BLSSP (PHC 15) LIMITED
Overview
| Company Name | BLSSP (PHC 15) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04104134 |
| 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 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 Address | No |
What are the latest accounts for BLSSP (PHC 15) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 19, 2011 |
What are the latest filings for BLSSP (PHC 15) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Termination of appointment of Sainsburys Corporate Director Limited as a director on Nov 19, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Nilesh Sachdev as a director on Nov 19, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Philip William Davies as a secretary on Nov 19, 2012 | 2 pages | TM02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mr Antony John Van Der Hoorn as a director on Nov 19, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 19, 2011 | 14 pages | AA | ||||||||||
Previous accounting period shortened from Jun 21, 2011 to Mar 20, 2011 | 3 pages | AA01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Jun 21, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Nov 03, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Jun 21, 2010 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 17 pages | AA | ||||||||||
Previous accounting period shortened from Jun 21, 2010 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Termination of appointment of Charles Maudsley as a director | 2 pages | TM01 | ||||||||||
Appointment of Nilesh Sachdev as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Termination of appointment of John Rogers as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Philip Davies as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of BLSSP (PHC 15) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VAN DER HOORN, Antony John | Director | Holborn EC1N 2HT London 33 | England | British | 168662930001 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| DAVIES, Philip William | Secretary | Holborn EC1N 2HT London 33 | British | 151995890002 | ||||||||||
| 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 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | 175617500001 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 191027500001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 104301920001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 125990210002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| 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 | |||||||||
| LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116126860008 | |||||||||
| LEWIS, Bryan | Director | 26 Floyer Close TW10 6HS Richmond Surrey | United Kingdom | British | 58257940002 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58478890003 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58478890003 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| 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 | |||||||||
| ROGERS, John Terence | Director | Holborn EC1N 2HT London 33 | England | British | 111235190002 | |||||||||
| SACHDEV, Nilesh | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116790790003 | |||||||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | Holborn EC1N 2HT London 33 |
| 122349710001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does BLSSP (PHC 15) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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 15) 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