BL (SP) PROPERTIES PLC
LONDON

Hellopages » Greater London » Westminster » W1U 7EU
Company number 01719789
Status Liquidation
Incorporation Date 3 May 1983
Company Type Public Limited Company
Address BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 17 February 2017; Liquidators' statement of receipts and payments to 17 August 2016; Court order INSOLVENCY:re block transfer replacement of liq. The most likely internet sites of BL (SP) PROPERTIES PLC are www.blspproperties.co.uk, and www.bl-sp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Bl Sp Properties Plc is a Public Limited Company. The company registration number is 01719789. Bl Sp Properties Plc has been working since 03 May 1983. The present status of the company is Liquidation. The registered address of Bl Sp Properties Plc is Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . BRAINE, Anthony is a Secretary of the company. FORSHAW, Christopher Michael John is a Director of the company. WAGMAN, Colin Barry is a Director of the company. Secretary DANTZIC, Roy Matthew has been resigned. Director BERRY, David Charles has been resigned. Director BOTTS, John Chester has been resigned. Director CAMP, David John has been resigned. Director DANTZIC, Roy Matthew has been resigned. Director GRIMSDYKE, Sharp Of, Lord has been resigned. Director HONEYMAN, Stanley Holmes has been resigned. Director JOHN, Robert Llewellyn has been resigned. Director LIPTON, Stuart Anthony, Sir has been resigned. Director METLISS, Cyril has been resigned. Director REICHMANN, Paul has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROGERS, Peter William has been resigned. Director WANG, Vincent Antonio has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BRAINE, Anthony
Appointed Date: 07 April 1995

Director
FORSHAW, Christopher Michael John
Appointed Date: 23 March 1995
76 years old

Director
WAGMAN, Colin Barry
Appointed Date: 07 April 1995
79 years old

Resigned Directors

Secretary
DANTZIC, Roy Matthew
Resigned: 07 April 1995

Director
BERRY, David Charles
Resigned: 10 October 1997
Appointed Date: 07 April 1995
88 years old

Director
BOTTS, John Chester
Resigned: 23 March 1995
85 years old

Director
CAMP, David John
Resigned: 23 March 1995
68 years old

Director
DANTZIC, Roy Matthew
Resigned: 23 March 1995
81 years old

Director
GRIMSDYKE, Sharp Of, Lord
Resigned: 02 May 1994
109 years old

Director
HONEYMAN, Stanley Holmes
Resigned: 23 March 1995
102 years old

Director
JOHN, Robert Llewellyn
Resigned: 29 March 1993
77 years old

Director
LIPTON, Stuart Anthony, Sir
Resigned: 23 March 1995
83 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 05 May 1995
102 years old

Director
REICHMANN, Paul
Resigned: 04 February 1993
95 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 10 October 1997
Appointed Date: 23 March 1995
64 years old

Director
ROGERS, Peter William
Resigned: 23 March 1995
79 years old

Director
WANG, Vincent Antonio
Resigned: 30 September 1994
75 years old

BL (SP) PROPERTIES PLC Events

08 Mar 2017
Liquidators' statement of receipts and payments to 17 February 2017
27 Sep 2016
Liquidators' statement of receipts and payments to 17 August 2016
28 Jun 2016
Court order INSOLVENCY:re block transfer replacement of liq
28 Jun 2016
Liquidators' statement of receipts and payments to 2 June 2016
28 Jun 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 171 more events
07 Feb 1987
New director appointed

31 Dec 1986
Company type changed from pri to PLC

18 Dec 1986
Full accounts made up to 30 June 1986

05 Dec 1986
Particulars of mortgage/charge

18 Nov 1986
Secretary resigned;new secretary appointed

BL (SP) PROPERTIES PLC Charges

6 January 1993
Debenture
Delivered: 19 January 1993
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: See form 395 M8 for full details. Fixed and floating…
20 July 1992
A memorandum of deposit of loan stock
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Kajima Europe B.V.
Description: All of the chargors right's title and interest in and to…
13 July 1989
Coordination deed
Delivered: 17 July 1989
Status: Satisfied on 16 September 1993
Persons entitled: The Sumitomo Bank Limitedas Agent and Trustee for Itself and the Banks
Description: Any payment, distribution or security or the benefit or…
13 July 1989
Mortgage of shares
Delivered: 17 July 1989
Status: Satisfied on 16 September 1993
Persons entitled: The Sumitomo Bank Limitedas Agent and Trustee for Itself and the Banks
Description: All dividends paid or payable after the date of the…
9 November 1988
Mortgage of shares
Delivered: 21 November 1988
Status: Satisfied on 19 December 1992
Persons entitled: The Kyowa Bank LTD Kleinwort Benson Limited The Mitsui Bank Limitedand Their Successors and Assigns The Sumitomo Bank Limitedas Agent & Trustee for Itself The Bank of Tokyo Barclays Bank PLC
Description: 1A, all shares of the borrower issued to or beneficially…
12 August 1987
Memorandum of charge
Delivered: 26 August 1987
Status: Satisfied on 28 November 1987
Persons entitled: Kleinwort Benson Limited
Description: Shares in the capital of rosehaugh stanhope developments…
21 November 1986
Memorandum of charge
Delivered: 5 December 1986
Status: Satisfied on 19 December 1992
Persons entitled: Kleinwort Benson Limited.
Description: Shares in the capital of rosehaugh stanhope developments…
18 April 1985
Debenture
Delivered: 3 May 1985
Status: Satisfied
Persons entitled: Globe Investment Trust P.L.C. Kleinwort Benson Investment Management Limited. Robert Fleming & Co, LTD.
Description: (1) a fixed charge over the company's holding of shares in…