BLSSP (PHC 31) LIMITED
Visión general
Nombre de la empresa | BLSSP (PHC 31) LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 04104075 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de BLSSP (PHC 31) LIMITED?
- Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra BLSSP (PHC 31) LIMITED?
Dirección de la sede social | 33 Holborn EC1N 2HT London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles son las últimas cuentas de BLSSP (PHC 31) LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 19 mar 2011 |
¿Cuáles son las últimas presentaciones para BLSSP (PHC 31) LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 6 páginas | 4.71 | ||||||||||
Nombramiento de un liquidador voluntario | 1 páginas | 600 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaración de solvencia | 3 páginas | 4.70 | ||||||||||
Cese del nombramiento de Philip William Davies como secretario el 19 nov 2012 | 2 páginas | TM02 | ||||||||||
Cese del nombramiento de Nilesh Sachdev como director el 19 nov 2012 | 2 páginas | TM01 | ||||||||||
Cese del nombramiento de Richard John Learmont como director el 19 nov 2012 | 2 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 03 nov 2012 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
| ||||||||||||
Cese del nombramiento de John Matthew Birch como director el 22 oct 2012 | 2 páginas | TM01 | ||||||||||
Nombramiento de Antony John Van Der Hoorn como director el 18 abr 2012 | 3 páginas | AP01 | ||||||||||
Cese del nombramiento de Richard Alexander Fleming como director el 18 abr 2012 | 2 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 03 nov 2011 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
Cuentas completas preparadas hasta el 19 mar 2011 | 14 páginas | AA | ||||||||||
Exercice comptable précédent raccourci du 21 jun 2011 au 20 mar 2011 | 3 páginas | AA01 | ||||||||||
Misceláneos Section 519 | 1 páginas | MISC | ||||||||||
Cuentas completas preparadas hasta el 21 jun 2010 | 17 páginas | AA | ||||||||||
Exercice comptable précédent raccourci du 31 mar 2011 au 21 jun 2010 | 3 páginas | AA01 | ||||||||||
Déclaration annuelle établie au 03 nov 2010 avec liste complète des actionnaires | 7 páginas | AR01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2010 | 17 páginas | AA | ||||||||||
Exercice comptable précédent raccourci du 21 jun 2010 au 31 mar 2010 | 3 páginas | AA01 | ||||||||||
Cese del nombramiento de Charles Maudsley como director | 2 páginas | TM01 | ||||||||||
Nombramiento de Nilesh Sachdev como director | 3 páginas | AP01 | ||||||||||
legacy | 3 páginas | MG04 | ||||||||||
Cese del nombramiento de John Rogers como director | 2 páginas | TM01 | ||||||||||
¿Quiénes son los directivos de BLSSP (PHC 31) LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
VAN DER HOORN, Antony John | Director | Holborn EC1N 2HT London 33 | England | British | Finance Director | 168662930001 | ||||
BRAINE, Anthony | Secretario | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
DAVIES, Philip William | Secretario | Holborn EC1N 2HT London 33 | British | 151995890002 | ||||||
EKPO, Ndiana | Secretario | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||
SCUDAMORE, Rebecca Jane | Secretario | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||
SWIFT INCORPORATIONS LIMITED | Secretario designado corporativo | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | Company Director | 2068480001 | |||||
BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | Chartered Surveyor | 175617500001 | ||||
BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||
BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 191027500001 | ||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||
BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | 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 | 104301920001 | ||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||
FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Chartered Accountant | 125990210002 | ||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||
LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 116126860008 | ||||
LEWIS, Bryan | Director | 26 Floyer Close TW10 6HS Richmond Surrey | United Kingdom | British | Chartered Surveyor | 58257940002 | ||||
MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||
MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||
RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman And Managing Director | 41694870001 | ||||
RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||
ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 | ||||
ROGERS, John Terence | Director | Holborn EC1N 2HT London 33 | England | British | Company Director | 111235190002 | ||||
SACHDEV, Nilesh | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Director | 116790790003 | ||||
WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | Chartered Secretary | 13547380001 | ||||
INSTANT COMPANIES LIMITED | Director designado corporativo | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Director designado corporativo | Church Street NW8 8EP London 26 | 900008300001 |
¿Tiene BLSSP (PHC 31) LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Borrower deed of charge | Creado el 28 feb 2006 Entregado el 09 mar 2006 | Pendiente | Cantidad garantizada 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 | |
Breve descripción Please refer to form 395 for details of properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A supplemental borrower deed of charge supplemental to the borrower deed of charge dated 20 june 2001 | Creado el 15 ago 2003 Entregado el 28 ago 2003 | Satisfecho en su totalidad | Cantidad garantizada All present and future obligations and liabilities of the borrower to the borrower secured parties. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of first fixed charge all of its interest in the charged additional mortgaged property. All its rights under the agreement and declaration of trust and deed of instruction and indemnity. All fixtures owned by it at the charged additional mortgaged property and its interest in any fixtures in its possession. Its interest in all benefits in respect of the insurances to the extent that they relate to the charged additional mortgaged property.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge between amongst others blssp (funding) PLC (the "borrower"), the original charging companies and capita irg trustees limited (the "secured note registrar") | Creado el 20 jun 2001 Entregado el 06 jul 2001 | Satisfecho en su totalidad | Cantidad garantizada All present and future obligations and liabilities of the borrower to the borrower secured parties under: (1) the secured note trust deed; (2) any property advisory agreement; (3) the property management agreement; (4) the borrower bank agreement; (5) the borrower cash management agreement; (6) the secured note registrar agreement; and (7) clause 5(e) of the note subscription agreement. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge (all terms as defined) | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
|
¿Tiene BLSSP (PHC 31) LIMITED algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0