BLUE GROUP UK BEDS LIMITED

Register to unlock more data on OkredoRegister

BLUE GROUP UK BEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08431253

Incorporation date

06/03/2013

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp Level 8, Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2013)
dot icon05/10/2023
Final Gazette dissolved following liquidation
dot icon05/07/2023
Notice of move from Administration to Dissolution
dot icon01/02/2023
Administrator's progress report
dot icon17/12/2022
Notice of resignation of an administrator
dot icon03/08/2022
Administrator's progress report
dot icon04/07/2022
Notice of extension of period of Administration
dot icon02/02/2022
Administrator's progress report
dot icon24/08/2021
Administrator's progress report
dot icon20/07/2021
Termination of appointment of John Henry Robins as a secretary on 2021-07-16
dot icon20/07/2021
Termination of appointment of Alan Charles Addison Chapman as a director on 2021-07-16
dot icon20/07/2021
Termination of appointment of Mark Xavier Jackson as a director on 2021-07-16
dot icon20/07/2021
Termination of appointment of Mark Alexander Duff as a director on 2021-07-16
dot icon09/06/2021
Notice of extension of period of Administration
dot icon05/02/2021
Administrator's progress report
dot icon09/12/2020
Statement of administrator's proposal
dot icon05/12/2020
Statement of affairs with form AM02SOA
dot icon05/11/2020
Notice of deemed approval of proposals
dot icon03/11/2020
Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8, Central Square 29 Wellington Street Leeds LS1 4DL on 2020-11-03
dot icon05/10/2020
Statement of administrator's proposal
dot icon15/07/2020
Appointment of an administrator
dot icon03/06/2020
Termination of appointment of Paul Little as a director on 2020-06-02
dot icon20/04/2020
Termination of appointment of Andre Muller as a director on 2020-04-15
dot icon17/04/2020
Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 2020-04-17
dot icon20/03/2020
Appointment of Mr Mark Xavier Jackson as a director on 2020-03-20
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon09/03/2020
Resolutions
dot icon04/03/2020
Termination of appointment of Theodore Le Roux De Klerk as a director on 2020-02-26
dot icon03/01/2020
Full accounts made up to 2018-09-30
dot icon27/11/2019
Registration of charge 084312530003, created on 2019-11-14
dot icon01/11/2019
Satisfaction of charge 084312530001 in full
dot icon27/09/2019
Current accounting period shortened from 2018-09-27 to 2018-09-26
dot icon04/07/2019
Registration of charge 084312530002, created on 2019-06-22
dot icon28/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon20/03/2019
Director's details changed for Andre Muller on 2019-03-20
dot icon20/03/2019
Termination of appointment of Philip Jean Dieperink as a director on 2019-03-18
dot icon19/03/2019
Appointment of Mr Theodore Le Roux De Klerk as a director on 2019-03-13
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon13/03/2019
Full accounts made up to 2017-09-30
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2019
Termination of appointment of Richard John Naylor as a director on 2018-12-27
dot icon28/09/2018
Current accounting period shortened from 2017-09-29 to 2017-09-28
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon26/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon09/03/2018
Appointment of Andre Muller as a director on 2018-02-05
dot icon07/02/2018
Resolutions
dot icon11/01/2018
Registration of charge 084312530001, created on 2018-01-03
dot icon02/01/2018
Termination of appointment of David Ian Wescomb as a director on 2017-12-31
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon21/09/2017
Director's details changed for Richard John Naylor on 2017-09-13
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon05/04/2017
Termination of appointment of David John Lambert as a director on 2017-04-01
dot icon04/04/2017
Appointment of Mark Alexander Duff as a director on 2017-04-01
dot icon20/03/2017
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon27/02/2017
Termination of appointment of Anthony Michael Joyce as a director on 2017-02-06
dot icon14/12/2016
Appointment of John Henry Robins as a secretary on 2016-12-07
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon07/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon09/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-06
dot icon02/10/2015
Appointment of Richard John Naylor as a director on 2015-01-05
dot icon09/09/2015
Termination of appointment of Andrew John Murdoch as a director on 2015-08-31
dot icon09/07/2015
Appointment of Anthony Michael Joyce as a director on 2015-06-23
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon24/12/2014
Director's details changed for Andrew John Murdoch on 2014-12-22
dot icon15/12/2014
Full accounts made up to 2014-06-30
dot icon05/06/2014
Director's details changed for Alan Charles Addison Chapman on 2014-06-02
dot icon13/05/2014
Appointment of David Ian Wescomb as a director
dot icon13/05/2014
Appointment of David John Lambert as a director
dot icon13/05/2014
Appointment of Paul Little as a director
dot icon28/03/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon19/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon26/03/2013
Appointment of Mr Philip Jean Dieperink as a director
dot icon06/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE GROUP UK BEDS LIMITED

BLUE GROUP UK BEDS LIMITED is an(a) Dissolved company incorporated on 06/03/2013 with the registered office located at Pricewaterhousecoopers Llp Level 8, Central Square, 29 Wellington Street, Leeds LS1 4DL. There is currently no 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 BLUE GROUP UK BEDS LIMITED?

toggle

BLUE GROUP UK BEDS LIMITED is currently Dissolved. It was registered on 06/03/2013 and dissolved on 05/10/2023.

Where is BLUE GROUP UK BEDS LIMITED located?

toggle

BLUE GROUP UK BEDS LIMITED is registered at Pricewaterhousecoopers Llp Level 8, Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does BLUE GROUP UK BEDS LIMITED do?

toggle

BLUE GROUP UK BEDS LIMITED operates in the Manufacture of mattresses (31.03 - SIC 2007) sector.

What is the latest filing for BLUE GROUP UK BEDS LIMITED?

toggle

The latest filing was on 05/10/2023: Final Gazette dissolved following liquidation.