Company NameCustodian Real Estate Nominees Limited
Company StatusDissolved
Company Number07661151
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date8 April 2019 (5 years ago)
Previous NameBLME Nominees Libf Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Moore
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(5 years, 9 months after company formation)
Appointment Duration2 years (closed 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMattioli Woods Legal Limited (Corporation)
StatusClosed
Appointed29 March 2017(5 years, 9 months after company formation)
Appointment Duration2 years (closed 08 April 2019)
Correspondence AddressMw House 1 Penman Way
Grove Park, Enderby
Leicester
Leicestershire
LE19 1SY
Director NameMr Derek Jonathan Weist
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleDirector - Asset Management
Country of ResidenceEngland
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameMr Nigel Brodie Denison
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Director NameMr Marc Norden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2016)
RoleDirector, Head Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of London And The Middle East Plc, 12 Manches
London
England And Wales
W1U 3PP
Director NameMr Humphrey Richard Percy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Michael Howard Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(4 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMw House 1 Penman Way
Grove Park
Enderby
Leicester
LE19 1SY
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw House 1 Penman Way
Grove Park Enderby
Leicester
LE19 1SY
Director NameMr Ian Thomas Mattioli
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMw House 1 Penman Way
Grove Park Enderby
Leicester
LE19 1ST

Contact

Websiteblme.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

100 at £1Blme (Uk) Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 February 2015Delivered on: 5 February 2015
Persons entitled: Cbre Loan Servicing Limited as Security Agent for the Seller Parties (Security Agent)

Classification: A registered charge
Particulars: F/H land and buildings known as irlam wharf irlam wharf road irlam manchester t/no GM829356.
Outstanding
3 July 2014Delivered on: 9 July 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: L/H property k/a units 18 to 39 innage park, abeles way, atherstone t/no:WK351613. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
10 December 2013Delivered on: 23 December 2013
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: F/H land k/a units 1&2 telford road and south bank road, middlesborough t/nos:CE105039 and CE116229. F/h land k/a haydock industrial estate, millfield lane, haydock t/no:MS49806. F/h land k/a unit 4, kingsland grange, warrington t/no:CH304786. Please see form for details of further properties charged. Notification of addition to or amendment of charge.
Outstanding
24 July 2012Delivered on: 31 July 2012
Persons entitled: Libf Funding Pcc (The Secured Party)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the secured party on any account whatsoever and all monies due or to become due from the purchaser to the seller under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 2200-2710 kettering venture park t/no NN195445. F/h property known as interserve house, 8/10 airland way, christchurch t/no DT296282. F/h property known as unit 4, kingsland point, kingsland grange, warrington t/no CH304786. The benegit of all agreements relating to each propery, all its rights, title and interest in the insurances, the benefit of all authorisations see image for full details.
Outstanding

