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
Resigned Directors
Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 05 May 1995
102 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
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
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…