BLD PROPERTIES LIMITED
Overview
| Company Name | BLD PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00732787 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLD PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is BLD PROPERTIES LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLD PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASDA PROPERTIES LIMITED | Apr 04, 1985 | Apr 04, 1985 |
| ASDA PROPERTY HOLDINGS LIMITED | Aug 17, 1962 | Aug 17, 1962 |
What are the latest accounts for BLD PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for BLD PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gavin Bergin as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Bld Property Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 35 in full | 4 pages | MR04 | ||
Satisfaction of charge 41 in full | 4 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 16 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 15, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of BLD PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| CHIA, Swee Ming | Secretary | 10 Mount Ephraim Road Streatham SW16 1NG London | British | 57837290001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| HUBERMAN, Paul Laurence | Secretary | 80 Kingsley Way N2 0EN London | British | 3470530003 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERGIN, Gavin Joseph | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CHIA, Swee Ming | Director | 10 Mount Ephraim Road Streatham SW16 1NG London | Britain | British | 57837290001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COHEN, Gerard Phillip | Director | 39 Norrice Lea N2 0RD London | England | British | 77787670001 | |||||||||
| DAVIDSON, Emanuel Wolfe | Director | 6 Beechworth Close NW3 7UT London | United Kingdom | British | 3470540001 | |||||||||
| DAVIDSON, Gerald Abraham | Director | Gardnor House Flask Walk NW3 1HT London | United Kingdom | British | 35563210002 | |||||||||
| DAVIDSON, Gerald Abraham | Director | Gardnor House Flask Walk NW3 1HT London | United Kingdom | British | 35563210002 | |||||||||
| FORSHAW, Christopher Michael John | Director | York House 45 Seymour Street W1H 7LX London | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GROSE, Benjamin Toby | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 146546000001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| HUBERMAN, Paul Laurence | Director | 80 Kingsley Way N2 0EN London | England | British | 3470530003 | |||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| PELTZ, Daniel | Director | 9 Cavendish Avenue St Johns Wood NW8 9JD London | England | British | 34366280004 | |||||||||
| RANGER, Patrick | Director | 2 Park Hill Ealing W5 2JR London | England | British | 80021100001 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| ROSCOE, Antony David | Director | 54 Fowlers Walk W5 1BG London | British | 12774060001 | ||||||||||
| ROSE, Jonathan Winston | Director | 44 Park Hall Road East Finchley N2 9PX London | British | 92654230001 | ||||||||||
| SCOTT, James Andrew | Director | 13 Fairfield Lane SL2 3BX Farnham Royal Buckinghamshire | British | 79599370001 | ||||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| SMITH, Stephen Paul | Director | York House 45 Seymour Street W1H 7LX London | England | British | 148183670001 | |||||||||
| STEWART, David Purcell | Director | The Oast House Best Beech TN5 6JH Wadhurst East Sussex | United Kingdom | British | 56336720001 |
Who are the persons with significant control of BLD PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bld Property Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bld Property Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLD PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assurance supplemental to a trust deed and two supplemental trust deeds | Created On Jan 23, 1998 Delivered On Jan 27, 1998 | Satisfied | Amount secured The principal of and interest on the original stock (as defined in the above deed of assurance) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance | |
Short particulars Unit 4 thomas road industrial estate london E14 together with all buildings erections fixtures (including tenant's and trade fixtures) fixed plant and machinery thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance, supplemental to a trust deed and two supplemental trust deeds | Created On Apr 19, 1996 Delivered On Apr 26, 1996 | Satisfied | Amount secured In favour of the chargee the principal of and interest on the original stock (as defined) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the deed of assurance | |
Short particulars 52 haymarket london SW1 together with all buildings and erections fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed assurance supplemental to a trust deed and two supplemental trust deeds | Created On Feb 08, 1995 Delivered On Feb 09, 1995 | Satisfied | Amount secured The principal of and interest on the original stock (as defined in the above deed of assurance) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance | |
Short particulars Colindeep works colindeep lane london NW9 together with all buildings and erections and fixtures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance and release supplemental to a trust deed and two supplemental trust deeds | Created On Jun 28, 1994 Delivered On Jul 07, 1994 | Satisfied | Amount secured The principal of and interest on the original stock (as defined) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance and release | |
Short particulars 16-90 (even) golders green road,london,NW11.all buildings and erections and fixtures and plant and machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease,rights covenants and conditions affecting the same but otherwise free from encumbrances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Jan 28, 1994 Delivered On Jan 31, 1994 | Satisfied | Amount secured The principal of and interest on the original stock (as defined in the deed) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies due from the company to the chargee under the terms of the deed | |
Short particulars The wheatley centre,wheatley hall road doncaster t/n's SYK178548,SYK262673 and SYK298837 with all buildings erections fixtures and fittings improvements and additions with the benefit of all existing leases,underleases and tenancy agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Sep 28, 1992 Delivered On Sep 29, 1992 | Satisfied | Amount secured £46,000,000 & all other moneys due or to become due from the company to the chargee | |
Short particulars Friden house 96-101 blackfriars road south title no LN19910. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Sep 28, 1992 Delivered On Sep 29, 1992 | Satisfied | Amount secured £46,000,000 & all other moneys due or to become due from the company to the chargee | |
