Dissolved 2017-04-19
Company Information for BLUENET ONLINE LIMITED
RIVERSWAY, PRESTON, PR2,
|
Company Registration Number
06673594
Private Limited Company
Dissolved Dissolved 2017-04-19 |
Company Name | ||
---|---|---|
BLUENET ONLINE LIMITED | ||
Legal Registered Office | ||
RIVERSWAY PRESTON | ||
Previous Names | ||
|
Company Number | 06673594 | |
---|---|---|
Date formed | 2008-08-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
NADEEM MIRZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BINDEY MIRZA |
Director | ||
BINDEY MIRZA |
Director | ||
MICHAEL PROUD |
Director | ||
DANIELLE JOYCE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAMBINODIRECT LTD | Director | 2010-07-12 | CURRENT | 2007-08-17 | Dissolved 2015-10-17 |
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 25/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 80 YORK HOUSE UNIT A LEEDS ROAD HUDDERSFIELD HD1 6DD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BINDEY MIRZA | |
AP01 | DIRECTOR APPOINTED MR NADEEM MIRZA | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AR01 | 17/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 11 ROSEHILL DRIVE HUDDERSFIELD HD2 2GA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BINDEY MIRZA | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM C/O HERITAGE EXCHANGE WELLINGTON MILLS PLOVER ROAD LINDLEY HUDDERSFIELD WEST YORKSHIRE HD3 3HR UNITED KINGDOM | |
AA01 | PREVEXT FROM 31/08/2010 TO 30/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 11 ROSEHILL DRIVE HUDDERSFIELD HD2 2GA UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 17/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MRS BINDEY MIRZA | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 11 ROSEHILL DRIVE HUDDERSFIELD HD2 2GA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 151 SHIELDS ROAD NEWCASTLE UPON TYNE NE6 1DP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS BINDEY MIRZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROUD | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIELLE JOYCE | |
288a | DIRECTOR APPOINTED MR MICHAEL PROUD | |
CERTNM | COMPANY NAME CHANGED EASYCREST MARKETING LIMITED CERTIFICATE ISSUED ON 23/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 151 SHIELDS ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1DP | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED MISS DANIELLE JOYCE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-15 |
Appointment of Liquidators | 2015-03-31 |
Resolutions for Winding-up | 2015-03-31 |
Meetings of Creditors | 2015-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2013-09-30 | £ 49,324 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 27,141 |
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 BLUENET ONLINE LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-01 | £ 1,000 |
Cash Bank In Hand | 2013-09-30 | £ 8,063 |
Cash Bank In Hand | 2012-10-01 | £ 10,366 |
Current Assets | 2013-09-30 | £ 33,743 |
Current Assets | 2012-10-01 | £ 49,304 |
Debtors | 2012-10-01 | £ 23,310 |
Stocks Inventory | 2013-09-30 | £ 25,680 |
Stocks Inventory | 2012-10-01 | £ 15,628 |
Debtors and other cash assets
BLUENET ONLINE LIMITED owns 1 domain names.
bedworlddirect.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BLUENET ONLINE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUENET ONLINE LIMITED | Event Date | 2015-03-26 |
Peter Jackson of Jackson Wright & Co , 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUENET ONLINE LIMITED | Event Date | 2015-03-26 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 26 March 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Peter Jackson be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 26 March 2015 the appointment of Peter Jackson as Liquidator was confirmed. Peter Jackson (IP number 9085 ) of Jackson Wright & Co , 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS was appointed Liquidator of the Company on 26 March 2015 . Further information about this case is available from the offices of Jackson Wright & Co on 01772 298313 . Nadeem Mirza , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BLUENET ONLINE LIMITED | Event Date | 2015-03-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Jackson Wright & Co, 7b Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS on 10 January 2017 at 10.30 am for Members and 11.00 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Jackson Wright & Co, 7b Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS, no later than 12 noon on the business day before the meeting. Office Holder Details: Peter Jackson (IP number 9085 ) of Jackson Wright & Co , 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS . Date of Appointment: 26 March 2015 . Further information about this case is available from the offices of Jackson Wright & Co on 01772 298313. Peter Jackson , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLUENET ONLINE LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 7 Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS on 26 March 2015 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Peter Jackson (IP number: 9085) of Jackson Wright & Co , 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Jackson Wright & Co at info@jacksonwright.co.uk. Nadeem Mirza , Director : | |||
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. |