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

BLUE HACKLE INTERNATIONAL LIMITED

LONDON, UNITED KINGDOM, EC2A,
Company Registration Number
04945606
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Blue Hackle International Ltd
BLUE HACKLE INTERNATIONAL LIMITED was founded on 2003-10-28 and had its registered office in London. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
BLUE HACKLE INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
PROSPECT NUMBER FORTY ONE LIMITED16/05/2005
Filing Information
Company Number 04945606
Date formed 2003-10-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
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 HACKLE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
HEXAGON TDS LIMITED
Company Secretary 2012-06-30
WILLIAM ATKINSON WHITLOW
Director 2012-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ODUAH
Director 2012-09-26 2012-12-11
RICHARD GOODLAD
Company Secretary 2007-08-03 2012-06-30
MICHAEL DONALD STANLEY RAPER
Director 2005-04-04 2012-05-14
PAUL JUSTIN OWENS
Company Secretary 2007-02-08 2007-08-03
TOBIN NIELL JONES
Company Secretary 2005-10-21 2007-02-08
TOBIN NIELL JONES
Director 2005-10-21 2007-02-08
CHARLES RAPER
Company Secretary 2005-04-04 2005-10-21
CHARLES RAPER
Director 2005-04-04 2005-10-21
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2003-10-28 2005-04-04
ATHENAEUM DIRECTORS LIMITED
Director 2003-10-28 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEXAGON TDS LIMITED MYWORLD INFINITY LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
HEXAGON TDS LIMITED EVENTWORLD INTERNATIONAL LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
HEXAGON TDS LIMITED MYWORLD ENTERPRISE LIMITED Company Secretary 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
HEXAGON TDS LIMITED SUSAN M. BLUM LTD. Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
HEXAGON TDS LIMITED LYCONET MARKETING AGENCY LTD. Company Secretary 2018-01-18 CURRENT 2018-01-18 Active
HEXAGON TDS LIMITED ONESENSE INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED MYWORLD REAL ESTATE LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED EYETIME INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME LOGISTICS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME HOLDINGS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME INTERNATIONAL LIMITED Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
HEXAGON TDS LIMITED INSTRADENT LIMITED Company Secretary 2017-01-11 CURRENT 2015-11-18 Active - Proposal to Strike off
HEXAGON TDS LIMITED ATE INSURANCE ADMINISTRATION SERVICES LIMITED Company Secretary 2016-11-30 CURRENT 2004-04-29 Liquidation
HEXAGON TDS LIMITED MEDICAL AND PROFESSIONAL SERVICES LIMITED Company Secretary 2016-11-30 CURRENT 1998-07-08 Active
HEXAGON TDS LIMITED MORNING RESTAURANT HOLDINGS LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Liquidation
HEXAGON TDS LIMITED SCRIMMAGE LIMITED Company Secretary 2015-09-29 CURRENT 2015-09-22 Active - Proposal to Strike off
HEXAGON TDS LIMITED CONNEXITY PERFORMANCE MARKETING UK LTD. Company Secretary 2015-08-17 CURRENT 2004-03-30 Liquidation
HEXAGON TDS LIMITED GANTRADE EUROPE LIMITED Company Secretary 2013-02-27 CURRENT 1983-04-05 Active
HEXAGON TDS LIMITED NEXUM ID LIMITED Company Secretary 2013-01-11 CURRENT 2012-10-25 Dissolved 2018-07-17
HEXAGON TDS LIMITED BLUE HACKLE LIMITED Company Secretary 2012-04-30 CURRENT 2004-05-11 Active
HEXAGON TDS LIMITED BLUE HACKLE GROUP LIMITED Company Secretary 2012-04-26 CURRENT 2003-09-05 Dissolved 2016-01-12
HEXAGON TDS LIMITED BROMINE AND CHEMICALS LIMITED Company Secretary 2012-01-26 CURRENT 1960-06-28 Dissolved 2017-01-10
HEXAGON TDS LIMITED MEDIAFED LTD Company Secretary 2012-01-19 CURRENT 2005-07-05 Liquidation
HEXAGON TDS LIMITED SPAULDING RIDGE ENTERPRISES LONDON LIMITED Company Secretary 2011-12-27 CURRENT 2005-05-06 Dissolved 2016-03-22
HEXAGON TDS LIMITED SOLARC EUROPE LIMITED Company Secretary 2011-12-15 CURRENT 2004-06-01 Dissolved 2015-06-16
HEXAGON TDS LIMITED STRAUMANN LIMITED Company Secretary 2011-11-28 CURRENT 1991-09-16 Active
HEXAGON TDS LIMITED SAZERAC UK LIMITED Company Secretary 2011-11-18 CURRENT 2003-02-28 Active
HEXAGON TDS LIMITED EKLUND LONDON NEW YORK LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
HEXAGON TDS LIMITED DEVON AND PARTNERS INVESTMENTS PLC Company Secretary 2011-03-16 CURRENT 2011-03-16 Dissolved 2014-05-13
WILLIAM ATKINSON WHITLOW BLUE HACKLE GROUP LIMITED Director 2012-05-14 CURRENT 2003-09-05 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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ATKINSON WHITLOW / 23/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ATKINSON WHITLOW / 23/11/2015
2015-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON TDS LIMITED / 23/11/2015
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM TEN DOMINION STREET LONDON EC2M 2EE
2015-10-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-14DS01APPLICATION FOR STRIKING-OFF
2015-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0128/10/14 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0128/10/13 FULL LIST
2013-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON TDS LIMITED / 04/11/2013
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 10 DOMINION STREET LONDON EC2M 2EE
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ODUAH
2012-11-29AR0128/10/12 FULL LIST
2012-11-13AP04CORPORATE SECRETARY APPOINTED HEXAGON TDS LIMITED
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GOODLAD
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM LINCOLN HOUSE 137-143 HAMMERSMITH RD LONDON W14 0QL
2012-11-08AP01DIRECTOR APPOINTED MR PHILIP ODUAH
2012-11-08AP01DIRECTOR APPOINTED WILLIAM ATKINSON WHITLOW
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAPER
2011-11-01AR0128/10/11 FULL LIST
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-11-25AR0128/10/10 FULL LIST
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-05AR0128/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD STANLEY RAPER / 01/10/2009
2009-09-13AUDAUDITOR'S RESIGNATION
2009-03-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-04363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-15363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-09-07288bSECRETARY RESIGNED
2007-08-29288aNEW SECRETARY APPOINTED
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU
2006-12-09363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 7 PILGIM STREET LONDON EC4V 6LB
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-16244DELIVERY EXT'D 3 MTH 30/09/05
2006-03-16225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2005-11-22363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-16CERTNMCOMPANY NAME CHANGED PROSPECT NUMBER FORTY ONE LIMITE D CERTIFICATE ISSUED ON 16/05/05
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: PROSPECT HOUSE, 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-1288(2)RAD 04/04/05--------- £ SI 1@1=1 £ IC 1/2
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-07363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HACKLE INTERNATIONAL 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 HACKLE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUE HACKLE INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 HACKLE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BLUE HACKLE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE HACKLE INTERNATIONAL LIMITED
Trademarks
We have not found any records of BLUE HACKLE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE HACKLE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLUE HACKLE INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BLUE HACKLE INTERNATIONAL 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 HACKLE INTERNATIONAL 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 HACKLE INTERNATIONAL 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.