UKBizDB.co.uk

BLUE GROUP HOLD CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Group Hold Co Limited. The company was founded 4 years ago and was given the registration number 12040448. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLUE GROUP HOLD CO LIMITED
Company Number:12040448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary10 June 2019Active
5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director10 June 2019Active
5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Director10 June 2019Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director14 November 2019Active
3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE

Director14 November 2019Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 April 2020Active

People with Significant Control

Bluegroup Bidco Limited
Notified on:26 February 2020
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 15-16 Brook?S Mews, London, United Kingdom, W1K 4DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Steinhoff Uk Holdings Limited
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved liquidation.

Download
2022-07-04Insolvency

Liquidation in administration move to dissolution.

Download
2022-02-02Insolvency

Liquidation in administration progress report.

Download
2021-08-06Insolvency

Liquidation in administration progress report.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-09Insolvency

Liquidation in administration extension of period.

Download
2021-02-05Insolvency

Liquidation in administration progress report.

Download
2020-12-09Insolvency

Liquidation in administration proposals.

Download
2020-12-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-10-01Insolvency

Liquidation in administration proposals.

Download
2020-09-11Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-15Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.