Liquidation
Company Information for BLUESPARKLE LIMITED
THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
|
Company Registration Number
03904769
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUESPARKLE LIMITED | |
Legal Registered Office | |
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP Other companies in WD17 | |
Company Number | 03904769 | |
---|---|---|
Company ID Number | 03904769 | |
Date formed | 2000-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 31/10/2014 | |
Latest return | 01/12/2011 | |
Return next due | 29/12/2012 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 07:43:01 |
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 | ||
---|---|---|---|---|
BLUESPARKLES COMPANY LIMITED | Unknown | Company formed on the 2022-07-12 |
Officer | Role | Date Appointed |
---|---|---|
FAISAL SHEIKH |
||
SURESH SIVAGNANAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE JOSEPH-SIVAGNANAM |
Company Secretary | ||
PAUL EDMUND LEVY |
Company Secretary | ||
JAMES HOWARD RUTHERFORD |
Director | ||
GERALD JOHNSON |
Company Secretary | ||
DAVID MAXWELL FULTON |
Director | ||
LESLEY FULTON |
Director | ||
HAROLD JOHN STAFFORD |
Director | ||
SARAH LAVENDER |
Director | ||
CAROL ANNE RHODES |
Director | ||
JOHN NICHOLAS JAMES |
Company Secretary | ||
MICHAEL HUGH HESLOP |
Director | ||
STEPHEN PHILIP BLAKE |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAYA HEALTHCARE LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
THE HARLEY STREET MEDICAL CONCIERGE LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
VDOC LONDON REGION LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
VDOC IP LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
LONDON PHYSIO LIMITED | Director | 2013-01-31 | CURRENT | 2005-02-17 | Dissolved 2016-09-27 | |
HARLEY STREET VEIN CENTRE LTD | Director | 2008-03-26 | CURRENT | 2005-11-20 | Dissolved 2013-11-19 | |
QMS PRACTICE LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Active | |
LARGEFLAG LIMITED | Director | 2006-05-24 | CURRENT | 1999-11-17 | Dissolved 2017-07-09 | |
WOODLANDS HEALTHCARE LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
THE LONDON NEUROLOGICAL CENTRE LIMITED | Director | 2005-06-17 | CURRENT | 1990-04-04 | Dissolved 2015-05-12 | |
STAMFORD CARDIOLOGY CENTRE LIMITED | Director | 2001-03-28 | CURRENT | 2001-03-28 | Dissolved 2017-07-25 | |
SONINK LIMITED | Director | 2001-03-05 | CURRENT | 1997-01-02 | Active | |
CREVIII LIMITED | Director | 2000-08-30 | CURRENT | 2000-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:progress report | |
LIQ MISC OC | Court order INSOLVENCY:o/c replacement liquidator | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/11/2015 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/15 FROM 34 Clarendon Road Watford WD17 1JJ | |
LIQ MISC | Insolvency:progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/14 FROM 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
LATEST SOC | 12/12/11 STATEMENT OF CAPITAL;GBP 2872548 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Suresh Sivagnanam on 2010-11-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR FAISAL SHEIKH on 2010-03-02 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 60 TRINITY ROAD LONDON SW17 7RH | |
AR01 | 01/12/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUZANNE JOSEPH-SIVAGNANAM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR FAISAL SHEIKH / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH SIVAGNANAM / 30/11/2009 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED FAISAL SHEIKH | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL LEVY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: WOODLANDS HOSPITAL MORTON PARK DARLINGTON COUNTY DURHAM DL1 4PL | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/12/03; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 3000000/5000000 27/0 | |
123 | NC INC ALREADY ADJUSTED 27/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/03/03--------- £ SI 1525730@1=1525730 £ IC 1346818/2872548 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 30 CLOTH MARKET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1EE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2018-08-17 |
Meetings of Creditors | 2015-01-20 |
Appointment of Liquidators | 2014-02-17 |
Winding-Up Orders | 2013-05-15 |
Petitions to Wind Up (Companies) | 2013-01-09 |
Petitions to Wind Up (Companies) | 2009-06-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | NORTHERN ROCK 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 BLUESPARKLE LIMITED
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as BLUESPARKLE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BLUESPARKLE LIMITED | Event Date | 2018-08-17 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLUESPARKLE LIMITED | Event Date | 2015-01-14 |
In the High Court of Justice, Chancery Division case number 9267 Notice is hereby given that a meeting of creditors, summoned by the Joint Liquidatorswill be held at Baker Tilly (New), The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP , on 10 March 2015 , at 10.30 am for the purpose of forming a liquidation committee, or in the alternative, to fix the basis of the Joint Liquidators remuneration and disbursements. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP no later than 12.00 noon on 9 March 2015 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 14 November 2013. Correspondence address & contact details of case manager: Sheryl Goan, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP, Tel: 01908 687800. Contact details of Joint Liquidators: Nicholas Simmonds (IP No 9570), Formerly Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Watford WD17 1JJ, Tel: 01908 687800. Alexander Kinninmonth (IP No 9019), Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 02380 646 408. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUESPARKLE LTD | Event Date | 2013-11-14 |
In the High Court of Justice Chancery Division case number 9267 Principal Trading Address: Morton Park Way, Darlington, County Durham, DL1 4PL Notice is hereby given that N C Simmonds , of Baker Tilly Business Services , 34 Clarendon Road, Watford, WD17 1JJ Further details contact: Thomas Smith, Email: and A Kinninmonth , of Baker Tilly Business Services , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ , (IP Nos: 9570 and 9019) were appointed Liquidators of the above named Company on the 14 November 2013 . Further details contact: Thomas Smith, Email: thomas.smith@bakertilly.co.uk, Tel: 01923 474404. N C Simmonds and A Kinninmonth , Joint Liquidators : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BLUESPARKLE LIMITED | Event Date | 2013-03-25 |
In the High Court Of Justice case number 009267 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLUESPARKLE LIMITED | Event Date | 2012-12-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 9267 A Petition to wind up the above-named Company, Registration Number 03904769, of 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE , presented on 4 December 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 January 2013 , 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 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1639508/37/Z.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BLUESPARKLE LIMITED | Event Date | 2009-05-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 14022 A Petition to wind up the above-named Company of 60 Trinity Road, London SW17 7RH , presented on 12 May 2009 by FLOW (EUROPE) LIMITED , of CAPITAL LAW LLP , One Caspian Point, Caspian Way, Cardiff CF10 4DQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 June 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 June 2009. The Petitioners Solicitors are Murphy & Co , Langley Place, 99 Langley Road, Watford, Hertfordshire WD17 4BF , telephone 01923 288043, facsimile 01923 288025.(Ref B/Flow/Bluesparkle.) : | |||
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. |