BLSSP (PHC 30) LIMITED
Vue d'ensemble
Nom de la société | BLSSP (PHC 30) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04104067 |
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 | Oui |
Le siège social est contesté | Non |
Où se situe BLSSP (PHC 30) LIMITED ?
Adresse du siège social | C/O Duff & Phelps The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BLSSP (PHC 30) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2017 |
Quels sont les derniers dépôts pour BLSSP (PHC 30) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 19 pages | LIQ13 | ||||||||||
Changement d'adresse du siège social de 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England à C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG le 24 avr. 2019 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Déclaration de confirmation établie le 03 nov. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Satisfaction de la charge 041040670007 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 041040670006 en totalité | 1 pages | MR04 | ||||||||||
Comptes d'exonération totale établis au 31 déc. 2017 | 34 pages | AA | ||||||||||
Cessation de la nomination de Nicholas John Bland en tant que directeur le 16 juil. 2018 | 1 pages | TM01 | ||||||||||
Modification des coordonnées du secrétaire Sunil Masson le 16 juil. 2018 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Mr Sunil Masson le 16 juil. 2018 | 2 pages | CH01 | ||||||||||
Nomination de Mr Julius Manuel Bozzino en tant qu'administrateur le 16 juil. 2018 | 2 pages | AP01 | ||||||||||
Changement d'adresse du siège social de Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB à 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB le 20 juil. 2018 | 1 pages | AD01 | ||||||||||
Déclaration de confirmation établie le 03 nov. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2016 | 31 pages | AA | ||||||||||
Déclaration de confirmation établie le 03 nov. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2015 | 32 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 03 nov. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Résolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Inscription de la charge 041040670007, créée le 29 sept. 2015 | 30 pages | MR01 | ||||||||||
Inscription de la charge 041040670006, créée le 29 sept. 2015 | 46 pages | MR01 | ||||||||||
Satisfaction de la charge 5 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 4 en totalité | 4 pages | MR04 | ||||||||||
Qui sont les dirigeants de BLSSP (PHC 30) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
MASSON, Sunil | Secrétaire | The Shard 32 London Bridge Street SE1 9SG London C/O Duff & Phelps | British | 193949870001 | ||||||
BOZZINO, Julius Manuel | Administrateur | The Shard 32 London Bridge Street SE1 9SG London C/O Duff & Phelps | United Kingdom | British, | Director | 103781140001 | ||||
MASSON, Sunil | Administrateur | The Shard 32 London Bridge Street SE1 9SG London C/O Duff & Phelps | United Kingdom | British | Banker | 76262480002 | ||||
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 | |||||
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 | ||||
BLAND, Nicholas John | Administrateur | 11-12 St. James's Square, Suite 2 SW1Y 4LB London 3rd Floor England | England | British | Banker | 140309730001 | ||||
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 | ||||
COWEN, Geraint Jamie | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 141040000002 | ||||
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 | ||||
GILDING, Sally Margaret | Administrateur | 1 Great Winchester Street EC2N 2DB London Winchester House Mailstop 428 | Uk | Australian | Banker | 193652740001 | ||||
HESTER, Stephen Alan Michael | Administrateur | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||
HOORN, Antony John Van Der | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Finance Director | 170891040001 | ||||
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 | ||||
METLISS, Cyril | Administrateur | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||
PRIOR, Vincent John | Administrateur | Holborn EC1N 2HT London 33 United Kingdom | England | British | Head Of Property Investment | 173101580001 | ||||
RITBLAT, John, Sir | Administrateur | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman And Managing Director | 41694870001 | ||||
RITBLAT, Nicholas Simon Jonathan | Administrateur | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||
ROBERTS, Graham Charles | Administrateur | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 |
Quelles sont les dernières déclarations sur les personnes ayant un contrôle significatif pour BLSSP (PHC 30) LIMITED ?
Notifié le | Cessé le | Déclaration |
---|---|---|
03 nov. 2016 | La société sait ou a des raisons de croire qu'aucune personne enregistrable ou entité juridique pertinente enregistrable n'est liée à la société. |
BLSSP (PHC 30) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 29 sept. 2015 Livré le 05 oct. 2015 | Totalement satisfaite | ||
Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 29 sept. 2015 Livré le 05 oct. 2015 | Totalement satisfaite | ||
Brève description Sainsburys supermaroket 11 castle bridge road nottingham f/h t/no's NT208857, NT307128 abd NT332798. L/h t/no's NT266954 and NT337162. Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed | Créé le 05 avr. 2013 Livré le 23 avr. 2013 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargors to the borrower secured parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions L/H land lying to the north east of castle brdige road nottingham t/no NT337162,l/h land and buildings on the north east side of castle bridge road castle boulevard nottingham t/no NT266954 f/h land and buildings on the north side of castle bridge road castle boulevard nottingham t/no NT208857 and f/h land lying to the north of castle bridge road castle boulevard nottingham t/no's NT332798 and NT307128 fixed charge all rental income any guarantee of rental income,its rights under any security or deposit agreement or arrangement see image for full. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Borrower deed of charge | Créé le 28 févr. 2006 Acquis le 05 avr. 2013 Livré le 16 avr. 2013 | Totalement satisfaite | Montant garanti All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All rights title and interest in the existing nominee property assets see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
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 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. | ||||
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
|
BLSSP (PHC 30) LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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