Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE 32 UK LIMITED
Company Information for

BLUE 32 UK LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NR7 0HR,
Company Registration Number
06345913
Private Limited Company
Liquidation

Company Overview

About Blue 32 Uk Ltd
BLUE 32 UK LIMITED was founded on 2007-08-17 and has its registered office in Thorpe St Andrew. The organisation's status is listed as "Liquidation". Blue 32 Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BLUE 32 UK LIMITED
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE
ST ANDREWS BUSINESS PARK
THORPE ST ANDREW
NORWICH
NR7 0HR
Other companies in NR1
 
Filing Information
Company Number 06345913
Company ID Number 06345913
Date formed 2007-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 31/03/2017
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB916627412  
Last Datalog update: 2019-04-04 07:45:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE 32 UK LIMITED
Is this data useful to you?
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.

Company Officers of BLUE 32 UK LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM WREFORD BEESON
Director 2007-09-12
ANDREW JOHN HAYTER
Director 2007-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALEXANDER ANDERSON
Company Secretary 2007-09-12 2017-12-31
IAN ALEXANDER ANDERSON
Director 2007-09-12 2017-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-08-17 2007-08-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-08-17 2007-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM WREFORD BEESON PREVA MARKETING LTD Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-08-15
WILLIAM WREFORD BEESON PREVA STORAGE LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active - Proposal to Strike off
WILLIAM WREFORD BEESON BREATHE EVENTS (UK) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
WILLIAM WREFORD BEESON PREVA PACKING LIMITED Director 2010-07-13 CURRENT 2010-07-13 Liquidation
WILLIAM WREFORD BEESON PREVA FARMING LIMITED Director 2010-02-12 CURRENT 2010-02-12 Liquidation
WILLIAM WREFORD BEESON SIMPLY LOCAL LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2018-05-01
WILLIAM WREFORD BEESON PREVA HOLDINGS LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2018-06-12
WILLIAM WREFORD BEESON SIMPLY FRESH UK LTD Director 2008-03-18 CURRENT 2008-03-05 Active - Proposal to Strike off
WILLIAM WREFORD BEESON PREVA PRODUCE LIMITED Director 2005-07-01 CURRENT 2001-12-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-17GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-18
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
2018-01-23TM02Termination of appointment of Ian Alexander Anderson on 2017-12-31
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ANDERSON
2017-09-28NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-09-28NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 7 the Close Norwich Norfolk NR1 4DJ
2017-05-03LIQ02Voluntary liquidation Statement of affairs
2017-05-03600Appointment of a voluntary liquidator
2017-05-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-19
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-12AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-30AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-08AR0114/09/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0114/09/13 ANNUAL RETURN FULL LIST
2012-09-14AR0114/09/12 ANNUAL RETURN FULL LIST
2012-08-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0114/09/11 ANNUAL RETURN FULL LIST
2010-09-23AR0114/09/10 ANNUAL RETURN FULL LIST
2010-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-23AD02SAIL ADDRESS CREATED
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HAYTER / 14/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WREFORD BEESON / 14/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ANDERSON / 14/09/2010
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ANDERSON / 14/09/2010
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEESON / 22/09/2009
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05RES01ADOPT ARTICLES 03/12/2008
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM WELLAND HOUSE DODMA ROAD WEASENHAM KINGS LYNN NORFOLK PE32 2TN
2008-10-09363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-05-0888(2)AD 21/08/07 GBP SI 1@1=1 GBP IC 10000/10001
2008-04-1688(2)AD 31/03/08 GBP SI 600@1=600 GBP IC 9200/9800
2008-04-1688(2)AD 31/03/08 GBP SI 200@1=200 GBP IC 9800/10000
2008-04-1688(2)AD 31/03/08 GBP SI 300@1=300 GBP IC 8900/9200
2008-04-1688(2)AD 31/03/08 GBP SI 8899@1=8899 GBP IC 1/8900
2007-10-21225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1115642 Active Licenced property: THURSFORD ROAD THE OLD AIRFIELD LITTLE SNORING FAKENHAM LITTLE SNORING GB NR21 0JL;CHALK LANE PREVA PRODUCE LTD SNETTERTON NORWICH SNETTERTON GB NR16 2JZ. Correspondance address: CHALK LANE PREVA PRODUCE LTD SNETTERTON NORWICH SNETTERTON GB NR16 2JZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-27
Appointmen2017-04-27
Notices to2017-04-27
Meetings o2017-04-07
Meetings of Creditors2017-02-13
Fines / Sanctions
No fines or sanctions have been issued against BLUE 32 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUE 32 UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31

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 32 UK LIMITED

Intangible Assets
Patents
We have not found any records of BLUE 32 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE 32 UK LIMITED
Trademarks
We have not found any records of BLUE 32 UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE 32 UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BLUE 32 UK LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where BLUE 32 UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBLUE 32 UK LIMITEDEvent Date2017-04-21
Place of meeting: Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Date of meeting: 19 April 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 19 April 2017 Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLUE 32 UK LIMITEDEvent Date2017-04-21
Date of Appointment: 19 April 2017 Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330.
 
Initiating party Event TypeNotices to Creditors
Defending partyBLUE 32 UK LIMITEDEvent Date2017-04-21
Final Date For Submission: 30 June 2017. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Date of Appointment: 19 April 2017 Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLUE 32 UK LIMITEDEvent Date2017-04-04
Place of meeting: Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Date of meeting: 19 April 2017. Time of meeting: 1:00 pm. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Ian Anderson, Director Joint Insolvency Practitioner's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. : Joint Insolvency Practitioner's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: 01603 709330. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE 32 UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE 32 UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.