BL HC (DSCLI) LIMITED
Overview
| Company Name | BL HC (DSCLI) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04290601 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BL HC (DSCLI) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESPORTA (DSCLI) LIMITED | Mar 16, 2007 | Mar 16, 2007 |
| DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITED | Nov 27, 2001 | Nov 27, 2001 |
| ROUGHBRIDGE LIMITED | Sep 20, 2001 | Sep 20, 2001 |
What are the latest accounts for BL HC (DSCLI) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BL HC (DSCLI) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Cessation of Bl Hc (Dsch) Limited as a person with significant control on Nov 25, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on Nov 25, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Katherine Fyfe as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Katherine Fyfe on Jul 20, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Katherine Fyfe as a director on Jul 20, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Nigel Mark Webb as a director on Mar 16, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Apr 21, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin Bergin as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nick Taunt as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Stuart Macey as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Charles Mcnuff as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BL HC (DSCLI) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BERGIN, Gavin Joseph | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| BALL, Michael David | Secretary | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | British | 58961410002 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 162241780001 | |||||||||||
| SCALES, Eugene Patrick | Secretary | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | Other | 124193970001 | ||||||||||
| SCOTT, Thomas James Buchan | Secretary | Almack House 28 King Street SW1Y 6XA London | British | 92125880001 | ||||||||||
| TYSON, Roger Thomas Virley | Secretary | 2 Gadd Close RG40 5PQ Wokingham Berkshire | British | 113777700001 | ||||||||||
| WONG, Wai Chung | Secretary | Flat 3 Rowsley Lodge 72a Lady Margaret Road N19 5EL London | British | 123616460002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | 58961410002 | |||||||||
| BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58016770004 | |||||||||
| BELKIN, Jeffrey Philip | Director | 10a Sherriff Road NW6 2AU West Hampstead London | United Kingdom | British | 79906460001 | |||||||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050044 | |||||||||
| BRAINE, Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CHARLTON, Stephen Paul | Director | 9 Rowan Close L40 4LP Burscough Lancashire | England | British | 96743210001 | |||||||||
| CLELAND, Jonathan Bradley | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 146698270001 | |||||||||
| COOPER EVANS, Alexander Christopher | Director | Flat C 5 Kensington Church Street W8 4LD London | British | 80261980001 | ||||||||||
| COUPE, David John | Director | 1 Chelsea House 13 Edith Grove SW10 0JZ London | United Kingdom | British | 125432970002 | |||||||||
| CREED, Stuart John | Director | Jade House The Avenue Claverton Down BA2 7AX Bath | United Kingdom | British | 3716600001 | |||||||||
| DHODY, Jog | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 104269910002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| FYFE, Katherine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 293284010001 | |||||||||
| GILLIS, Neil Duncan | Director | Lodge Farm High Street, Thelnetham IP22 1JL Diss Norfolk | England | British | 69204500003 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GUYER, Paul John | Director | Oakwood House 29 Leydene Park GU32 1HF East Meon Hampshire | British | 100971720002 | ||||||||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||||||
| HUDSON, John Christopher Mozeen | Director | 15 Neville Close RG21 3HG Basingstoke Hampshire | England | British | 53713800001 | |||||||||
| IRENS, Nicholas James | Director | Whitegates Farm Grants Lane RH8 0RQ Oxted Surrey | British | 65447080002 | ||||||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
| LEATHERBARROW, David Jon | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | England | British | 135618280002 | |||||||||
| LEBUS, Timothy Andrew | Director | 70 Ellerby Street SW6 6EZ London | British | 6855830001 | ||||||||||
| MACEY, Paul Stuart | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205652070001 |
Who are the persons with significant control of BL HC (DSCLI) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Retail Warehousing Holding Company Limited | Nov 25, 2022 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bl Hc (Dsch) Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BL HC (DSCLI) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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