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

BLUE SKY GORGE GROUP LIMITED

FLEET, HAMPSHIRE, GU52,
Company Registration Number
05366195
Private Limited Company
Dissolved

Dissolved 2018-07-29

Company Overview

About Blue Sky Gorge Group Ltd
BLUE SKY GORGE GROUP LIMITED was founded on 2005-02-16 and had its registered office in Fleet. The company was dissolved on the 2018-07-29 and is no longer trading or active.

Key Data
Company Name
BLUE SKY GORGE GROUP LIMITED
 
Legal Registered Office
FLEET
HAMPSHIRE
 
Previous Names
HEADLEY GROUP LTD07/09/2015
Filing Information
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
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.
Companies with same name BLUE SKY GORGE GROUP LIMITED
The following companies were found which have the same name as BLUE SKY GORGE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE SKY GORGE GROUP LIMITED Unknown

Company Officers of BLUE SKY GORGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA MARY TRACEY
Company Secretary 2005-02-16
ALEXANDRA MARY TRACEY
Director 2005-02-16
PETER JAMES TRACEY
Director 2005-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER DUNN
Director 2008-06-13 2011-09-29
WIMPOLE STREET SECRETARIES LIMITED
Company Secretary 2005-02-16 2005-02-16
WIMPOLE STREET NOMINEES LIMITED
Director 2005-02-16 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA MARY TRACEY HEADLEY ESTATES & DEVELOPMENTS LTD Company Secretary 2005-12-21 CURRENT 2005-12-21 Dissolved 2016-12-27
ALEXANDRA MARY TRACEY TAURUS CAPITAL MANAGEMENT LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Active - Proposal to Strike off
ALEXANDRA MARY TRACEY HEADLEY ESTATES & DEVELOPMENTS LTD Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2016-12-27
ALEXANDRA MARY TRACEY TAURUS CAPITAL MANAGEMENT LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active - Proposal to Strike off
PETER JAMES TRACEY WATER BABIES GROUP LIMITED Director 2017-09-01 CURRENT 2014-06-27 Active
PETER JAMES TRACEY HEADLEY ESTATES & DEVELOPMENTS LTD Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2016-12-27
PETER JAMES TRACEY TAURUS CAPITAL MANAGEMENT LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active - Proposal to Strike off

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
2018-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 24 BELL LANE BLACKWATER CAMBERLEY SURREY GU17 0NW
2018-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-04-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TRACEY / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY TRACEY / 15/02/2017
2016-09-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0114/02/16 FULL LIST
2015-09-07RES15CHANGE OF NAME 04/09/2015
2015-09-07CERTNMCOMPANY NAME CHANGED HEADLEY GROUP LTD CERTIFICATE ISSUED ON 07/09/15
2015-03-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0114/02/15 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0114/02/14 FULL LIST
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TRACEY / 04/03/2014
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-18AR0114/02/13 FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY TRACEY / 07/11/2012
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-14AR0116/02/12 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN
2011-04-21AA31/12/10 TOTAL EXEMPTION FULL
2011-03-09AR0116/02/11 FULL LIST
2010-04-13AR0116/02/10 FULL LIST
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 9 WIMPOLE STREET LONDON W1G 9SR
2009-03-12363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-09-29AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-19225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-06-24288aDIRECTOR APPOINTED ROBERT PETER DUNN
2008-02-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-16363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-02-2888(2)RAD 16/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-24288bSECRETARY RESIGNED
2005-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BLUE SKY GORGE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-01-05
Resolutions for Winding-up2018-01-05
Appointment of Liquidators2018-01-05
Fines / Sanctions
No fines or sanctions have been issued against BLUE SKY GORGE GROUP 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 SKY GORGE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-01-01 £ 4

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BLUE SKY GORGE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SKY GORGE GROUP LIMITED
Trademarks
We have not found any records of BLUE SKY GORGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE SKY GORGE GROUP 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 (70100 - Activities of head offices) as BLUE SKY GORGE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BLUE SKY GORGE GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBLUE SKY GORGE GROUP LIMITEDEvent Date2017-12-13
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 TypeResolutions for Winding-up
Defending partyBLUE SKY GORGE GROUP LIMITEDEvent Date2017-12-13
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 TypeAppointment of Liquidators
Defending partyBLUE SKY GORGE GROUP LIMITEDEvent Date2017-12-13
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE SKY GORGE GROUP 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 SKY GORGE GROUP 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.