BLUE GROUP UK FURNITURE LIMITED

BLUE GROUP UK FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE GROUP UK FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02237159
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLUE GROUP UK FURNITURE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLUE GROUP UK FURNITURE LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE GROUP UK FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEINHOFF UK FURNITURE LIMITEDNov 09, 2001Nov 09, 2001
    SPEARHEAD FURNITURE LIMITEDApr 27, 1988Apr 27, 1988
    DREAMRANGE LIMITEDMar 29, 1988Mar 29, 1988

    What are the latest accounts for BLUE GROUP UK FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for BLUE GROUP UK FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    52 pagesAM23

    Administrator's progress report

    81 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    87 pagesAM10

    Administrator's progress report

    72 pagesAM10

    Termination of appointment of Mark Xavier Jackson as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of Gordon Forsyth as a director on Jul 16, 2021

    1 pagesTM01

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    81 pagesAM10

    Statement of administrator's proposal

    65 pagesAM03

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    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 Nov 03, 2020

    2 pagesAD01

    Statement of administrator's proposal

    55 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Appointment of Mr Mark Xavier Jackson as a director on Jun 29, 2020

    2 pagesAP01

    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 Apr 17, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2020

    RES15

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018

    1 pagesAA01

    Termination of appointment of Samuel John Bayliss as a director on Sep 23, 2019

    1 pagesTM01

    Appointment of Mr Gordon Forsyth as a director on Sep 23, 2019

    2 pagesAP01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Who are the officers of BLUE GROUP UK FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Mark
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    Secretary
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    British113691350001
    HOUGHTON, David James
    1 The Tudors Kennford
    EX6 7TX Exeter
    Devon
    Secretary
    1 The Tudors Kennford
    EX6 7TX Exeter
    Devon
    BritishGroup Financial Controller114909400001
    JAMES, Paul Michael
    45 The Land
    Frampton Cotterell
    BS36 2LJ Bristol
    South Gloucestershire
    Secretary
    45 The Land
    Frampton Cotterell
    BS36 2LJ Bristol
    South Gloucestershire
    BritishAccountant67682850001
    LEWIS, Valerie
    Crabbs Farm
    WR8 9AL Bedford
    Worcestershire
    Secretary
    Crabbs Farm
    WR8 9AL Bedford
    Worcestershire
    British15861600001
    PULLAN, David Michael
    Highfield House
    Highfield Road Idle
    BD10 8QY Bradford
    West Yorkshire
    Secretary
    Highfield House
    Highfield Road Idle
    BD10 8QY Bradford
    West Yorkshire
    EnglishChartred Accountant22264800001
    ROBINS, John Henry
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Secretary
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    156524630001
    SHIPMAN, Sara
    17 Horseguards
    EX4 4UU Exeter
    Devon
    Secretary
    17 Horseguards
    EX4 4UU Exeter
    Devon
    British49909630005
    SHORT, Kirste Jane
    23 Church Road
    Trull
    TA3 7JZ Taunton
    Somerset
    Secretary
    23 Church Road
    Trull
    TA3 7JZ Taunton
    Somerset
    British93911870002
    BAYLISS, Samuel John
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    EnglandBritishAccountant229373070001
    CHAPPELOW, Paul
    Thanington
    Sutton Under Whitestone Cliffe
    YO7 2PR Thirsk
    North Yorkshire
    Director
    Thanington
    Sutton Under Whitestone Cliffe
    YO7 2PR Thirsk
    North Yorkshire
    BritishMd Case Goods74693470001
    DIEPERINK, Philip Jean
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    United KingdomDutchFinance Director126304960002
    FORSYTH, Gordon
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    Director
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    United KingdomBritishManager33647050004
    FRYE, Geoffrey Lawrence
    Mermain Bushley
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mermain Bushley
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    South AfricanTechnical Director66633770001
    JACKSON, Mark Xavier
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    Director
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    United KingdomBritishFinance Director110611570001
    JAMES, Paul Michael
    45 Sunnyside
    Frampton Cotterell
    BS36 2EH Bristol
    Director
    45 Sunnyside
    Frampton Cotterell
    BS36 2EH Bristol
    EnglandBritishAccountant67682850002
    JENKINS, Alan Geoffrey
    Brohedyn
    Williams Street, Brynna
    CF72 9QJ Pontyclun
    Director
    Brohedyn
    Williams Street, Brynna
    CF72 9QJ Pontyclun
    WalesBritishOperations Director94987390001
    JOOSTE, Markus Johannes
    28 6th Street
    Wynberg
    Johannnesburg
    2090
    South Africa
    Director
    28 6th Street
    Wynberg
    Johannnesburg
    2090
    South Africa
    South AfricanChartered Accountant63541470001
    LEWIS, Frank Edward James
    39 Upper Ferry Lane
    Callow End
    WR2 4TL Worcester
    Director
    39 Upper Ferry Lane
    Callow End
    WR2 4TL Worcester
    BritishMarketing Consultant15861610001
    LEWIS, Valerie
