BLUE GROUP UK FURNITURE LIMITED
Overview
Company Name | BLUE GROUP UK FURNITURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02237159 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUE GROUP UK FURNITURE LIMITED?
Company Name | From | Until |
---|---|---|
STEINHOFF UK FURNITURE LIMITED | Nov 09, 2001 | Nov 09, 2001 |
SPEARHEAD FURNITURE LIMITED | Apr 27, 1988 | Apr 27, 1988 |
DREAMRANGE LIMITED | Mar 29, 1988 | Mar 29, 1988 |
What are the latest accounts for BLUE GROUP UK FURNITURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for BLUE GROUP UK FURNITURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 52 pages | AM23 | ||||||||||
Administrator's progress report | 81 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 87 pages | AM10 | ||||||||||
Administrator's progress report | 72 pages | AM10 | ||||||||||
Termination of appointment of Mark Xavier Jackson as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Forsyth as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 81 pages | AM10 | ||||||||||
Statement of administrator's proposal | 65 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 55 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Appointment of Mr Mark Xavier Jackson as a director on Jun 29, 2020 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Samuel John Bayliss as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon Forsyth as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Who are the officers of BLUE GROUP UK FURNITURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHCROFT, Mark | Secretary | Steinhoff Uk Business Park Northway Lane GL20 8GY Ashchurch, Tewkesbury Gloucestershire | British | 113691350001 | ||||||
HOUGHTON, David James | Secretary | 1 The Tudors Kennford EX6 7TX Exeter Devon | British | Group Financial Controller | 114909400001 | |||||
JAMES, Paul Michael | Secretary | 45 The Land Frampton Cotterell BS36 2LJ Bristol South Gloucestershire | British | Accountant | 67682850001 | |||||
LEWIS, Valerie | Secretary | Crabbs Farm WR8 9AL Bedford Worcestershire | British | 15861600001 | ||||||
PULLAN, David Michael | Secretary | Highfield House Highfield Road Idle BD10 8QY Bradford West Yorkshire | English | Chartred Accountant | 22264800001 | |||||
ROBINS, John Henry | Secretary | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire United Kingdom | 156524630001 | |||||||
SHIPMAN, Sara | Secretary | 17 Horseguards EX4 4UU Exeter Devon | British | 49909630005 | ||||||
SHORT, Kirste Jane | Secretary | 23 Church Road Trull TA3 7JZ Taunton Somerset | British | 93911870002 | ||||||
BAYLISS, Samuel John | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire | England | British | Accountant | 229373070001 | ||||
CHAPPELOW, Paul | Director | Thanington Sutton Under Whitestone Cliffe YO7 2PR Thirsk North Yorkshire | British | Md Case Goods | 74693470001 | |||||
DIEPERINK, Philip Jean | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire United Kingdom | United Kingdom | Dutch | Finance Director | 126304960002 | ||||
FORSYTH, Gordon | Director | Level 8 Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp England | United Kingdom | British | Manager | 33647050004 | ||||
FRYE, Geoffrey Lawrence | Director | Mermain Bushley Bushley GL20 6HX Tewkesbury Gloucestershire | South African | Technical Director | 66633770001 | |||||
JACKSON, Mark Xavier | Director | Level 8 Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp England | United Kingdom | British | Finance Director | 110611570001 | ||||
JAMES, Paul Michael | Director | 45 Sunnyside Frampton Cotterell BS36 2EH Bristol | England | British | Accountant | 67682850002 | ||||
JENKINS, Alan Geoffrey | Director | Brohedyn Williams Street, Brynna CF72 9QJ Pontyclun | Wales | British | Operations Director | 94987390001 | ||||
JOOSTE, Markus Johannes | Director | 28 6th Street Wynberg Johannnesburg 2090 South Africa | South African | Chartered Accountant | 63541470001 | |||||
LEWIS, Frank Edward James | Director | 39 Upper Ferry Lane Callow End WR2 4TL Worcester | British | Marketing Consultant | 15861610001 | |||||
LEWIS, Valerie | Director | Crabbs Farm WR8 9AL Bedford Worcestershire | British | Marketing Consultant | 15861600001 | |||||
LOLE, Samantha Kate | Director | Chase House Little Penny Rope WR10 1QN Pershore Worcestershire | British | Marketing Consultant | 30189600001 | |||||
MACK, John Robert | Director | Gardinaire Orchard Leaze Cam GL11 6HY Dursley Gloucestershire | British | Director | 12163800001 | |||||
MCCANER PRIER, John Patrick | Director | 1 Dr Wilde Caans Ave Silverhurst Estate Constantia Capetown South Africa | Irish | Chartered Accountant | 66973820001 | |||||
MCDONALD, Gary David | Director | 7 Huntsmans Meet Andoversford GL54 4JR Cheltenham Gloucestershire | United Kingdom | British | Financial Director | 86472350003 | ||||
MOORE, James Michael | Director | The Nordibank Lidstone OX7 4HL Chipping Norton Oxfordshire | England | British | Director | 98099810001 | ||||
PETERSEN, Garth Christian | Director | Swift Barn Stanton Fields Farm, Stanton WR12 7ND Broadway Worcestershire | South African | Director | 119891240001 | |||||
PULLAN, David Michael | Director | Highfield House Highfield Road Idle BD10 8QY Bradford West Yorkshire | United Kingdom | English | Chartred Accountant | 22264800001 | ||||
REENTS, Stephan | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire United Kingdom | Germany | German | Director | 178871420002 | ||||
RICHES, Paul Arthur | Director | Rudloe House Leafy Lane SN13 0JY Corsham Wiltshire | British | None | 4589990002 | |||||
ROBINS, John Henry | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire United Kingdom | United Kingdom | British | Solicitor | 158400410002 | ||||
SHAW, David Raymond | Director | 2 Jubilee Gardens SN16 0AB Malmesbury Wiltshire | British | Director | 41295880004 | |||||
STEINHOFF, Norbert Walter | Director | 9 Zum Rosenteich 26160 Bad Zwischenahn Nedersachsen Germany | German | Company Director | 57496220001 | |||||
STEWART, Allan | Director | 10 Preston Brook Close HR8 2FL Ledbury Herefordshire | British | Operations Director | 86472160001 | |||||
TOPPING, Ian Michael | Director | Steinhoff Uk Business Park Northway Lane GL20 8GY Ashchurch, Tewkesbury Gloucestershire | England | English | Managing Director | 125633810001 | ||||
WESCOMB, David Ian | Director | Steinhoff Uk Business Park Northway Lane GL20 8GY Ashchurch, Tewkesbury Gloucestershire | United Kingdom | British | Director | 121917170001 | ||||
WILSON, Tony John | Director | 3 Stoney Pool Poulton GL7 5LR Cirencester Gloucestershire | United Kingdom | British | Director | 103279380001 |
Who are the persons with significant control of BLUE GROUP UK FURNITURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Property Portfolio (No 17) Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham Floor 5, Festival House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLUE GROUP UK FURNITURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BLUE GROUP UK FURNITURE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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