Liquidation
Company Information for BLUE RHAPSODY POOLS LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUE RHAPSODY POOLS LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in RG1 | |
Company Number | 04321389 | |
---|---|---|
Company ID Number | 04321389 | |
Date formed | 2001-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2009 | |
Account next due | 31/08/2011 | |
Latest return | 13/11/2010 | |
Return next due | 11/12/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:44:30 |
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 RHAPSODY POOLS & SPAS LIMITED | STONE HOUSE WEAVERING MAIDSTONE KENT ME14 5JP | Active | Company formed on the 2010-07-05 |
Officer | Role | Date Appointed |
---|---|---|
SARA JANE STAGG |
||
CHRISTOPHER ANTHONY SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVELYN KINGSMILL SIMPSON |
Company Secretary | ||
NICHOLAS ANDREW SIMPSON |
Director | ||
CHRISTOPHER ANTHONY SIMPSON |
Company Secretary | ||
PAUL ANDREW SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE RHAPSODY POOLS & SPAS LIMITED | Director | 2015-04-28 | CURRENT | 2010-07-05 | Active | |
BEER MONEY LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-24 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/11 FROM Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/11 FROM 34 West Street Croydon Surrey CR0 1DJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 06/02/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | Return made up to 13/11/08; full list of members | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/11/07; full list of members | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 2 EFFINGHAM ROAD LONG DITTON SURREY KT6 5JY | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-04-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.56 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 4525 - Other special trades construction
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as BLUE RHAPSODY POOLS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BLUE RHAPSODY POOLS LIMITED | Event Date | 2009-03-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 12373 A Petition to wind up the above-named Company of 34 West Street, Croydon, Surrey CR0 1DJ , presented on 24 March 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 May 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 May 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1409852/37/N/LC.) : | |||
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. |