BLUCON GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUCON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09863247

Incorporation date

09/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon15/04/2026
Removal of liquidator by court order
dot icon15/04/2026
Appointment of a voluntary liquidator
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2026-01-21
dot icon26/03/2025
Liquidators' statement of receipts and payments to 2025-01-21
dot icon10/12/2024
Resignation of a liquidator
dot icon26/07/2024
Registered office address changed from Speedwell Mill Old Coach Road Tansley DE4 5FY to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Appointment of a voluntary liquidator
dot icon31/01/2024
Statement of affairs
dot icon26/01/2024
Statement of affairs
dot icon26/01/2024
Registered office address changed from The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England to Speedwell Mill Old Coach Road Tansley DE4 5FY on 2024-01-26
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon20/02/2023
Cessation of Breal Capital (Blucon) Limited as a person with significant control on 2023-02-17
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon21/09/2021
Termination of appointment of Michael Desmond Walton as a director on 2021-09-10
dot icon21/09/2021
Termination of appointment of Michael Anthony Welden as a director on 2021-09-09
dot icon12/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon16/01/2021
Notification of Mary Elizabeth Whitehouse as a person with significant control on 2020-03-03
dot icon16/01/2021
Notification of Breal Capital (Blucon) Limited as a person with significant control on 2020-03-03
dot icon17/03/2020
Registration of charge 098632470002, created on 2020-03-12
dot icon16/03/2020
Resolutions
dot icon06/03/2020
Registration of charge 098632470001, created on 2020-03-03
dot icon04/03/2020
Appointment of Mr Michael Anthony Welden as a director on 2020-03-03
dot icon04/03/2020
Appointment of Mr Michael Desmond Walton as a director on 2020-03-03
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon21/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon14/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon18/10/2016
Director's details changed for Mr Stephen John Whitehouse on 2016-10-01
dot icon18/10/2016
Director's details changed for Mrs Mary Elizabeth Whitehouse on 2016-10-01
dot icon07/10/2016
Termination of appointment of Sean Grieves as a director on 2016-09-30
dot icon30/05/2016
Registered office address changed from The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES England to The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES on 2016-05-30
dot icon30/05/2016
Registered office address changed from 272 Cranmore Boulevard Shirley Solihull B90 4PX England to The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES on 2016-05-30
dot icon30/05/2016
Current accounting period shortened from 2016-11-30 to 2016-07-31
dot icon09/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
29/06/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Stephen John
Director
09/11/2015 - Present
8
Whitehouse, Mary Elizabeth
Director
09/11/2015 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About BLUCON GROUP LIMITED

BLUCON GROUP LIMITED is an(a) Liquidation company incorporated on 09/11/2015 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUCON GROUP LIMITED?

toggle

BLUCON GROUP LIMITED is currently Liquidation. It was registered on 09/11/2015 .

Where is BLUCON GROUP LIMITED located?

toggle

BLUCON GROUP LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does BLUCON GROUP LIMITED do?

toggle

BLUCON GROUP LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for BLUCON GROUP LIMITED?

toggle

The latest filing was on 15/04/2026: Removal of liquidator by court order.