Dissolved
Dissolved 2018-01-05
Company Information for BLUESIGHT LIMITED
LEEDS, WEST YORKSHIRE, LS11,
|
Company Registration Number
04775387
Private Limited Company
Dissolved Dissolved 2018-01-05 |
Company Name | |
---|---|
BLUESIGHT LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 04775387 | |
---|---|---|
Date formed | 2003-05-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2018-01-05 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BLUESIGHT SYSTEMS LIMITED | C/O THE PI PARTNERSHIP, BATH BREWERY, TOLL BRIDGE ROAD BATH AVON BA1 7DE | Active | Company formed on the 2006-10-17 | |
BLUESIGHT MEDIA LLC | 418 BROADWAY STE N ALBANY NY 12207 | Active | Company formed on the 2016-07-12 | |
BLUESIGHT INVESTMENTS PTY LTD | WA 6030 | Active | Company formed on the 2007-09-18 | |
BLUESIGHT PRINTING PTY LTD | WA 6031 | Strike-off action in progress | Company formed on the 2013-11-27 | |
BLUESIGHT TECHNOLOGY LIMITED | Unknown | Company formed on the 2012-08-08 | ||
Bluesight HK Limited | Active | Company formed on the 2017-03-30 | ||
BLUESIGHT LIMITED | DENSHAW HOUSE 120/121 BAGGOT STREET LOWER DUBLIN 2 D02FD45 | Dissolved | Company formed on the 2014-03-27 | |
BLUESIGHT PTE. LTD. | TEMASEK BOULEVARD Singapore 038987 | Active | Company formed on the 2018-07-25 | |
BLUESIGHT LLC | New Jersey | Unknown | ||
Bluesight International INC | 3033 S Parker Rd Ste 460 Aurora CO 80014 | Voluntarily Dissolved | Company formed on the 2021-11-30 | |
BLUESIGHT, LLC | 19156 NW 23 PL PEMBROKE PINES FL 33029 | Active | Company formed on the 2015-04-20 | |
BLUESIGHT, INC. | 1800 DUKE ST STE 1 ALEXANDRIA VA 22314 | Active | Company formed on the 2021-10-18 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ALAN WELSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD SEAN FIRTH |
Company Secretary | ||
RICHARD SEAN FIRTH |
Director | ||
GERALDINE ANNE FIRTH |
Company Secretary | ||
IAN ARMSTRONG WELSBY |
Company Secretary | ||
ANDREW JOHN CHURCHILL |
Director | ||
ALAN LASLETT |
Director | ||
SCALE LANE FORMATIONS LIMITED |
Company Secretary | ||
SCALE LANE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSOLVENCY ASSIST CIC | Director | 2013-08-21 | CURRENT | 2013-08-21 | Dissolved 2016-04-19 | |
PROPERTY DEVELOPMENT CONSULTANTS LIMITED | Director | 2012-06-15 | CURRENT | 2012-02-24 | Dissolved 2015-10-13 | |
COMMUNITY HUB LIMITED | Director | 2012-06-01 | CURRENT | 2012-04-26 | Dissolved 2015-09-15 | |
PAY AND USE LIMITED | Director | 2012-03-18 | CURRENT | 2011-11-15 | Dissolved 2015-09-15 | |
5LEYS LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2017-05-23 | |
HIRONDELLE WINES LIMITED | Director | 2006-04-26 | CURRENT | 2005-10-28 | Liquidation | |
WOLD INVESTMENTS LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-11 | Dissolved 2014-12-26 | |
RJG DRIFFIELD LIMITED | Director | 2002-04-03 | CURRENT | 2002-03-27 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100071,PR100447 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100071,PR100447 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100072,PR100761 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2014 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100071,PR100447,PR100761 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100071,PR100447 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 105 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 7-10 THE BEACH FILEY NORTH YORKSHIRE YO14 9LA UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 02/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN WELSBY / 23/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD SEAN FIRTH / 23/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM MELTON BUSINESS PARK 2 REDCLIFF ROAD MELTON EAST RIDING OF YORKSHIRE HU14 3RS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FIRTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD FIRTH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED MR RICHARD SEAN FIRTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERALDINE FIRTH | |
AR01 | 23/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 |
Notice of | 2017-05-25 |
Appointment of Administrators | 2014-04-10 |
Total # Mortgages/Charges | 105 |
---|---|
Mortgages/Charges outstanding | 49 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 56 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | BEVERLEY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BEVERLEY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BEVERLEY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BEVERLEY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | BEVERLEY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BLUESIGHT LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BLUESIGHT LIMITED | Event Date | 2017-05-25 |
We, Jonathan Peter Sumpton (IP No. 9201 ) and Robert Hunter Kelly (IP No. 8582 ) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR were appointed as Joint Administrators on 26 September 2011 . Bob Maxwell (IP No. 009185) of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ was appointed as Joint Administrator on 28 March 2014 . The Joint Administrators intend to declare and distribute a dividend to unsecured creditors of the Company by virtue of the prescribed part fund of net floating charge property. It is their intention to make a distribution within two months from the last date for proving, which is 16 June 2017 . The dividend will be the first and final dividend being declared. The creditors of the above named company who, not already having done so, are required on or before the 16 June 2017 ("the last date for proving") to deliver their proofs of debt to the administrator, whose contact details are below. Proofs of debts must be delivered to the Joint Administrators and can be sent by post to Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ or alternatively by email to jonathan.bird@begbies-traynor.com . Alternatively enquiries can be made to Jonathan Bird by telephone on 0113 285 8605 . Ag IF21417 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BLUESIGHT LIMITED | Event Date | 2011-09-26 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1409 Jonathan Peter Sumpton and Robert Hunter Kelly (IP Nos 9201 and 8582 ), both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Robert Alexander Henry Maxwell (IP No 9185 ), of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds, LS1 2JZ (Robert Maxwell was appointed as AdditionalAdministrator on 28 March 2014) Further details contact: Tel: 0113 298 2200. : | |||
Initiating party | Event Type | ||
Defending party | BLUESIGHT LIMITED | Event Date | 2011-09-26 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1408 Jonathan Peter Sumpton and Robert Hunter Kelly (IP Nos 9201 and 8582 ), both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR : | |||
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. |