BLUE GROUP UK FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BLUE GROUP UK FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02237159

Incorporation date

29/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1988)
dot icon19/03/2023
Final Gazette dissolved following liquidation
dot icon19/12/2022
Notice of move from Administration to Dissolution
dot icon04/08/2022
Administrator's progress report
dot icon04/07/2022
Notice of extension of period of Administration
dot icon02/02/2022
Administrator's progress report
dot icon07/08/2021
Administrator's progress report
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 Gordon Forsyth 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 England LS1 4DL on 2020-11-03
dot icon30/09/2020
Statement of administrator's proposal
dot icon15/07/2020
Appointment of an administrator
dot icon29/06/2020
Appointment of Mr Mark Xavier Jackson as a director on 2020-06-29
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 icon09/03/2020
Resolutions
dot icon04/01/2020
Accounts for a dormant company made up to 2018-09-30
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon26/09/2019
Termination of appointment of Samuel John Bayliss as a director on 2019-09-23
dot icon26/09/2019
Appointment of Mr Gordon Forsyth as a director on 2019-09-23
dot icon06/09/2019
Satisfaction of charge 2 in full
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon03/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon26/10/2017
Termination of appointment of Stephan Reents as a director on 2017-10-24
dot icon26/10/2017
Appointment of Mr Samuel John Bayliss as a director on 2017-10-13
dot icon21/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon05/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/03/2017
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon04/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon13/06/2014
Resolutions
dot icon05/06/2014
Termination of appointment of Philip Dieperink as a director
dot icon05/06/2014
Termination of appointment of John Henry Robins as a secretary
dot icon05/06/2014
Termination of appointment of John Robins as a director
dot icon05/06/2014
Appointment of Stephan Reents as a director
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon07/12/2011
Registered office address changed from 5Th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 2011-12-07
dot icon07/12/2011
Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 2011-12-07
dot icon16/11/2011
Director's details changed for John Henry Robins on 2011-11-02
dot icon28/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon26/09/2011
Termination of appointment of David Wescomb as a director
dot icon05/07/2011
Termination of appointment of Ian Topping as a director
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/12/2010
Appointment of John Henry Robins as a director
dot icon22/12/2010
Termination of appointment of a director
dot icon22/12/2010
Appointment of John Henry Robins as a secretary
dot icon22/12/2010
Termination of appointment of Mark Ashcroft as a secretary
dot icon07/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon20/05/2010
Director's details changed for David Wescomb on 2010-05-20
dot icon05/05/2010
Director's details changed for Ian Michael Topping on 2010-04-30
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/04/2010
Secretary's details changed for Mark Ashcroft on 2010-03-19
dot icon23/03/2010
Director's details changed for Philip Jean Dieperink on 2010-03-17
dot icon09/09/2009
Return made up to 03/09/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon09/09/2008
Return made up to 03/09/08; full list of members
dot icon09/09/2008
Appointment terminated director tony wilson
dot icon04/04/2008
Full accounts made up to 2007-06-30
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
New secretary appointed
dot icon05/12/2007
Location of register of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: station mills wellington somerset TA21 8NN
dot icon03/12/2007
New director appointed
dot icon03/12/2007
Director resigned
dot icon04/09/2007
Return made up to 03/09/07; full list of members
dot icon26/04/2007
Full accounts made up to 2006-06-30
dot icon04/09/2006
Return made up to 03/09/06; full list of members
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
Secretary resigned
dot icon04/07/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon26/09/2005
Return made up to 03/09/05; full list of members
dot icon25/08/2005
Full accounts made up to 2005-06-30
dot icon19/08/2005
Director's particulars changed
dot icon21/02/2005
New director appointed
dot icon07/02/2005
Particulars of mortgage/charge
dot icon29/01/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Return made up to 03/09/04; full list of members
dot icon29/09/2004
Director's particulars changed
dot icon16/09/2004
Full accounts made up to 2004-06-30
dot icon05/08/2004
Secretary resigned
dot icon27/04/2004
Full accounts made up to 2003-06-30
