Company NameBlue Sky Energy Solutions Ltd
Company StatusDissolved
Company Number08956968
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Dissolution Date7 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Lee Alexander Walton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(same day as company formation)
RoleSolar Pv Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Ozengell Place
Eurokent Business Park
Ramsgate
CT12 6PB
Director NamePeter Vest
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed17 November 2014(7 months, 3 weeks after company formation)
Appointment Duration4 years (closed 07 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 17 Ozengell Place
Eurokent Business Park
Ramsgate
Kent
CT12 6PB
Director NameMr Mark Hogan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Ozengell Place
Eurokent Business Park
Ramsgate
Kent
CT12 6PB

Contact

Websitewww.ukbluesky.co.uk

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

100 at £1Energy Now Limited
50.00%
Ordinary
100 at £1Wirsol Energy Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2018Final Gazette dissolved following liquidation (1 page)
7 September 2018Notice of final account prior to dissolution (16 pages)
13 August 2018Appointment of a liquidator (21 pages)
17 January 2018Progress report in a winding up by the court (12 pages)
20 January 2017Registered office address changed from Unit 17 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from Unit 17 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 20 January 2017 (2 pages)
16 January 2017Appointment of a liquidator (1 page)
16 January 2017Appointment of a liquidator (1 page)
8 June 2016Order of court to wind up (3 pages)
8 June 2016Order of court to wind up (3 pages)
6 May 2016Termination of appointment of Mark Hogan as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Mark Hogan as a director on 5 May 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(5 pages)
17 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 December 2014Appointment of Peter Vest as a director on 17 November 2014 (3 pages)
12 December 2014Appointment of Peter Vest as a director on 17 November 2014 (3 pages)
17 July 2014Appointment of Mark Hogan as a director on 3 June 2014 (3 pages)
17 July 2014Appointment of Mark Hogan as a director on 3 June 2014 (3 pages)
17 July 2014Appointment of Mark Hogan as a director on 3 June 2014 (3 pages)
18 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 200
(4 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
18 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 200
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 200
(4 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
25 March 2014Incorporation (20 pages)
25 March 2014Incorporation (20 pages)