BL (SP) PROPERTIES PLC

BL (SP) PROPERTIES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBL (SP) PROPERTIES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01719789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BL (SP) PROPERTIES PLC?

    Previous Company Names
    Company NameFromUntil
    STANHOPE PROPERTIES PLCSep 23, 1987Sep 23, 1987
    STANHOPE SECURITIES PLCJun 09, 1983Jun 09, 1983
    BOSTONPRESS LIMITEDMay 03, 1983May 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?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 17, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2016

    5 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    12 pagesLIQ MISC OC

    Liquidators' statement of receipts and payments to Jun 02, 2016

    5 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Feb 17, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2014

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2012

    5 pages4.68

    Who are the officers of BL (SP) PROPERTIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001
    DANTZIC, Roy Matthew
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Secretary
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    British52294450003
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BOTTS, John Chester
    21 Argyll Road
    W8 7DA London
    Director
    21 Argyll Road
    W8 7DA London
    United KingdomAmerican2943960001
    CAMP, David John
    11 Walham Grove
    SW6 London
    Director
    11 Walham Grove
    SW6 London
    British4807190002
    DANTZIC, Roy Matthew
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    British52294450003
    GRIMSDYKE, Sharp Of, Lord
    Garden House
    51 Dennis Lane
    HA7 4JU Stanmore
    Middlesex
    Director
    Garden House
    51 Dennis Lane
    HA7 4JU Stanmore
    Middlesex
    British32975020001
    HONEYMAN, Stanley Holmes
    157 Old Church Street
    SW3 6EH London
    Director
    157 Old Church Street
    SW3 6EH London
    British2530760001
    JOHN, Robert Llewellyn
    15 Richmond Crescent
    N1 0LZ London
    Director
    15 Richmond Crescent
    N1 0LZ London
    United KingdomBritish2591710001
    LIPTON, Stuart Anthony, Sir
    40 Queens Grove
    NW8 6HH London
    Director
    40 Queens Grove
    NW8 6HH London
    EnglandBritish2068540001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    REICHMANN, Paul
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    Director
    241 Strathallan Wood
    Boulevard
    FOREIGN Toronto
    Ontario
    Canada
    Canadian20356770001
    RITBLAT, Nicholas Simon Jonathan
    Flat 1
    173 Sutherland Avenue
    W9 1ET London
    Director
    Flat 1
    173 Sutherland Avenue
    W9 1ET London
    British35758050001
    ROGERS, Peter William
    10 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    10 Marryat Road
    Wimbledon
    SW19 5BD London
    EnglandBritish118055820001
    WANG, Vincent Antonio
    15 St Johns Wood Terrace
    NW8 6JJ London
    Director
    15 St Johns Wood Terrace
    NW8 6JJ London
    British8994770001

    Does BL (SP) PROPERTIES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1993Registration of a charge (395)
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    • Jan 05, 1995Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Kajima Europe B.V.
    Transactions
    • Jul 31, 1992Registration of a charge (395)
    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
    • The Sumitomo Bank Limitedas Agent and Trustee for Itself and the Banks
    Transactions
    • Jul 17, 1989Registration of a charge
    • Sep 16, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Sumitomo Bank Limitedas Agent and Trustee for Itself and the Banks
    Transactions
    • Jul 17, 1989Registration of a charge
    • Sep 16, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Kyowa Bank LTD
    • Kleinwort Benson Limited
    • The Mitsui Bank Limitedand Their Successors and Assigns
    • The Sumitomo Bank Limitedas Agent & Trustee for Itself
    • The Bank of Tokyo
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1988Registration of a charge
    • Dec 19, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Kleinwort Benson Limited
    Transactions
    • Aug 26, 1987Registration of a charge
    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
    • Kleinwort Benson Limited.
    Transactions
    • Dec 05, 1986Registration of a charge
    • Dec 19, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Globe Investment Trust P.L.C.
    • Kleinwort Benson Investment Management Limited.
    • Robert Fleming & Co, LTD.
    Transactions
    • May 03, 1985Registration of a charge

    Does BL (SP) PROPERTIES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 1999Commencement of winding up
    Sep 16, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    Anthony Peter Supperstone
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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