BLAF (NO. 9) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLAF (NO. 9) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02512601
    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 BLAF (NO. 9) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is BLAF (NO. 9) LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLAF (NO. 9) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BLAF (NO. 9) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLAF (NO. 9) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution insolvency:resolution re. Statement of account
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed from 1 Churchill Place London E14 5HP

    2 pagesAD02

    Registered office address changed from * Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP* on Aug 08, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Full accounts made up to Dec 31, 2012

    25 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2013

    Statement of capital on Jun 13, 2013

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from May 09, 2013 to Dec 31, 2012

    1 pagesAA01

    Full accounts made up to May 09, 2012

    27 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to May 09, 2012

    1 pagesAA01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    26 pagesAA

    Termination of appointment of Thomas Geoffrey Ridout as a director

    1 pagesTM01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Jeremy Marchant as a director

    2 pagesAP01

    Termination of appointment of Darren Hare as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    25 pagesAA

    Appointment of Thomas Geoffrey Ridout as a director

    2 pagesAP01

    Who are the officers of BLAF (NO. 9) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish69140360004
    ROWBERRY, Duncan John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish49237880004
    WATSON, Hazel Anne Marie
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandIrish122291210001
    MCMILLAN, Richard John
    17 Hawthorn Close
    Colden Common
    SO21 1UX Winchester
    Hampshire
    Secretary
    17 Hawthorn Close
    Colden Common
    SO21 1UX Winchester
    Hampshire
    British68601920001
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    ABLITT, Denis Raymond
    Woodcocks
    38 Park Avenue, Old Basing
    RG24 7HT Basingstoke
    Hampshire
    Director
    Woodcocks
    38 Park Avenue, Old Basing
    RG24 7HT Basingstoke
    Hampshire
    British71782000001
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British47381630004
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    British5529800001
    DOWDING, Eric Robert
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    Director
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    British46728970001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    EVANS, Christopher Hewitt
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British121774150001
    HARE, Darren Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish127470250001
    HASSELL, Brian Charles
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Director
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Great BritainBritish45384250002
    HILLS, Richard Allan
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    Director
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    United KingdomBritish71778800001
    MACINTOSH, Gordon Paterson
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    Director
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    British25737780001
    MARCHANT, Jeremy
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish154144600001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British68601920003
    MILES, Martin Graham
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish108439150001
    RIDOUT, Thomas Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish155056490001
    ROSE, Stephen George
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British143870380001
    ROWAN, Charles Paul
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    Director
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    British49237910001
    SILCOCK, Frank Avis
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    Director
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    British32895910001
    WEAL, Barry
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    Director
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    British40203100001
    WEAVING, John Martin
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    Director
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    British58523120001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    49004930001
    BAROMETERS LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    57357300002

    Does BLAF (NO. 9) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A first priority norwegian mortgage
    Created On Apr 01, 2004
    Delivered On Apr 20, 2004
    Satisfied
    Amount secured
    All monies up to usd 50,000,000 from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The norwegian registered vessel M.V. jo acer (ex hull no.351 At kitanihon shipbuilding co, LTD) and in her equipment and appurtenances.
    Persons Entitled
    • Hsbc Intermediate (UK) Limited
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    An assignment of builder's warranties
    Created On Apr 01, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title interest in the warranies,as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Intermediate Leasing (UK) Limited
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of covenant
    Created On Apr 01, 2004
    Delivered On Apr 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the companys right title benefit and interest present and future in and to the companys insurance of M.V. 'jo acer'. All sums of money or other compensation from time to time payable in respect of the compulsory acquisition or requisition of the vessel. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Intermediate Leasing (UK) Limited
    Transactions
    • Apr 14, 2004Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    A lessor proceeds account assignment
    Created On Jul 09, 2003
    Delivered On Jul 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's rights, title and interest, present and future, in and to: (a) the interest bearing dollar account (as defined) (b) the interest bearing sterling account (as defined) (c) all moneys from time to time credited to, and for the time being standing to the credit of, the accounts, and (d) all interest and other amounts from time to time payable in respect of, or accruing to, the accounts.
    Persons Entitled
    • Hsbc Intermediate Leasing (UK) Limited
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Subleassee security agreement
    Created On Dec 30, 1992
    Delivered On Jan 14, 1993
    Satisfied
    Amount secured
    For securing the performance of certain covenants due or to become due from the company yo the chargee under the terms of the sublease dated 24/11/92 and from the company under the terms of the head lease dated 24/11/92
    Short particulars
    By way of assignment all the grantor's interest in to and under the head lease, the head security agreement etc. (see form 395 for full details).
    Persons Entitled
    • Triborough Bridge and Tunnel Authority
    Transactions
    • Jan 14, 1993Registration of a charge (395)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Secondary lease security assignment
    Created On Dec 30, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from i/s elmeskud and/or niels peter nielsen to barclays bank PLC under the terms of the loan agreement dated 30/12/92
    Short particulars
    By way of assignment to the bank all the lessee's right title and interest in and to the assigned payments and all sums paid or payable in respect thereof whether payable to triborough bridge and tunnel authority or any person makeing any such payment on behalf of or instead of the secondary lessee (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1993Registration of a charge (395)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BLAF (NO. 9) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2013Commencement of winding up
    Jul 01, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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