Liquidation
Company Information for BLUE SEA MOON LIMITED
NO 1 WHITEHALL RIVERSIDE, WHITEHALL ROAD, LEEDS, LS1 4BN,
|
Company Registration Number
06697393
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLUE SEA MOON LIMITED | |
Legal Registered Office | |
NO 1 WHITEHALL RIVERSIDE WHITEHALL ROAD LEEDS LS1 4BN Other companies in LS1 | |
Company Number | 06697393 | |
---|---|---|
Company ID Number | 06697393 | |
Date formed | 2008-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 15/09/2012 | |
Return next due | 13/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:45:22 |
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 |
---|---|---|
JANE PARLBY BERGER |
||
JANE PARLBY BERGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC PETER CLIVE BERGER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JESTER MEDIA LIMITED | Director | 2015-06-01 | CURRENT | 2013-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 32 THREADNEEDLE STREET LONDON EC2R 8AY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 32 PORTLAND PLACE LONDON W1B 1NA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC BERGER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM, BERMUDA HOUSE 45 HIGH STREET, HAMPTON WICK, SURREY, KT1 4EH | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER CLIVE BERGER / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BERGER / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE BERGER / 01/01/2011 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BERGER / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED JANE BERGER | |
288a | DIRECTOR APPOINTED DOMINIC BERGER | |
88(2) | AD 15/09/08 GBP SI 100@1=100 GBP IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-07-28 |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2011-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BLUE SEA MOON LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BLUE SEA MOON LIMITED | Event Date | 2015-07-23 |
The Liquidators have convened a meeting of the creditors of the Company under Rule 4.54 of the Insolvency Rules 1986 to take place at No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 18 August 2015 at 10.00 am for the purpose of fixing the basis of the remuneration and disbursements of the Liquidators. To be entitled to vote at the meeting, a creditor must lodge with the Liquidators at No. 1 Whitehall Riverside , Whitehall Road, Leeds LS1 4BN , not later than 12.00 noon on 17 August 2015, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 22 May 2014 Office Holder details: Kevin J Hellard (IP No 8833) of Grant Thornton, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN and Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG For further details contact the Joint Liquidators: Email: helen.e.croft@uk.gt.com Tel: 0113 200 1692. Alternative contact: Gill MacNaughton | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE SEA MOON LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE SEA MOON LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLUE SEA MOON LIMITED | Event Date | 2011-10-04 |
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. |