BSB HOLDINGS LIMITED

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

    Company NameBSB HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02042233
    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 BSB HOLDINGS LIMITED?

    • (7487) /

    Where is BSB HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    London
    EC2P 2YU
    Undeliverable Registered Office AddressNo

    What were the previous names of BSB HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH SATELLITE BROADCASTING LIMITEDJul 22, 1987Jul 22, 1987
    BSB LIMITEDSep 01, 1986Sep 01, 1986
    MATAHARI 118 LIMITEDJul 30, 1986Jul 30, 1986

    What are the latest accounts for BSB HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for BSB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 11, 2008

    5 pages4.68

    Insolvency filing

    Insolvency:miscellaneous ;- secretary of state's certificate of release of liquidator (s p bower)
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:removal of liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 11, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    24 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2003

    5 pagesAA

    Full accounts made up to Dec 31, 2002

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages244

    Who are the officers of BSB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    Secretary
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    British88802330001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritishGeneral Counsel43836310003
    CASTLE, Rodney Grahame
    Bathurst Cottage
    Church Street
    GU10 5QQ Crondall
    Surrey
    Secretary
    Bathurst Cottage
    Church Street
    GU10 5QQ Crondall
    Surrey
    British4150130009
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Secretary
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Secretary
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    British40073440002
    SELLORS, Jonathan
    36 Cambridge Street
    SW1V 4QH London
    Secretary
    36 Cambridge Street
    SW1V 4QH London
    British59272290001
    BARLOW, Frank
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    BritishManaging Director And Chief Operating Officer17928860001
    BURRELL, Mark William
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    Director
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    United KingdomBritishDirector7567820001
    BUTCHER, Michael Joseph Edward
    26 Thornhill Crescent
    N1 1BJ London
    Director
    26 Thornhill Crescent
    N1 1BJ London
    United KingdomBritishGeneral Counsel38719590001
    CARTWRIGHT, Stacey Lee
    46 Chiddingstone Road
    SW6 3TG London
    Director
    46 Chiddingstone Road
    SW6 3TG London
    BritishAccountant37682070002
    CARTWRIGHT, Stacey Lee
    46 Chiddingstone Road
    SW6 3TG London
    Director
    46 Chiddingstone Road
    SW6 3TG London
    BritishAccountant37682070002
    COLERIDGE, Peter Bernard
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    Director
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    EnglandBritishCompany Director173538760001
    COLVILLE, David Hulton
    35 Cleveland Road
    Barnes
    SW13 0AA London
    Director
    35 Cleveland Road
    Barnes
    SW13 0AA London
    BritishChartered Accountant9371220001
    CREPON, Michel Claude Andre
    41 Avenue De Vaucresson
    78150 Le Chesnay
    France
    Director
    41 Avenue De Vaucresson
    78150 Le Chesnay
    France
    FranceFrenchDirector51723820001
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Director
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    BritishCompany Secretary82261040001
    DETTLOFF, Thierry
    11 Bis Rue Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    11 Bis Rue Emile Deschanel
    FOREIGN Paris
    75007
    France
    FrenchAccountant61284650001
    DUNKLING, Stephen
    37 Connaught Road
    KT3 3PZ New Malden
    Surrey
    Director
    37 Connaught Road
    KT3 3PZ New Malden
    Surrey
    EnglandBritishChartered Accountant55921930001
    FULLER, David
    15 Dell Way
    Ealing
    W13 8JH London
    Director
    15 Dell Way
    Ealing
    W13 8JH London
    BritishChartered Accountant17463180001
    HERBERT, Alex
    230-232 Rue Du Faubourg St Honore
    FOREIGN Paris
    75008
    France
    Director
    230-232 Rue Du Faubourg St Honore
    FOREIGN Paris
    75008
    France
    FrenchBusiness Executive67051970001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    DanishCompany Secretary9273320002
    MAKINSON, John Crowther
    25 Richmond Crescent
    N1 0LY London
    Director
    25 Richmond Crescent
    N1 0LY London
    EnglandBritishFinance Director8712280001
    MILLER, Alan Charles
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    Director
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    EnglandBritishAccountant9806700005
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    BritishCompany Secretary6741720003
    PIKE, Elizabeth Anne
    3 Hare Lane End
    Little Kingshill
    HP16 0EX Great Missenden
    Buckinghamshire
    Director
    3 Hare Lane End
    Little Kingshill
    HP16 0EX Great Missenden
    Buckinghamshire
    BritishChartered Accountant56659540001
    RAMI, Emma
    69 Avenue Des Ternes
    Paris 75017
    France
    Director
    69 Avenue Des Ternes
    Paris 75017
    France
    FrenchController51693680001
    ROBERTSON, Andrew Michael
    Westfield House
    Highfields
    MK45 5EN Westoning
    Hertfordshire
    Director
    Westfield House
    Highfields
    MK45 5EN Westoning
    Hertfordshire
    United KingdomBritishFinance Director188557790001
    ROEDER, Robert
    49bis Rue Spontini
    75116 Paris
    France
    Director
    49bis Rue Spontini
    75116 Paris
    France
    AmericanSolicitor58378450001
    SEYDOUX FORNIER DE CLAUSONNE, Jerome Pierre
    108 Rue Du Bac
    75007 Paris
    France
    Director
    108 Rue Du Bac
    75007 Paris
    France
    FrenchCompany Chairman41519040001
    STAPLETON, Nigel John
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    Director
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    United KingdomBritishFinance Director10886380001
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritishCompany Director37935500001
    THOMPSON, John Crossley
    Keys Latchmoor Avenue
    Gerrards Cross
    Bucks
    Director
    Keys Latchmoor Avenue
    Gerrards Cross
    Bucks
    BritishTreasurer19911520001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritishCompany Secretary37371770001
    WALLACE, Graham Martyn
    19 Compass Court
    Shad Thames
    SE1 2YL London
    Director
    19 Compass Court
    Shad Thames
    SE1 2YL London
    BritishCompany Director53699680001

