BL (SP) PROPERTIES PLC
Overview
| Company Name | BL (SP) PROPERTIES PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 01719789 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BL (SP) PROPERTIES PLC?
- (7011) /
Where is BL (SP) PROPERTIES PLC located?
| Registered Office Address | c/o BDO STOY HAYWARD LLP 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BL (SP) PROPERTIES PLC?
| Company Name | From | Until |
|---|---|---|
| STANHOPE PROPERTIES PLC | Sep 23, 1987 | Sep 23, 1987 |
| STANHOPE SECURITIES PLC | Jun 09, 1983 | Jun 09, 1983 |
| BOSTONPRESS LIMITED | May 03, 1983 | May 03, 1983 |
What are the latest accounts for BL (SP) PROPERTIES PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | |
What are the latest filings for BL (SP) PROPERTIES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||
Liquidators' statement of receipts and payments to Feb 17, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 17, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 17, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 17, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 17, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 17, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 17, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 17, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 17, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 17, 2016 | 5 pages | 4.68 | ||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 12 pages | LIQ MISC OC | ||
Liquidators' statement of receipts and payments to Jun 02, 2016 | 5 pages | 4.68 | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Appointment of a voluntary liquidator | 2 pages | 600 | ||
Liquidators' statement of receipts and payments to Feb 17, 2016 | 12 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 17, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 17, 2015 | 6 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 17, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 17, 2014 | 8 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 17, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 17, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 17, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 17, 2012 | 5 pages | 4.68 | ||
Who are the officers of BL (SP) PROPERTIES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||
| WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 | |||||
| DANTZIC, Roy Matthew | Secretary | 65 Springfield Road St Johns Wood NW8 0QJ London | British | 52294450003 | ||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||
| BOTTS, John Chester | Director | 21 Argyll Road W8 7DA London | United Kingdom | American | 2943960001 | |||||
| CAMP, David John | Director | 11 Walham Grove SW6 London | British | 4807190002 | ||||||
| DANTZIC, Roy Matthew | Director | 65 Springfield Road St Johns Wood NW8 0QJ London | British | 52294450003 | ||||||
| GRIMSDYKE, Sharp Of, Lord | Director | Garden House 51 Dennis Lane HA7 4JU Stanmore Middlesex | British | 32975020001 | ||||||
| HONEYMAN, Stanley Holmes | Director | 157 Old Church Street SW3 6EH London | British | 2530760001 | ||||||
| JOHN, Robert Llewellyn | Director | 15 Richmond Crescent N1 0LZ London | United Kingdom | British | 2591710001 | |||||
| LIPTON, Stuart Anthony, Sir | Director | 40 Queens Grove NW8 6HH London | England | British | 2068540001 | |||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||
| REICHMANN, Paul | Director | 241 Strathallan Wood Boulevard FOREIGN Toronto Ontario Canada | Canadian | 20356770001 | ||||||
| RITBLAT, Nicholas Simon Jonathan | Director | Flat 1 173 Sutherland Avenue W9 1ET London | British | 35758050001 | ||||||
| ROGERS, Peter William | Director | 10 Marryat Road Wimbledon SW19 5BD London | England | British | 118055820001 | |||||
| WANG, Vincent Antonio | Director | 15 St Johns Wood Terrace NW8 6JJ London | British | 8994770001 |
Does BL (SP) PROPERTIES PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 06, 1993 Delivered On Jan 19, 1993 | Partially satisfied | Amount secured All monies due or to become due from the company to the chargee (as trustee for the beneficiaries) and to the beneficiaries (as defined) or any of them under or pursuant to any of the finance documents (as defined) | |
Short particulars See form 395 M8 for full details. 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
| ||||
| A memorandum of deposit of loan stock | Created On Jul 20, 1992 Delivered On Jul 31, 1992 | Outstanding | Amount secured All monies due or to become due from stanhope kajima PLC to kajima europe B.V. under any of the finance documents as defined and the reimbursement to kajima europe B.V. of all other sums for the reimbursement of which the agreement is expressed to be a security by clause 8.3 of the agreement | |
Short particulars All of the chargors right's title and interest in and to the loan stock and all documents evidencing the chargor's title thereto including all monies paid or payable in respect of the loan stock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Coordination deed | Created On Jul 13, 1989 Delivered On Jul 17, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for itself and on behalf of the banks (as defined) under the terms of the finance documents or under any variations however fundamental | |
Short particulars Any payment, distribution or security or the benefit or proceeds thereof received by the second mortgagee upon or with respect to all present & future obligations (please see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Jul 13, 1989 Delivered On Jul 17, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or stanhope grays inn limited to the chargee. As agent and trustee for itself and the banks (as defined) under the terms of a loan agreement dated 6.4.89 | |
Short particulars All dividends paid or payable after the date of the creation of this mortgage on all or any of the shares and all stocks, shares, securities (please see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Nov 09, 1988 Delivered On Nov 21, 1988 | Satisfied | Amount secured All moneys due or to become due from the company and stanhope kajima developments limited to the sumitomo bank limited as agent and trustee for itself and the banks under the terms of a loan agreement dated 30.9.88, the debenture (as stated in the deed) and this mortgage | |
Short particulars 1A, all shares of the borrower issued to or beneficially owned by the chargor. 1B. all dividends paid or payable after the date of the creation of this mortgage on all or any of the shares and all stocks, shares, securities. (Please see doc M395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of charge | Created On Aug 12, 1987 Delivered On Aug 26, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement | |
Short particulars Shares in the capital of rosehaugh stanhope developments (holdings) PLC (for full details see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of charge | Created On Nov 21, 1986 Delivered On Dec 05, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility letter dated 6/11/86. | |
Short particulars Shares in the capital of rosehaugh stanhope developments PLC (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 18, 1985 Delivered On May 03, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (1) a fixed charge over the company's holding of shares in rosehaugh stanhope developments PLC ("rsd") and of loan stock of rsd and of all indebtedness from time to time owing to the company by rsd (ii) a floating charge over all the undertaking and all other property and assets of the company both present and future (see M23 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BL (SP) PROPERTIES PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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