BLUE 8 TECHNOLOGIES LIMITED
Overview
| Company Name | BLUE 8 TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04132471 |
| 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 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 Address | No |
What were the previous names of BLUE 8 TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GW 1212 LIMITED | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for BLUE 8 TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for BLUE 8 TECHNOLOGIES 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 Herts 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 Dec 29, 2018 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 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BLUE 8 TECHNOLOGIES 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 Maylands HP2 4NW 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 | ||||||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| AMOS, David Stephen | Director | 6 Acre Lane Webheath B97 5WN Redditch Worcestershire | British | 65186080003 | ||||||||||
| AUNGLES, Glenn | Director | 11 Bridgford Road West Bridgford NG2 6AN Nottingham Nottinghamshire | British | 67690750001 | ||||||||||
| 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 | |||||||||
| KANTER, Ralph Thomas Ludwig | Director | Garden Flat 17 Upper Park Road NW3 2UN London | United Kingdom | British | 124153720001 | |||||||||
| MCLACHLAN, Iain | Director | High Banks Pailton Road CV23 0HQ Harborough Magna Warwickshire | British | 87194100001 | ||||||||||
| 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 | |||||||||
| 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 | |||||||||
| TURNER, Mark Robert James | Director | The Rookery Bishopstone HP17 8SH Aylesbury Buckinghamshire | United Kingdom | British | 101563880001 | |||||||||
| WILLIAMSON, Ian | Director | 8 Wentworth Close Kibworth LE8 0XB Leicester Leicestershire | British | 60920680003 | ||||||||||
| GW INCORPORATIONS LIMITED | Director | Windsor House 3 Temple Row B2 5JR Birmingham West Midlands | 68279000001 |
Who are the persons with significant control of BLUE 8 TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northgate Public Services (Uk) 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 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Does BLUE 8 TECHNOLOGIES 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