BL HC (DSCLI) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBL HC (DSCLI) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04290601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BL HC (DSCLI) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BL HC (DSCLI) LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BL HC (DSCLI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESPORTA (DSCLI) LIMITEDMar 16, 2007Mar 16, 2007
    DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITEDNov 27, 2001Nov 27, 2001
    ROUGHBRIDGE LIMITEDSep 20, 2001Sep 20, 2001

    What are the latest accounts for BL HC (DSCLI) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BL HC (DSCLI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 12, 2023 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Bl Hc (Dsch) Limited as a person with significant control on Nov 25, 2022

    1 pagesPSC07

    Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on Nov 25, 2022

    2 pagesPSC02

    Termination of appointment of Katherine Fyfe as a director on Oct 17, 2022

    1 pagesTM01

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Katherine Fyfe on Jul 20, 2022

    2 pagesCH01

    Appointment of Mrs Katherine Fyfe as a director on Jul 20, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    May 24, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/05/2023 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Termination of appointment of Nigel Mark Webb as a director on Mar 16, 2022

    1 pagesTM01

    Statement of capital on Apr 21, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Gavin Bergin as a director on Mar 18, 2022

    2 pagesAP01

    Appointment of Mr Nick Taunt as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022

    1 pagesTM01

    Termination of appointment of Paul Stuart Macey as a director on Mar 18, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Charles Mcnuff as a director on Mar 18, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of BL HC (DSCLI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    BERGIN, Gavin Joseph
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish251327820001
    TAUNT, Nicholas Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish275050860001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secretary
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    British58961410002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    162241780001
    SCALES, Eugene Patrick
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Secretary
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Other124193970001
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Secretary
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125880001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Secretary
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    WONG, Wai Chung
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    Secretary
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    British123616460002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritish58961410002
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish58016770004
    BELKIN, Jeffrey Philip
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    Director
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    United KingdomBritish79906460001
    BELL, Lucinda Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish32809050044
    BRAINE, Anthony
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    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 KingdomBritish170891060001
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Director
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritish96743210001
    CLELAND, Jonathan Bradley
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish146698270001
    COOPER EVANS, Alexander Christopher
    Flat C
    5 Kensington Church Street
    W8 4LD London
    Director
    Flat C
    5 Kensington Church Street
    W8 4LD London
    British80261980001
    COUPE, David John
    1 Chelsea House
    13 Edith Grove
    SW10 0JZ London
    Director
    1 Chelsea House
    13 Edith Grove
    SW10 0JZ London
    United KingdomBritish125432970002
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Director
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritish3716600001
    DHODY, Jog
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish104269910002
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish1898090001
    FYFE, Katherine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish293284010001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritish69204500003
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GUYER, Paul John
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    British100971720002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HUDSON, John Christopher Mozeen
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    Director
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    EnglandBritish53713800001
    IRENS, Nicholas James
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    Director
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    British65447080002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEATHERBARROW, David Jon
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    EnglandBritish135618280002
    LEBUS, Timothy Andrew
    70 Ellerby Street
    SW6 6EZ London
    Director
    70 Ellerby Street
    SW6 6EZ London
    British6855830001
    MACEY, Paul Stuart
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205652070001

    Who are the persons with significant control of BL HC (DSCLI) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bl Retail Warehousing Holding Company Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Nov 25, 2022
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06002154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bl Hc (Dsch) Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BL HC (DSCLI) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Jun 18, 2009
    Delivered On Jun 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Societe Generale as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Feb 08, 2006
    Delivered On Feb 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 2004
    Delivered On Feb 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 2004
    Delivered On Feb 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Mar 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 28, 2002
    Delivered On Jun 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 2002Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 20, 2001
    Delivered On Nov 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the debenture
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 2001Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)

    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