BL HC PROPERTY HOLDINGS LIMITED
Overview
Company Name | BL HC PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06894046 |
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 PROPERTY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BL HC PROPERTY HOLDINGS 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 PROPERTY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ESPORTA PROPERTY HOLDINGS LIMITED | Jun 17, 2009 | Jun 17, 2009 |
BB SHELFCO 008 LIMITED | May 01, 2009 | May 01, 2009 |
What are the latest accounts for BL HC PROPERTY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BL HC PROPERTY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Termination of appointment of Katherine Fyfe as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||
legacy | 251 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Sep 14, 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 | ||||||
| ||||||||
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 Nigel Mark Webb 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 14, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Benjamin Toby Grose as a director on May 20, 2021 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||
legacy | 231 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Who are the officers of BL HC PROPERTY HOLDINGS 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 | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Secretary | 251327820001 | ||||||||
TAUNT, Nick | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Accountant | 275050860001 | ||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 162230990001 | |||||||||||
SCALES, Eugene Patrick | Secretary | Molly Millars Lane RG41 2PY Wokingham Trinity Court Berkshire | Other | 124193970001 | ||||||||||
BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Accountant | 32809050044 | ||||||||
BRAINE, Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CLELAND, Jonathan Bradley | Director | Molly Millars Lane RG41 2PY Wokingham Trinity Court Berkshire | United Kingdom | British | Director | 146698270001 | ||||||||
DHODY, Jog | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 104269910002 | ||||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 1898090001 | ||||||||
FYFE, Katherine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Assistant Company Secretary | 293284010001 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
LEATHERBARROW, David Jon | Director | Molly Millars Lane RG41 2PY Wokingham Trinity Court Berkshire | England | British | Director | 135618280002 | ||||||||
PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Secretary | 189931090001 | ||||||||
ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chartered Surveyor | 63986410004 | ||||||||
SEGAL, Richard Lawrence | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Director | 138744060001 | ||||||||
SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 148183670001 | ||||||||
SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 148183670001 | ||||||||
TIMMS, Glenn Gordon | Director | 8 Haywards Close RG9 1UY Henley On Thames Oxfordshire | British | Company Director | 54133140004 | |||||||||
VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | Company Director | 170947050001 | ||||||||
WEBB, Nigel Mark | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Head Of Developments | 58059360001 |
Who are the persons with significant control of BL HC PROPERTY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bl Retail Warehousing Holding Company Limited | Mar 10, 2020 | 45 Seymour Street W1H 7LX London York House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bl Intermediate Holding Company Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bl Unitholder No. 1 (J) Limited | Apr 06, 2016 | Esplanade St Helier JE1 0BD Jersey 47 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BL HC PROPERTY HOLDINGS 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
|
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