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

BLUEMT LTD.

WORTHING, WEST SUSSEX, BN11,
Company Registration Number
03250721
Private Limited Company
Dissolved

Dissolved 2015-10-16

Company Overview

About Bluemt Ltd.
BLUEMT LTD. was founded on 1996-09-17 and had its registered office in Worthing. The company was dissolved on the 2015-10-16 and is no longer trading or active.

Key Data
Company Name
BLUEMT LTD.
 
Legal Registered Office
WORTHING
WEST SUSSEX
 
Previous Names
MOTIONTOUCH LTD.06/01/2012
PS COMMUNICATIONS LIMITED22/08/2002
POWELL COMMUNICATIONS LIMITED18/04/1997
POWELL STOKES LIMITED31/10/1996
Filing Information
Company Number 03250721
Date formed 1996-09-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-10-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.
Companies with same name BLUEMT LTD.
The following companies were found which have the same name as BLUEMT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEMT5R LLC 12586 63RD PL W MUKILTEO WA 982755042 Dissolved Company formed on the 2019-04-10
BLUEMTS LTD. 316 9488 - 51 AVE NW EDMONTON ALBERTA T6E 5A6 Active Company formed on the 2013-05-01

Company Officers of BLUEMT LTD.

Current Directors
Officer Role Date Appointed
HENRY POWELL
Company Secretary 2003-09-08
HENRY POWELL
Director 2006-03-29
WILLIAM POWELL
Director 2006-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PATRICK POWELL
Director 1996-09-19 2006-04-01
MARY VERONICA POWELL
Company Secretary 2001-06-11 2003-09-08
GRAHAM KENNETH URQUHART
Company Secretary 2000-04-27 2001-06-11
WHITE HOUSE SECRETARIES LTD
Nominated Secretary 1996-09-17 2000-04-19
WHITE HOUSE LAW SERVICES LTD
Nominated Director 1996-09-17 1996-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM POWELL BMTUK LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2015-06-23
WILLIAM POWELL INPRESS PRECISION LTD Director 2011-08-10 CURRENT 1998-04-27 Active
WILLIAM POWELL INPRESS HOLDING LTD Director 2011-07-27 CURRENT 2011-07-27 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
2015-10-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-06LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 1 HARWOOD INDUSTRIAL ESTATE HARWOOD ROAD LITTLEHAMPTON WEST SUSSEX BN17 7AU ENGLAND
2014-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-064.20STATEMENT OF AFFAIRS/4.19
2014-08-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY GU6 8TB
2014-05-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-01GAZ1FIRST GAZETTE
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-16AR0117/09/13 FULL LIST
2013-01-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-18AR0117/09/12 FULL LIST
2012-01-06RES15CHANGE OF NAME 28/12/2011
2012-01-06CERTNMCOMPANY NAME CHANGED MOTIONTOUCH LTD. CERTIFICATE ISSUED ON 06/01/12
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-13AR0117/09/11 FULL LIST
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24AR0117/09/10 FULL LIST
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-01363sRETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-12363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-29363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: PSC HOUSE WHITTETS EYOT JESSAMY ROAD WEYBRIDGE SURREY KT13 8LD
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-16288bSECRETARY RESIGNED
2003-09-16288aNEW SECRETARY APPOINTED
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-08-22CERTNMCOMPANY NAME CHANGED PS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/08/02
2002-06-16225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-10-10363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-10-10288bSECRETARY RESIGNED
2001-10-10287REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW
2001-07-30288aNEW SECRETARY APPOINTED
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-31363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-10-03288aNEW SECRETARY APPOINTED
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: PSC HOUSE JESSAMY ROAD WEYBRIDGE SURREY KT13 8LN
2000-04-27288bSECRETARY RESIGNED
2000-04-27287REGISTERED OFFICE CHANGED ON 27/04/00 FROM: THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA
1999-10-06363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-14363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-09-0988(2)RAD 06/04/98--------- £ SI 2@1=2 £ IC 2/4
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-12363sRETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-04-17CERTNMCOMPANY NAME CHANGED POWELL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/04/97
1996-10-30CERTNMCOMPANY NAME CHANGED POWELL STOKES LIMITED CERTIFICATE ISSUED ON 31/10/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BLUEMT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-05
Appointment of Liquidators2014-08-04
Resolutions for Winding-up2014-08-04
Meetings of Creditors2014-07-18
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against BLUEMT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUEMT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BLUEMT LTD.

Intangible Assets
Patents
We have not found any records of BLUEMT LTD. registering or being granted any patents
Domain Names

BLUEMT LTD. owns 5 domain names.

admin-mt.co.uk   motiontouchfactoryservices.co.uk   motiontouchmoulding.co.uk   motiontouchqualityservices.co.uk   motiontouchtooling.co.uk  

Trademarks
We have not found any records of BLUEMT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEMT LTD.. 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 (62020 - Information technology consultancy activities) as BLUEMT LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BLUEMT LTD. 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 TypeAppointment of Liquidators
Defending partyBLUEMT LTDEvent Date2014-07-29
Colin Ian Vickers and Ian Paul Sykes , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : For further details contact: Email: worthing@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLUEMT LTDEvent Date2014-07-29
At a General Meeting of the above named Company, duly convened, and held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 29 July 2014 at 10.00 am, the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Ian Paul Sykes , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , (IP Nos. 008953 and 009166) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: Email: worthing@frpadvisory.com Henry Powell , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyBLUEMT LTD.Event Date2014-07-29
Following my appointment as Joint Liquidator on 29 July 2014, I hereby give notice pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above-named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 09 July 2015 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding-up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the Meetings must be lodged at my offices at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY or by email at worthing@frpadvisory.com no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 29 July 2014 Office Holder details: Colin Ian Vickers , (IP No. 008953) and Ian Paul Sykes , (IP No. 9166) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . C I Vickers , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLUEMT LIMITEDEvent Date2014-07-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , on 29 July 2014 , at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are 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. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Name and address of Insolvency Practitioner who will provide information on the Companys affairs: Ian Sykes, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, Tel: 01903 222 500.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLUEMT LTD.Event Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEMT LTD. 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 BLUEMT LTD. 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.