BL HC PROPERTY HOLDINGS LIMITED

BL HC PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBL HC PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06894046
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BL HC PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESPORTA PROPERTY HOLDINGS LIMITEDJun 17, 2009Jun 17, 2009
    BB SHELFCO 008 LIMITEDMay 01, 2009May 01, 2009

    What are the latest accounts for BL HC PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BL HC PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Katherine Fyfe as a director on Oct 17, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    16 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Katherine Fyfe on Jul 20, 2022

    2 pagesCH01

    Appointment of Mrs Katherine Fyfe as a director on Jul 20, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    May 24, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24th May 2023 under section 1088 of the Companies Act 2006

    Appointment of Mr Gavin Bergin as a director on Mar 18, 2022

    2 pagesAP01

    Appointment of Mr Nick Taunt as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022

    1 pagesTM01

    Termination of appointment of Nigel Mark Webb as a director on Mar 18, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Toby Grose as a director on May 20, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    15 pagesAA

    legacy

    231 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of BL HC PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Secretary251327820001
    TAUNT, Nick
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Accountant275050860001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    162230990001
    SCALES, Eugene Patrick
    Molly Millars Lane
    RG41 2PY Wokingham
    Trinity Court
    Berkshire
    Secretary
    Molly Millars Lane
    RG41 2PY Wokingham
    Trinity Court
    Berkshire
    Other124193970001
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishHead Of Finance58016770004
    BELL, Lucinda Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Accountant32809050044
    BRAINE, Anthony
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Secretary32809000002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishTreasury Executive170891060001
    CLELAND, Jonathan Bradley
    Molly Millars Lane
    RG41 2PY Wokingham
    Trinity Court
    Berkshire
    Director
    Molly Millars Lane
    RG41 2PY Wokingham
    Trinity Court
    Berkshire
    United KingdomBritishDirector146698270001
    DHODY, Jog
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director104269910002
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director1898090001
    FYFE, Katherine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishAssistant Company Secretary293284010001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor146546000001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor146546000001
    LEATHERBARROW, David Jon
    Molly Millars Lane
    RG41 2PY Wokingham
    Trinity Court
    Berkshire
    Director
    Molly Millars Lane
    RG41 2PY Wokingham
    Trinity Court
    Berkshire
    EnglandBritishDirector135618280002
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Secretary189931090001
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishChartered Surveyor63986410004
    SEGAL, Richard Lawrence
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishDirector138744060001
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director148183670001
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director148183670001
    TIMMS, Glenn Gordon
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    Director
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    BritishCompany Director54133140004
    VANDEVIVERE, Jean-Marc
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomFrenchCompany Director170947050001
    WEBB, Nigel Mark
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishHead Of Developments58059360001

    Who are the persons with significant control of BL HC PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Mar 10, 2020
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6002154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5995026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bl Unitholder No. 1 (J) Limited
    Esplanade
    St Helier
    JE1 0BD Jersey
    47
    Jersey
    Apr 06, 2016
    Esplanade
    St Helier
    JE1 0BD Jersey
    47
    Jersey
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number107171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BL HC PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    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