Company NameBlue Wheel Consultancy Limited
Company StatusDissolved
Company Number05459226
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdrian Cook - Radmore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
IG10 4PL
Secretary NameNuala Elizabeth Cook-Radmore
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address226 Brox Road
Ottershaw
Surrey
KT16 0RA
Director NameDirectors 1st Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameSecretaries 1st Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Turnover£93,271
Gross Profit£78,715
Net Worth-£34,250
Cash£7,350
Current Liabilities£50,020

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 September 2022Final Gazette dissolved following liquidation (1 page)
20 June 2022Notice of final account prior to dissolution (21 pages)
26 August 2021Progress report in a winding up by the court (18 pages)
12 January 2021Progress report in a winding up by the court (18 pages)
2 September 2019Progress report in a winding up by the court (21 pages)
6 November 2018Insolvency:4.33 Via Court Order (1202/2018)to confirm resignation of Richard a j Hooper on 23/12/2016. (1 page)
6 November 2018Appointment of a liquidator (1 page)
5 November 2018S1096 Court Order to Rectify (1 page)
5 November 2018Appointment of a liquidator
  • ANNOTATION Rectified 4.31 was removed from the register on 05/11/2018 pursuant to court order
(1 page)
22 August 2018Progress report in a winding up by the court (18 pages)
15 August 2017Progress report in a winding up by the court (17 pages)
15 August 2017Progress report in a winding up by the court (17 pages)
2 August 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/06/2016 (12 pages)
2 August 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/06/2016 (12 pages)
14 August 2015INSOLVENCY:Progress report ends 17062015 (10 pages)
14 August 2015INSOLVENCY:Progress report ends 17062015 (10 pages)
9 July 2014Registered office address changed from 13 Wey House 15 Church Street Weybridge Surrey KT13 8NA England on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 13 Wey House 15 Church Street Weybridge Surrey KT13 8NA England on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 13 Wey House 15 Church Street Weybridge Surrey KT13 8NA England on 9 July 2014 (2 pages)
8 July 2014Appointment of a liquidator (1 page)
12 July 2012Order of court to wind up (1 page)
12 July 2012Order of court to wind up (2 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(4 pages)
8 June 2010Director's details changed for Adrian Cook - Radmore on 20 May 2010 (2 pages)
8 June 2010Director's details changed for Adrian Cook - Radmore on 20 May 2010 (2 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(4 pages)
13 January 2010Registered office address changed from 226 Brox Road Ottershaw Surrey KT16 0RA on 13 January 2010 (1 page)
13 January 2010Director's details changed for Adrian Cook - Radmore on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Adrian Cook - Radmore on 13 January 2010 (2 pages)
13 January 2010Termination of appointment of Nuala Cook-Radmore as a secretary (1 page)
13 January 2010Termination of appointment of Nuala Cook-Radmore as a secretary (1 page)
13 January 2010Registered office address changed from 226 Brox Road Ottershaw Surrey KT16 0RA on 13 January 2010 (1 page)
30 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
30 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
18 August 2009Return made up to 20/05/09; full list of members (3 pages)
18 August 2009Return made up to 20/05/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
8 December 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
8 December 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
17 October 2008Return made up to 20/05/08; full list of members
  • 363(287) ‐ Registered office changed on 17/10/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2008Return made up to 20/05/08; full list of members
  • 363(287) ‐ Registered office changed on 17/10/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2008Registered office changed on 17/10/2008 from 40 pennington drive weybridge surrey KT13 9RU (1 page)
17 October 2008Registered office changed on 17/10/2008 from 40 pennington drive weybridge surrey KT13 9RU (1 page)
15 October 2008Return made up to 20/05/07; full list of members (6 pages)
15 October 2008Return made up to 20/05/07; full list of members (6 pages)
5 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 June 2007Return made up to 20/05/06; full list of members (6 pages)
5 June 2007Return made up to 20/05/06; full list of members (6 pages)
4 June 2007Restoration by order of the court (3 pages)
4 June 2007Restoration by order of the court (3 pages)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
1 July 2005Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 2005Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Registered office changed on 07/06/05 from: 159 church road teddington middlesex TW11 8QH (1 page)
7 June 2005Registered office changed on 07/06/05 from: 159 church road teddington middlesex TW11 8QH (1 page)
20 May 2005Incorporation (14 pages)
20 May 2005Incorporation (14 pages)