    Does BSB HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Mar 02, 1995
    Delivered On Mar 03, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a deed of rental deposit dated 19TH february 1990
    Short particulars
    The company's interest in and all money from time to time withdrawn from a deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC Trust)(As Trustee of the Schroder Exempt Property Unit
    Transactions
    • Mar 03, 1995Registration of a charge (395)
    Deed
    Created On Apr 05, 1993
    Delivered On Apr 15, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the primary agreements (as defined)
    Short particulars
    The unsecured loan stock of british sky briadcasting limited and all loan stock and all interest dividends rights and benefits.
    Persons Entitled
    • Placeclever Limited
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    Deed
    Created On Apr 05, 1993
    Delivered On Apr 15, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the primary agreements (as defined)
    Short particulars
    The unsecured loan stock of brithish sky broadcasting limited and all loan stock of british sky broadcasting limited and all interest dividends and all interest rights and benefits.
    Persons Entitled
    • Chargeurs
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    Deed
    Created On Apr 05, 1993
    Delivered On Apr 15, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the primary agreements (as defined)
    Short particulars
    The unsecured loan stock of british sky broadcasting limited and all interest dividends rights and benefit and all indebtedness.
    Persons Entitled
    • Themescene Limited
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    Deed
    Created On Feb 07, 1992
    Delivered On Feb 27, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the primary agreements (as defined ) and this deed
    Short particulars
    All interest,dividends,rights and benefits arising from the securities described see doc for details.
    Persons Entitled
    • Skillslot Limited
    Transactions
    • Feb 27, 1992Registration of a charge (395)
    Deed
    Created On Feb 07, 1992
    Delivered On Feb 26, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the primary agreements (as defined ) and the loan facilities agreement dated 31/05/91
    Short particulars
    All interest,dividends,rights and benefits arising from the securities see doc for full details.
    Persons Entitled
    • Themescene Limited
    Transactions
    • Feb 26, 1992Registration of a charge (395)
    Charge
    Created On Jun 05, 1991
    Delivered On Jun 25, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the primary agreements (as defined ) and or this char ge.
    Short particulars
    All interest dividends, rights and benefits arising from the securities. (See form 395 for full details).
    Persons Entitled
    • Skillslot LTD.
    Transactions
    • Jun 25, 1991Registration of a charge (395)
    Charge
    Created On Jun 05, 1991
    Delivered On Jun 25, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any of the primary agreements (as defined) and or this charge
    Short particulars
    All interest dividends rights and benefits arising from the securities see form 395 for full details.
    Persons Entitled
    • Reed International PLC
    Transactions
    • Jun 25, 1991Registration of a charge
    Charge
    Created On May 31, 1991
    Delivered On Jun 14, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the primary agreements as amended by a pro-rata deed dated 5/6/91
    Short particulars
    The scheduled securities interest dividends rights and benefits see form 395 for full details.
    Persons Entitled
    • Pearson PLC
    Transactions
    • Jun 14, 1991Registration of a charge
    Charge
    Created On May 31, 1991
    Delivered On Jun 14, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the primary agreements as amended by a pro-rata deed dated 5/6/91
    Short particulars
    The scheduled securities interest dividends rights and benefits see form 395 for full details.
    Persons Entitled
    • Granada Group PLC
    Transactions
    • Jun 14, 1991Registration of a charge
    Charge
    Created On May 31, 1991
    Delivered On Jun 14, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the primary agreements as amended by a pro-rata deed dated 5/6/91
    Short particulars
    The scheduled securities interest dividends rights and benefits see form 395 for full details.
    Persons Entitled
    • Themercane Limited
    Transactions
    • Jun 14, 1991Registration of a charge
    Charge
    Created On May 31, 1991
    Delivered On Jun 14, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the primary agreements as amended by a pro-rata deed dated 5/6/91
    Short particulars
    The scheduled securities interest dividends rights and benefits see form 395 for full details.
    Persons Entitled
    • Placeclever Limited
    Transactions
    • Jun 14, 1991Registration of a charge
    Charge
    Created On May 31, 1991
    Delivered On Jun 14, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the primary agreements as amended for pro-rata deed dated 05/6/91
    Short particulars
    The scheduled securities interest dividends rights and benefits see form 395 for full details.
    Persons Entitled
    • Chargeurs
    Transactions
    • Jun 14, 1991Registration of a charge
    Deed of charge
    Created On Oct 16, 1990
    Delivered On Oct 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an project financing agreement (as defined)
