Company Information for BLUE CROSS ENTERPRISES LIMITED
OFFICE 9 SPA HOUSE, 18 UPPER GROSVENOR ROAD, TUNBRIDGE WELLS, KENT, TN1 2EP,
|
Company Registration Number
02289159
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BLUE CROSS ENTERPRISES LIMITED | ||||
Legal Registered Office | ||||
OFFICE 9 SPA HOUSE 18 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2EP Other companies in ME5 | ||||
Previous Names | ||||
|
Company Number | 02289159 | |
---|---|---|
Company ID Number | 02289159 | |
Date formed | 1988-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:45:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUE CROSS ENTERPRISES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PENELOPE SISLEY |
||
PENELOPE SISLEY |
||
WILLIAM HUGH SISLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE MARCIA CHILD |
Director | ||
MICHAEL RICHARD GREEN |
Director | ||
CHRISTOPHER JOHN PULLMAN |
Director | ||
THOMAS WILLIAM SISLEY |
Director | ||
DAVID LESLIE CLAUGHTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARN TRADING LTD | Company Secretary | 1997-07-25 | CURRENT | 1997-07-25 | Active | |
RED DEER (KENT) LIMITED | Director | 2017-07-19 | CURRENT | 2011-04-11 | Active | |
TARN TRADING LTD | Director | 1997-07-25 | CURRENT | 1997-07-25 | Active | |
BLUE CROSS CONSULTANTS LIMITED | Director | 1996-05-01 | CURRENT | 1992-05-14 | Active | |
NORTH WEST MOTORSPORT LTD | Director | 2017-06-30 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
SPORTS & LEISURE DEVELOPMENTS LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Dissolved 2018-05-29 | |
TARN TRADING LTD | Director | 1997-07-25 | CURRENT | 1997-07-25 | Active | |
BLUE CROSS CONSULTANTS LIMITED | Director | 1992-05-15 | CURRENT | 1992-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 18/09/20 | |
CERTNM | COMPANY NAME CHANGED SISLEY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/10/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA01 | PREVEXT FROM 30/09/2015 TO 31/03/2016 | |
AA01 | PREVEXT FROM 30/09/2015 TO 31/03/2016 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE CHILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PULLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/15 FROM Buckmore Park Kart Circuit Maidstone Road Chatham,Kent ME5 9QG | |
RES15 | CHANGE OF NAME 09/04/2015 | |
CERTNM | Company name changed buckmore park karting LIMITED\certificate issued on 22/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS YVONNE MARCIA CHILD | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH SISLEY / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SISLEY / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PULLMAN / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD GREEN / 12/12/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 200/300 14/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/12/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 |
Notice of | 2020-02-03 |
Resolution | 2018-05-15 |
Appointmen | 2018-05-15 |
Notices to | 2018-05-15 |
Petitions to Wind Up (Companies) | 2018-03-09 |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JOHN SURTEES LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE CROSS ENTERPRISES LIMITED
BLUE CROSS ENTERPRISES LIMITED owns 2 domain names.
sldlimited.co.uk buckmoreparkkarting.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Personal Expenses/Adaptations |
Kent County Council | |
|
Personal Expenses/Adaptations |
Kent County Council | |
|
Personal Expenses/Adaptations |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61034900 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants) | |||
61034900 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BLUE CROSS ENTERPRISES LIMITED | Event Date | 2020-02-03 |
Initiating party | Event Type | Resolution | |
Defending party | BLUE CROSS ENTERPRISES LIMITED | Event Date | 2018-05-15 |
Initiating party | Event Type | Appointmen | |
Defending party | BLUE CROSS ENTERPRISES LIMITED | Event Date | 2018-05-15 |
Name of Company: BLUE CROSS ENTERPRISES LIMITED Company Number: 02289159 Nature of Business: Sports activities Previous Name of Company: Sisley Enterprises Limited Registered office: Marlbridge House,… | |||
Initiating party | Event Type | Notices to | |
Defending party | BLUE CROSS ENTERPRISES LIMITED | Event Date | 2018-05-15 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BLUE CROSS ENTERPRISES LIMITED | Event Date | 2018-02-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 0899 A Petition to wind up the above-named Company, Registration Number 02289159, of ,Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF, presented on 2 February 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 March 2018 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 18 March 2018 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SISLEY ENTERPRISES LIMITED | Event Date | 2009-10-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |