BLUCON GROUP LIMITED
Overview
| Company Name | BLUCON GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09863247 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BLUCON GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2023 |
| Next Accounts Due On | Apr 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2022 |
What is the status of the latest confirmation statement for BLUCON GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 29, 2024 |
| Next Confirmation Statement Due | Jul 13, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2023 |
| Overdue | Yes |
What are the latest filings for BLUCON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 21, 2025 | 27 pages | LIQ03 | ||||||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of affairs | pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 5 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||||||
Confirmation statement made on Jun 29, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||||||||||||||
Satisfaction of charge 098632470001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 098632470002 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 23, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Breal Capital (Blucon) Limited as a person with significant control on Feb 17, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Desmond Walton as a director on Sep 10, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Anthony Welden as a director on Sep 09, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 05, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Mary Elizabeth Whitehouse as a person with significant control on Mar 03, 2020 | 2 pages | PSC01 | ||||||||||||||
Notification of Breal Capital (Blucon) Limited as a person with significant control on Mar 03, 2020 | 2 pages | PSC02 | ||||||||||||||
Registration of charge 098632470002, created on Mar 12, 2020 | 30 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of BLUCON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHOUSE, Mary Elizabeth | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | England | British | 189814970002 | |||||
| WHITEHOUSE, Stephen John | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | England | English | 161606620005 | |||||
| GRIEVES, Sean | Director | Shirley B90 4PX Solihull 272 Cranmore Boulevard England | England | English | 151015040002 | |||||
| WALTON, Michael Desmond | Director | 7-10 Chandos Street Cavendish Square W1G 9DQ London 4th Floor United Kingdom | England | British | 218134750001 | |||||
| WELDEN, Michael Anthony | Director | 7-10 Chandos Street Cavendish Square W1G 9DQ London 4th Floor United Kingdom | United Kingdom | British | 190432390001 |
Who are the persons with significant control of BLUCON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Breal Capital (Blucon) Limited | Mar 03, 2020 | Chandos Street W1G 9DQ London 4th Floor 7/10 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Mary Elizabeth Whitehouse | Mar 03, 2020 | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Stephen John Whitehouse | Jun 01, 2016 | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | No | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
Does BLUCON GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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