BLUE GROUP UK MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

BLUE GROUP UK MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04209321

Incorporation date

01/05/2001

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 01/05/2001)
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 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 Joseph James Francis Wykes 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 Alan Charles Addison Chapman 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 icon14/11/2020
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 icon05/10/2020
Statement of administrator's proposal
dot icon15/07/2020
Appointment of an administrator
dot icon11/06/2020
Confirmation statement made on 2020-05-15 with updates
dot icon11/06/2020
Director's details changed for Mr Mark Xavier Jackson on 2020-04-17
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 icon20/04/2020
Appointment of Mr Joseph James Francis Wykes as a director on 2020-04-15
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 icon13/03/2020
Termination of appointment of a director
dot icon09/03/2020
Resolutions
dot icon03/01/2020
Group of companies' accounts made up to 2018-09-30
dot icon27/11/2019
Registration of charge 042093210005, created on 2019-11-14
dot icon01/11/2019
Satisfaction of charge 042093210003 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 042093210004, created on 2019-06-22
dot icon28/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon19/03/2019
Appointment of Mr Theodore Le Roux De Klerk as a director on 2019-03-13
dot icon19/03/2019
Termination of appointment of Philip Jean Dieperink as a director on 2019-03-18
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon14/03/2019
Group of companies' accounts made up to 2017-09-30
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 icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon23/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon13/04/2018
Appointment of Andre Muller as a director on 2018-02-05
dot icon07/02/2018
Memorandum and Articles of Association
dot icon07/02/2018
Resolutions
dot icon11/01/2018
Registration of charge 042093210003, created on 2018-01-03
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon16/03/2017
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon27/02/2017
Termination of appointment of Anthony Michael Joyce as a director on 2017-02-06
dot icon23/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
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 icon29/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon24/12/2014
Director's details changed for Andrew John Murdoch on 2014-12-22
dot icon05/06/2014
Director's details changed for Alan Charles Addison Chapman on 2014-06-02
dot icon14/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon29/05/2013
Termination of appointment of Stephanus Grobler as a director
dot icon29/05/2013
Termination of appointment of Markus Jooste as a director
dot icon16/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon28/03/2013
Appointment of Andrew John Murdoch as a director
dot icon28/03/2013
Appointment of Alan Charles Addison Chapman as a director
dot icon01/03/2013
Certificate of change of name
dot icon25/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon10/01/2012
Full accounts made up to 2011-06-30
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 icon05/07/2011
Termination of appointment of Ian Topping as a director
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon22/12/2010
Appointment of John Henry Robins as a secretary
dot icon22/12/2010
Termination of appointment of a director
dot icon22/12/2010
Termination of appointment of Mark Ashcroft as a secretary
dot icon01/12/2010
Full accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/05/2010
Director's details changed for Ian Michael Topping on 2010-04-30
dot icon05/05/2010
Director's details changed for Stephanus Johannes Grobler on 2010-04-30
dot icon05/05/2010
Director's details changed for Markus Johannes Jooste on 2010-04-30
dot icon05/05/2010
Director's details changed for Stephanus Johannes Grobler on 2010-04-30
dot icon07/04/2010
Full accounts 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 icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2009
Return made up to 01/05/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon21/10/2008
Return made up to 01/05/08; full list of members; amend
dot icon02/06/2008
Return made up to 01/05/08; full list of members
dot icon04/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon05/12/2007
Registered office changed on 05/12/07 from: station mills wellington somerset TA21 8NN
dot icon05/12/2007
Location of register of members
dot icon03/12/2007
New director appointed
dot icon03/12/2007
Director resigned
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon04/09/2006
Group of companies' accounts made up to 2006-06-30
dot icon23/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon15/05/2006
Return made up to 01/05/06; full list of members
dot icon25/08/2005
Group of companies' accounts made up to 2005-06-30
dot icon18/08/2005
Director's particulars changed
dot icon01/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon16/05/2005
Return made up to 01/05/05; full list of members
dot icon14/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon28/05/2004
Return made up to 01/05/04; full list of members
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon03/06/2003
Return made up to 01/05/03; full list of members
dot icon04/03/2003
Group of companies' accounts made up to 2002-06-30
dot icon23/05/2002
Return made up to 01/05/02; full list of members
dot icon15/01/2002
Registered office changed on 15/01/02 from: ashchurch parkway northway lane tewkesbury gloucestershire GL20 8GY
dot icon15/01/2002
Ad 31/12/01-31/12/01 £ si 699999@1=699999 £ ic 1/700000
dot icon15/01/2002
Nc inc already adjusted 31/12/01
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
New secretary appointed
dot icon13/11/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon14/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Resolutions
dot icon09/07/2001
New director appointed
dot icon03/07/2001
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon29/06/2001
New director appointed
dot icon26/06/2001
Certificate of change of name
dot icon22/06/2001
Certificate of change of name
dot icon18/06/2001
Director resigned
dot icon08/05/2001
New secretary appointed;new director appointed
dot icon08/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Secretary resigned
dot icon01/05/2001
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
Group
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Mark Xavier
Director
20/03/2020 - 16/07/2021
55

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 MANUFACTURING LIMITED

BLUE GROUP UK MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 01/05/2001 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 MANUFACTURING LIMITED?

toggle

BLUE GROUP UK MANUFACTURING LIMITED is currently Dissolved. It was registered on 01/05/2001 and dissolved on 05/10/2023.

Where is BLUE GROUP UK MANUFACTURING LIMITED located?

toggle

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

What does BLUE GROUP UK MANUFACTURING LIMITED do?

toggle

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

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

toggle

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