BLSSP (PHC 26) LIMITED

BLSSP (PHC 26) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLSSP (PHC 26) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04104035
    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 BLSSP (PHC 26) LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLSSP (PHC 26) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLSSP (PHC 26) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BLSSP (PHC 26) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13
    A8VXQA4X

    Liquidators' statement of receipts and payments to Dec 30, 2019

    14 pagesLIQ03
    A8VXQA41

    Liquidators' statement of receipts and payments to Apr 12, 2019

    14 pagesLIQ03
    A83YV23F

    Registered office address changed from 8-12 York Gate London NW1 4QG England to 55 Baker Street London W1U 7EU on May 11, 2018

    2 pagesAD01
    A749HUGI

    Appointment of a voluntary liquidator

    3 pages600
    A749HUFM

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01
    A749HUDE

    Notification of a person with significant control statement

    2 pagesPSC08
    X6XX1RXN

    Confirmation statement made on Nov 03, 2017 with updates

    4 pagesCS01
    X6LK92LM

    Previous accounting period extended from Mar 31, 2017 to May 24, 2017

    1 pagesAA01
    X6K8EVDK

    Satisfaction of charge 041040350006 in full

    1 pagesMR04
    X6BN1BM2

    Satisfaction of charge 041040350007 in full

    1 pagesMR04
    X6BN1CEY

    Cessation of Blssp Property Holdings Limited as a person with significant control on May 18, 2017

    1 pagesPSC07
    X6ADZC0R

    Appointment of Mr Saul Jonathan Forman as a director on May 18, 2017

    2 pagesAP01
    X68FOZP7

    Appointment of Mr Crispin James De Grave Gandy as a director on May 18, 2017

    2 pagesAP01
    X68FKTVU

    Registered office address changed from York House 45 Seymour Street London W1H 7LX to 8-12 York Gate London NW1 4QG on Jun 12, 2017

    1 pagesAD01
    X68FJWUX

    Termination of appointment of Hursh Shah as a director on May 18, 2017

    1 pagesTM01
    X68FIKRU

    Termination of appointment of Sarah Nelson as a director on May 18, 2017

    1 pagesTM01
    X68FIJYY

    Termination of appointment of Benjamin Toby Grose as a director on May 18, 2017

    1 pagesTM01
    X68FIGKP

    Termination of appointment of Luke Thomas Francis as a director on May 18, 2017

    1 pagesTM01
    X68FIFNC

    Termination of appointment of Bryan Lewis as a director on May 18, 2017

    1 pagesTM01
    X68FIE89

    Termination of appointment of Geraint Jamie Cowen as a director on May 18, 2017

    1 pagesTM01
    X68FICK8

    Termination of appointment of Dean Clegg as a director on May 18, 2017

    1 pagesTM01
    X68FIBTK

    Termination of appointment of Martyn Stephen Burke as a director on May 18, 2017

    1 pagesTM01
    X68FIBBV

    Who are the officers of BLSSP (PHC 26) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORMAN, Saul Jonathan
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector165272690001
    GANDY, Crispin James De Grave
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishChartered Surveyor195535830001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    BritishCompany Director2068480001
    BAGULEY, Peter Jeffrey
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    Director
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    United KingdomBritishChartered Surveyor175617500001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritishChartered Accountant32809050004
    BELL-BROWN, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director119073370001
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director191027500001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritishChartered Secretary32809000002
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director152531940004
    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 KingdomBritishTreasury Executive170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    CLEGG, Dean
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director189632520001
    COWEN, Geraint Jamie
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director141040000002
    FLEMING, Richard Alexander
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishChartered Accountant125990210002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishCompany Director1898090001
    FRANCIS, Luke Thomas
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishAccountant223122340001
    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 KingdomBritishChartered Surveyor146546000001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    HOORN, Antony John Van Der
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishFinance Director170891040001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    LEARMONT, Richard John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director116126860008
    LEARMONT, Richard John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director116126860008
    LEWIS, Bryan John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor58257940003
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director58478890003
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director58478890003
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    MOORE, Stephen Howard
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishCorporate Finance Executive185276290002
    NELSON, Sarah
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishAccountant220620220001
    O'LOAN, David Arthur
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomIrishGroup Treasurer137230800001

    Who are the persons with significant control of BLSSP (PHC 26) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blssp Property Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.

    What are the latest statements on persons with significant control for BLSSP (PHC 26) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 18, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BLSSP (PHC 26) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 24, 2017
    Delivered On May 25, 2017
    Satisfied
    Brief description
    Freehold land and buildings on the north east side of windermere drive, worcester registered at the land registry under title number WR96613; and. Leasehold land known as j sainsbury PLC, windermere drive, worcester WR4 9JN registered at the land registry under title number HW154159.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • May 25, 2017Registration of a charge (MR01)
    • Jul 28, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 24, 2017
    Delivered On May 25, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • May 25, 2017Registration of a charge (MR01)
    • Jul 28, 2017Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Apr 05, 2013
    Delivered On Apr 23, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the borrower secured parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land on the north side of windermere drive blackpole worcestershire wychavon t/no HW154159 and f/h land at blackpole worcester t/no WR96613 fixed charge all rental income any guarantee of rental income,its rights under any security or deposit agreement or arrangement see image for full details.
    Persons Entitled
    • Capita Trust Company Limited ("Borrower Security Trustee")
    Transactions
    • Apr 23, 2013Registration of a charge (MG01)
    • May 26, 2017Satisfaction of a charge (MR04)
    Borrower deed of charge
    Created On Feb 28, 2006
    Acquired On Apr 05, 2013
    Delivered On Apr 16, 2013
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in the existing nominee property assets see image for full details.
    Persons Entitled
    • Capita Trust Company Limited ("Borrower Security Trustee")
    Transactions
    • Apr 16, 2013Registration of an acquisition (MG06)
    • May 26, 2017Satisfaction of a charge (MR04)
    Borrower deed of charge
    Created On Feb 28, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Please refer to form 395 for details of properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    • May 26, 2017Satisfaction of a charge (MR04)
    A supplemental borrower deed of charge supplemental to the borrower deed of charge dated 20 june 2001
    Created On Aug 15, 2003
    Delivered On Aug 28, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the borrower to the borrower secured parties. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of its interest in the charged additional mortgaged property. All its rights under the agreement and declaration of trust and deed of instruction and indemnity. All fixtures owned by it at the charged additional mortgaged property and its interest in any fixtures in its possession. Its interest in all benefits in respect of the insurances to the extent that they relate to the charged additional mortgaged property.. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited in Its Capacity as Secured Note Trustee
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge between amongst others blssp (funding) PLC (the "borrower"), the original charging companies and capita irg trustees limited (the "secured note registrar")
    Created On Jun 20, 2001
    Delivered On Jul 06, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the borrower to the borrower secured parties under: (1) the secured note trust deed; (2) any property advisory agreement; (3) the property management agreement; (4) the borrower bank agreement; (5) the borrower cash management agreement; (6) the secured note registrar agreement; and (7) clause 5(e) of the note subscription agreement. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to Thesecured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrowersecured Parties
    Transactions
    • Jul 06, 2001Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BLSSP (PHC 26) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2018Commencement of winding up
    Apr 10, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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