BRITISH LAND RETAIL WAREHOUSES LIMITED
Overview
| Company Name | BRITISH LAND RETAIL WAREHOUSES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02831648 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH LAND RETAIL WAREHOUSES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEARTEST LIMITED | Jun 30, 1993 | Jun 30, 1993 |
What are the latest accounts for BRITISH LAND RETAIL WAREHOUSES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BRITISH LAND RETAIL WAREHOUSES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Nov 21, 2017 | 8 pages | LIQ03 | ||||||||||
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on Apr 06, 2017 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Charles Mcnuff as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 7 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 4 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 9 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 6 | 5 pages | MR05 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Mark Webb as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Charles Mcnuff as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Andrew Roberts as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Stuart Macey as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Toby Grose as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucinda Margaret Bell as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of BRITISH LAND RETAIL WAREHOUSES LIMITED?
| 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 | ||||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| BRAINE, Anthony | Secretary | York House 45 Seymour Street W1H 7LX London | British | 32809000002 | ||||||||||
| PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 190034210001 | |||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 32809000002 | |||||||||
| 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 | |||||||||
| FORSHAW, Christopher Michael John | Director | York House 45 Seymour Street W1H 7LX London | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MACEY, Paul Stuart | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205652070001 | |||||||||
| MADDISON, John Roman Patrick | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 159016320001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 189931090001 | |||||||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58059360001 | |||||||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 |
Who are the persons with significant control of BRITISH LAND RETAIL WAREHOUSES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Retail Warehousing Holding Company Limited | Apr 06, 2017 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bl Retail Warehousing Holding Company Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH LAND RETAIL WAREHOUSES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BRITISH LAND RETAIL WAREHOUSES LIMITED 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