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 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 | |
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 |
Last Datalog update: | 2019-04-04 07:45:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM WREFORD BEESON |
||
ANDREW JOHN HAYTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ALEXANDER ANDERSON |
Company Secretary | ||
IAN ALEXANDER ANDERSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREVA MARKETING LTD | Director | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2017-08-15 | |
PREVA STORAGE LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active - Proposal to Strike off | |
BREATHE EVENTS (UK) LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
PREVA PACKING LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Liquidation | |
PREVA FARMING LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Liquidation | |
SIMPLY LOCAL LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Dissolved 2018-05-01 | |
PREVA HOLDINGS LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Dissolved 2018-06-12 | |
SIMPLY FRESH UK LTD | Director | 2008-03-18 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
PREVA PRODUCE LIMITED | Director | 2005-07-01 | CURRENT | 2001-12-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR | |
TM02 | Termination of appointment of Ian Alexander Anderson on 2017-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ANDERSON | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM 7 the Close Norwich Norfolk NR1 4DJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HAYTER / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WREFORD BEESON / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ANDERSON / 14/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ANDERSON / 14/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEESON / 22/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 03/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM WELLAND HOUSE DODMA ROAD WEASENHAM KINGS LYNN NORFOLK PE32 2TN | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 21/08/07 GBP SI 1@1=1 GBP IC 10000/10001 | |
88(2) | AD 31/03/08 GBP SI 600@1=600 GBP IC 9200/9800 | |
88(2) | AD 31/03/08 GBP SI 200@1=200 GBP IC 9800/10000 | |
88(2) | AD 31/03/08 GBP SI 300@1=300 GBP IC 8900/9200 | |
88(2) | AD 31/03/08 GBP SI 8899@1=8899 GBP IC 1/8900 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Resolution | 2017-04-27 |
Appointmen | 2017-04-27 |
Notices to | 2017-04-27 |
Meetings o | 2017-04-07 |
Meetings of Creditors | 2017-02-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLUE 32 UK LIMITED | Event Date | 2017-04-21 |
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 Type | Appointment of Liquidators | |
Defending party | BLUE 32 UK LIMITED | Event Date | 2017-04-21 |
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 Type | Notices to Creditors | |
Defending party | BLUE 32 UK LIMITED | Event Date | 2017-04-21 |
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 Type | Meetings of Creditors | |
Defending party | BLUE 32 UK LIMITED | Event Date | 2017-04-04 |
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. : | |||
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. |