Company NameBLS Kec Limited
Company StatusDissolved
Company Number04219078
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 New Oxford Street
London
WC1A 1HB
Director NameMr Stephen Anthony Moschini
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(2 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months (closed 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 New Oxford Street
London
WC1A 1HB
Director NameNeil Fredrick David Nutley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 02 March 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameFLR Nominees Limited (Corporation)
StatusClosed
Appointed04 August 2010(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 02 March 2017)
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Director NameMr Jeremy Martin Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hadleigh Road
Leigh On Sea
Essex
SS9 2DY
Director NameSimon Anthony Charles Cook
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 December 2001)
RoleCompany Director
Correspondence Address2b Clarence Road
Harpenden
Hertfordshire
AL5 4AJ
Director NameMr Michael William O'Farrell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RS
Director NameMr Paul John Sims
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 2007)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Oaklands Avenue
Oxhey
Hertfordshire
WD19 4LQ
Director NameMr Peter John Jacobs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2002(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address22 Meadow Rise
Blackmore
Essex
CM4 0QP
Director NameAndrew John Butler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2007)
RoleDirectop
Correspondence Address2 Stables Cottages
Hadham Hall
Little Hadham
Hertfordshire
SG11 2EB
Director NameMr Julian Timothy Daniel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(9 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFLR Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2008(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2008)
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 2010)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitebovislendlease.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Lend Lease Construction (Emea) LTD
50.00%
Ordinary B
1 at £1Stanhope PLC
50.00%
Ordinary A

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
10 August 2016Director's details changed for Neil Fredrick David Nutley on 9 August 2016 (2 pages)
1 August 2016Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 30 Finsbury Square London EC2P 2YU on 1 August 2016 (2 pages)
28 July 2016Appointment of a voluntary liquidator (2 pages)
28 July 2016Declaration of solvency (3 pages)
28 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
(1 page)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(7 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 December 2015Director's details changed for Mr Stephen Anthony Moschini on 4 December 2015 (2 pages)
30 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
1 December 2015Termination of appointment of Michael William O'farrell as a director on 20 March 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(8 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(8 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(8 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(8 pages)
17 January 2014Director's details changed for Mr Stephen Anthony Moschini on 31 July 2013 (2 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 February 2012Appointment of Neil Fredrick David Nutley as a director (2 pages)
28 October 2011Termination of appointment of Julian Daniel as a director (1 page)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
23 December 2010Appointment of Julian Timothy Daniel as a director (2 pages)
23 December 2010Termination of appointment of Peter Jacobs as a director (1 page)
20 August 2010Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
20 August 2010Appointment of Flr Nominees Limited as a secretary (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 June 2009Return made up to 17/05/09; full list of members (4 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 April 2009Registered office changed on 14/04/2009 from hlm secretaries LTD, 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page)
12 December 2008Secretary appointed vantis secretaries LIMITED (2 pages)
12 December 2008Appointment terminated secretary flr nominees LIMITED (1 page)
18 June 2008Return made up to 17/05/08; full list of members (4 pages)
23 April 2008Secretary appointed flr nominees LIMITED (2 pages)
23 April 2008Appointment terminated secretary hlm secretaries LIMITED (1 page)
25 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
12 February 2008Total exemption full accounts made up to 30 June 2006 (13 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
15 June 2007Return made up to 17/05/07; full list of members (3 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Registered office changed on 15/06/07 from: hlm secretaries 9TH floor st jamess building oxford street manchester M1 6FQ (1 page)
27 October 2006Full accounts made up to 30 June 2005 (18 pages)
6 June 2006Return made up to 17/05/06; full list of members (3 pages)
12 September 2005Full accounts made up to 30 June 2004 (14 pages)
10 June 2005Return made up to 17/05/05; full list of members (3 pages)
14 July 2004Full accounts made up to 30 June 2003 (13 pages)
11 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 July 2003New director appointed (1 page)
21 June 2003Return made up to 17/05/03; full list of members (9 pages)
21 March 2003Full accounts made up to 30 June 2002 (13 pages)
27 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
28 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
31 August 2001Ad 22/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (3 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
17 May 2001Incorporation (13 pages)