    Crabbs Farm
    WR8 9AL Bedford
    Worcestershire
    Director
    Crabbs Farm
    WR8 9AL Bedford
    Worcestershire
    BritishMarketing Consultant15861600001
    LOLE, Samantha Kate
    Chase House
    Little Penny Rope
    WR10 1QN Pershore
    Worcestershire
    Director
    Chase House
    Little Penny Rope
    WR10 1QN Pershore
    Worcestershire
    BritishMarketing Consultant30189600001
    MACK, John Robert
    Gardinaire Orchard Leaze
    Cam
    GL11 6HY Dursley
    Gloucestershire
    Director
    Gardinaire Orchard Leaze
    Cam
    GL11 6HY Dursley
    Gloucestershire
    BritishDirector12163800001
    MCCANER PRIER, John Patrick
    1 Dr Wilde Caans Ave
    Silverhurst Estate
    Constantia
    Capetown
    South Africa
    Director
    1 Dr Wilde Caans Ave
    Silverhurst Estate
    Constantia
    Capetown
    South Africa
    IrishChartered Accountant66973820001
    MCDONALD, Gary David
    7 Huntsmans Meet
    Andoversford
    GL54 4JR Cheltenham
    Gloucestershire
    Director
    7 Huntsmans Meet
    Andoversford
    GL54 4JR Cheltenham
    Gloucestershire
    United KingdomBritishFinancial Director86472350003
    MOORE, James Michael
    The Nordibank
    Lidstone
    OX7 4HL Chipping Norton
    Oxfordshire
    Director
    The Nordibank
    Lidstone
    OX7 4HL Chipping Norton
    Oxfordshire
    EnglandBritishDirector98099810001
    PETERSEN, Garth Christian
    Swift Barn
    Stanton Fields Farm, Stanton
    WR12 7ND Broadway
    Worcestershire
    Director
    Swift Barn
    Stanton Fields Farm, Stanton
    WR12 7ND Broadway
    Worcestershire
    South AfricanDirector119891240001
    PULLAN, David Michael
    Highfield House
    Highfield Road Idle
    BD10 8QY Bradford
    West Yorkshire
    Director
    Highfield House
    Highfield Road Idle
    BD10 8QY Bradford
    West Yorkshire
    United KingdomEnglishChartred Accountant22264800001
    REENTS, Stephan
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    GermanyGermanDirector178871420002
    RICHES, Paul Arthur
    Rudloe House Leafy Lane
    SN13 0JY Corsham
    Wiltshire
    Director
    Rudloe House Leafy Lane
    SN13 0JY Corsham
    Wiltshire
    BritishNone4589990002
    ROBINS, John Henry
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    United KingdomBritishSolicitor158400410002
    SHAW, David Raymond
    2 Jubilee Gardens
    SN16 0AB Malmesbury
    Wiltshire
    Director
    2 Jubilee Gardens
    SN16 0AB Malmesbury
    Wiltshire
    BritishDirector41295880004
    STEINHOFF, Norbert Walter
    9 Zum Rosenteich
    26160 Bad Zwischenahn
    Nedersachsen
    Germany
    Director
    9 Zum Rosenteich
    26160 Bad Zwischenahn
    Nedersachsen
    Germany
    GermanCompany Director57496220001
    STEWART, Allan
    10 Preston Brook Close
    HR8 2FL Ledbury
    Herefordshire
    Director
    10 Preston Brook Close
    HR8 2FL Ledbury
    Herefordshire
    BritishOperations Director86472160001
    TOPPING, Ian Michael
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    Director
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    EnglandEnglishManaging Director125633810001
    WESCOMB, David Ian
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    Director
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    United KingdomBritishDirector121917170001
    WILSON, Tony John
    3 Stoney Pool
    Poulton
    GL7 5LR Cirencester
    Gloucestershire
    Director
    3 Stoney Pool
    Poulton
    GL7 5LR Cirencester
    Gloucestershire
    United KingdomBritishDirector103279380001

    Who are the persons with significant control of BLUE GROUP UK FURNITURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Property Portfolio (No 17) Limited
    Jessop Avenue
    GL50 3SH Cheltenham
    Floor 5, Festival House
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    Floor 5, Festival House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02287644
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLUE GROUP UK FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 26, 2005
    Delivered On Feb 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 2005Registration of a charge (395)
    • Jan 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On May 28, 1999
    Delivered On Jun 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from alvaglen estates limited to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re spearhead furniture limited business premium account number 80870875. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1999Registration of a charge (395)
    • Sep 06, 2019Satisfaction of a charge (MR04)
    Deposit agreement
    Created On Jul 31, 1995
    Delivered On Aug 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.the deposit being in the account with the bank at its ilkley branch in the name of lloyds bank PLC re spearhead furniture limited denominated in sterling designated premier interest account and now numbered 7118002. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1995Registration of a charge (395)
    • Jan 29, 2005Statement of satisfaction of a charge in full or part (403a)

    Does BLUE GROUP UK FURNITURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2020Administration started
    Dec 19, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Yulia Marshall
    7 More London
    Riverside
    SE1 2RT London
    practitioner
    7 More London
    Riverside
    SE1 2RT London
    Peter David Dickens
    1 Hardman Square
    M3 3EB Manchester
    practitioner
    1 Hardman Square
    M3 3EB Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0