BLSSP (PHC 15) LIMITED

BLSSP (PHC 15) LIMITED

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

    Company NameBLSSP (PHC 15) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04104134
    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 15) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLSSP (PHC 15) LIMITED located?

    Registered Office Address
    33 Holborn
    EC1N 2HT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLSSP (PHC 15) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 19, 2011

    What are the latest filings for BLSSP (PHC 15) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of Sainsburys Corporate Director Limited as a director on Nov 19, 2012

    2 pagesTM01

    Termination of appointment of Nilesh Sachdev as a director on Nov 19, 2012

    2 pagesTM01

    Termination of appointment of Philip William Davies as a secretary on Nov 19, 2012

    2 pagesTM02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Antony John Van Der Hoorn as a director on Nov 19, 2012

    2 pagesAP01

    Annual return made up to Nov 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2012

    Statement of capital on Nov 13, 2012

    • Capital: GBP 99,999.999751
    SH01

    Annual return made up to Nov 03, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 19, 2011

    14 pagesAA

    Previous accounting period shortened from Jun 21, 2011 to Mar 20, 2011

    3 pagesAA01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Jun 21, 2010

    17 pagesAA

    Annual return made up to Nov 03, 2010 with full list of shareholders

    14 pagesAR01

    Previous accounting period shortened from Mar 31, 2011 to Jun 21, 2010

    3 pagesAA01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Previous accounting period shortened from Jun 21, 2010 to Mar 31, 2010

    3 pagesAA01

    Termination of appointment of Charles Maudsley as a director

    2 pagesTM01

    Appointment of Nilesh Sachdev as a director

    3 pagesAP01

    legacy

    3 pagesMG04

    Termination of appointment of John Rogers as a director

    2 pagesTM01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Philip Davies as a secretary

    3 pagesAP03

    Who are the officers of BLSSP (PHC 15) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN DER HOORN, Antony John
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    EnglandBritish168662930001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    DAVIES, Philip William
    Holborn
    EC1N 2HT London
    33
    Secretary
    Holborn
    EC1N 2HT London
    33
    British151995890002
    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
    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
    British2068480001
    BAGULEY, Peter Jeffrey
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    Director
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    United KingdomBritish175617500001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish191027500001
    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
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE 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 KingdomBritish104301920001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    FLEMING, Richard Alexander
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish125990210002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    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
    LEARMONT, Richard John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish116126860008
    LEWIS, Bryan
    26 Floyer Close
    TW10 6HS Richmond
    Surrey
    Director
    26 Floyer Close
    TW10 6HS Richmond
    Surrey
    United KingdomBritish58257940002
    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 KingdomBritish58478890003
    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 KingdomBritish58478890003
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    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
    ROGERS, John Terence
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    EnglandBritish111235190002
    SACHDEV, Nilesh
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish116790790003
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritish13547380001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    Identification TypeEuropean Economic Area
    Registration Number06246904
    122349710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does BLSSP (PHC 15) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Borrower deed of charge
    Created On Feb 28, 2006
    Delivered On Mar 09, 2006
    Outstanding
    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)
    • Jul 21, 2010Statement that part or the whole of the property charged has been released (MG04)
    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
    • 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 15) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2013Dissolved on
    Dec 06, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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