BL SUPERSTORES FINANCE LIMITED
Overview
| Company Name | BL SUPERSTORES FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05564432 |
| 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 SUPERSTORES FINANCE LIMITED?
- Development of building projects (41100) / Construction
Where is BL SUPERSTORES FINANCE 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 SUPERSTORES FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BL SUPERSTORES FINANCE PLC | Jan 12, 2006 | Jan 12, 2006 |
| BRITISH LAND SUPERSTORES FINANCE PLC | Dec 20, 2005 | Dec 20, 2005 |
| SPEARPILOT PUBLIC LIMITED COMPANY | Sep 15, 2005 | Sep 15, 2005 |
What are the latest accounts for BL SUPERSTORES FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for BL SUPERSTORES FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Sep 27, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020 | 2 pages | CH01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 20 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Termination of appointment of Hursh Shah as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Watson as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Andrew Honeyman as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Gallier as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David William Pilbeam as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bruce Richardson as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Philip Gallier as a director on Dec 03, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martyn Stephen Burke as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dean Clegg as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BL SUPERSTORES FINANCE 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 | ||||||||||
| COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 141040000003 | |||||||||
| PINKSTONE, James Michael | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 241498640002 | |||||||||
| EKPO, Ndiana | Secretary | York House 45 Seymour Street W1H 7LX London | 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 | |||||||||||
| ATKINSON, William Stephen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 174566650001 | |||||||||
| BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | 175617500001 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 119073370001 | |||||||||
| BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 191027500001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 152531940004 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| CLEGG, Dean | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 189632520001 | |||||||||
| COHEN, Carolina Alfred | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 248093020001 | |||||||||
| FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 125990210002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| FRANCIS, Luke Thomas | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 223122340001 | |||||||||
| GALLIER, Philip | Director | Rutherford Heights Rodney Road SE17 1AS London 805 United Kingdom | United Kingdom | British | 265528310001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| HONEYMAN, James Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 201179510001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116126860008 | |||||||||
| LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116126860008 | |||||||||
| LEWIS, Bryan John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 58257940003 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58478890003 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58478890003 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| MOORE, Stephen Howard | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 185276290002 | |||||||||
| NELSON, Sarah | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 220620220001 | |||||||||
| O'LOAN, David Arthur | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | Irish | 137230800001 |
Who are the persons with significant control of BL SUPERSTORES FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Blssp Property Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London Private Company Limited By Shares England | No | ||||
| |||||||
Natures of Control
| |||||||
Does BL SUPERSTORES FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Issuer deed of charge | Created On Feb 28, 2006 Delivered On Mar 09, 2006 | Satisfied | Amount secured All monies due or to become due of the chargors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right, title, interest and benefit in, to and under the intercompany loan agreement, the borrower deed of charge and the agency agreement. 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