Company NameBlbp1 Limited
Company StatusDissolved
Company Number04191388
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date23 December 2013 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRobert John Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(same day as company formation)
RoleSurveyor
Correspondence Address13 Stirling Road
Edinburgh
EH5 3HZ
Scotland
Director NameMr Peter Murray Lillington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWyndford Farm
Ecclesmachan
West Lothian
EH52 6NW
Scotland
Secretary NameKate Susan Smith
StatusClosed
Appointed31 July 2008(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 23 December 2013)
RoleCompany Director
Correspondence Address7 Drylawhill
East Linton
East Lothian
EH40 3AZ
Scotland
Director NameMr Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Liberton Drive
Edinburgh
Midlothian
EH16 6NL
Scotland
Secretary NameShona Mary Darling
NationalityBritish
StatusResigned
Appointed28 February 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressFlat 11
76 Eyre Place
Edinburgh
Midlothian
EH3 5EZ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressScottish Widows Investment Partnership
33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 September 2013Return of final meeting in a members' voluntary winding up (7 pages)
23 September 2013Return of final meeting in a members' voluntary winding up (7 pages)
3 January 2013Declaration of solvency (3 pages)
3 January 2013Appointment of a voluntary liquidator (1 page)
3 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-13
(1 page)
3 January 2013Declaration of solvency (3 pages)
3 January 2013Appointment of a voluntary liquidator (1 page)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(5 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
28 July 2009Registered office changed on 28/07/2009 from c/o scottish widows investment partership 9TH floor 10 fleet place london EC4M 7RH (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o scottish widows investment partership 9TH floor 10 fleet place london EC4M 7RH (1 page)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
9 June 2009Accounts made up to 31 December 2008 (9 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 August 2008Secretary appointed kate susan smith (1 page)
6 August 2008Secretary appointed kate susan smith (1 page)
5 August 2008Appointment terminated secretary shona darling (1 page)
5 August 2008Appointment Terminated Secretary shona darling (1 page)
12 May 2008Accounts made up to 31 December 2007 (9 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
4 April 2008Return made up to 30/03/08; full list of members (3 pages)
4 April 2008Return made up to 30/03/08; full list of members (3 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
25 April 2007Accounts made up to 31 December 2006 (10 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
12 July 2006Accounts made up to 31 December 2005 (10 pages)
13 April 2006Return made up to 30/03/06; full list of members (5 pages)
13 April 2006Return made up to 30/03/06; full list of members (5 pages)
27 June 2005Accounts made up to 31 December 2004 (10 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
14 April 2005Return made up to 30/03/05; full list of members (5 pages)
14 April 2005Return made up to 30/03/05; full list of members (5 pages)
30 March 2005Location of register of members (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005Registered office changed on 30/03/05 from: 21 st thomas street bristol BS1 6JS (1 page)
30 March 2005Location of register of members (1 page)
30 March 2005Registered office changed on 30/03/05 from: 21 st thomas street bristol BS1 6JS (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
12 July 2004Full accounts made up to 31 December 2003 (11 pages)
12 July 2004Full accounts made up to 31 December 2003 (11 pages)
5 April 2004Return made up to 30/03/04; full list of members (5 pages)
5 April 2004Return made up to 30/03/04; full list of members (5 pages)
25 October 2003Full accounts made up to 31 December 2002 (11 pages)
25 October 2003Full accounts made up to 31 December 2002 (11 pages)
9 April 2003Return made up to 30/03/03; full list of members (5 pages)
9 April 2003Return made up to 30/03/03; full list of members (5 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
30 December 2002Full accounts made up to 31 December 2001 (11 pages)
30 December 2002Full accounts made up to 31 December 2001 (11 pages)
5 April 2002Return made up to 30/03/02; full list of members (5 pages)
5 April 2002Return made up to 30/03/02; full list of members (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 10 fleet place london EC4M 7RU (1 page)
28 June 2001Registered office changed on 28/06/01 from: 10 fleet place london EC4M 7RU (1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 June 2001Memorandum and Articles of Association (18 pages)
15 June 2001Memorandum and Articles of Association (18 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 April 2001Location of register of members (1 page)
25 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 April 2001Location of register of members (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
30 March 2001Incorporation (13 pages)
30 March 2001Incorporation (13 pages)