BLBP3 LIMITED

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

    Company NameBLBP3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04191390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLBP3 LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is BLBP3 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLBP3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BLBP3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Declaration of solvency

    3 pages4.70

    Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH

    2 pagesAD03

    Register inspection address has been changed to Bow Bells House 1 Bread Street London EC4M 9HH

    2 pagesAD02

    Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 1 More London Place London SE1 2AF on Jan 11, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2016

    LRESSP

    Termination of appointment of Robert John Matthews as a director on Dec 14, 2016

    1 pagesTM01

    Termination of appointment of Cameron Shaun Murray as a director on Dec 14, 2016

    1 pagesTM01

    Appointment of Mr Douglas Henderson Aitken as a director on Dec 14, 2016

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Robert John Matthews on Apr 17, 2015

    2 pagesCH01

    Director's details changed for Robert John Matthews on Apr 17, 2015

    2 pagesCH01

    Appointment of Aberdeen Asset Management Plc as a secretary on Jan 19, 2015

    2 pagesAP04

    Termination of appointment of Kate Susan Smith as a secretary on Jan 19, 2015

    1 pagesTM02

    Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on Nov 24, 2014

    1 pagesAD01

    Appointment of Cameron Shaun Murray as a director on Jul 16, 2014

    3 pagesAP01

    Termination of appointment of Peter Murray Lillington as a director on Jul 16, 2014

    2 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 30, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of BLBP3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    AITKEN, Douglas Henderson
    EH3 6PE Edinburgh
    Bf1 14 Barony Street
    Scotland
    Scotland
    Director
    EH3 6PE Edinburgh
    Bf1 14 Barony Street
    Scotland
    Scotland
    United KingdomBritish173869000001
    DARLING, Shona Mary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    Secretary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    British110522070002
    SMITH, Kate Susan
    Drylawhill
    East Linton
    EH40 3AZ East Lothian
    7
    Secretary
    Drylawhill
    East Linton
    EH40 3AZ East Lothian
    7
    Other132379630001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LAIDLAW, Thomas Baillie
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    Director
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    United KingdomBritish61231540001
    LILLINGTON, Peter Murray
    Wyndford Farm
    EH52 6NW Ecclesmachan
    West Lothian
    Director
    Wyndford Farm
    EH52 6NW Ecclesmachan
    West Lothian
    ScotlandBritish82434250002
    MATTHEWS, Robert John
    Primrose Bank Road
    EH5 3JH Edinburgh
    4
    United Kingdom
    Director
    Primrose Bank Road
    EH5 3JH Edinburgh
    4
    United Kingdom
    British81071640003
    MURRAY, Cameron Shaun
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    ScotlandBritish190158150001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BLBP3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2016Commencement of winding up
    Feb 22, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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