BLUE DOE GOLD PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE DOE GOLD PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 07914385
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLUE DOE GOLD PLC?

    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying

    Where is BLUE DOE GOLD PLC located?

    Registered Office Address
    Sky View
    Argosy Road
    DE74 2SA Castle Donington
    Derby
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE DOE GOLD PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for BLUE DOE GOLD PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pages4.71

    Liquidators' statement of receipts and payments to Dec 04, 2015

    12 pages4.68

    Resignation of a liquidator

    1 pages4.33

    Statement of capital following an allotment of shares on Jun 29, 2015

    • Capital: GBP 99,172.02
    4 pagesSH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2015

    LRESSP

    Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Sky View Argosy Road Castle Donington Derby DE74 2SA on Jul 10, 2015

    2 pagesAD01

    Appointment of Edward Taylor as a director on Jun 09, 2015

    3 pagesAP01

    Termination of appointment of James Lee Featherstone as a director on Jun 09, 2015

    2 pagesTM01

    Statement of capital following an allotment of shares on May 14, 2015

    • Capital: GBP 99,081.12
    4 pagesSH01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 93,867.824
    SH01

    Register inspection address has been changed to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA

    2 pagesAD02

    Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on Dec 09, 2014

    2 pagesAD01

    Group of companies' accounts made up to Dec 31, 2013

    37 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Conrad Andrew Windham on Jun 01, 2014

    4 pagesCH01

    Termination of appointment of Patrick Griffiths as a director

    2 pagesTM01

    Director's details changed for Mr Conrad Andrew Windham on Jun 04, 2014

    2 pagesCH01

    Termination of appointment of Edward Taylor as a secretary

    2 pagesTM02

    Termination of appointment of Edward Taylor as a director

    2 pagesTM01

    Annual return made up to Jan 18, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 93,867.824
    SH01

    Termination of appointment of Noel Lyons as a director

    2 pagesTM01

    Group of companies' accounts made up to Dec 31, 2012

    33 pagesAA

    Who are the officers of BLUE DOE GOLD PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Edward
    Friar Lane
    LE1 5RB Leicester
    41
    Leicestershire
    United Kingdom
    Director
    Friar Lane
    LE1 5RB Leicester
    41
    Leicestershire
    United Kingdom
    United KingdomBritishBusiness Consultant130238150002
    WINDHAM, Conrad Andrew
    Argosy Road
    DE74 2SA Castle Donington
    Sky View
    Derby
    Director
    Argosy Road
    DE74 2SA Castle Donington
    Sky View
    Derby
    EnglandEnglishCompany Director - Ceo122110240015
    TAYLOR, Edward
    Broad Street
    CB7 4AH Ely
    Richmond House
    Cambridgeshire
    United Kingdom
    Secretary
    Broad Street
    CB7 4AH Ely
    Richmond House
    Cambridgeshire
    United Kingdom
    166303130001
    HARVEY INGRAM SECRETARIES LIMITED
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    Secretary
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number2371054
    99462280001
    FEATHERSTONE, James Lee
    Broad Street
    CB7 4AH Ely
    Richmond House
    Cambridgeshire
    United Kingdom
    Director
    Broad Street
    CB7 4AH Ely
    Richmond House
    Cambridgeshire
    United Kingdom
    EnglandBritishCompany Director154567970001
    GRIFFITHS, Patrick
    The Sovereign Mile
    Paradise Point
    44
    Queensland 4216
    Australia
    Director
    The Sovereign Mile
    Paradise Point
    44
    Queensland 4216
    Australia
    AustraliaAustralianCompany Director157088870002
    LYONS, Noel
    Alba Place
    W11 1LQ London
    4b
    United Kingdom
    Director
    Alba Place
    W11 1LQ London
    4b
    United Kingdom
    EnglandIrishCompany Director155030660001
    STOBART, John
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    Director
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    EnglandBritishSolicitor114681090002
    TAYLOR, Edward
    Wretton Road
    Stoke Ferry
    PE33 9SQ King's Lynn
    Canterbury House
    Norfolk
    United Kingdom
    Director
    Wretton Road
    Stoke Ferry
    PE33 9SQ King's Lynn
    Canterbury House
    Norfolk
    United Kingdom
    United KingdomBritishBusiness Consultant130238150002
    HARVEY INGRAM DIRECTORS LIMITED
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    Director
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    165996410001

    Does BLUE DOE GOLD PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2016Dissolved on
    Jun 30, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas John Edwards
    Sky View Argosy Road East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Derbyshire
    practitioner
    Sky View Argosy Road East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Derbyshire
    Tyrone Courtman
    Sky View Argosy Road East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Derbyshire
    practitioner
    Sky View Argosy Road East Midlands Airport
    Castle Donington
    DE74 2SA Derby
    Derbyshire

    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