BLSSP (PHC 4) LIMITED
Overview
Company Name | BLSSP (PHC 4) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04104052 |
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 BLSSP (PHC 4) LIMITED?
- Development of building projects (41100) / Construction
Where is BLSSP (PHC 4) LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLSSP (PHC 4) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BLSSP (PHC 4) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 30, 2019 | 14 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 12, 2019 | 14 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2017 to May 24, 2017 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 041040520003 in full | 1 pages | MR04 | ||||||||||||||
Cessation of Blssp Property Holdings Limited as a person with significant control on May 18, 2017 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Crispin James De Grave Gandy as a director on May 18, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Saul Jonathan Forman as a director on May 18, 2017 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 8-12 York Gate London NW1 4QG on May 26, 2017 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Benjamin Toby Grose as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Nelson as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bryan Lewis as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hursh Shah as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Benjamin Toby Grose as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Luke Thomas Francis as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dean Clegg as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martyn Stephen Burke as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BLSSP (PHC 4) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORMAN, Saul Jonathan | Director | Baker Street W1U 7EU London 55 | England | British | Director | 165272690001 | ||||||||
GANDY, Crispin James De Grave | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Chartered Surveyor | 195535830001 | ||||||||
BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | Company Director | 2068480001 | |||||||||
BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | Chartered Surveyor | 175617500001 | ||||||||
BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||||||
BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 119073370001 | ||||||||
BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 191027500001 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 152531940004 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
CLEGG, Dean | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 189632520001 | ||||||||
COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 141040000002 | ||||||||
FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Chartered Accountant | 125990210002 | ||||||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||||||
FRANCIS, Luke Thomas | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Accountant | 223122340001 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
HOORN, Antony John Van Der | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Finance Director | 170891040001 | ||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 116126860008 | ||||||||
LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 116126860008 | ||||||||
LEWIS, Bryan John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 58257940003 | ||||||||
MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||||||
MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
MOORE, Stephen Howard | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Corporate Finance Executive | 185276290002 | ||||||||
NELSON, Sarah | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Accountant | 220620220001 | ||||||||
O'LOAN, David Arthur | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | Irish | Group Treasurer | 137230800001 |
Who are the persons with significant control of BLSSP (PHC 4) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Blssp Property Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for BLSSP (PHC 4) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 18, 2018 | The 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 4) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 24, 2017 Delivered On May 26, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 24, 2017 Delivered On May 25, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does BLSSP (PHC 4) 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