BSLP LIMITED
Overview
| Company Name | BSLP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01603631 |
| 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 BSLP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BSLP LIMITED located?
| Registered Office Address | Queens Drive Nottingham NG2 3AY |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BSLP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLACKBURN STARLING LIGHTNING PREVENTOR LIMITED | Mar 04, 1982 | Mar 04, 1982 |
| AVAROL ENGINEERING LIMITED | Dec 11, 1981 | Dec 11, 1981 |
What are the latest accounts for BSLP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for BSLP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin Sparham as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Hooton as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Garfield Marc Turner as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Notification of Blackburn Starling & Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen Hooton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Who are the officers of BSLP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, Garfiled Marc | Secretary | Queens Drive Nottingham NG2 3AY | 155841810001 | |||||||
| TURNER, Garfield Marc | Director | Queens Drive Nottingham NG2 3AY | England | British | 285573940001 | |||||
| GUYLER, Ian | Secretary | Ivy Cottage 23 Church Street LE7 9AE Billesdon Leicestershire | British | 50681180004 | ||||||
| SMITH, Paul Robert | Secretary | 27 Beech Avenue Sandiacre NG10 5EH Nottingham Nottinghamshire | British | 14290630001 | ||||||
| SPARHAM, Colin | Secretary | Queens Drive Nottingham NG2 3AY | British | 87329750002 | ||||||
| STARLING, John Andrew | Secretary | 29 Main Street Bradmore NG11 6PB Nottingham Nottinghamshire | British | 6393990001 | ||||||
| BYFIELD, Stuart | Director | 48 Burnside Grove Tollerton NG12 4EB Nottingham Nottinghamshire | British | 6394000001 | ||||||
| CAMM, Richard Neil | Director | 16 Rosewood Gardens West Bridgford NG2 7HH Nottingham Nottinghamshire | British | 6394010001 | ||||||
| GUTTERIDGE, Michael John | Director | 1 Hollies Drive NG12 4BZ Edwalton Nottinghamshire | United Kingdom | British | 119740540001 | |||||
| HOOTON, Stephen | Director | Queens Drive Nottingham NG2 3AY | England | British | 56749600002 | |||||
| SPARHAM, Colin | Director | Queens Drive Nottingham NG2 3AY | England | British | 87329750002 | |||||
| STARLING, John Andrew | Director | 29 Main Street Bradmore NG11 6PB Nottingham Nottinghamshire | England | British | 6393990001 |
Who are the persons with significant control of BSLP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Hooton | Apr 06, 2016 | Queens Drive Nottingham NG2 3AY | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Blackburn Starling & Company Limited | Apr 06, 2016 | Nottingham NG2 3AY . Queens Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BSLP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Sep 09, 1992 Delivered On Sep 10, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral debenture | Created On Dec 21, 1988 Delivered On Jan 05, 1989 | Satisfied | Amount secured All monies due or to become due from carringstone limited to the chargee on any account whatsoever. | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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