BLUE 8 TECHNOLOGIES LIMITED

BLUE 8 TECHNOLOGIES LIMITED

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

    Company NameBLUE 8 TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04132471
    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 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BLUE 8 TECHNOLOGIES LIMITED located?

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

    What were the previous names of BLUE 8 TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 1212 LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for BLUE 8 TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for BLUE 8 TECHNOLOGIES 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 Herts 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 Dec 29, 2018 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

    Unaudited abridged accounts made up to Apr 30, 2017

    8 pagesAA

    Confirmation statement made on Dec 29, 2017 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    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

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    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

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

    5 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 35,507
    SH01

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

    5 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 35,507
    SH01

    Who are the officers of BLUE 8 TECHNOLOGIES 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 Maylands
    HP2 4NW Avenue Hemel Hempstead
    Herts
    Secretary
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW 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
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    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
    AMOS, David Stephen
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    Director
    6 Acre Lane
    Webheath
    B97 5WN Redditch
    Worcestershire
    British65186080003
    AUNGLES, Glenn
    11 Bridgford Road
    West Bridgford
    NG2 6AN Nottingham
    Nottinghamshire
    Director
    11 Bridgford Road
    West Bridgford
    NG2 6AN Nottingham
    Nottinghamshire
    British67690750001
    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
    KANTER, Ralph Thomas Ludwig
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    Director
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    United KingdomBritish124153720001
    MCLACHLAN, Iain
    High Banks
    Pailton Road
    CV23 0HQ Harborough Magna
    Warwickshire
    Director
    High Banks
    Pailton Road
    CV23 0HQ Harborough Magna
    Warwickshire
    British87194100001
    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
    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
    TURNER, Mark Robert James
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    Director
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    United KingdomBritish101563880001
    WILLIAMSON, Ian
    8 Wentworth Close
    Kibworth
    LE8 0XB Leicester
    Leicestershire
    Director
    8 Wentworth Close
    Kibworth
    LE8 0XB Leicester
    Leicestershire
    British60920680003
    GW INCORPORATIONS LIMITED
    Windsor House
    3 Temple Row
    B2 5JR Birmingham
    West Midlands
    Director
    Windsor House
    3 Temple Row
    B2 5JR Birmingham
    West Midlands
    68279000001

    Who are the persons with significant control of BLUE 8 TECHNOLOGIES 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 Number00968498
    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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Apr 25, 2005
    Delivered On May 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever 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
    • Barclays Bank PLC (The Facility Agent)
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Dec 09, 2016Satisfaction of a charge (MR04)
    Security agreement
    Created On May 26, 2004
    Delivered On Jun 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land; investments; plant and machinery; credit balances; book debts etc.; insurances; other contracts; intellectual property; miscellaneous; by way of floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 2004Registration of a charge (395)
    • Dec 09, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 11, 2001
    Delivered On Jul 26, 2001
    Satisfied
    Amount secured
    £71,764.75 and all other monies due or to become due from the company to the chargee in accordance with the rent deposit deed
    Short particulars
    All sums paid by the company into its deposit account at child & co, 1 fleet street, london, EC4Y 1BD, including the initial deposit.
    Persons Entitled
    • Business Homes B1 Limited
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    • Jul 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Mar 27, 2001
    Delivered On Apr 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being: insurer: alder life, policy number: 790/aungles-001, life assured: glen aungles, sum assured: £100,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Mar 27, 2001
    Delivered On Apr 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being: insurer: alder life, policy number: KPR00072/blackhurst I-001, life assured: ian blackhurst, sum assured: £150,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Mar 27, 2001
    Delivered On Apr 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being: insurer: alder life, policy number: 791/bolds-001, life assured: stephen bold, sum assured: £100,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Mar 27, 2001
    Delivered On Apr 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being: insurer: alder life, policy number: KRP00073/othacehel-001, life assured: laurent orthacehe, sum assured: £150,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Mar 27, 2001
    Delivered On Apr 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being: insurer: standard life, policy number: X71319209, life assured: ian williamson, sum assured: £250,000, term of cover: five years and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations) and the company's whole right, title and interest present and future in such policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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)

    Does BLUE 8 TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2019Commencement of winding up
    Aug 13, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    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