Liquidation
Company Information for BLUE SALAMANDA LIMITED
GROUND FLOOR 1 DUKES COURT, BOGNOR ROAD, CHICHESTER, WEST SUSSEX, PO19 8FX,
|
Company Registration Number
02929720
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUE SALAMANDA LIMITED | |
Legal Registered Office | |
GROUND FLOOR 1 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX Other companies in TR1 | |
Company Number | 02929720 | |
---|---|---|
Company ID Number | 02929720 | |
Date formed | 1994-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 17/05/2014 | |
Return next due | 14/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:44:26 |
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 SALAMANDA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNE BRADY |
||
MAUREEN FRANCES BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES NEWELL BROWN |
Director | ||
MAUREEN FRANCES BROWN |
Company Secretary | ||
SARAH LORMAN |
Company Secretary | ||
AMANDA BEVERLEY BENNETT |
Director | ||
SARAH LORMAN |
Director | ||
RAYMOND JOHN BARNETT |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C. & M.B. HOLDINGS LIMITED | Director | 1995-12-01 | CURRENT | 1977-06-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/18 FROM 4 Barnfield Crescent Exeter Devon EX1 1QT | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-14 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/15 FROM Millpool House 1 Union Place Truro,Cornwall TR1 1EP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN FRANCES BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWN | |
CH01 | Director's details changed for Charles Newell Brown on 2014-03-01 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029297200002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029297200001 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE BRADY on 2012-04-01 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/05/09; full list of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNE BRADY / 01/01/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/99--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 4 WELLINGTON SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 4JU | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 1 BAFFORD FARM, BAFFORD LANE, CHELTENHAM, GLOUCESTERSHIRE GL53 8DF | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 372 OLD STREET, LONDON, EC1V 9LT | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2020-02-17 |
Appointment of Liquidators | 2014-12-30 |
Notices to Creditors | 2014-12-30 |
Meetings of Creditors | 2014-12-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JOHN O'HARA | ||
Outstanding | JOHN O'HARA |
|
|
|
|
|
|
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 SALAMANDA LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as BLUE SALAMANDA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUE SALAMANDA LIMITED | Event Date | 2014-12-15 |
Eric J Stonham , Liquidator , 4 Barnfield Crescent, Exeter, EX1 1QT . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLUE SALAMANDA LTD | Event Date | 2014-12-15 |
Notice is hereby given that creditors of the Company are required, on or before 28 February 2015 , to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 4 Barnfield Crescent, Exeter, EX1 1QT. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Eric John Stonham (IP No 6486 ), Liquidator , Stonham.Co , 4 Barnfield Crescent, Exeter, EX1 1QT . : Date of appointment: 15 December 2014 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLUE SALAMANDA LTD | Event Date | |
Former registered names (in previous 12 months) None By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting 15 December 2014 Time of Creditors Meeting 12.15 pm Place of Creditors Meeting 4 Barnfield Crescent, Exeter, EX1 1QT Place at which list of names and addresses of Creditors will be available for inspection Stonham. Co , 4 Barnfield Crescent, Exeter, EX11QT . Maureen Frances Brown - Director/Chairman : | |||
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. |