BLUE GROUP UK GROUP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUE GROUP UK GROUP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01024575

Incorporation date

20/09/1971

Size

Group

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 20/09/1971)
dot icon10/04/2026
Bona Vacantia disclaimer
dot icon13/08/2024
Bona Vacantia disclaimer
dot icon05/10/2023
Final Gazette dissolved following liquidation
dot icon05/07/2023
Notice of move from Administration to Dissolution
dot icon31/01/2023
Administrator's progress report
dot icon17/12/2022
Notice of resignation of an administrator
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 John Henry Robins as a secretary on 2021-07-16
dot icon20/07/2021
Termination of appointment of Paul Stanworth 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 icon20/07/2021
Termination of appointment of Mark Xavier Jackson 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 icon25/01/2021
Statement of affairs with form AM02SOA
dot icon09/12/2020
Statement of administrator's proposal
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 icon10/06/2020
Notification of Blue Group Hold Co Limited as a person with significant control on 2020-02-26
dot icon10/06/2020
Cessation of Steinhoff Uk Holdings Limited as a person with significant control on 2020-02-26
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 icon09/03/2020
Resolutions
dot icon27/11/2019
Registration of charge 010245750004, created on 2019-11-14
dot icon01/11/2019
Satisfaction of charge 010245750002 in full
dot icon27/09/2019
Current accounting period shortened from 2018-09-27 to 2018-09-26
dot icon15/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon03/07/2019
Registration of charge 010245750003, 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
Group of companies' accounts made up to 2017-09-30
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon06/03/2019
Compulsory strike-off action has been suspended
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Current accounting period shortened from 2017-09-29 to 2017-09-28
dot icon10/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon25/06/2018
Appointment of Paul Stanworth as a director on 2018-05-25
dot icon25/06/2018
Termination of appointment of Philip Jean Dieperink as a director on 2018-05-25
dot icon22/06/2018
Termination of appointment of John Henry Robins as a director on 2018-05-25
dot icon07/02/2018
Memorandum and Articles of Association
dot icon07/02/2018
Resolutions
dot icon11/01/2018
Registration of charge 010245750002, created on 2018-01-03
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon05/07/2017
Full accounts made up to 2016-09-24
dot icon16/03/2017
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-27
dot icon11/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-06-28
dot icon15/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-29
dot icon19/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon10/01/2012
Full accounts made up to 2011-06-25
dot icon07/12/2011
Registered office address changed from Steinhoff Uk Group, Northway Lane, 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 icon09/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon05/07/2011
Termination of appointment of Ian Topping as a director
dot icon23/12/2010
Appointment of John Henry Robins as a director
dot icon23/12/2010
Termination of appointment of Mark Ashcroft as a secretary
dot icon23/12/2010
Termination of appointment of Mark Ashcroft as a director
dot icon22/12/2010
Appointment of John Henry Robins as a secretary
dot icon01/12/2010
Full accounts made up to 2010-06-26
dot icon06/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Gordon Forsyth on 2010-05-07
dot icon05/05/2010
Director's details changed for Ian Michael Topping on 2010-04-30
dot icon07/04/2010
Full accounts made up to 2009-06-27
dot icon24/03/2010
Director's details changed for Philip Jean Dieperink on 2010-03-17
dot icon20/03/2010
Director's details changed for Philip Jean Dieperink on 2010-03-17
dot icon17/03/2010
Director's details changed for Philip Jean Dieperink on 2010-03-17
dot icon16/03/2010
Secretary's details changed for Mark Ashcroft on 2010-03-16
dot icon16/03/2010
Director's details changed for Mark Ashcroft on 2010-03-16
dot icon12/08/2009
Return made up to 05/08/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-06-28
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2008
Return made up to 05/08/08; full list of members
dot icon22/08/2008
Location of register of members
dot icon27/06/2008
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon27/06/2008
Resolutions
dot icon27/06/2008
Application for reregistration from PLC to private
dot icon27/06/2008
Re-registration of Memorandum and Articles
dot icon03/02/2008
