BLUE FRAME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE FRAME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03407555
    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 FRAME LIMITED?

    • (1730) /
    • (5142) /

    Where is BLUE FRAME LIMITED located?

    Registered Office Address
    No 1 Whitehall Riverside
    LS1 4BN Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE FRAME LIMITED?

    Previous Company Names
    Company NameFromUntil
    DESIGNDOCK LIMITEDJul 23, 1997Jul 23, 1997

    What are the latest accounts for BLUE FRAME LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2006

    What are the latest filings for BLUE FRAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Jun 11, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 11, 2010

    5 pages4.68

    Administrator's progress report to Jun 10, 2009

    9 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Administrator's progress report to Dec 19, 2008

    7 pages2.24B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of administrator's proposal

    20 pages2.17B

    Certificate of change of name

    Company name changed designdock LIMITED\certificate issued on 29/07/08
    2 pagesCERTNM

    legacy

    1 pages287

    legacy

    1 pages288b

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Amended full accounts made up to Sep 01, 2006

    19 pagesAAMD

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of BLUE FRAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Niall Patrick
    1 Silver Birch Drive
    Wythall
    B47 5RB Birmingham
    Wentworth Cottage
    West Midlands
    Director
    1 Silver Birch Drive
    Wythall
    B47 5RB Birmingham
    Wentworth Cottage
    West Midlands
    EnglandBritish68523330001
    LEE, Denzil, Mr.
    Old Rectory
    Station Road
    LU7 0SG Cheddington
    Bedfordshire
    Director
    Old Rectory
    Station Road
    LU7 0SG Cheddington
    Bedfordshire
    United KingdomBritish78382650001
    BELL, Douglas Frank Anthony
    8 Linnet Hill
    Mickleover
    DE3 0SJ Derby
    Secretary
    8 Linnet Hill
    Mickleover
    DE3 0SJ Derby
    British58998430003
    MORRIS, Daniel Ian
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    Secretary
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    British54334310002
    WHITING, Clare Elizabeth
    71 Derby Road
    Duffield
    DE56 4FL Belper
    Derbyshire
    Secretary
    71 Derby Road
    Duffield
    DE56 4FL Belper
    Derbyshire
    British57297680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Douglas Frank Anthony
    8 Linnet Hill
    Mickleover
    DE3 0SJ Derby
    Director
    8 Linnet Hill
    Mickleover
    DE3 0SJ Derby
    British58998430003
    JONES, John Martin
    Apartment 2 Norwood Ely Road
    Llandaff
    CF5 2JE Cardiff
    Director
    Apartment 2 Norwood Ely Road
    Llandaff
    CF5 2JE Cardiff
    United KingdomBritish79493970002
    MELLOR, Sarah
    21 Mallory Close
    S41 9EW Chesterfield
    Derbyshire
    Director
    21 Mallory Close
    S41 9EW Chesterfield
    Derbyshire
    EnglandBritish117779400001
    MORRIS, Daniel Ian
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    Director
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    EnglandBritish54334310002
    ROBERTSON, Nicole
    97 Burnham Way
    Ealing
    W13 9YB London
    Director
    97 Burnham Way
    Ealing
    W13 9YB London
    British115658000001
    THALMANN, Aaron Frank
    63 Arthur Street
    DE1 3EJ Derby
    Director
    63 Arthur Street
    DE1 3EJ Derby
    British82610260002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BLUE FRAME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture and guarantee
    Created On Sep 09, 2006
    Delivered On Sep 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or the principal to the chargee and/or any of the other investors under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Octopus Investments Limited
    Transactions
    • Sep 19, 2006Registration of a charge (395)
    Debenture & guarantee
    Created On Sep 09, 2006
    Delivered On Sep 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or the principal to the chargee and/or any of the other investors under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Aaron Thalmann
    Transactions
    • Sep 19, 2006Registration of a charge (395)
    Debenture
    Created On Sep 09, 2006
    Delivered On Sep 15, 2006
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 15, 2006Registration of a charge (395)
    Debenture
    Created On Jun 13, 2006
    Delivered On Jun 20, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2006Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 2003
    Delivered On Dec 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Venture Finance PLC
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    • Jun 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 15, 2003
    Delivered On Apr 28, 2003
    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
    • Barclays Bank PLC
    Transactions
    • Apr 28, 2003Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 26, 2003
    Delivered On Apr 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Business tracker account, no: 30138940. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2003Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BLUE FRAME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2009Administration ended
    Jun 20, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Keith Hinds
    Grant Thornton Uk Llp
    No 1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    practitioner
    Grant Thornton Uk Llp
    No 1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    Joseph Peter Francis Mclean
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    practitioner
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    2
    DateType
    Dec 12, 2013Dissolved on
    Jun 12, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Hinds
    Grant Thornton Uk Llp
    No 1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    practitioner
    Grant Thornton Uk Llp
    No 1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    Joseph Peter Francis Mclean
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds
    practitioner
    Grant Thornton Uk Llp
    1 Whitehall Riverside,Whitehall Road
    LS1 4BN Leeds

    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