Company NameBlue Sky Logistics Limited
Company StatusDissolved
Company Number07877963
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date29 October 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Director

Director NameMr Peter Phillips
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Flowerdown Road
Locking Grove
Weston-Super-Mare
Somerset
BS24 7AB

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£36,778
Cash£3,190
Current Liabilities£39,968

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2016Final Gazette dissolved following liquidation (1 page)
29 October 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
29 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
19 May 2016Liquidators statement of receipts and payments to 11 March 2016 (17 pages)
19 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (17 pages)
19 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (17 pages)
15 April 2016Court order insolvency:court order - removal/ replacement of liquidator (18 pages)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Court order insolvency:court order - removal/ replacement of liquidator (18 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 September 2015Liquidators statement of receipts and payments to 25 June 2015 (26 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (26 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (26 pages)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (14 pages)
22 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (14 pages)
22 May 2015Liquidators statement of receipts and payments to 26 March 2015 (14 pages)
1 July 2014Registered office address changed from Bainees & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Bainees & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Bainees & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (7 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (7 pages)
8 April 2014Registered office address changed from 17 Flowerdown Road Locking Weston-Super-Mare Avon BS24 7AB England on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 17 Flowerdown Road Locking Weston-Super-Mare Avon BS24 7AB England on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 17 Flowerdown Road Locking Weston-Super-Mare Avon BS24 7AB England on 8 April 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 June 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(3 pages)
12 June 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(3 pages)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
10 June 2013Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England on 10 June 2013 (1 page)
18 May 2013Registration of charge 078779630001 (15 pages)
18 May 2013Registration of charge 078779630001 (15 pages)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)