Liquidation
Company Information for BLUE STARK LIMITED
168 Bath Street, Glasgow, G2 4TP,
|
Company Registration Number
SC442871
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUE STARK LIMITED | |
Legal Registered Office | |
168 Bath Street Glasgow G2 4TP Other companies in G2 | |
Company Number | SC442871 | |
---|---|---|
Company ID Number | SC442871 | |
Date formed | 2013-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2016-11-30 | |
Latest return | 15/02/2015 | |
Return next due | 2017-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-16 11:34:44 |
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 STARK, LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 2008-10-27 | |
BLUE STARK HOLDING LLC | 250 NORMANDY ST HOUSTON TX 77015 | Forfeited | Company formed on the 2018-07-19 | |
BLUE STARKWEATHER LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
ALEX CHIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RESHAM SINGH |
Director | ||
FARHAJ SIDDIQUI |
Director | ||
HARNEK SINGH |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM JAVID HOUSE 115 BATH STREET GLASGOW G2 2SZ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR ALEX CHIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RESHAM SINGH | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RESHAM SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARNEK SINGH | |
AP01 | DIRECTOR APPOINTED MR HARNEK SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARHAJ SIDDIQUI | |
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 | 2016-07-08 |
Meetings of Creditors | 2016-06-28 |
Petitions to Wind Up (Companies) | 2016-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
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 STARK LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BLUE STARK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUE STARK LIMITED | Event Date | 2016-07-01 |
Former Registered Office: JAVID HOUSE, 115 BATH STREET. GLASGOW, G2 2SZ In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is hereby given that on 1 July 2016 Donald McKinnon , 168 Bath Street, Glasgow, G2 4TP was appointed Liquidator of BLUE STARK LIMITED by a resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986. A liquidation committee was not established. I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth, in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. Donald McKinnon , LIQUIDATOR : Wylie & Bisset LLP , 168 Bath Street, Glasgow G2 4TP : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLUE STARK LIMITED | Event Date | 2016-06-28 |
Registered Office: Javid House, 115 Bath Street, Glasgow G2 2SZ I, Donald McKinnon , 168 Bath Street, Glasgow, G2 4TP , hereby give notice that I was appointed Interim Liquidator of Blue Stark Limited on 25 May 2016 by interlocutor of the Sheriff of Glasgow & Strathkelvin at Glasgow Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotiand) Rules 1986, that the first Meeting of Creditors of the Company will be held within 168 Bath Street, Glasgow, G2 4TP on 01 July 2016 at 11:00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 21 April 2016. Proxies may also be lodged with me at the meeting or before the meeting at my office. Donald McKinnon , Interim Liquidator : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLUE STARK LIMITED | Event Date | 2016-04-21 |
On 21 April 2016 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Blue Stark Limited, c/o Javid House, 115 Bath Street, Glasgow, G2 2SZ (registered office) (company registration number SC442871) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. A . Hughes : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1077409 IDB : | |||
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. |