BL SAINSBURY SUPERSTORES LIMITED
Overview
| Company Name | BL SAINSBURY SUPERSTORES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06514226 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BL SAINSBURY SUPERSTORES LIMITED?
- Development of building projects (41100) / Construction
Where is BL SAINSBURY SUPERSTORES LIMITED located?
| Registered Office Address | C/O RRS DEPT S&W PARTNERS LLP 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BL SAINSBURY SUPERSTORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAVEBORDER LIMITED | Feb 26, 2008 | Feb 26, 2008 |
What are the latest accounts for BL SAINSBURY SUPERSTORES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for BL SAINSBURY SUPERSTORES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 26, 2023 |
| Next Confirmation Statement Due | Mar 12, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2022 |
| Overdue | Yes |
What are the latest filings for BL SAINSBURY SUPERSTORES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from 45 Gresham Street Gresham Street London EC2V 7BG to 45 Gresham Street London EC2V 7BG on Jul 22, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2024 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 45 Gresham Street Gresham Street London EC2V 7BG on Jan 11, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Termination of appointment of James Watson as a director on Dec 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Pilbeam as a director on Dec 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Richardson as a director on Dec 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Gallier as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hursh Shah as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Philip Gallier on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hursh Shah on Feb 26, 2021 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Andrew Honeyman as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BL SAINSBURY SUPERSTORES 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 | Gresham Street EC2V 7BG London 45 | United Kingdom | British | 241498640002 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 189956830001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 128049440001 | |||||||||||
| 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-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 | |||||||||
| 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 | 45 Seymour Street W1H 7LX London York House | 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 | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 265528310001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| PILBEAM, David William | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 265148550001 | |||||||||
| PRIOR, Vincent John | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 173101580001 | |||||||||
| RICHARDSON, Bruce | Director | 45 Seymour Street W1H 7LX London York House | England | British,South African | 260008150001 | |||||||||
| ROGERS, John Terence | Director | Holborn EC1N 2HT London 33 | England | British | 111235190002 | |||||||||
| SACHDEV, Nilesh | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116790790003 |
Who are the persons with significant control of BL SAINSBURY SUPERSTORES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Land (Joint Ventures) Limited | Mar 03, 2020 | 45 Seymour Street W1H 7LX London York House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Linestair Limited | Feb 26, 2017 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sainsbury Property Investments Limited | Feb 26, 2017 | Holborn EC1N 2HT London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BL SAINSBURY SUPERSTORES 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