BRITISH LAND RETAIL WAREHOUSES LIMITED

BRITISH LAND RETAIL WAREHOUSES LIMITED

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

    Company NameBRITISH LAND RETAIL WAREHOUSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02831648
    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 BRITISH LAND RETAIL WAREHOUSES LIMITED?

    • Development of building projects (41100) / Construction

    Where is BRITISH LAND RETAIL WAREHOUSES LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH LAND RETAIL WAREHOUSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARTEST LIMITEDJun 30, 1993Jun 30, 1993

    What are the latest accounts for BRITISH LAND RETAIL WAREHOUSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BRITISH LAND RETAIL WAREHOUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Nov 21, 2017

    8 pagesLIQ03

    Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on Apr 06, 2017

    1 pagesPSC02

    Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017

    1 pagesTM01

    Appointment of Mr Jonathan Charles Mcnuff as a director on Apr 03, 2017

    2 pagesAP01

    Part of the property or undertaking has been released and no longer forms part of charge 7

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 9

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 6

    5 pagesMR05

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2016

    LRESSP

    Termination of appointment of Nigel Mark Webb as a director on Nov 10, 2016

    1 pagesTM01

    Termination of appointment of Jonathan Charles Mcnuff as a director on Nov 10, 2016

    1 pagesTM01

    Termination of appointment of Timothy Andrew Roberts as a director on Nov 10, 2016

    1 pagesTM01

    Termination of appointment of Paul Stuart Macey as a director on Nov 10, 2016

    1 pagesTM01

    Termination of appointment of Benjamin Toby Grose as a director on Nov 10, 2016

    1 pagesTM01

    Termination of appointment of Lucinda Margaret Bell as a director on Nov 10, 2016

    1 pagesTM01

    Who are the officers of BRITISH LAND RETAIL WAREHOUSES LIMITED?

    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 TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    BRAINE, Anthony
    York House
    45 Seymour Street
    W1H 7LX London
    Secretary
    York House
    45 Seymour Street
    W1H 7LX London
    British32809000002
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    190034210001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRAINE, Anthony
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish32809000002
    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
    FORSHAW, Christopher Michael John
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish1898090001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    MACEY, Paul Stuart
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205652070001
    MADDISON, John Roman Patrick
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish159016320001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish189931090001
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritish41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish148183670001
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish148183670001
    VANDEVIVERE, Jean-Marc
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomFrench170947050001
    WEBB, Nigel Mark
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish58059360001
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritish13547380001

