Company NameBlbp4 Limited
Company StatusDissolved
Company Number04191391
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date22 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Douglas Henderson Aitken
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 22 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBf1 14 Barony Street
Edinburgh
EH3 6PE
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed19 January 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2018)
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1YG
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
Director NameRobert John Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleSurveyor
Correspondence Address4 Primrose Bank Road
Edinburgh
EH5 3JH
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 NameMr Peter Murray Lillington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWyndford Farm
Ecclesmachan
West Lothian
EH52 6NW
Scotland
Secretary NameKate Susan Smith
StatusResigned
Appointed31 July 2008(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 January 2015)
RoleCompany Director
Correspondence Address7 Drylawhill
East Linton
East Lothian
EH40 3AZ
Scotland
Director NameMr Cameron Shaun Murray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
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

Contact

Websiteswipartnership.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Bedfont Lakes Business Park (Gp2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,551
Current Liabilities£1,552

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 February 2018Final Gazette dissolved following liquidation (1 page)
22 November 2017Return of final meeting in a members' voluntary winding up (16 pages)
22 November 2017Return of final meeting in a members' voluntary winding up (16 pages)
23 February 2017Declaration of solvency (3 pages)
23 February 2017Declaration of solvency (3 pages)
11 January 2017Register inspection address has been changed to Bow Bells House 1 Bread Street London EC4M 9HH (2 pages)
11 January 2017Register inspection address has been changed to Bow Bells House 1 Bread Street London EC4M 9HH (2 pages)
11 January 2017Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH (2 pages)
11 January 2017Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 1 More London Place London SE1 2AF on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 1 More London Place London SE1 2AF on 11 January 2017 (2 pages)
11 January 2017Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH (2 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
14 December 2016Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Robert John Matthews as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Robert John Matthews as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Cameron Shaun Murray as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Cameron Shaun Murray as a director on 14 December 2016 (1 page)
22 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
17 April 2015Director's details changed for Robert John Matthews on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Robert John Matthews on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Robert John Matthews on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Robert John Matthews on 17 April 2015 (2 pages)
6 March 2015Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages)
6 March 2015Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages)
23 January 2015Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page)
23 January 2015Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page)
24 November 2014Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page)
14 August 2014Termination of appointment of Peter Murray Lillington as a director on 16 July 2014 (2 pages)
14 August 2014Termination of appointment of Peter Murray Lillington as a director on 16 July 2014 (2 pages)
14 August 2014Appointment of Cameron Shaun Murray as a director on 16 July 2014 (3 pages)
14 August 2014Appointment of Cameron Shaun Murray as a director on 16 July 2014 (3 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
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 (5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (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 partnership 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 partnership 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 for a dormant company 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 for a dormant company made up to 31 December 2007 (9 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
5 April 2008Return made up to 30/03/08; full list of members (3 pages)
5 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 for a dormant company 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 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
12 July 2006Accounts for a dormant company 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 for a dormant company 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 2005Registered office changed on 30/03/05 from: 21 st thomas street bristol BS1 6JS (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005New secretary appointed (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)
30 March 2005Location of register of members (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)
6 March 2003Director's particulars changed (1 page)
6 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 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 June 2001Memorandum and Articles of Association (18 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 April 2001Location of register of members (1 page)
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 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
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 (3 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (3 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
30 March 2001Incorporation (13 pages)
30 March 2001Incorporation (13 pages)