Dissolved 2018-07-29
Company Information for BLUE SKY GORGE GROUP LIMITED
FLEET, HAMPSHIRE, GU52,
|
Company Registration Number
05366195
Private Limited Company
Dissolved Dissolved 2018-07-29 |
Company Name | ||
---|---|---|
BLUE SKY GORGE GROUP LIMITED | ||
Legal Registered Office | ||
FLEET HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 05366195 | |
---|---|---|
Date formed | 2005-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-07-29 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-08-11 23:06:10 |
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 SKY GORGE GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA MARY TRACEY |
||
ALEXANDRA MARY TRACEY |
||
PETER JAMES TRACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PETER DUNN |
Director | ||
WIMPOLE STREET SECRETARIES LIMITED |
Company Secretary | ||
WIMPOLE STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEADLEY ESTATES & DEVELOPMENTS LTD | Company Secretary | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2016-12-27 | |
TAURUS CAPITAL MANAGEMENT LIMITED | Company Secretary | 2005-02-14 | CURRENT | 2005-02-14 | Active - Proposal to Strike off | |
HEADLEY ESTATES & DEVELOPMENTS LTD | Director | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2016-12-27 | |
TAURUS CAPITAL MANAGEMENT LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-14 | Active - Proposal to Strike off | |
WATER BABIES GROUP LIMITED | Director | 2017-09-01 | CURRENT | 2014-06-27 | Active | |
HEADLEY ESTATES & DEVELOPMENTS LTD | Director | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2016-12-27 | |
TAURUS CAPITAL MANAGEMENT LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 24 BELL LANE BLACKWATER CAMBERLEY SURREY GU17 0NW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TRACEY / 15/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY TRACEY / 15/02/2017 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 FULL LIST | |
RES15 | CHANGE OF NAME 04/09/2015 | |
CERTNM | COMPANY NAME CHANGED HEADLEY GROUP LTD CERTIFICATE ISSUED ON 07/09/15 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TRACEY / 04/03/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY TRACEY / 07/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 16/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 16/02/11 FULL LIST | |
AR01 | 16/02/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 9 WIMPOLE STREET LONDON W1G 9SR | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED ROBERT PETER DUNN | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 16/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-01-05 |
Resolutions for Winding-up | 2018-01-05 |
Appointment of Liquidators | 2018-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-01-01 | £ 4 |
---|
Creditors and other liabilities
|
|
|
|
|
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 SKY GORGE GROUP LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 100 |
Current Assets | 2012-01-01 | £ 34,400 |
Debtors | 2012-01-01 | £ 34,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BLUE SKY GORGE GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BLUE SKY GORGE GROUP LIMITED | Event Date | 2017-12-13 |
The Insolvency (England and Wales) Rules 2016 Notice is hereby given that creditors of the Company are required, on or before 25 January 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Robert James Thompson (IP number: 8306 ), Liquidator , of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Date of Appointment of Liquidator: 13 December 2017 . Contact information for Liquidator: E-mail: info@rendellthompson.com , Tel: 01252 816636. Optional alternative contact name: Ben Laycock or William Buxton : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUE SKY GORGE GROUP LIMITED | Event Date | 2017-12-13 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 13 December 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That Robert James Thompson be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder Details: Robert James Thompson , (IP number: 8306 ) of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Contact information for Liquidator: E-mail: info@rendellthompson.com , Tel: 01252 816636. Optional alternative contact name: Ben Laycock or William Buxton Peter Tracey , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLUE SKY GORGE GROUP LIMITED | Event Date | 2017-12-13 |
Robert James Thompson of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Contact information for Liquidator: E-mail: info@rendellthompson.com , Tel: 01252 816636. Optional alternative contact name: Ben Laycock or William Buxton : | |||
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. |