Dissolved 2018-03-06
Company Information for BLUE APPLE SOFTWARE LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
07491031
Private Limited Company
Dissolved Dissolved 2018-03-06 |
Company Name | |
---|---|
BLUE APPLE SOFTWARE LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 Other companies in TN13 | |
Company Number | 07491031 | |
---|---|---|
Date formed | 2011-01-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-03-06 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:24:15 |
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 APPLE SOFTWARE CORP | 11404 FRANCIS LEWIS BLVD New York CAMBRIA HTS NY 11411 | Active | Company formed on the 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM HIGHBANK 68 BRITTAINS LANE SEVENOAKS KENT TN13 2JS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 31/01/2017 TO 31/03/2017 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROLAND HOLLINGSWORTH / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLIN DANIELA HOLLINGSWORTH / 01/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM FLAT 16 CHEQUER COURT 3 CHEQUER STREET LONDON EC1Y 8PW ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS CAROLIN DANIELA HOLLINGSWORTH | |
SH01 | 14/01/11 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2017-04-10 |
Notices to Creditors | 2017-04-10 |
Resolutions for Winding-up | 2017-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
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 APPLE SOFTWARE LIMITED
BLUE APPLE SOFTWARE LIMITED owns 1 domain names.
blueapplesoftware.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BLUE APPLE SOFTWARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUE APPLE SOFTWARE LIMITED | Event Date | 2017-04-03 |
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker Ag HF10463 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLUE APPLE SOFTWARE LIMITED | Event Date | 2017-04-03 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 16 May 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 16 May 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 03 April 2017 Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker Ag HF10463 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUE APPLE SOFTWARE LIMITED | Event Date | 2017-04-03 |
By Written Resolution of the Members dated on 03 April 2017 , the following resolutions were passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker Ag HF10463 | |||
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. |