRIMOND, Nicholas Brian | Secretary | 51 The Avenue WD17 4NU Watford Hertfordshire | British | 75357260001 | ||||||||||
| MCLACHLAN, Iain | Secretary | High Banks Pailton Road CV23 0HQ Harborough Magna Warwickshire | British | 87194100001 | ||||||||||
| NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
| RICHARDSON, John David | Secretary | Peoplebuilding 2 Peoplebuilding Estate HP2 4NW Maylands Avenue Hemel Hempstead Herts | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| SHAW, Keith George, Dr | Secretary | 9 Fairway Drive Beeston NG9 4BN Nottingham Nottinghamshire | British | 10642390001 | ||||||||||
| WYATT, Andrew James | Secretary | The Old School Strelley Village Strelley Road NG8 6PB Nottingham | British | 66015770001 | ||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| AUNGLES, Glenn | Director | 11 Bridgford Road West Bridgford NG2 6AN Nottingham Nottinghamshire | British | 67690750001 | ||||||||||
| BARNES, Kenneth Roy | Director | 29 St James Square BA1 2TT Bath Avon | British | 33463930001 | ||||||||||
| BLACKHURST, Ian Robert | Director | 5a Bute Drive BH23 5LE Highcliffe Dorset | British | 75399750001 | ||||||||||
| BOLD, Stephen John | Director | 28 Boundary Road NG2 7BZ West Bridgford Nottinghamshire | British | 75399610001 | ||||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| HENSHELL, Kathleen Marian | Director | Strelley Hall Strelley NG8 6PE Nottingham | England | British | 48049200001 | |||||||||
| HENSHELL, Richard David | Director | Strelley Hall Strelley NG8 6PE Nottingham | England | British | 1216720001 | |||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| OTHACEHE, Laurent | Director | 9 Parker Gardens Stapleford NG9 8QG Nottingham Nottinghamshire | United Kingdom | French | 76247530001 | |||||||||
| REINHARDT, Gert | Director | Im Weisengrund 15 Neustadt/Wied Rheinland Pfalz D-53577 Germany | German | 61765920001 | ||||||||||
| SHAW, Keith George, Dr | Director | 9 Fairway Drive Beeston NG9 4BN Nottingham Nottinghamshire | British | 10642390001 | ||||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| STOREY, Philip Adrian | Director | 9943 Lawyers Road Vienna 22181 FOREIGN Virginia Usa | British | 58443560001 | ||||||||||
| WERBLOW, Warren | Director | Turnberry Grange Barnet Road EN5 3JT Arkley Herts | British | 16089010001 | ||||||||||
| WILLIAMSON, Ian | Director | 8 Wentworth Close Kibworth LE8 0XB Leicester Leicestershire | British | 60920680003 | ||||||||||
| WYATT, Andrew James | Director | The Old School Strelley Village Strelley Road NG8 6PB Nottingham | British | 66015770001 |
Who are the persons with significant control of BLUE 8 TECHNOLOGIES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blue 8 Technologies Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLUE 8 TECHNOLOGIES (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BLUE 8 TECHNOLOGIES (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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