BSI PROPERTIES LIMITED
Overview
Company Name | BSI PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05322714 |
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 BSI PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BSI PROPERTIES LIMITED located?
Registered Office Address | c/o HILL DICKINSON LLP No. 1 St. Pauls Square L3 9SJ Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BSI PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (3681) LIMITED | Jan 04, 2005 | Jan 04, 2005 |
What are the latest accounts for BSI PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BSI PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Mr John Andrew Postlethwaite on Jan 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of St Pauls Secretaries Limited as a secretary on Jan 04, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Pd Cosec Limited as a secretary on Jan 04, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ on Sep 21, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registration of charge 053227140003 | 36 pages | MR01 | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of James Crowson as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of BSI PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST PAULS SECRETARIES LIMITED | Secretary | St. Pauls Square L3 9SJ Liverpool No. 1 England |
| 125928750002 | ||||||||||
POSTLETHWAITE, John Andrew | Director | c/o Hill Dickinson Llp St. Pauls Square L3 9SJ Liverpool No. 1 England | England | British | Company Director | 110835180004 | ||||||||
BROWN, Jonathan Andrew | Secretary | Longford House Neston Road Burton CH64 5SY South Wirral | British | Solicitor | 54996350006 | |||||||||
GRIFFITH, Aaron Danvers | Secretary | 34b Manor Park SE13 5RN London | Canadian | Chartered Accountant | 102019880002 | |||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
PD COSEC LIMITED | Secretary | 1 The Green TW9 1PL Richmond Surrey | 104364140001 | |||||||||||
CROWSON, James Michael | Director | Newry Road TW1 1PL St Margarets 4 Middlesex United Kingdom | United Kingdom | British | Director | 105968970002 | ||||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of BSI PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
John Andrew Postlethwaite | Apr 06, 2016 | c/o HILL DICKINSON LLP St. Pauls Square L3 9SJ Liverpool No. 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does BSI PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 09, 2013 Delivered On May 15, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 10, 2005 Delivered On Nov 17, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 102 - 104 sheen road richmond-upon-thames surrey t/n SY227334 & SY264006. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 10, 2005 Delivered On Nov 12, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
|
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