BL RESIDENTIAL GENERAL PARTNER LIMITED
Overview
Company Name | BL RESIDENTIAL GENERAL PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05291950 |
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 BL RESIDENTIAL GENERAL PARTNER LIMITED?
- Development of building projects (41100) / Construction
Where is BL RESIDENTIAL GENERAL PARTNER 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 RESIDENTIAL GENERAL PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
CORNWALL AND BISHOPSGATE LIMITED | Nov 19, 2004 | Nov 19, 2004 |
What are the latest accounts for BL RESIDENTIAL GENERAL PARTNER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for BL RESIDENTIAL GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mr Charles John Middleton as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Dec 06, 2016 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Adrian Colin Farnell as a director on Jul 31, 2008 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Taylor as a director | 1 pages | TM01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 19, 2012 | 19 pages | RP04 | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen Eighteen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Who are the officers of BL RESIDENTIAL GENERAL PARTNER 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 | ||||||||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
EKPO, Ndiana | Secretary | Chislehurst Road BR5 1NR Petts Wood 182 Kent 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 | |||||||||||
CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | Investments Banker | 53756030002 | ||||||||
EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | Banker | 76313640003 | ||||||||
FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | Chartered Accountant | 43015720002 | ||||||||
GRIFFITHS, Julian | Director | 13 Hirst Court 20 Gatliff Road, Chelsea SW1W 8QD London | British | Banker | 101743250002 | |||||||||
GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | Chartered Surveyor | 3079890002 | ||||||||
HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | Commercial Legal Manager | 36631180001 | |||||||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
TAYLOR, James Fielding | Director | 115 Revelstoke Road Southfields SW18 5NN London | England | British | Chartered Surveyor/Asset Manag | 103617060002 | ||||||||
WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | Chartered Secretary | 13547380001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BL RESIDENTIAL GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Rbs Residential Venture No.2 Limited | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 England | No | ||||
| |||||||
Natures of Control
| |||||||
Bl Residential No. 2 Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
|
Does BL RESIDENTIAL GENERAL PARTNER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 13, 2005 Delivered On Apr 14, 2005 | Satisfied | Amount secured All monies due or to become due from the british land residential limited partnership to the chargee and/or to the hedging counterparty 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does BL RESIDENTIAL GENERAL PARTNER 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