ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ciliary Blue Limited

Ciliary Blue Limited is a liquidation company incorporated on 1 July 2011 with the registered office located in Manchester, Greater Manchester. Ciliary Blue Limited was registered 14 years ago.
Status
Liquidation
Company No
07689992
Private limited company
Age
14 years
Incorporated 1 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3038 days
Dated 1 July 2016 (9 years ago)
Next confirmation dated 1 July 2017
Was due on 15 July 2017 (8 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 3022 days
For period 1 Nov31 Oct 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 October 2016
Was due on 31 July 2017 (8 years ago)
Address
St Johns Terrance
11-15 New Road
Manchester
M26 1LS
Same address for the past 8 years
Telephone
01455293417
Email
Available in Endole App
People
Officers
0
Shareholders
2
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Oct 2015
For period 31 Oct31 Oct 2015
Traded for 12 months
Cash in Bank
Unreported
Decreased by £443 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£241K
Increased by £25.44K (+12%)
Total Liabilities
-£209.32K
Increased by £50.23K (+32%)
Net Assets
£31.68K
Decreased by £24.8K (-44%)
Debt Ratio (%)
87%
Increased by 13.06% (+18%)
Latest Activity
Moved to Voluntary Liquidation
6 Years Ago on 16 May 2019
Administration Period Extended
7 Years Ago on 31 May 2018
Registered Address Changed
8 Years Ago on 31 May 2017
Administrator Appointed
8 Years Ago on 26 May 2017
Hannah Kate Batham Resigned
8 Years Ago on 9 May 2017
Philip David Batham (PSC) Resigned
8 Years Ago on 9 May 2017
Hannah Kate Batham (PSC) Resigned
8 Years Ago on 8 May 2017
Philip David Batham Resigned
8 Years Ago on 1 Apr 2017
Confirmation Submitted
9 Years Ago on 24 Aug 2016
Small Accounts Submitted
9 Years Ago on 27 May 2016
Get Credit Report
Discover Ciliary Blue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 15 May 2025
Submitted on 3 Jun 2025
Liquidators' statement of receipts and payments to 15 May 2024
Submitted on 6 Jun 2024
Liquidators' statement of receipts and payments to 15 May 2023
Submitted on 23 May 2023
Liquidators' statement of receipts and payments to 15 May 2022
Submitted on 4 Jul 2022
Liquidators' statement of receipts and payments to 15 May 2021
Submitted on 27 Jul 2021
Liquidators' statement of receipts and payments to 15 May 2020
Submitted on 28 Jul 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 16 May 2019
Administrator's progress report
Submitted on 4 Jan 2019
Notice of extension of period of Administration
Submitted on 31 May 2018
Cessation of Philip David Batham as a person with significant control on 9 May 2017
Submitted on 15 May 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year