BRITISH LAND SUPERSTORES (NON-SECURITISED)

BRITISH LAND SUPERSTORES (NON-SECURITISED)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH LAND SUPERSTORES (NON-SECURITISED)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02039750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRITISH LAND SUPERSTORES (NON-SECURITISED)?

    • Development of building projects (41100) / Construction

    Where is BRITISH LAND SUPERSTORES (NON-SECURITISED) located?

    Registered Office Address
    45 Gresham Street Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH LAND SUPERSTORES (NON-SECURITISED)?

    Previous Company Names
    Company NameFromUntil
    BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITEDJan 19, 2007Jan 19, 2007
    175 BISHOPSGATE HOLDINGS LIMITEDAug 12, 1993Aug 12, 1993
    ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLCOct 29, 1986Oct 29, 1986
    ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANYJul 22, 1986Jul 22, 1986

    What are the latest accounts for BRITISH LAND SUPERSTORES (NON-SECURITISED)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for BRITISH LAND SUPERSTORES (NON-SECURITISED)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2022

    What are the latest filings for BRITISH LAND SUPERSTORES (NON-SECURITISED)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 12, 2023

    15 pagesLIQ03

    Registered office address changed from York House 45 Seymour Street London W1H 7LX to 45 Gresham Street Gresham Street London EC2V 7BG on Jan 11, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2022

    LRESSP

    Termination of appointment of Hursh Shah as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Bruce Richardson as a director on Dec 02, 2022

    1 pagesTM01

    Termination of appointment of Brett William Norman as a director on Dec 02, 2022

    1 pagesTM01

    Termination of appointment of David William Pilbeam as a director on Dec 02, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    14 pagesAA

    Appointment of Mr Brett William Norman as a director on Sep 09, 2022

    2 pagesAP01

    Termination of appointment of Philip Gallier as a director on Sep 09, 2022

    1 pagesTM01

    Termination of appointment of James Watson as a director on Apr 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Director's details changed for Mr Philip Gallier on Aug 26, 2021

    2 pagesCH01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Hursh Shah on Feb 26, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Termination of appointment of James Andrew Honeyman as a director on Jan 15, 2021

    1 pagesTM01

    Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020

    2 pagesCH01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Philip Gallier as a director on Dec 03, 2019

    2 pagesAP01

    Who are the officers of BRITISH LAND SUPERSTORES (NON-SECURITISED)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    COWEN, Geraint Jamie
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish141040000003
    PINKSTONE, James Michael
    Gresham Street
    EC2V 7BG London
    45 Gresham Street
    Director
    Gresham Street
    EC2V 7BG London
    45 Gresham Street
    United KingdomBritish241498640002
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Secretary
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Other138446320001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Secretary
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    British1898090001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Secretary
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    MORKEL, Alan Gaunson
    Bramble Cottage 1 Churn Lane
    Horsmonden
    TN12 8HL Tonbridge
    Kent
    Secretary
    Bramble Cottage 1 Churn Lane
    Horsmonden
    TN12 8HL Tonbridge
    Kent
    British2068470001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    ATKINSON, William Stephen
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish174566650001
    BAGULEY, Peter Jeffrey
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    Director
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    United KingdomBritish175617500001
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BELL-BROWN, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish119073370001
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish191027500001
    BLACKBURN, David Michael
    Lansdowne Road
    W11 3AL London
    7
    Director
    Lansdowne Road
    W11 3AL London
    7
    EnglandBritish67601540001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRADMAN, Godfrey Michael
    15 Hanover Terrace
    NW1 4RJ London
    Director
    15 Hanover Terrace
    NW1 4RJ London
    British2068500001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish152531940004
    CAMP, David John
    11 Walham Grove
    SW6 London
    Director
    11 Walham Grove
    SW6 London
    British4807190002
    CAMP, David John
    11 Walham Grove
    SW6 London
    Director
    11 Walham Grove
    SW6 London
    British4807190002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    CLEGG, Dean
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish189632520001
    COHEN, Carolina Alfred
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish248093020001
    DANTZIC, Roy Matthew
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    British52294450003
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrish73961570001
    FLEMING, Richard Alexander
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish125990210002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    FRANCIS, Luke Thomas
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish223122340001
    GALLIER, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish265528310001

    Who are the persons with significant control of BRITISH LAND SUPERSTORES (NON-SECURITISED)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pencilscreen Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number6532033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRITISH LAND SUPERSTORES (NON-SECURITISED) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2022Commencement of winding up
    Sep 13, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Yin Lie Lee
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG 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