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

BLUEBANK SOLUTIONS LIMITED

C/O COUGH CORPORATE SOLUTIONS LIMITED, VICARAGE CHAMBERS, LEEDS, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
06356626
Private Limited Company
Liquidation

Company Overview

About Bluebank Solutions Ltd
BLUEBANK SOLUTIONS LIMITED was founded on 2007-08-30 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Bluebank Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUEBANK SOLUTIONS LIMITED
 
Legal Registered Office
C/O COUGH CORPORATE SOLUTIONS LIMITED
VICARAGE CHAMBERS
LEEDS
WEST YORKSHIRE
LS1 2LH
Other companies in FY4
 
Filing Information
Company Number 06356626
Company ID Number 06356626
Date formed 2007-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/08/2021
Account next due 30/05/2023
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-11-06 08:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEBANK SOLUTIONS 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 BLUEBANK SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
COLETTE SMITH
Company Secretary 2007-08-30
KAILEY COLETTE PALMER
Director 2007-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Company Secretary 2007-08-30 2007-08-30
BRIGHTON DIRECTOR LIMITED
Director 2007-08-30 2007-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAILEY COLETTE PALMER J & T HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KAILEY COLETTE PALMER NATIONWIDE ENERGY & POWER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active

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
2023-12-06Voluntary liquidation Statement of receipts and payments to 2023-10-11
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Unit 3 Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH England
2022-10-24LIQ02Voluntary liquidation Statement of affairs
2022-10-24600Appointment of a voluntary liquidator
2022-10-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-12
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-06-15AA30/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-04-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-04-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-17AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06PSC07CESSATION OF KAILEY COLETTE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-05PSC02Notification of J & T Holdings Limited as a person with significant control on 2017-07-17
2017-09-04CH03SECRETARY'S DETAILS CHNAGED FOR COLETTE SMITH on 2017-08-30
2017-09-04CH01Director's details changed for Mrs Kailey Palmer on 2017-08-30
2017-08-29AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-08-29AD02Register inspection address changed from Unit 3 Shorebury Point, Amy Johnson Way Blackpool FY4 2RH England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-08-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-08CH01Director's details changed for on
2017-06-08AD02Register inspection address changed to Unit 3 Shorebury Point, Amy Johnson Way Blackpool FY4 2RH
2017-06-08AD03Registers moved to registered inspection location of Unit 3 Shorebury Point, Amy Johnson Way Blackpool FY4 2RH
2017-06-07CH01Director's details changed for Kailey Smith on 2017-06-07
2017-05-23AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063566260001
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM Unit 8 Calder Court Amy Johnson Way Squires Gate Lane Blackpool Lancashire FY4 2RH
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM Unit 11 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY4 3RL
2014-01-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AR0130/08/13 FULL LIST
2013-04-26AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-06AR0130/08/12 FULL LIST
2012-04-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-24AR0130/08/11 FULL LIST
2011-05-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-21AR0130/08/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAILEY SMITH / 30/08/2010
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM UNIT 24 EVANS BUSINESS CENTRE SYCAMORE TRADING ESTATE BLACKPOOL LANCASHIRE FY43RL
2010-02-23AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-18AR0130/08/09 FULL LIST
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM UNIT 14 EVANS EASYSPACE SYCAMORE TRADING ESTATE BLACKPOOL LANCASHIRE FY4 3RL
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM CLANDIBOYE WHALLY LANE MARTON BLACKPOOL LANCS FY4 4PW
2008-11-19AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 191 READS AVENUE BLACKPOOL LANCASHIRE FY1 4HZ
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bSECRETARY RESIGNED
2007-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to BLUEBANK SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-18
Resolution2022-10-18
Fines / Sanctions
No fines or sanctions have been issued against BLUEBANK SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 34,649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-30

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 BLUEBANK SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 72,755
Current Assets 2011-09-01 £ 75,244
Debtors 2011-09-01 £ 2,489
Shareholder Funds 2011-09-01 £ 40,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUEBANK SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEBANK SOLUTIONS LIMITED
Trademarks
We have not found any records of BLUEBANK SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEBANK SOLUTIONS 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 (47990 - Other retail sale not in stores, stalls or markets) as BLUEBANK SOLUTIONS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where BLUEBANK SOLUTIONS 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 TypeAppointmen
Defending partyBLUEBANK SOLUTIONS LIMITEDEvent Date2022-10-18
Name of Company: BLUEBANK SOLUTIONS LIMITED Company Number: 06356626 Trading Name: (Formerly) Select Energy Direct Nature of Business: Energy brokerage Registered office: Unit 3, Shorebury Point, Amy…
 
Initiating party Event TypeResolution
Defending partyBLUEBANK SOLUTIONS LIMITEDEvent Date2022-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEBANK SOLUTIONS 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 BLUEBANK SOLUTIONS 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.