BLSSP (PHC 1 2012) LIMITED
Overview
| Company Name | BLSSP (PHC 1 2012) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08043905 |
| 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 BLSSP (PHC 1 2012) LIMITED?
- Development of building projects (41100) / Construction
Where is BLSSP (PHC 1 2012) LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLSSP (PHC 1 2012) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for BLSSP (PHC 1 2012) 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 | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Director's details changed for Mr David William Pilbeam on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr David William Pilbeam as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Termination of appointment of David Clifford Wheeler as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruce Richardson as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||||||
Statement of capital on Jun 20, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BLSSP (PHC 1 2012) 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 | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 241498640002 | |||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 169037740001 | |||||||||||
| ATKINSON, William Stephen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 174566650001 | |||||||||
| 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 | |||||||||
| BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 191027500001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| HONEYMAN, James Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 201179510001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| SACHDEV, Nilesh | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116790790003 | |||||||||
| SHAH, Hursh | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 162123940002 | |||||||||
| VAN DE HOORN, Antony John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 169559190001 | |||||||||
| WATSON, James | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 248560570001 | |||||||||
| WHEELER, David Clifford | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 232730940001 |
Who are the persons with significant control of BLSSP (PHC 1 2012) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blssp Property Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLSSP (PHC 1 2012) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed | Created On Jun 08, 2012 Delivered On Jun 15, 2012 | Satisfied | Amount secured All monies due or to become due from the chargors to the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over 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
| ||||
| Supplemental deed | Created On May 20, 2008 Acquired On Jun 08, 2012 Delivered On Oct 25, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Right title and interest in and to the northallerton property interest 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