BLBP3 LIMITED
Overview
| Company Name | BLBP3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04191390 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BLBP3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BLBP3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Bow Bells House 1 Bread Street London EC4M 9HH | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert John Matthews as a director on Dec 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cameron Shaun Murray as a director on Dec 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Henderson Aitken as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert John Matthews on Apr 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert John Matthews on Apr 17, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Aberdeen Asset Management Plc as a secretary on Jan 19, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Kate Susan Smith as a secretary on Jan 19, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Cameron Shaun Murray as a director on Jul 16, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Murray Lillington as a director on Jul 16, 2014 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BLBP3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queen's Terrace AB10 1YG Aberdeen 10 Aberdeenshire United Kingdom |
| 818260001 | ||||||||||
| AITKEN, Douglas Henderson | Director | EH3 6PE Edinburgh Bf1 14 Barony Street Scotland Scotland | United Kingdom | British | 173869000001 | |||||||||
| DARLING, Shona Mary | Secretary | Flat 11 76 Eyre Place EH3 5EZ Edinburgh Midlothian | British | 110522070002 | ||||||||||
| SMITH, Kate Susan | Secretary | Drylawhill East Linton EH40 3AZ East Lothian 7 | Other | 132379630001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| LAIDLAW, Thomas Baillie | Director | 15 Liberton Drive EH16 6NL Edinburgh Midlothian | United Kingdom | British | 61231540001 | |||||||||
| LILLINGTON, Peter Murray | Director | Wyndford Farm EH52 6NW Ecclesmachan West Lothian | Scotland | British | 82434250002 | |||||||||
| MATTHEWS, Robert John | Director | Primrose Bank Road EH5 3JH Edinburgh 4 United Kingdom | British | 81071640003 | ||||||||||
| MURRAY, Cameron Shaun | Director | Princes Street EH2 2BY Edinburgh 40 Scotland | Scotland | British | 190158150001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does BLBP3 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