Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLSSP (PHC 13) LIMITED
Company Information for

BLSSP (PHC 13) LIMITED

LONDON, EC1N,
Company Registration Number
04104155
Private Limited Company
Dissolved

Dissolved 2013-09-10

Company Overview

About Blssp (phc 13) Ltd
BLSSP (PHC 13) LIMITED was founded on 2000-11-03 and had its registered office in London. The company was dissolved on the 2013-09-10 and is no longer trading or active.

Key Data
Company Name
BLSSP (PHC 13) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04104155
Date formed 2000-11-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-19
Date Dissolved 2013-09-10
Type of accounts FULL
Last Datalog update: 2015-05-17 23:15:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLSSP (PHC 13) LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JOHN VAN DER HOORN
Director 2012-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WILLIAM DAVIES
Company Secretary 2010-06-21 2012-11-19
RICHARD JOHN LEARMONT
Director 2008-03-26 2012-11-19
NILESH SACHDEV
Director 2010-07-19 2012-11-19
JOHN MATTHEW BIRCH
Director 2008-03-26 2012-10-22
RICHARD FLEMING
Director 2008-03-26 2012-04-18
JOHN TERENCE ROGERS
Director 2009-02-10 2010-07-19
NDIANA EKPO
Company Secretary 2009-04-30 2010-06-21
SIMON GEOFFREY CARTER
Director 2010-01-28 2010-06-21
PETER COURTENAY CLARKE
Director 2001-10-02 2010-06-21
BRYAN LEWIS
Director 2008-03-26 2010-06-21
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2010-05-06 2010-06-21
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2010-05-06 2010-06-21
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2008-03-26 2010-01-28
ANDREW MARC JONES
Director 2008-03-26 2009-11-06
REBECCA JANE SCUDAMORE
Company Secretary 2001-12-21 2009-04-30
PETER JEFFREY BAGULEY
Director 2008-03-26 2009-02-02
LUCINDA MARGARET BELL
Director 2001-05-01 2008-04-01
ANTHONY BRAINE
Director 2001-10-02 2008-04-01
STEPHEN ALAN MICHAEL HESTER
Director 2005-01-07 2008-04-01
GRAHAM CHARLES ROBERTS
Director 2002-02-26 2008-04-01
ROBERT EDWARD BOWDEN
Director 2000-11-03 2007-12-31
JOHN HENRY RITBLAT
Director 2000-11-03 2006-12-31
CYRIL METLISS
Director 2000-11-03 2006-07-14
JOHN HARRY WESTON SMITH
Director 2000-11-03 2006-07-14
NICHOLAS SIMON JONATHAN RITBLAT
Director 2000-11-03 2005-08-31
ANTHONY BRAINE
Company Secretary 2000-11-03 2001-12-21
SHENOL ADAM
Director 2000-11-03 2001-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-03 2000-11-03
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-03 2000-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-11-03 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN VAN DER HOORN BLSSP (PHC 15) LIMITED Director 2012-11-19 CURRENT 2000-11-03 Dissolved 2013-09-10
ANTONY JOHN VAN DER HOORN BLSSP (PHC 31) LIMITED Director 2012-04-18 CURRENT 2000-11-03 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-114.70DECLARATION OF SOLVENCY
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARMONT
2012-11-08LATEST SOC08/11/12 STATEMENT OF CAPITAL;GBP 128000
2012-11-08AR0103/11/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2012-04-26AP01DIRECTOR APPOINTED ANTONY JOHN VAN DER HOORN
2011-11-04AR0103/11/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-06-29AA01PREVSHO FROM 21/06/2011 TO 20/03/2011
2011-03-22AAFULL ACCOUNTS MADE UP TO 21/06/10
2010-12-14AR0103/11/10 FULL LIST
2010-11-25AA01PREVSHO FROM 31/03/2011 TO 21/06/2010
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AA01PREVSHO FROM 21/06/2010 TO 31/03/2010
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUDSLEY
2010-08-09AP01DIRECTOR APPOINTED NILESH SACHDEV
2010-07-27MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2010-07-12MEM/ARTSARTICLES OF ASSOCIATION
2010-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-12RES01ALTER ARTICLES 21/06/2010
2010-07-07AP03SECRETARY APPOINTED PHILIP DAVIES
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUDSLEY
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEWIS
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2010-07-07AA01PREVEXT FROM 31/03/2010 TO 21/06/2010
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2010-06-16AP01DIRECTOR APPOINTED MR CHARLES SHERIDAN ALEXANDER MAUDSLEY
2010-05-06AP01DIRECTOR APPOINTED MR CHARLES SHERIDAN ALEXANDER MAUDSLEY
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2010-04-21AP01DIRECTOR APPOINTED SIMON GEOFFREY CARTER
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLEMING / 18/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2009-12-08AR0103/11/09 FULL LIST
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BIRCH / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BIRCH / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLEMING / 01/10/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01288aSECRETARY APPOINTED NDIANA EKPO
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEARMONT / 29/05/2009
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE
2009-04-24288aDIRECTOR APPOINTED JOHN TERENCE ROGERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR PETER BAGULEY
2008-12-10363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-28288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL JOHN FORSHAW
2008-05-27288aDIRECTOR APPOINTED BRYAN LEWIS
2008-05-23288aDIRECTOR APPOINTED ANDREW MARC JONES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLSSP (PHC 13) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLSSP (PHC 13) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BORROWER DEED OF CHARGE 2006-03-09 ALL of the property or undertaking has been released from charge CAPITA TRUST COMPANY LIMITED (THE BORROWER SECURITY TRUSTEE) ON TRUST FOR ITSELF AND THE OTHERBORROWER SECURED PARTIES
DEED OF CHARGE BETWEEN AMONGST OTHERS BLSSP (FUNDING) PLC (THE "BORROWER"), THE ORIGINAL CHARGING COMPANIES AND CAPITA IRG TRUSTEES LIMITED (THE "SECURED NOTE REGISTRAR") 2001-06-20 Satisfied CAPITA IRG TRUSTEES LIMITED IN ITS CAPACITY AS THE TRUSTEE PURSUANT TO THESECURED NOTE TRUST DEED (THE "SECURED NOTE TRUSTEE") ON TRUST FOR ITSELF AND THE OTHER BORROWERSECURED PARTIES
Intangible Assets
Patents
We have not found any records of BLSSP (PHC 13) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLSSP (PHC 13) LIMITED
Trademarks
We have not found any records of BLSSP (PHC 13) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLSSP (PHC 13) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLSSP (PHC 13) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLSSP (PHC 13) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLSSP (PHC 13) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLSSP (PHC 13) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.