BRITISH LAND SUPERSTORES (NON-SECURITISED)
Overview
| Company Name | BRITISH LAND SUPERSTORES (NON-SECURITISED) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02039750 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH LAND SUPERSTORES (NON-SECURITISED)?
| Company Name | From | Until |
|---|---|---|
| BRITISH LAND SUPERSTORES (NON-SECURITISED) LIMITED | Jan 19, 2007 | Jan 19, 2007 |
| 175 BISHOPSGATE HOLDINGS LIMITED | Aug 12, 1993 | Aug 12, 1993 |
| ROSEHAUGH STANHOPE (BROADGATE PHASE 8) PLC | Oct 29, 1986 | Oct 29, 1986 |
| ALPHAFORM (NO.TWELVE) PUBLIC LIMITED COMPANY | Jul 22, 1986 | Jul 22, 1986 |
What are the latest accounts for BRITISH LAND SUPERSTORES (NON-SECURITISED)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 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 To | Jun 17, 2022 |
What are the latest filings for BRITISH LAND SUPERSTORES (NON-SECURITISED)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 15 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Hursh Shah as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Richardson as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett William Norman as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Pilbeam as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Appointment of Mr Brett William Norman as a director on Sep 09, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Gallier as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Watson as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Director's details changed for Mr Philip Gallier on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hursh Shah on Feb 26, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Termination of appointment of James Andrew Honeyman as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip Gallier as a director on Dec 03, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of BRITISH LAND SUPERSTORES (NON-SECURITISED)?
| 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 | ||||||||||
| COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 141040000003 | |||||||||
| PINKSTONE, James Michael | Director | Gresham Street EC2V 7BG London 45 Gresham Street | United Kingdom | British | 241498640002 | |||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| EKPO, Ndiana | Secretary | Chislehurst Road BR5 1NR Petts Wood 182 Kent United Kingdom | Other | 138446320001 | ||||||||||
| FORSHAW, Christopher Michael John | Secretary | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | British | 1898090001 | ||||||||||
| HALLAM, Jonathan Paul | Secretary | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||||||
| MORKEL, Alan Gaunson | Secretary | Bramble Cottage 1 Churn Lane Horsmonden TN12 8HL Tonbridge Kent | British | 2068470001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| ATKINSON, William Stephen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 174566650001 | |||||||||
| BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | 175617500001 | |||||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 119073370001 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 191027500001 | |||||||||
| BLACKBURN, David Michael | Director | Lansdowne Road W11 3AL London 7 | England | British | 67601540001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRADMAN, Godfrey Michael | Director | 15 Hanover Terrace NW1 4RJ London | British | 2068500001 | ||||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 152531940004 | |||||||||
| CAMP, David John | Director | 11 Walham Grove SW6 London | British | 4807190002 | ||||||||||
| CAMP, David John | Director | 11 Walham Grove SW6 London | British | 4807190002 | ||||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| CLEGG, Dean | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 189632520001 | |||||||||
| COHEN, Carolina Alfred | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 248093020001 | |||||||||
| DANTZIC, Roy Matthew | Director | 65 Springfield Road St Johns Wood NW8 0QJ London | British | 52294450003 | ||||||||||
| DOYLE, Eugene Francis | Director | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | 73961570001 | |||||||||
| FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 125990210002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| FRANCIS, Luke Thomas | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 223122340001 | |||||||||
| GALLIER, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 265528310001 |
Who are the persons with significant control of BRITISH LAND SUPERSTORES (NON-SECURITISED)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pencilscreen Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH LAND SUPERSTORES (NON-SECURITISED) 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