BLUCON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUCON GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09863247
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BLUCON GROUP LIMITED?

    • Demolition (43110) / Construction

    Where is BLUCON GROUP LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUCON GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2023
    Next Accounts Due OnApr 30, 2024
    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What is the status of the latest confirmation statement for BLUCON GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 29, 2024
    Next Confirmation Statement DueJul 13, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2023
    OverdueYes

    What are the latest filings for BLUCON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 21, 2025

    27 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from Speedwell Mill Old Coach Road Tansley DE4 5FY to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 26, 2024

    3 pagesAD01

    Statement of affairs

    pagesLIQ02

    Appointment of a voluntary liquidator

    5 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 18, 2024

    LRESEX

    Registered office address changed from The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England to Speedwell Mill Old Coach Road Tansley DE4 5FY on Jan 26, 2024

    2 pagesAD01

    Statement of affairs

    14 pagesLIQ02

    Confirmation statement made on Jun 29, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    7 pagesAA

    Satisfaction of charge 098632470001 in full

    1 pagesMR04

    Satisfaction of charge 098632470002 in full

    1 pagesMR04

    Confirmation statement made on Feb 23, 2023 with updates

    5 pagesCS01

    Cessation of Breal Capital (Blucon) Limited as a person with significant control on Feb 17, 2023

    1 pagesPSC07

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michael Desmond Walton as a director on Sep 10, 2021

    1 pagesTM01

    Termination of appointment of Michael Anthony Welden as a director on Sep 09, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 05, 2020 with updates

    4 pagesCS01

    Notification of Mary Elizabeth Whitehouse as a person with significant control on Mar 03, 2020

    2 pagesPSC01

    Notification of Breal Capital (Blucon) Limited as a person with significant control on Mar 03, 2020

    2 pagesPSC02

    Registration of charge 098632470002, created on Mar 12, 2020

    30 pagesMR01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BLUCON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHOUSE, Mary Elizabeth
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    EnglandBritish189814970002
    WHITEHOUSE, Stephen John
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    EnglandEnglish161606620005
    GRIEVES, Sean
    Shirley
    B90 4PX Solihull
    272 Cranmore Boulevard
    England
    Director
    Shirley
    B90 4PX Solihull
    272 Cranmore Boulevard
    England
    EnglandEnglish151015040002
    WALTON, Michael Desmond
    7-10 Chandos Street
    Cavendish Square
    W1G 9DQ London
    4th Floor
    United Kingdom
    Director
    7-10 Chandos Street
    Cavendish Square
    W1G 9DQ London
    4th Floor
    United Kingdom
    EnglandBritish218134750001
    WELDEN, Michael Anthony
    7-10 Chandos Street
    Cavendish Square
    W1G 9DQ London
    4th Floor
    United Kingdom
    Director
    7-10 Chandos Street
    Cavendish Square
    W1G 9DQ London
    4th Floor
    United Kingdom
    United KingdomBritish190432390001

    Who are the persons with significant control of BLUCON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breal Capital (Blucon) Limited
    Chandos Street
    W1G 9DQ London
    4th Floor 7/10
    England
    Mar 03, 2020
    Chandos Street
    W1G 9DQ London
    4th Floor 7/10
    England
    Yes
    Legal FormPrivate Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Mary Elizabeth Whitehouse
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Mar 03, 2020
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen John Whitehouse
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Jun 01, 2016
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BLUCON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Ramsey
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Adam Harris
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    John Hedger
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    practitioner
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire

    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