Company NameBlue Tiger Investments Limited
Company StatusDissolved
Company Number07960936
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)
Dissolution Date25 August 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Jane Elizabeth Bailey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Court House Island
Steep
Petersfield
Hampshire
GU32 1AE
Director NameMr Grant Clinton Ford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Court House Island
Steep
Petersfield
Hampshire
GU32 1AE

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Grant Clinton Ford
50.00%
Ordinary
1 at £1Jane Elizabeth Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£9,075
Cash£59,835
Current Liabilities£1,222

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

31 March 2014Delivered on: 11 April 2014
Persons entitled: Credit Suisse (UK) LTD

Classification: A registered charge
Outstanding

Filing History

25 August 2019Final Gazette dissolved following liquidation (1 page)
25 May 2019Return of final meeting in a members' voluntary winding up (10 pages)
23 November 2018Registered office address changed from 23 Cottingham Way Thrapston Northamptonshire NN14 4PL to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 November 2018 (2 pages)
19 November 2018Declaration of solvency (6 pages)
19 November 2018Appointment of a voluntary liquidator (2 pages)
19 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-19
(1 page)
24 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
24 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 January 2015Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 23 Cottingham Way Thrapston Northamptonshire NN14 4PL on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 23 Cottingham Way Thrapston Northamptonshire NN14 4PL on 29 January 2015 (1 page)
21 May 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 April 2014Registration of charge 079609360001 (15 pages)
11 April 2014Registration of charge 079609360001 (15 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
27 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS United Kingdom on 27 August 2013 (1 page)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2012Incorporation (49 pages)
22 February 2012Incorporation (49 pages)