BLUES GROUP (HOLDINGS) LIMITED

BLUES GROUP (HOLDINGS) LIMITED

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

    Company NameBLUES GROUP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06160218
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUES GROUP (HOLDINGS) LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BLUES GROUP (HOLDINGS) LIMITED located?

    Registered Office Address
    Brigade House
    Parsons Green
    SW6 4TN London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUES GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 552 LIMITEDMar 14, 2007Mar 14, 2007

    What are the latest accounts for BLUES GROUP (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BLUES GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Sep 21, 2017

    • Capital: GBP 0.57
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 30/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 14, 2017 with updates

    14 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 141,926.57
    SH01

    Auditor's resignation

    1 pagesAUD

    Registration of charge 061602180011, created on Aug 24, 2015

    25 pagesMR01

    Appointment of Mr Jonathan Hayes James Barrow as a secretary on Jul 31, 2015

    2 pagesAP03

    Termination of appointment of Paul David Steven Holmes as a director on Jul 31, 2015

    1 pagesTM01

    Termination of appointment of Paul David Steven Holmes as a secretary on Jul 31, 2015

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2014

    32 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Zhen Sun as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of William Mark Phillips as a director on Mar 31, 2015

    TM01

    Termination of appointment of Adrian Francis Nolan as a director on Mar 31, 2015

    TM01

    Satisfaction of charge 9 in full

    6 pagesMR04

    Satisfaction of charge 8 in full

    9 pagesMR04

    Annual return made up to Mar 14, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 141,926.57
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    32 pagesAA

    Who are the officers of BLUES GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARROW, Jonathan Hayes James
    Brigade House
    Parsons Green
    SW6 4TN London
    Secretary
    Brigade House
    Parsons Green
    SW6 4TN London
    200061060001
    CHRISTOPOULOS, George Simon
    50 Main Street
    Empingham
    LE15 8PS Oakham
    The Wilderness
    Rutland
    England
    Director
    50 Main Street
    Empingham
    LE15 8PS Oakham
    The Wilderness
    Rutland
    England
    United KingdomBritishManaging Director122467210002
    SUN, Zhen
    Mabgate
    LS9 7DR Leeds
    Aquitate House
    England
    Director
    Mabgate
    LS9 7DR Leeds
    Aquitate House
    England
    EnglandCanadianDirector194670810001
    HOLMES, Paul David Steven
    13 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Secretary
    13 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    British94412230001
    TWIST, James Edward George
    Redhill Lodge
    2 Bournewood Park Bourne Grove
    GU10 3QJ Farnham
    Surrey
    Secretary
    Redhill Lodge
    2 Bournewood Park Bourne Grove
    GU10 3QJ Farnham
    Surrey
    British122467090001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    BAIN, Rana
    39 Tadmor Street
    W12 8AH London
    Director
    39 Tadmor Street
    W12 8AH London
    BritishManaging Director72343470001
    HOLMES, Paul David Steven
    13 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    13 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    United KingdomBritishAccountant94412230001
    NOLAN, Adrian Francis
    25 St Leonards Terrace
    SW3 4QG London
    Director
    25 St Leonards Terrace
    SW3 4QG London
    BelgiumIrishCompany Director123423090002
    PHILLIPS, William Mark
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    Director
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    ScotlandBritishInvestment Manager66183430001
    TWIST, James Edward George
    Redhill Lodge
    2 Bournewood Park Bourne Grove
    GU10 3QJ Farnham
    Surrey
    Director
    Redhill Lodge
    2 Bournewood Park Bourne Grove
    GU10 3QJ Farnham
    Surrey
    EnglandBritishManaging Director122467090001
    WHEELER, Matthew Benjamin Harold
    Wychwood
    Priory Road
    RH18 5HR Forest Row
    East Sussex
    Director
    Wychwood
    Priory Road
    RH18 5HR Forest Row
    East Sussex
    EnglandBritishDirector94606870001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of BLUES GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Zhen Sun
    Brigade House
    Parsons Green
    SW6 4TN London
    Apr 06, 2016
    Brigade House
    Parsons Green
    SW6 4TN London
    No
    Nationality: Canadian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BLUES GROUP (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 24, 2015
    Delivered On Aug 26, 2015
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 26, 2015Registration of a charge (MR01)
    Mortgage debenture
    Created On Dec 21, 2012
    Delivered On Jan 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Paul Holmes (As Security Trustee)
    Transactions
    • Jan 07, 2013Registration of a charge (MG01)
    • Jul 23, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Dec 21, 2012
    Delivered On Jan 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Penta Capital LLP (As Security Trustee)
    Transactions
    • Jan 07, 2013Registration of a charge (MG01)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Dec 21, 2012
    Delivered On Jan 02, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Darian Investment Holdings Limited
    Transactions
    • Jan 02, 2013Registration of a charge (MG01)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 03, 2011
    Delivered On Nov 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Paul Holmes
    Transactions
    • Nov 18, 2011Registration of a charge (MG01)
    • Jul 23, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 03, 2011
    Delivered On Nov 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Paul Holmes as Security Trustee
    Transactions
    • Nov 18, 2011Registration of a charge (MG01)
    • Jul 23, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 31, 2011
    Delivered On Jun 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jun 11, 2011Registration of a charge (MG01)
    Mortgage debenture
    Created On Jun 14, 2007
    Delivered On Jun 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Blue's Holdings Limited
    Transactions
    • Jun 30, 2007Registration of a charge (395)
    • Jul 23, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 14, 2007
    Delivered On Jun 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • James Twist as Agent and Security Trustee for Each of the Secured Parties
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Jul 23, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 14, 2007
    Delivered On Jun 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Penta Capital Partners Limited as Agent and Security Trustee for Each of the Secured Parties
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Jul 23, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 14, 2007
    Delivered On Jun 16, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)

    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