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

BLUE MENU LIMITED

AYLESBURY, BUCKINGHAMSHIRE, HP17,
Company Registration Number
03793769
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Blue Menu Ltd
BLUE MENU LIMITED was founded on 1999-06-22 and had its registered office in Aylesbury. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
BLUE MENU LIMITED
 
Legal Registered Office
AYLESBURY
BUCKINGHAMSHIRE
 
Previous Names
DIRECT HEALTH UK LIMITED31/10/2006
BRICECO (73) LIMITED07/01/2000
Filing Information
Company Number 03793769
Date formed 1999-06-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-01-12
Type of accounts DORMANT
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.

Company Officers of BLUE MENU LIMITED

Current Directors
Officer Role Date Appointed
LAKHBIR SINGH JASPAL
Company Secretary 2012-06-18
CHRISTOPHER RONALD HANDY
Director 2012-06-18
LAKHBIR SINGH JASPAL
Director 2012-06-18
JONATHAN VELLACOTT
Director 2003-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES GORDON
Company Secretary 2007-12-05 2012-06-18
MICHAEL THOMAS BURKE
Company Secretary 2006-03-16 2007-12-05
MICHAEL THOMAS BURKE
Director 2006-04-06 2007-12-05
GILBERT JOHN ROBINSON
Company Secretary 2004-01-22 2006-03-16
JONATHAN VELLACOTT
Company Secretary 2003-09-01 2004-04-22
BRIAN HOLMES
Director 2000-01-07 2004-03-23
MARIA CALLIS
Director 2000-01-07 2003-10-31
ROGER ERNEST ADAMS
Company Secretary 2000-01-07 2003-09-01
ROGER ERNEST ADAMS
Director 2000-01-07 2003-09-01
ROBERT MICHAEL JAMES WOODHEAD
Director 1999-06-22 2000-02-07
JANETTE ELIZABETH BARRY
Company Secretary 1999-06-22 2000-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
LAKHBIR SINGH JASPAL BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
LAKHBIR SINGH JASPAL COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
JONATHAN VELLACOTT DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-03-26 CURRENT 2011-12-20 Active - Proposal to Strike off
JONATHAN VELLACOTT DIRECT HEALTH (UK) LIMITED Director 2006-11-22 CURRENT 2003-01-13 Active - Proposal to Strike off
JONATHAN VELLACOTT GREENSQUAREACCORD 2 LIMITED Director 2006-06-13 CURRENT 2006-06-05 Active
JONATHAN VELLACOTT GREENSQUAREACCORD 1 LIMITED Director 2006-05-03 CURRENT 1999-03-25 Active
JONATHAN VELLACOTT DIRECT HEALTH GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active - Proposal to Strike off
JONATHAN VELLACOTT COBCO 624 LIMITED Director 2004-03-22 CURRENT 2004-02-26 Dissolved 2015-12-01
JONATHAN VELLACOTT BRICHESTER LIMITED Director 2003-01-27 CURRENT 2002-09-09 Dissolved 2016-01-12

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
2016-01-12GAZ2STRUCK OFF AND DISSOLVED
2015-09-29GAZ1FIRST GAZETTE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 180000
2014-06-23AR0122/06/14 FULL LIST
2014-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-22AR0122/06/13 FULL LIST
2013-06-22AD02SAIL ADDRESS CHANGED FROM: SUITE C DARWIN HOUSE FARADAY STREET BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW
2013-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VELLACOTT / 22/06/2013
2013-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH JASPAL / 22/06/2013
2013-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER RONALD HANDY / 22/06/2013
2013-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / LAKHBIR SINGH JASPAL / 22/06/2013
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM SUITE C, DARWIN HOUSE FARADAY ST BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6FW
2013-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON
2012-07-11AP01DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL
2012-07-11AP01DIRECTOR APPOINTED CHRISTOPHER RONALD HANDY
2012-07-11AP03SECRETARY APPOINTED LAKHBIR SINGH JASPAL
2012-07-03AR0122/06/12 FULL LIST
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-03AR0122/06/11 FULL LIST
2011-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-24AR0122/06/10 FULL LIST
2010-06-24AD02SAIL ADDRESS CREATED
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-08-12363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-08-27363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM SUITE C, DARWIN HOUSE FARADAY ST BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6FW
2008-08-27353LOCATION OF REGISTER OF MEMBERS
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bSECRETARY RESIGNED
2007-11-02363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: RIVERSIDE HOUSE HADY HILL CHESTERFIELD DERBYSHIRE S41 0DT
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31CERTNMCOMPANY NAME CHANGED DIRECT HEALTH UK LIMITED CERTIFICATE ISSUED ON 31/10/06
2006-09-18225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-08-15363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-08-15288bSECRETARY RESIGNED
2006-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31288aNEW SECRETARY APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-02-03288bDIRECTOR RESIGNED
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-07-01363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLUE MENU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE MENU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of BLUE MENU LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 BLUE MENU LIMITED

Intangible Assets
Patents
We have not found any records of BLUE MENU LIMITED registering or being granted any patents
Domain Names

BLUE MENU LIMITED owns 4 domain names.

ayservice.co.uk   directhealthgroup.co.uk   dhhomecare.co.uk   dh-homecare.co.uk  

Trademarks
We have not found any records of BLUE MENU LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUE MENU LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-4 GBP £121,060
Rotherham Metropolitan Borough Council 2012-3 GBP £164,821
Rotherham Metropolitan Borough Council 2012-2 GBP £70,580
Rotherham Metropolitan Borough Council 2012-1 GBP £111,104
Rotherham Metropolitan Borough Council 2011-12 GBP £88,585
Rotherham Metropolitan Borough Council 2011-11 GBP £81,399
Rotherham Metropolitan Borough Council 2011-10 GBP £91,924
Rotherham Metropolitan Borough Council 2011-9 GBP £89,206
Rotherham Metropolitan Borough Council 2011-8 GBP £64,396
Rotherham Metropolitan Borough Council 2011-7 GBP £68,456
Rotherham Metropolitan Borough Council 2011-6 GBP £81,525
Rotherham Metropolitan Borough Council 2011-5 GBP £43,698
Rotherham Metropolitan Borough Council 2011-4 GBP £77,962
Rotherham Metropolitan Borough Council 2011-3 GBP £59,132
Rotherham Metropolitan Borough Council 2011-2 GBP £57,598
Rotherham Metropolitan Borough Council 2011-1 GBP £76,318
Sheffield Council 2010-12 GBP £154,353
Derbyshire County Council 2010-11 GBP £31,323
Coventry City Council 2010-11 GBP £22,580
Coventry City Council 2010-10 GBP £102,763
Coventry City Council 2010-9 GBP £32,061
Coventry City Council 2010-8 GBP £59,029
Coventry City Council 2010-7 GBP £70,011
Coventry City Council 2010-6 GBP £94,809
Coventry City Council 2010-5 GBP £39,559
Coventry City Council 2010-4 GBP £2,959

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BLUE MENU 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE MENU 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 BLUE MENU 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.