    Who are the persons with significant control of BRITISH LAND RETAIL WAREHOUSES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bl Retail Warehousing Holding Company Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2017
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number6002154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bl Retail Warehousing Holding Company Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number6002154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BRITISH LAND RETAIL WAREHOUSES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 17, 2009
    Delivered On Jun 22, 2009
    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
    F/A title of the homebase store twickenham road feltham with full title guarantee and free from any other security interest and otherwise by way of fixed charge, all legal interests in the property see image for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jun 22, 2009Registration of a charge (395)
    • Jan 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 17, 2009
    Delivered On Jun 22, 2009
    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
    F/A title of the homebase store north side of sandy's hill lane frome somerset with full title guarantee and free from any other security interest and otherwise by way of fixed charge, all legal interests in the property see image for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jun 22, 2009Registration of a charge (395)
    • Jan 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 17, 2009
    Delivered On Jun 22, 2009
    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
    F/A title of the homebase store rushworth road reigate surrey with full title guarantee and free from any other security interest and otherwise by way of fixed charge, all legal interests in the property see image for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jun 22, 2009Registration of a charge (395)
    • Jan 18, 2016Satisfaction of a charge (MR04)
    A twenty-first supplemental composite trust deed
    Created On Apr 24, 2009
    Delivered On Apr 29, 2009
    Satisfied
    Amount secured
    All the principal of and interest on all the debentures
    Short particulars
    The f/h land show edged with red on the plan of the title being land on the north side of broadway royton t/n GM821517. The f/h land shown edged with red being land lying to the north of broadway royton t/n GM550159. The f/h land shown edged with red being land on the north side of broadway royton t/n GM686645. See image for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Apr 29, 2009Registration of a charge (395)
    • Mar 07, 2018Satisfaction of a charge (MR04)
    Fourth supplemental composite trust deed
    Created On Mar 14, 2007
    Delivered On Mar 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the british land company PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the north side of lower bristol road and the west side of brook road twerton t/n ST2858 all buildings and erections fixtures and fittings fixed plant and machinery benefit of all leases.
    Persons Entitled
    • Royal Exchange Trust Company Limited as Trustee
    Transactions
    • Mar 19, 2007Registration of a charge (395)
    • Jan 12, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 07, 2018Satisfaction of a charge (MR04)
    Third composite supplemental trust deed
    Created On Jan 01, 2007
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All the principal of and interest on all the debentures
    Short particulars
    Land and buildings on the north east side of reigate road ewell t/no sy 670162 and land on the north east side of durnsford road wimbledon t/no sgl 1790947 for further details of property charged please refer to form 395 all together with fixtures erections and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    • Nov 30, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 09, 2015Part of the property or undertaking has been released from the charge (MR05)
    • Jan 12, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 07, 2018Satisfaction of a charge (MR04)
    A composite supplemental trust deed
    Created On Aug 29, 2006
    Acquired On Jan 01, 2007
    Delivered On Jan 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Springfield retail park edgar road elgin cuckoo bridge retail park glasgow road dumfries t/nos DMF6641 and DMF6871 and st james retail park dumbarton t/no DMB31472.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jan 24, 2007Registration of an acquisition (400)
    • Mar 26, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Jul 22, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 25, 2016Satisfaction of a charge (MR04)
    A composite supplemental trust deed
    Created On Aug 29, 2006
    Acquired On Jan 01, 2007
    Delivered On Jan 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the north east side of reigate road (ewell homebase) with t/nos SY670162 and SY670947 land on the north east side of durnsford road wimbledon (wimbledon homebase) t/no SGL179482 land lying to the north west ickneild way luton (luton homebase) for details of further properties charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jan 24, 2007Registration of an acquisition (400)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    • Jan 20, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 07, 2018Satisfaction of a charge (MR04)
    A composite supplemental trust deed
    Created On Aug 29, 2006
    Delivered On Sep 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The eastgate centre, co-operative house, town square, 2 to 14 (even) east walk, 3 to 9 (odd) south gunnels, 46 to 54 (even) and 81, 83 and 85 southernhay, 10 to 16 gateway, the eastgate business centre, southernhay, kelting house and commercial union house basildon t/no EX363917. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited (The Trustee)
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    An eleventh supplemental trust deed made between the british land company PLC ("british land"), certain of its subsidiaries (including the company) and royal exchange trust company limited (the "trustee") to the trust supplemental deed dated 29 april 1993 (the "principal trust deed") and ten trust deeds supplemental thereto between (inter alios) british land and trustee
    Created On Apr 30, 2001
    Delivered On May 14, 2001
    Satisfied
    Amount secured
    The total amount payable under the trust deeds referred to above, namely the principal of, and interest on the £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028 of british land (the "stock") and constituted and secured by a trust deed supplemental to the principal trust deed and all other monies intended to be secured by or payable under or pursuant to the trust deeds or any future trust deed supplemental to the principal trust deed.
    Short particulars
    By way of a first fixed charge over all companys right title and interest in the property legal and general house st.monica's road kingswood london borough surrey reigate and banstead title number SY641364 together with all buildings and erections and fixtures and fixed plant and machinery for time being thereon belonging to it and all improvements and additions thereto and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances.
    Persons Entitled
    • Royal Exchange Trust Company Limited as Trustee for the Holders of Thestock
    Transactions
    • May 14, 2001Registration of a charge (395)
    • Jan 12, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 07, 2018Satisfaction of a charge (MR04)
    An eighth supplemental trust deed dated the 22ND february 1999
    Created On Feb 22, 1999
    Delivered On Mar 09, 1999
    Satisfied
    Amount secured
    £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed
    Short particulars
    The property known as eastgate shopping centre basildon essex title number EX363917 all buildings and erections and fixtures and fixed plant and machinery all existing leases underleases, tenancies, agreements for lease, rights, covenants and conditons.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Mar 09, 1999Registration of a charge (395)
    • Mar 07, 2018Satisfaction of a charge (MR04)
    Second supplemental trust deed
    Created On Mar 14, 1996
    Delivered On Apr 01, 1996
    Satisfied
    Amount secured
    £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the chargee (as defined in the principal trust deed) under the terms of the principal trust deed
    Short particulars
    Land and buildings on the west side of wheatlea road goose green wigan greater manchester t/n-GM604769. Woodlands court albert drive burgess hill west sussex t/n-WSX186613. Land on the north east side of bull street and the south west side of priory ringway birmingham (k/a temple court) birmingham west midalnds t/n-WM451682 and WM576974.. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited (As Trustee)
    Transactions
    • Apr 01, 1996Registration of a charge (395)
    • Oct 10, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 31, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 25, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 22, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 17, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BRITISH LAND RETAIL WAREHOUSES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2016Commencement of winding up
    Sep 02, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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