Full accounts made up to 2007-06-30
dot icon11/12/2007
Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP
dot icon11/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon12/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon29/08/2007
Return made up to 05/08/07; full list of members
dot icon19/07/2007
New director appointed
dot icon02/03/2007
Full accounts made up to 2006-07-01
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Ad 22/01/07--------- £ si [email protected]=10000000 £ ic 62719992/72719992
dot icon06/02/2007
Nc inc already adjusted 22/01/07
dot icon08/09/2006
Return made up to 05/08/06; full list of members
dot icon26/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon17/05/2006
Certificate of change of name
dot icon02/02/2006
Full accounts made up to 2005-05-01
dot icon01/12/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-05-01
dot icon07/11/2005
Accounting reference date extended from 01/05/06 to 30/06/06
dot icon17/08/2005
Return made up to 05/08/05; full list of members
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon29/12/2004
Full accounts made up to 2003-04-26
dot icon07/09/2004
Return made up to 05/08/04; full list of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB
dot icon10/06/2004
New secretary appointed
dot icon09/06/2004
Secretary resigned;director resigned
dot icon18/08/2003
Return made up to 05/08/03; full list of members
dot icon11/12/2002
Accounting reference date extended from 28/02/03 to 01/05/03
dot icon15/08/2002
Return made up to 05/08/02; full list of members
dot icon13/08/2002
Auditor's resignation
dot icon07/08/2002
Full accounts made up to 2002-02-28
dot icon02/10/2001
Full accounts made up to 2001-02-28
dot icon15/08/2001
Return made up to 05/08/01; full list of members
dot icon20/06/2001
Director's particulars changed
dot icon15/05/2001
Secretary's particulars changed;director's particulars changed
dot icon02/10/2000
Full accounts made up to 2000-03-03
dot icon06/09/2000
Return made up to 05/08/00; full list of members
dot icon06/09/2000
New secretary appointed
dot icon05/09/2000
New secretary appointed
dot icon15/04/2000
Director resigned
dot icon15/04/2000
Director resigned
dot icon20/12/1999
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Registered office changed on 13/12/99 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
Secretary's particulars changed;director's particulars changed
dot icon07/09/1999
Director resigned
dot icon02/09/1999
Return made up to 05/08/99; no change of members
dot icon09/02/1999
Secretary resigned;director resigned
dot icon09/02/1999
New secretary appointed
dot icon04/01/1999
Director resigned
dot icon03/12/1998
Full group accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 05/08/98; full list of members
dot icon05/02/1998
New director appointed
dot icon15/12/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon15/09/1997
Auditor's resignation
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
New secretary appointed;new director appointed
dot icon15/09/1997
New director appointed
dot icon05/09/1997
Registered office changed on 05/09/97 from: 1 thane road west nottingham NG2 3AA
dot icon01/09/1997
Memorandum and Articles of Association
dot icon01/09/1997
Ad 27/08/97--------- £ si [email protected]= 60426135 £ ic 2293858/62719993
dot icon01/09/1997
Nc inc already adjusted 27/08/97
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Return made up to 05/08/97; no change of members
dot icon15/08/1997
Full accounts made up to 1997-03-29
dot icon14/08/1997
New director appointed
dot icon26/02/1997
Memorandum and Articles of Association
dot icon26/02/1997
Resolutions
dot icon14/01/1997
Auditor's resignation
dot icon11/12/1996
New director appointed
dot icon02/12/1996
Director resigned
dot icon10/10/1996
Full accounts made up to 1996-03-30
dot icon12/09/1996
Director's particulars changed
dot icon16/08/1996
Return made up to 07/08/96; full list of members
dot icon20/12/1995
Secretary resigned;new secretary appointed
dot icon11/10/1995
Full accounts made up to 1995-04-01
dot icon21/08/1995
Return made up to 07/08/95; no change of members
dot icon05/05/1995
Conve 22/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1994-03-26
dot icon01/09/1994
Return made up to 07/08/94; change of members
dot icon11/08/1994
Director resigned
dot icon17/06/1994
New director appointed
dot icon12/10/1993
Full accounts made up to 1993-03-31
dot icon21/08/1993
Return made up to 07/08/93; full list of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon04/09/1992
Return made up to 07/08/92; no change of members
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon04/09/1991
Return made up to 07/08/91; no change of members
dot icon25/01/1991
Director resigned
dot icon09/10/1990
Director resigned;new director appointed
