Company Information for BLUEHAT UK LTD
THIRD FLOOR, 112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
04150135 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| BLUEHAT UK LTD | |
| Legal Registered Office | |
| THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in SE1 | |
| Company Number | 04150135 | |
|---|---|---|
| Company ID Number | 04150135 | |
| Date formed | 2001-01-30 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/01/2015 | |
| Account next due | 31/03/2017 | |
| Latest return | 30/09/2015 | |
| Return next due | 27/02/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2019-04-04 06:43:27 |
| Companies House |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
NEIL GORDON HARVEY |
||
BEN PARKINSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PHILIP JAMES MADDEN |
Director | ||
TIMOTHY CHARLES SHEPLEY |
Director | ||
DOMINIC RILEY |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
CHRISTOPHE CHRISTIAN HENRI ORGUEIL |
Director | ||
PAUL CASEMENT |
Director | ||
HELEN REBECCA KAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| P & H EVENTS LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-05 | Active | |
| BLUEHAT GROUP GLOBAL HOLDINGS LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Liquidation | |
| GAMESMAN PRODUCTIONS LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
| BLUEHAT GROUP GLOBAL HOLDINGS LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| 600 | Appointment of a voluntary liquidator | |
| LIQ10 | Removal of liquidator by court order | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM Suite 12 Baden Place Crosby Row London SE1 1YW | |
| 4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES MADDEN | |
| LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 162 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR PHILIP JAMES MADDEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES SHEPLEY | |
| AA01 | Previous accounting period extended from 31/01/16 TO 30/06/16 | |
| LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 162 | |
| AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
| AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Mr Richard Ben Parkinson on 2013-01-09 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC RILEY | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041501350002 | |
| LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 162 | |
| AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 03/12/14 | |
| SH08 | Change of share class name or designation | |
| AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 162 | |
| AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
| AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Richard Ben Parkinson on 2012-04-30 | |
| AA | 31/01/12 TOTAL EXEMPTION FULL | |
| AR01 | 30/01/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES SHEPLEY / 31/01/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEN PARKINSON / 01/06/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON HARVEY / 31/01/2012 | |
| RES13 | APPROVE THE AGREEMENT BETWEEN THE COMPANY AND THE DRAFT SHAREHOLDERS 25/11/2011 | |
| RES01 | ADOPT ARTICLES 25/11/2011 | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| SH20 | STATEMENT BY DIRECTORS | |
| RES13 | CANCEL £84960 FROM SHARE PREM RESERVE 28/04/2011 | |
| CAP-SS | SOLVENCY STATEMENT DATED 28/04/11 | |
| AA | 31/01/11 TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM UNIT 11 BUSINESS VILLAGE WEXHAM ROAD SLOUGH BERKSHIRE SL2 5HF | |
| AR01 | 30/01/11 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR DOMINIC RILEY | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEN PARKINSON / 01/06/2010 | |
| AA | 31/01/10 TOTAL EXEMPTION SMALL | |
| AR01 | 30/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDON HARVEY / 30/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES SHEPLEY / 30/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEN PARKINSON / 30/01/2010 | |
| AA | 31/01/09 TOTAL EXEMPTION SMALL | |
| 88(2) | AD 07/05/09 GBP SI 2@1=2 GBP IC 160/162 | |
| RES13 | RE TERMINATION AGREEMENT/ PURCHASE CONTACT 07/05/2009 | |
| 363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKINSON / 01/01/2009 | |
| 288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHE ORGUEIL | |
| AA | 31/01/08 TOTAL EXEMPTION SMALL | |
| RES01 | ADOPT ARTICLES 05/09/2007 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| 363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| SA | SHARES AGREEMENT OTC | |
| 88(2)R | AD 05/09/07--------- £ SI 40@1=40 £ IC 120/160 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
| 287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
| 288b | DIRECTOR RESIGNED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| RES13 | TRANSFER OF SHARES 05/10/06 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
| 363a | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 122 | £ IC 126/120 21/05/04 £ SR 6@1=6 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
| RES16 | REDEMPTION OF SHARES 21/05/04 | |
| 363a | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
| Appointmen | 2017-04-21 |
| Resolution | 2017-04-21 |
| Meetings of Creditors | 2017-04-06 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 BLUEHAT UK LTD
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| City of London | |
|
Expenses |
| London Borough of Waltham Forest | |
|
ACTIVITIES & EVENTS |
| London Borough of Waltham Forest | |
|
ACTIVITIES & EVENTS |
| London Borough of Waltham Forest | |
|
ACTIVITIES & EVENTS |
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.
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | BLUEHAT UK LTD | Event Date | 2017-04-12 |
| Liquidator's name and address: Office Holder Details: Claire Buijs (IP No. 15192 ) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA : Further details contact: Claire Buijs, Tel: 020 7099 6086. Alternative contact: Ruth Ball. Ag HF11419 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | BLUEHAT UK LTD | Event Date | 2017-04-12 |
| Notice is hereby given that the following resolutions were passed on 12 April 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Claire Buijs (IP No. 15192 ) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA be appointed as Liquidator for the purposes of such voluntary winding up." At the subsequent meeting of creditors held on 12 April 2017 the appointment of Claire Buijs of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA as Liquidator was confirmed. Date of Appointment: 12 April 2017 Further details contact: Claire Buijs, Tel: 020 7099 6086. Alternative contact: Ruth Ball. Ag HF11419 | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | BLUEHAT UK LTD | Event Date | 2017-04-05 |
| Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Hudson Weir Limited, 112 Clerkenwell Road, London EC1M 5SA on 12 April 2017 at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Third Floor , 112 Clerkenwell Road, London EC1M 5SA , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Claire Buijs (IP No 15192), of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. Further details contact: Claire Buijs, Tel: 020 7099 6086. Alternative contact: Ruth Ball. Ag HF10545 | |||
| 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. |