Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARFUMS BLEU LIMITED
Company Information for

PARFUMS BLEU LIMITED

EXCHANGE HOUSE, 494 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA,
Company Registration Number
02985065
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Parfums Bleu Ltd
PARFUMS BLEU LIMITED was founded on 1994-10-26 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration
Administrative Receiver". Parfums Bleu Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARFUMS BLEU LIMITED
 
Legal Registered Office
EXCHANGE HOUSE
494 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 2EA
Other companies in YO15
 
Filing Information
Company Number 02985065
Company ID Number 02985065
Date formed 1994-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697948249  
Last Datalog update: 2020-12-06 07:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARFUMS BLEU LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ENTERPRISE ASSOCIATES LIMITED   GL TAX SOLUTIONS LIMITED   MARWELL FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARFUMS BLEU LIMITED
The following companies were found which have the same name as PARFUMS BLEU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARFUMS BLEU LIMITED Unknown

Company Officers of PARFUMS BLEU LIMITED

Current Directors
Officer Role Date Appointed
SEAMUS FOLEY
Company Secretary 2013-03-13
MAURICE ANTHONY FOLEY
Director 2006-03-01
SEAMUS FOLEY
Director 1995-01-24
TIMOTHY BERNARD FOLEY
Director 1995-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM KENNETH URQUHART
Company Secretary 1996-02-01 2012-12-31
MARK DAVID BRADLEY
Director 2001-05-01 2003-01-13
LESLIE BLAKE
Director 1995-05-26 1999-08-04
OLIVER BURTON
Director 1997-03-12 1999-08-04
MALCOLM KENNEDY HUNT MOSS
Director 1997-09-03 1999-08-04
GORDON ROBERT POWER
Director 1996-07-09 1997-09-03
MALCOLM KENNEDY HUNT MOSS
Director 1995-05-26 1996-07-09
SEAMUS FOLEY
Company Secretary 1995-01-24 1996-02-01
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1994-10-26 1995-01-24
RUTLAND DIRECTORS LIMITED
Nominated Director 1994-10-26 1995-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE ANTHONY FOLEY HENLEY PARK COURT LIMITED Director 2004-05-11 CURRENT 2000-11-02 Active
MAURICE ANTHONY FOLEY BLAZERGOLD LIMITED Director 2003-04-16 CURRENT 1999-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-14AM10Administrator's progress report
2020-11-12AM10Administrator's progress report
2020-11-12AM23Liquidation. Administration move to dissolve company
2020-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-21AM07Liquidation creditors meeting
2020-01-11AM02Liquidation statement of affairs AM02SOA
2020-01-08AM03Statement of administrator's proposal
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 15 Foxgrove Avenue Northampton NN2 8HG England
2019-11-26AM01Appointment of an administrator
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR
2018-09-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2201595
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2201595
2016-05-27AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2201595
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM C/O C/O Rba Accountancy Limited 8 Victoria Road Bridlington East Riding of Yorkshire YO15 2BW
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2201595
2014-05-08AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-29CH01Director's details changed for Seamus Foley on 2013-02-01
2013-05-28AP03Appointment of Mr Seamus Foley as company secretary
2013-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM URQUHART
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/11 FROM 19 Broadfields Road Birmingham West Midlands B23 5TL
2011-11-01AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/11 FROM 19 Broadfields Road Wylde Green Birmingham West Midlands B23 5TL
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/11 FROM 203 Courthouse Road Maidenhead Berkshire SL6 6HP
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/11 FROM 19 Broadfields Road Wylde Green Birmingham West Midlands B23 5TL
2011-05-03AR0130/04/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-04AR0130/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS FOLEY / 02/10/2009
2010-02-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA
2009-03-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-28123NC INC ALREADY ADJUSTED 22/05/08
2008-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-28RES04GBP NC 2101595/2201595 22/05/2008
2008-05-2888(2)AD 22/05/08 GBP SI 100000@1=100000 GBP IC 2101595/2201595
2008-05-08363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-11123NC INC ALREADY ADJUSTED 11/02/08
2008-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-11RES04GBP NC 1900000/2101595 11/02/2008
2008-03-1188(2)AD 11/02/08 GBP SI 201595@1=201595 GBP IC 1900000/2101595
2008-03-08AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-08RES04£ NC 1700000/1900000 16/0
2007-06-08123NC INC ALREADY ADJUSTED 16/05/07
2007-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-0888(2)RAD 16/05/07--------- £ SI 200000@1=200000 £ IC 1700000/1900000
2007-05-02363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-19123NC INC ALREADY ADJUSTED 28/11/06
2006-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-19RES04£ NC 1551595/1700000 28/1
2006-12-1988(2)RAD 28/11/06--------- £ SI 148405@1=148405 £ IC 1551595/1700000
2006-05-19363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-26RES04£ NC 1310595/1551595 14/1
2005-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-26123NC INC ALREADY ADJUSTED 14/10/05
2005-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-2688(2)RAD 14/10/05--------- £ SI 250000@1=250000 £ IC 1301595/1551595
2005-05-24363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-09RES04£ NC 1100000/1310595 27/0
2005-05-09123NC INC ALREADY ADJUSTED 27/04/05
2005-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-0988(2)RAD 27/04/05--------- £ SI 201595@1=201595 £ IC 1100000/1301595
2005-04-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-12363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-26AUDAUDITOR'S RESIGNATION
2003-12-10RES04NC INC ALREADY ADJUSTED 19/11/03
2003-12-10123£ NC 920000/1100000 19/11/03
2003-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-1088(2)RAD 19/11/03--------- £ SI 180000@1=180000 £ IC 920000/1100000
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-05-08288cDIRECTOR'S PARTICULARS CHANGED
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-29363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-29353LOCATION OF REGISTER OF MEMBERS
2003-01-25288bDIRECTOR RESIGNED
2002-05-07363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-25225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations




Licences & Regulatory approval
We could not find any licences issued to PARFUMS BLEU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-11-21
Fines / Sanctions
No fines or sanctions have been issued against PARFUMS BLEU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-08-14 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1995-11-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARFUMS BLEU LIMITED

Intangible Assets
Patents
We have not found any records of PARFUMS BLEU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARFUMS BLEU LIMITED
Trademarks
We have not found any records of PARFUMS BLEU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARFUMS BLEU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20420 - Manufacture of perfumes and toilet preparations) as PARFUMS BLEU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARFUMS BLEU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPARFUMS BLEU LIMITEDEvent Date2019-11-14
In the High Court of Justice Names and Address of Administrators: Julie Anne Palmer (IP No. 8835 ) of Begbies Traynor , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF and Marco Piacquadio (IP No. 19910 ) of Begbies Traynor , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA : Further details contact: Anne-Marie Harding, Tel: 01908 489409, Email: anne-marie.harding@begbies-traynor.com and Marco Piacquadio, Tel: 01908 489409, Email: marco.piacquadio@begbies-traynor.com. Ag MG81287
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARFUMS BLEU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARFUMS BLEU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.