Company Information for BLU FINANCE GROUP LIMITED
RSM TENON, 1 RIDGE HOUSE, FESTIVAL PARK, STOKE-ON-TRENT, ST1 5SJ,
|
Company Registration Number
04897034
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLU FINANCE GROUP LIMITED | ||
Legal Registered Office | ||
RSM TENON 1 RIDGE HOUSE FESTIVAL PARK STOKE-ON-TRENT ST1 5SJ Other companies in ST1 | ||
Previous Names | ||
|
Company Number | 04897034 | |
---|---|---|
Company ID Number | 04897034 | |
Date formed | 2003-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 12/09/2009 | |
Return next due | 10/10/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-11-06 15:15:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SARA MOAT |
||
PETER MOAT |
||
SARA MOAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL SOWDEN |
Director | ||
BRABNERS SECRETARIES LIMITED |
Company Secretary | ||
BRABNERS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLU FINANCE LTD | Company Secretary | 2007-09-27 | CURRENT | 2007-07-23 | Dissolved 2014-04-22 | |
BLU FINANCE LTD | Director | 2007-09-27 | CURRENT | 2007-07-23 | Dissolved 2014-04-22 | |
BLU FINANCE LTD | Director | 2007-09-27 | CURRENT | 2007-07-23 | Dissolved 2014-04-22 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
BONA | Bona Vacantia disclaimer | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.43 | Compulsory return from liquidators final meeting | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/12 FROM C/O Rsm Tenon 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/10 FROM Rsm Tenon 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/10 FROM 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/09/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA MOAT / 01/12/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA MOAT / 01/02/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA MOAT / 01/12/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARA MOAT / 01/12/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA MOAT / 01/12/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA MOAT / 01/12/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MOAT / 01/12/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARA MOAT / 01/12/2008 | |
287 | Registered office changed on 28/05/2009 from c/o rigby lennon & co 20 winmarleigh street warrington cheshire WA1 1JY | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/09/08; full list of members | |
CERTNM | Company name changed blue asset finance LIMITED\certificate issued on 24/06/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/06--------- £ SI 79@1=79 £ IC 1/80 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: THE STABLE HOUSE PARK LANE MEWS HATHERTON NANTWICH CHESHIRE CW5 8QX | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/10/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 3 THE STABLE HOUSE PARK LANE MEWS PARK LANE HATHERTON NANTWICH CW5 7QX | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET | |
CERTNM | COMPANY NAME CHANGED BRABCO 330 LIMITED CERTIFICATE ISSUED ON 28/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-20 |
Appointment of Liquidators | 2010-06-04 |
Winding-Up Orders | 2010-06-01 |
Proposal to Strike Off | 2010-06-01 |
Petitions to Wind Up (Companies) | 2010-04-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
|
|
|
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 BLU FINANCE GROUP LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | GRAVITY DESIGN & PROPERTY SERVICES LIMITED | 2008-06-11 | Outstanding |
LEGAL CHARGE | H T DEVELOPMENTS (MIDLANDS) LTD | 2008-05-14 | Outstanding |
We have found 2 mortgage charges which are owed to BLU FINANCE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as BLU FINANCE GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLU FINANCE GROUP LIMITED | Event Date | 2016-07-20 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 666 Nature of business: Financial investment advice Who summoned the meeting: The Liquidator Purpose of meeting: To receive the liquidator's report of the winding up and consider granting the Liquidator his release under Section 174 of the Insolvency Act 1986 (as amended). Venue fixed for meeting: Spinningfields, Manchester Date of Meeting: 28 September 2016 at 10:00 am Date and time by which proofs of debt and proxies and must be lodged: 12:00 pm on 27 September 2016 Place at which they must be lodged: 3 Hardman Street, Manchester M3 3HF Correspondence address & contact details of case manager: David Prichard, 0161 830 4086, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF Name, address & contact details of Liquidator: Primary Office Holder: Keith J Algie, Appointed: 14 November 2013, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, 0161 830 4008, IP Number: 14090 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLU FINANCE GROUP LIMITED | Event Date | 2010-06-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLU FINANCE GROUP LIMITED | Event Date | 2010-05-28 |
case number 666 Principal Trading Address: 10 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF In accordance with section 137 of the Insolvency Act 1986 notice is hereby given that John-Paul O'Hara , of RSM Tenon , 5 Ridge House, Ridge House Drive, Festival Park, Stoke on Trent, ST1 5SJ , (IP No. 9621) was appointed Liquidator of the above named company on 28 May 2010 , by the Secretary of State. Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee on 6 July 2010 at 10.00 am at RSM Tenon, 5 Ridge House, Ridge House Drive, Festival Park, Stoke-on-Trent, ST1 5SJ. Further details are available from Rachel Hardy, Tel. 01782 275611. J P O'Hara , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BLU FINANCE GROUP LTD | Event Date | 2010-05-24 |
In the Manchester District Registry case number 666 Principal Trading Address: Not Known S J Fearns, Ground Floor, Copthall House, King Street, Newcastle-under-lyme, ST5 1UE. Tel 01782 664100, Email Stoke.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 24 May 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BLU FINANCE GROUP LIMITED | Event Date | 2010-03-10 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 666 A Petition to wind up the above-named Company of registered office 10 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire CW4 6PF , presented on 10 March 2010 by HAYDOCK FINANCE LIMITED , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, High Court of Justice, Chancery Division, Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 26 April 2010 , at 1000 hours (or soon thereafter as the Petition can be heard). Any person 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 Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 23 April 2010. The Petitioners Solicitors are Nexus Solicitors , Carlton House, 16-18 Albert Square, Manchester M2 5PE , telephone 0161 819 4900, facsimile 0161 819 4901. (Ref PAW/CCP/HAY12-44.) : | |||
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. |