BLSSP (PHC 20) LIMITED
Vue d'ensemble
Nom de la société | BLSSP (PHC 20) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04104030 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe BLSSP (PHC 20) LIMITED ?
Adresse du siège social | York House 45 Seymour Street W1H 7LX London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BLSSP (PHC 20) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2020 |
Quels sont les derniers dépôts pour BLSSP (PHC 20) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Déclaration de confirmation établie le 03 nov. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Notification de British Land Superstores (Non-Securitised) en tant que personne disposant d'un contrôle significatif le 27 nov. 2019 | 2 pages | PSC02 | ||||||||||
Cessation de Blssp Property Holdings Limited en tant que personne disposant d'un contrôle significatif le 27 nov. 2019 | 1 pages | PSC07 | ||||||||||
Comptes annuels établis au 31 mars 2020 | 21 pages | AA | ||||||||||
Déclaration de confirmation établie le 03 nov. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Modification des coordonnées de l'administrateur Mr James Michael Pinkstone le 07 août 2020 | 2 pages | CH01 | ||||||||||
Cessation de la nomination de Hursh Shah en tant que directeur le 03 mars 2020 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de James Watson en tant que directeur le 03 mars 2020 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de James Andrew Honeyman en tant que directeur le 03 mars 2020 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 11 mars 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Philip Gallier en tant que directeur le 03 mars 2020 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de David William Pilbeam en tant que directeur le 03 mars 2020 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Bruce Richardson en tant que directeur le 03 mars 2020 | 1 pages | TM01 | ||||||||||
Nomination de Mr Philip Gallier en tant qu'administrateur le 03 déc. 2019 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Martyn Stephen Burke en tant que directeur le 03 déc. 2019 | 1 pages | TM01 | ||||||||||
Satisfaction de la charge 4 en totalité | 1 pages | MR04 | ||||||||||
Cessation de la nomination de Dean Clegg en tant que directeur le 26 nov. 2019 | 1 pages | TM01 | ||||||||||
Modification des coordonnées de l'administrateur Mr David William Pilbeam le 26 nov. 2019 | 2 pages | CH01 | ||||||||||
Nomination de Mr David William Pilbeam en tant qu'administrateur le 26 nov. 2019 | 2 pages | AP01 | ||||||||||
Qui sont les dirigeants de BLSSP (PHC 20) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secrétaire | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
COWEN, Geraint Jamie | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 141040000003 | ||||||||
PINKSTONE, James Michael | Administrateur | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Corporate Finance Executive | 241498640002 | ||||||||
BRAINE, Anthony | Secrétaire | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
EKPO, Ndiana | Secrétaire | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secrétaire | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ADAM, Shenol | Administrateur | 13 Beech Drive N2 9NX London | British | Company Director | 2068480001 | |||||||||
ATKINSON, William Stephen | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Investment Surveyor | 174566650001 | ||||||||
BAGULEY, Peter Jeffrey | Administrateur | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | Chartered Surveyor | 175617500001 | ||||||||
BELL, Lucinda Margaret | Administrateur | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||||||
BELL-BROWN, Philip | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 119073370001 | ||||||||
BIRCH, John Matthew | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 191027500001 | ||||||||
BOWDEN, Robert Edward | Administrateur | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRAINE, Anthony | Administrateur | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
BURKE, Martyn Stephen | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 152531940004 | ||||||||
CARTER, Simon Geoffrey | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CLARKE, Peter Courtenay | Administrateur | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
CLEGG, Dean | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 189632520001 | ||||||||
COHEN, Carolina Alfred | Administrateur | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Investment Executive | 248093020001 | ||||||||
FLEMING, Richard Alexander | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Chartered Accountant | 125990210002 | ||||||||
FORSHAW, Christopher Michael John | Administrateur | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||||||
FRANCIS, Luke Thomas | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Accountant | 223122340001 | ||||||||
GALLIER, Philip | Administrateur | Rutherford Heights Rodney Road SE17 1AS London 805 United Kingdom | United Kingdom | British | Group Reporting Manager | 265528310001 | ||||||||
GROSE, Benjamin Toby | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HESTER, Stephen Alan Michael | Administrateur | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
HONEYMAN, James Andrew | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 201179510001 | ||||||||
JONES, Andrew Marc | Administrateur | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
LEARMONT, Richard John | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 116126860008 | ||||||||
LEARMONT, Richard John | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 116126860008 | ||||||||
LEWIS, Bryan John | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 58257940003 | ||||||||
MAUDSLEY, Charles Sheridan Alexander | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||||||
MAUDSLEY, Charles Sheridan Alexander | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||||||
METLISS, Cyril | Administrateur | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
MOORE, Stephen Howard | Administrateur | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Corporate Finance Executive | 185276290002 |
Qui sont les personnes ayant un contrôle significatif sur BLSSP (PHC 20) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Land Superstores (Non-Securitised) | 27 nov. 2019 | 45 Seymour Street W1H 7LX London York House United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
Blssp Property Holdings Limited | 06 avr. 2016 | 45 Seymour Street W1H 7LX London York House England | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
|
BLSSP (PHC 20) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Borrower deed of charge | Créé le 28 févr. 2006 Livré le 09 mars 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions Please refer to form 395 for details of property 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental borrower deed of charge and release | Créé le 30 juin 2005 Livré le 08 juil. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the borrower to the borrower secured parties and the chargee and all monies due or to become due from the charging companies to the borrower under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of legal mortgage all rights title and interest in and to the crawley property. By way of fixed charge all fixtures its interest in all benefits in respect of the insurances the benefit of all licences consents and authorisations and all rights title interest and benefit in to and under all contracts agreements deeds and documents. Fixed security its right title and interest in all charged income and any guarantee of charged income. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A supplemental borrower deed of charge supplemental to the borrower deed of charge dated 20 june 2001 | Créé le 15 août 2003 Livré le 28 août 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge between amongst others blssp (funding) PLC (the "borrower"), the original charging companies and capita irg trustees limited (the "secured note registrar") | Créé le 20 juin 2001 Livré le 06 juil. 2001 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0