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Return made up to 07/08/90; full list of members
dot icon15/08/1990
Director resigned
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Registered office changed on 04/07/90 from: hargrave hall hargrave wellingborough northants NN9 6BU
dot icon27/06/1990
Director resigned
dot icon21/05/1990
Return made up to 04/07/89; full list of members
dot icon10/05/1990
Director resigned
dot icon01/03/1990
Full accounts made up to 1989-01-31
dot icon28/02/1990
Director's particulars changed
dot icon21/02/1990
Director resigned
dot icon10/01/1990
New director appointed
dot icon12/12/1989
Memorandum and Articles of Association
dot icon02/11/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon17/10/1989
Accounting reference date extended from 31/01 to 31/03
dot icon15/09/1989
Full group accounts made up to 1987-01-03
dot icon29/06/1989
Statement of affairs
dot icon30/03/1989
Memorandum and Articles of Association
dot icon21/02/1989
Director resigned
dot icon09/02/1989
Director resigned
dot icon21/12/1988
Director resigned
dot icon14/12/1988
Director resigned
dot icon17/08/1988
Registered office changed on 17/08/88 from: victoria mills macclesfield holmes chapel nr crewe cheshire CW4 7PA
dot icon17/08/1988
Secretary resigned;new secretary appointed
dot icon17/08/1988
Accounting reference date extended from 31/12 to 31/01
dot icon21/07/1988
Wd 07/06/88 ad 01/06/88--------- £ si [email protected]=13520
dot icon21/07/1988
Wd 07/06/88 ad 02/06/88--------- £ si [email protected]=5200
dot icon20/07/1988
Return made up to 08/06/88; bulk list available separately
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon14/07/1988
Resolutions
dot icon14/07/1988
Resolutions
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon18/05/1988
Return of allotments
dot icon17/05/1988
Wd 13/04/88 ad 29/03/88--------- premium £ si [email protected]=3900
dot icon17/05/1988
Wd 13/04/88 ad 30/03/88--------- £ si [email protected]=1300
dot icon13/05/1988
Wd 05/04/88 ad 09/02/88--------- £ si [email protected]=309150
dot icon13/05/1988
Wd 05/04/88 ad 09/02/88--------- £ si [email protected]=100067
dot icon12/05/1988
Wd 07/04/88 ad 28/03/88--------- premium £ si [email protected]=8060
dot icon05/05/1988
Wd 28/03/88 ad 29/01/88--------- £ si [email protected]=1300
dot icon05/05/1988
Wd 28/03/88 ad 01/02/88--------- premium £ si [email protected]=1560
dot icon18/04/1988
Wd 10/03/88 ad 04/03/88--------- premium £ si [email protected]=1300
dot icon11/04/1988
Wd 07/03/88 ad 13/01/88--------- part-paid £ si [email protected]=1560
dot icon11/04/1988
Wd 07/03/88 ad 12/01/88--------- part-paid £ si [email protected]=1560
dot icon11/04/1988
Wd 07/03/88 ad 13/01/88--------- part-paid £ si [email protected]=2600
dot icon25/03/1988
£ nc 2250000/2659218
dot icon16/03/1988
Wd 08/02/88 ad 02/02/88--------- premium £ si [email protected]=1300
dot icon22/02/1988
Listing of particulars
dot icon17/02/1988
Wd 18/01/88 ad 04/01/88--------- premium £ si [email protected]=1560
dot icon09/02/1988
Wd 12/01/88 ad 31/12/87--------- premium £ si [email protected]=1250
dot icon08/02/1988
Wd 11/01/88 ad 23/12/87--------- premium £ si [email protected]=780
dot icon21/12/1987
Certificate of cancellation of share premium account
dot icon08/12/1987
Court order
dot icon26/06/1987
Full group accounts made up to 1986-12-31
dot icon26/06/1987
Return made up to 20/05/87; bulk list available separately
dot icon01/06/1987
Return of allotments
dot icon22/01/1987
Director resigned;new director appointed
dot icon12/12/1986
Return of allotments
dot icon25/09/1986
Return of allotments
dot icon02/09/1986
Return of allotments
dot icon21/08/1986
Return of allotments
dot icon14/08/1986
Return of allotments
dot icon07/07/1986
Full accounts made up to 1985-12-28
dot icon07/07/1986
Return made up to 04/06/86; full list of members
dot icon16/05/1986
Resolutions
dot icon16/05/1986
Resolutions
dot icon19/07/1982
Accounts made up to 1982-01-02
dot icon10/07/1981
Accounts made up to 1980-12-27
dot icon20/09/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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 GROUP PROPERTIES LIMITED

BLUE GROUP UK GROUP PROPERTIES LIMITED is an(a) Dissolved company incorporated on 20/09/1971 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 GROUP PROPERTIES LIMITED?

toggle

BLUE GROUP UK GROUP PROPERTIES LIMITED is currently Dissolved. It was registered on 20/09/1971 and dissolved on 05/10/2023.

Where is BLUE GROUP UK GROUP PROPERTIES LIMITED located?

toggle

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

What does BLUE GROUP UK GROUP PROPERTIES LIMITED do?

toggle

BLUE GROUP UK GROUP PROPERTIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 10/04/2026: Bona Vacantia disclaimer.