ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BLSSP (PHC 26) Limited

BLSSP (PHC 26) Limited is a dissolved company incorporated on 3 November 2000 with the registered office located in London, Greater London. BLSSP (PHC 26) Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 10 April 2020 (5 years ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
04104035
Private limited company
Age
24 years
Incorporated 3 November 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Aug 1975
Director • British • Lives in England • Born in Apr 1975
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Argo Real Estate Management Limited
Mr Saul Jonathan Forman and Crispin James De Grave Gandy are mutual people.
Active
Pakenham Investments Limited
Mr Saul Jonathan Forman is a mutual person.
Active
Argo Real Estate Limited
Mr Saul Jonathan Forman is a mutual person.
Active
GMD Asset Management Limited
Mr Saul Jonathan Forman is a mutual person.
Active
Ilford High Road Limited
Crispin James De Grave Gandy is a mutual person.
Active
Baltic Investment Holdings Limited
Crispin James De Grave Gandy is a mutual person.
Active
BC Edmonton Limited
Crispin James De Grave Gandy is a mutual person.
Active
Storm Investment Holdings Limited
Crispin James De Grave Gandy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
Unreported
Decreased by £322K (-100%)
Turnover
£1.06M
Increased by £14K (+1%)
Employees
10
Increased by 10 (%)
Total Assets
£17.15M
Decreased by £509K (-3%)
Total Liabilities
-£10.39M
Decreased by £502K (-5%)
Net Assets
£6.76M
Decreased by £7K (-0%)
Debt Ratio (%)
61%
Decreased by 1.1% (-2%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 10 Apr 2020
Registered Address Changed
7 Years Ago on 11 May 2018
Declaration of Solvency
7 Years Ago on 1 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 1 May 2018
Notification of PSC Statement
7 Years Ago on 18 Jan 2018
Confirmation Submitted
7 Years Ago on 18 Dec 2017
Accounting Period Extended
7 Years Ago on 29 Nov 2017
Charge Satisfied
8 Years Ago on 28 Jul 2017
Charge Satisfied
8 Years Ago on 28 Jul 2017
Blssp Property Holdings Limited (PSC) Resigned
8 Years Ago on 18 May 2017
Get Credit Report
Discover BLSSP (PHC 26) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Apr 2020
Return of final meeting in a members' voluntary winding up
Submitted on 10 Jan 2020
Liquidators' statement of receipts and payments to 30 December 2019
Submitted on 10 Jan 2020
Liquidators' statement of receipts and payments to 12 April 2019
Submitted on 9 May 2019
Registered office address changed from 8-12 York Gate London NW1 4QG England to 55 Baker Street London W1U 7EU on 11 May 2018
Submitted on 11 May 2018
Appointment of a voluntary liquidator
Submitted on 1 May 2018
Resolutions
Submitted on 1 May 2018
Declaration of solvency
Submitted on 1 May 2018
Notification of a person with significant control statement
Submitted on 18 Jan 2018
Confirmation statement made on 3 November 2017 with updates
Submitted on 18 Dec 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year