Short particulars Land and buildings on the south side of title no BK233850. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Acquisition of property | Created On Jan 17, 1992 Acquired On Dec 31, 1991 Delivered On Jan 17, 1992 | Satisfied | Amount secured £46,000,000 due from the company to the chargee | |
Short particulars 413/423 (odd) wimborne road winton bournemouth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Dec 06, 1991 Delivered On Dec 11, 1991 | Satisfied | Amount secured £46,000,000 10 5/ 16 % first mortgage debenture stock of the company and all other monies intended to be secured | |
Short particulars All that l/h property k/a 83 marleybone high street london W1 t/n NGL686636 all that f/h property k/a 14/15 quarry street guildford t/n SY571237. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Jul 31, 1990 Delivered On Aug 03, 1990 | Satisfied | Amount secured £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other moneys due or to become due to guardian exchange assurance PLC under this deed. | |
Short particulars 4 great james street london WC1 together with all buildings & erections & fixtures (including tenents' and trade fixtures) and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second supplemental trust deed. | Created On Jul 18, 1989 Delivered On Jul 27, 1989 | Satisfied | Amount secured £21,000,000 10 5116% first mortgage debenture stock 2011 and £25,000,000 10 5/16 % first mortgage debenture stock 2011 of asda property holdings PLC and all other monies due or to become due to the chargee under this deed | |
Short particulars As regards property and tenure named in doc M293 (see for details) by way of first floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 23, 1989 Delivered On Apr 04, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold properties k/a 79-81 uxbridge road london WU5 title no mx 16792 and mx 432312 83,85,87 and 89 uxbridge road. London W5 t/no. Ngl 251724 93,93 and 95 uxbridge road london W5. T/no. Mx 267179 2. all rents owing or hereafter to become payable under any insurance of the mortgage property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandium of chrge and set-off | Created On Mar 23, 1989 Delivered On Apr 04, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any moneys (wether of principal interest or otherwise) at any time standing to the credit of the company on any account with republic national bank of new york. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Elgal charge by guarantee | Created On Mar 01, 1989 Delivered On Mar 03, 1989 | Satisfied | Amount secured All monies due or to become due from cottesloe property investments limited to the chargee. | |
Short particulars F/H property k/a nos 19 and 21 clarence street cheltenham gloucester. Title no. Gr 747 together with all buildings and erections, fixtures & fittings & fixed plant & machinery (please see doc for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 20, 1989 Delivered On Mar 01, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 195 and 197 wardour street, L.B. of city of westminster t/nos. Ln 122212 ln 10751. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of deposit of deed (charge without written instrument) | Created On Dec 08, 1988 Delivered On Dec 19, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 45 & 47 shelton street and 15, 17, 19 and 21 endees street (formerly k/a 43, 45,and 47 shelton street and 19A, 21, 23 and 25 endels street). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance supplemental to a trust deed and supplemental trust deed | Created On Nov 30, 1988 Delivered On Dec 06, 1988 | Satisfied | Amount secured £21,000,000 10 5/16THS percent first mortgage debenture stock 2011 of the company and all other monies due or to become the from the company to the chargee pursuant to 9 trust deed d/d 26/3/86 and a supplemental rust deed dated 7/4/87 | |
Short particulars 12/16 the traverse, bury st. Edmunds. Together with all buildings and erections and fixtures (including tenant's and trade fixtures and fixtures and fixed plant and machinery). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance supplemental to a trust deed and supplemntal trust deed | Created On Nov 29, 1988 Delivered On Dec 02, 1988 | Satisfied | Amount secured £21,000,000 10 5/6THS per cent first mortgage debenture stock of the company and all other monies due or to become due from the company to guardian royal exchange assurance PLC pursuant to a trust deed dated 26/3/86 and a supplemental trust deed dated 7/4/87 | |
Short particulars 9/15 fore street, bodmin, cornwall together with all buildings and creditors and fixturers (including tenant's and trade fixtures and fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of deposit of deeds and/or documnets | Created On Oct 06, 1988 Delivered On Oct 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars As to all deeds, writings, and documents deposited by us (and which we shall have confirmed as beding sublectd to this charge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 22, 1988 Delivered On Sep 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 10 marleybone mews london W1 comprised in land registry t/n ln 80695. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 22, 1988 Delivered On Sep 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 58 queen anne street london W1 comprised in land registry t/n ln 195987. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 12, 1988 Delivered On May 16, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 6,7,8 & 9 snow hill london EC1 t/n ngl 295072. (please see form 395 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Nov 13, 1987 Delivered On Nov 25, 1987 | Satisfied | Amount secured Debenture stock of asda property holdings PLC amounting to £21 million 10 5/16 % first mortgage debenture stock 2011 under the terms of a trust deed d/d 26.3.86 and supplemental trust deed d/d 7.4.87 | |
Short particulars All that f/h property k/a colingdeep works, colindeep lane, london and all that l/h property k/a the goldhawk estate london W6. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Sep 01, 1987 Delivered On Sep 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The goldhawk estate, london borough of hammersmith & fulham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Aug 25, 1987 Delivered On Aug 26, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property being land on the west side of crystal palace road, together with units 1 & 2, 2 crystal palace road, london SE22 and all buildings & fixtues thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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