BLUE CABBAGE LIMITED

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

    Company NameBLUE CABBAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05585368
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUE CABBAGE LIMITED?

    • (7487) /

    Where is BLUE CABBAGE LIMITED located?

    Registered Office Address
    47 Butt Road
    Colchester
    CO3 3BZ Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE CABBAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KABOOM CREATIVE LIMITEDNov 03, 2009Nov 03, 2009
    CPA CREATIVE LIMITEDNov 11, 2005Nov 11, 2005
    MAXNET LIMITEDOct 06, 2005Oct 06, 2005

    What are the latest accounts for BLUE CABBAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for BLUE CABBAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gary Reeve as a director

    1 pagesTM01

    Termination of appointment of Mark Warrick as a director

    1 pagesTM01

    Termination of appointment of Gemma Warrick as a director

    1 pagesTM01

    Termination of appointment of Stephen Alexander as a secretary

    1 pagesTM02

    Termination of appointment of Stephen Alexander as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 25, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Oct 31, 2009

    6 pagesAA

    Previous accounting period shortened from Dec 31, 2009 to Oct 31, 2009

    1 pagesAA01

    Annual return made up to Oct 28, 2009 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2009

    Statement of capital on Nov 24, 2009

    • Capital: GBP 300
    SH01

    Statement of capital following an allotment of shares on Oct 28, 2009

    • Capital: GBP 300
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed cpa creative LIMITED\certificate issued on 03/11/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2009

    Change of name notice

    CONNOT

    Appointment of Mr Christopher Mark Barlow as a director

    2 pagesAP01

    Appointment of Gemma Lucy Warrick as a director

    2 pagesAP01

    Appointment of Mark Warrick as a director

    2 pagesAP01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2009

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2009

    RES15

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages395

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    5 pages363a

    Who are the officers of BLUE CABBAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Christopher Mark
    School Road
    IP28 6RG Risby, Bury St Edmunds
    Omahanui
    Suffolk
    United Kingdom
    Director
    School Road
    IP28 6RG Risby, Bury St Edmunds
    Omahanui
    Suffolk
    United Kingdom
    United KingdomBritish80494910001
    ALEXANDER, Stephen
    Greenways
    Birklands Lane
    AL1 1EE St. Albans
    Hertfordshire
    Secretary
    Greenways
    Birklands Lane
    AL1 1EE St. Albans
    Hertfordshire
    British76238530005
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630670001
    ALEXANDER, Stephen
    Greenways
    Birklands Lane
    AL1 1EE St. Albans
    Hertfordshire
    Director
    Greenways
    Birklands Lane
    AL1 1EE St. Albans
    Hertfordshire
    United KingdomBritish76238530005
    REEVE, Gary Richard
    305 Chinook
    Highwoods
    CO4 9XT Colchester
    Essex
    Director
    305 Chinook
    Highwoods
    CO4 9XT Colchester
    Essex
    British108650680001
    WARRICK, Gemma Lucy
    Waldron Road
    Earlsfield
    SW18 3TB London
    17
    United Kingdom
    Director
    Waldron Road
    Earlsfield
    SW18 3TB London
    17
    United Kingdom
    United KingdomBritish139349830001
    WARRICK, Mark
    Waldron Road
    Earlsfield
    SW18 3TB London
    17
    United Kingdom
    Director
    Waldron Road
    Earlsfield
    SW18 3TB London
    17
    United Kingdom
    EnglandBritish119484400001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630660001

    Does BLUE CABBAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2008
    Delivered On Nov 28, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 28, 2008Registration of a charge (395)

    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