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon14/10/2003
Director resigned
dot icon04/10/2003
Return made up to 03/09/03; full list of members
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Director's particulars changed
dot icon24/07/2003
Secretary resigned
dot icon30/12/2002
New director appointed
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/09/2002
Return made up to 03/09/02; full list of members
dot icon05/09/2002
Full accounts made up to 2002-06-30
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Registered office changed on 05/09/02 from: northway lane northway tewkesbury gloucestershire GL20 8GY
dot icon05/08/2002
Full accounts made up to 2001-06-30
dot icon08/07/2002
Director resigned
dot icon24/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon05/02/2002
Director resigned
dot icon29/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon09/11/2001
Certificate of change of name
dot icon21/09/2001
Return made up to 03/09/01; full list of members
dot icon13/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon16/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Director resigned
dot icon07/09/2000
Return made up to 03/09/00; full list of members
dot icon07/09/2000
Secretary resigned;director resigned
dot icon07/09/2000
New secretary appointed;new director appointed
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon06/04/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon19/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon18/10/1999
Registered office changed on 18/10/99 from: crabbe farm besford worcestershire WR8 9BL
dot icon11/10/1999
New director appointed
dot icon13/09/1999
Return made up to 03/09/99; full list of members
dot icon15/06/1999
Particulars of mortgage/charge
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon28/01/1999
Secretary resigned
dot icon28/01/1999
New secretary appointed;new director appointed
dot icon29/09/1998
Return made up to 03/09/98; full list of members
dot icon26/03/1998
Ad 06/03/98--------- premium £ si 100@1=100 £ ic 100/200
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon07/11/1997
Return made up to 03/09/97; full list of members
dot icon17/09/1997
Accounts for a small company made up to 1997-06-30
dot icon01/10/1996
Return made up to 03/09/96; no change of members
dot icon01/10/1996
Accounts for a small company made up to 1996-06-30
dot icon19/09/1995
Accounts for a small company made up to 1995-06-30
dot icon19/09/1995
Return made up to 03/09/95; no change of members
dot icon07/08/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1994-06-30
dot icon14/09/1994
Return made up to 03/09/94; full list of members
dot icon20/02/1994
Accounts for a small company made up to 1993-06-30
dot icon16/09/1993
Return made up to 03/09/93; no change of members
dot icon18/09/1992
Return made up to 03/09/92; full list of members
dot icon09/09/1992
Accounts for a small company made up to 1992-06-30
dot icon02/09/1992
Director resigned
dot icon04/03/1992
Accounts for a small company made up to 1991-06-30
dot icon29/10/1991
Return made up to 03/09/91; no change of members
dot icon18/09/1990
Accounts for a small company made up to 1990-06-30
dot icon18/09/1990
Return made up to 03/09/90; full list of members
dot icon04/04/1990
Accounts for a small company made up to 1989-06-30
dot icon09/02/1990
Auditor's resignation
dot icon10/01/1990
Return made up to 29/09/89; full list of members
dot icon03/05/1989
New director appointed
dot icon26/08/1988
Wd 28/07/88 ad 21/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1988
Accounting reference date notified as 30/06
dot icon31/05/1988
Resolutions
dot icon31/05/1988
£ nc 100/10000
dot icon16/05/1988
Resolutions
dot icon28/04/1988
Registered office changed on 28/04/88 from: temple house 20 holywell row london EC2A 4JB
dot icon28/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1988
Certificate of change of name
dot icon29/03/1988
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
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Mark Xavier
Director
29/06/2020 - 16/07/2021
55
Pullan, David Michael
Director
05/01/1999 - 30/06/2000
7
Pullan, David Michael
Secretary
05/01/1999 - 30/06/2000
-

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 FURNITURE LIMITED

BLUE GROUP UK FURNITURE LIMITED is an(a) Dissolved company incorporated on 29/03/1988 with the registered office located at Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England 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 FURNITURE LIMITED?

toggle

BLUE GROUP UK FURNITURE LIMITED is currently Dissolved. It was registered on 29/03/1988 and dissolved on 19/03/2023.

Where is BLUE GROUP UK FURNITURE LIMITED located?

toggle

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

What does BLUE GROUP UK FURNITURE LIMITED do?

toggle

BLUE GROUP UK FURNITURE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 19/03/2023: Final Gazette dissolved following liquidation.