    Short particulars
    All the subsidiary shares, all present and future rights and future assets (for more details see form 395 ref M40).
    Persons Entitled
    • Bankers Trustee Company Limitedas Trustee for the Secured Persons
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1990Registration of a charge
    • Oct 18, 1990Statement of satisfaction of a charge in full or part (403a)
    Deed of charge of securities
    Created On Oct 15, 1990
    Delivered On Oct 25, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    £120,000,002 ordinary shares all interest, dividends, rights and benefits see form 395 (ref 44) for full details.
    Persons Entitled
    • Pearson PLC
    Transactions
    • Oct 25, 1990Registration of a charge
    Deed of charge of securities
    Created On Oct 15, 1990
    Delivered On Oct 25, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    £120,000,002 ordinary shares all interest, dividends, rights and benefits see form 395 (ref 43) for full details.
    Persons Entitled
    • Reed International PLC
    Transactions
    • Oct 25, 1990Registration of a charge
    Deed of charge of securities
    Created On Oct 15, 1990
    Delivered On Oct 25, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    £120,000,002 ordinary shares all interest, dividends rights and benefits see form 395 (ref 42) for full details.
    Persons Entitled
    • Chargeurs
    Transactions
    • Oct 25, 1990Registration of a charge
    Deed of charge of securities
    Created On Oct 15, 1990
    Delivered On Oct 25, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    £120,000,002 ordinary shares all interest, dividends, rights and benefits see form 395 (ref 41) for full details.
    Persons Entitled
    • Granada PLC
    Transactions
    • Oct 25, 1990Registration of a charge
    Assignment by way of security
    Created On Mar 01, 1990
    Delivered On Mar 13, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 27.10.88 not exceeding us $68,796,232,74
    Short particulars
    Pursuant to clause 1 of the assignment bsb has, as beneficial owner, assigned absolutely all of its present and future rights title and interest in and to the forward exchange contracts details set out below (please see doc 395 m/101/l 14/3 for complete details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1990Registration of a charge
    Assignment by way of security
    Created On Feb 23, 1990
    Delivered On Mar 13, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 27.10.88 not exceeding us $68,796,232,74
    Short particulars
    Pursuant to clause 1 of the assignment bsb has as beneficial owner assignal absolutely the debt represented by the sum of $1 deposited by bsb in the dollar account (as defined below) please see doc 395/17/395/105/14/3 for complete details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1990Registration of a charge
    Assignment
    Created On Feb 23, 1990
    Delivered On Mar 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Pursuant to clause 2 of the assignment bsb has, as beneficial owner assigned absolutely to barclays all moneys for the time being and from time to time deposited by bsb in and standing to the criedt of the account, opened by bsb with bsw (please see doc 395/m 103/4 14/3 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1990Registration of a charge
    Assignment by way of security
    Created On Feb 23, 1990
    Delivered On Mar 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter of even date
    Short particulars
    Pursuant to clause 1 of the assignment bsb nos, as beneficial owner, assignal absolutely the debt represented by the sum of $1 deposited bsb in the dollar acount. (Please see doc 395/m/102/l/14/3 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1990Registration of a charge
    Deed
    Created On Feb 19, 1990
    Delivered On Mar 02, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    Joint deposit account of national westminister bank PLC (account no 59208015).
    Persons Entitled
    • Ruliregal Limited
    Transactions
    • Mar 02, 1990Registration of a charge
    Assignment
    Created On Feb 15, 1990
    Delivered On Feb 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a counter. Indemnity dated 15.2.90
    Short particulars
    All monies standing to the credit of account of the company with barclays de zoete wedd limited account no 810018100.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 1990Registration of a charge
    Assignment
    Created On Dec 19, 1989
    Delivered On Jan 03, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in respect of any documentory credit issued after the date of the assignm ent in favour of matsushita electric works LTD and designated by written notice from the bank to the company as a secured a credit for time purposes of the ass ignment
    Short particulars
    All monies for the time being and from time to time deposited and standing to the credit of the account with barclays de zoete wedd limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1990Registration of a charge

    Does BSB HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2010Dissolved on
    Apr 12, 2005Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Patrick O'Sullivan
    Rsm Robson Rhodes Llp
    186 City Road
    EC1V 2NU London
    practitioner
    Rsm Robson Rhodes Llp
    186 City Road
    EC1V 2NU London
    Simon Peter Bower
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU 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