Dissolved
Dissolved 2015-01-14
Company Information for BLUE STREAM LEARNING LTD
CLARKE STREET, DERBY, DE1,
|
Company Registration Number
06041059
Private Limited Company
Dissolved Dissolved 2015-01-14 |
Company Name | |
---|---|
BLUE STREAM LEARNING LTD | |
Legal Registered Office | |
CLARKE STREET DERBY | |
Company Number | 06041059 | |
---|---|---|
Date formed | 2007-01-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2015-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 11:49:39 |
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 |
---|---|---|
ROSS COWLISHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT COWLISHAW |
Director | ||
RICHARD HARRY DOUGLAS WHITEHEAD |
Company Secretary | ||
SHELLEY EVERIC MCCART |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director | ||
SHELLEY EVERIC MCCART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUESTREAM ACADEMY LTD | Director | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
EYETEE TECH LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM SUITE 306 THE OLD COURTHOUSE 18-20 ST PETERS CHURCHYARD DERBY DERBYSHIRE DE1 1NN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 67 KING STREET BELPER DERBYSHIRE DE56 1QA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COWLISHAW | |
LATEST SOC | 24/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD WHITEHEAD | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR ROBERT COWLISHAW | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS COWLISHAW / 04/01/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/01/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-15 |
Notices to Creditors | 2012-07-13 |
Petitions to Wind Up (Companies) | 2012-06-13 |
Proposal to Strike Off | 2011-02-01 |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
BLUE STREAM LEARNING LTD owns 3 domain names.
bluestreamlearning.co.uk elearning-modules.co.uk angelclair.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BLUE STREAM LEARNING LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLUE STREAM LEARNING LTD | Event Date | 2014-08-08 |
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 that a Final Meeting of the members of the above company will be held at The Derwent Business Centre, Clarke Street, Derby, DE1 2BU on 3 October 2014 at 10.00 am, to be followed at 10.30 am by a General Meeting of the creditors for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU, by no later than 12 noon on the business day preceding the date of the meetings. Date of Appointment: 10 July 2012 Office Holder details: Simon Gwinnutt, (IP No. 8877) of Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU For further details contact: Simon Gwinnutt, Email: enquiry@cirrusproserv.co.uk, Tel: 01332 333290. Simon Gwinnutt , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLUE STREAM LEARNING LIMITED | Event Date | 2012-07-10 |
Notice is hereby given that I, Simon Gwinnutt, of Cirrus Professional Services,The Old Court House, 18-22 St Peters Church Yard, Derby, DE1 1NN, was appointed Liquidator by the creditors of Blue Stream Learning Limited on 10 July 2012. The creditors of the above named company are required on or before 12 October 2012 to send their name and address and the particulars of their claim, and the name and address of their solicitor, if any, to Simon Gwinnutt at the above address; and if so required by notice in writing from the Liquidator, either by his solicitor or personally, to come in and prove their debt or claim at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Simon Gwinnutt, E-mail: enquiry@cirrusproserv.co.uk, Tel: 01332 333290 or 01332 365967. Simon Gwinnutt , Liquidator (IP No 8877) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLUE STREAM LEARNING LIMITED | Event Date | 2012-04-24 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3450 A Petition to wind up the above-named Company, Registration Number 06041059, of 67 King Street, Belper, Derbyshire, DE56 1QA , presented on 24 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 June 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 June 2012 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE STREAM LEARNING LTD | Event Date | 2011-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE STREAM LEARNING LTD | Event Date | 2010-01-12 |
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. |