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
13 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (11 pages)
27 April 2017Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY to 1 More London Place London SE1 2AF on 27 April 2017 (2 pages)
27 April 2017Register inspection address has been changed to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY (2 pages)
27 April 2017Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY to 1 More London Place London SE1 2AF on 27 April 2017 (2 pages)
27 April 2017Register inspection address has been changed to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY (2 pages)
20 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(2 pages)
20 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(2 pages)
20 April 2017Declaration of solvency (3 pages)
20 April 2017Appointment of a voluntary liquidator (2 pages)
20 April 2017Declaration of solvency (3 pages)
20 April 2017Appointment of a voluntary liquidator (2 pages)
6 April 2017Termination of appointment of David Ian Hunter as a director on 29 March 2017 (2 pages)
6 April 2017Appointment of Edward Moore as a director on 29 March 2017 (3 pages)
6 April 2017Appointment of Mattioli Woods Legal Limited as a director on 29 March 2017 (3 pages)
6 April 2017Appointment of Edward Moore as a director on 29 March 2017 (3 pages)
6 April 2017Termination of appointment of Ian Thomas Mattioli as a director on 29 March 2017 (2 pages)
6 April 2017Appointment of Mattioli Woods Legal Limited as a director on 29 March 2017 (3 pages)
6 April 2017Termination of appointment of Ian Thomas Mattioli as a director on 29 March 2017 (2 pages)
6 April 2017Termination of appointment of David Ian Hunter as a director on 29 March 2017 (2 pages)
8 January 2017Resolutions
  • RES13 ‐ Company name changed 13/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 January 2017Resolutions
  • RES13 ‐ Company name changed 13/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 December 2016Appointment of Mr David Ian Hunter as a director on 29 September 2016 (3 pages)
15 December 2016Appointment of Mr Ian Thomas Mattioli as a director on 29 September 2016 (3 pages)
15 December 2016Termination of appointment of Michael Howard Williams as a director on 29 September 2016 (2 pages)
15 December 2016Appointment of Mr Ian Thomas Mattioli as a director on 29 September 2016 (3 pages)
15 December 2016Appointment of Mr David Ian Hunter as a director on 29 September 2016 (3 pages)
15 December 2016Termination of appointment of Marc Norden as a director on 29 September 2016 (2 pages)
15 December 2016Termination of appointment of Michael Howard Williams as a director on 29 September 2016 (2 pages)
15 December 2016Termination of appointment of Marc Norden as a director on 29 September 2016 (2 pages)
5 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-13
(2 pages)
5 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-13
(2 pages)
5 December 2016Change of name notice (2 pages)
5 December 2016Change of name notice (2 pages)
23 November 2016Satisfaction of charge 076611510004 in full (4 pages)
23 November 2016Satisfaction of charge 076611510004 in full (4 pages)
4 November 2016Satisfaction of charge 076611510002 in full (4 pages)
4 November 2016Satisfaction of charge 076611510002 in full (4 pages)
4 November 2016Satisfaction of charge 076611510003 in full (4 pages)
4 November 2016Satisfaction of charge 076611510003 in full (4 pages)
2 November 2016Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY on 2 November 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 August 2016Satisfaction of charge 1 in full (2 pages)
8 August 2016Satisfaction of charge 1 in full (2 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
10 February 2016Appointment of Mr Michael Howard Williams as a director on 4 January 2016 (2 pages)
10 February 2016Appointment of Mr Michael Howard Williams as a director on 4 January 2016 (2 pages)
27 January 2016Termination of appointment of Humphrey Percy as a director (1 page)
27 January 2016Termination of appointment of Humphrey Percy as a director (1 page)
14 December 2015Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
19 May 2015Accounts made up to 31 December 2014 (7 pages)
19 May 2015Accounts made up to 31 December 2014 (7 pages)
25 March 2015Termination of appointment of Derek Jonathan Weist as a director on 31 October 2014 (1 page)
25 March 2015Termination of appointment of Derek Jonathan Weist as a director on 31 October 2014 (1 page)
5 February 2015Registration of charge 076611510004, created on 3 February 2015 (14 pages)
5 February 2015Registration of charge 076611510004, created on 3 February 2015 (14 pages)
5 February 2015Registration of charge 076611510004, created on 3 February 2015 (14 pages)
28 August 2014Director's details changed for Mr Humphrey Richard Percy on 21 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Humphrey Richard Percy on 21 August 2014 (2 pages)
14 August 2014Appointment of Mr Marc Norden as a director on 9 July 2014 (2 pages)
14 August 2014Appointment of Mr Humphrey Richard Percy as a director on 6 August 2014 (2 pages)
14 August 2014Appointment of Mr Humphrey Richard Percy as a director on 6 August 2014 (2 pages)
14 August 2014Appointment of Mr Humphrey Richard Percy as a director on 6 August 2014 (2 pages)
14 August 2014Appointment of Mr Marc Norden as a director on 9 July 2014 (2 pages)
14 August 2014Appointment of Mr Marc Norden as a director on 9 July 2014 (2 pages)
9 July 2014Registration of charge 076611510003, created on 3 July 2014 (17 pages)
9 July 2014Registration of charge 076611510003, created on 3 July 2014 (17 pages)
9 July 2014Registration of charge 076611510003, created on 3 July 2014 (17 pages)
25 June 2014Termination of appointment of Nigel Brodie Denison as a director on 5 June 2014 (1 page)
25 June 2014Termination of appointment of Nigel Brodie Denison as a director on 5 June 2014 (1 page)
25 June 2014Termination of appointment of Nigel Brodie Denison as a director on 5 June 2014 (1 page)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (4 pages)
10 March 2014Accounts made up to 31 December 2013 (7 pages)
10 March 2014Accounts made up to 31 December 2013 (7 pages)
23 December 2013Registration of charge 076611510002, created on 10 December 2013 (91 pages)
23 December 2013Registration of charge 076611510002, created on 10 December 2013 (91 pages)
12 December 2013Memorandum and Articles of Association (9 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2013Memorandum and Articles of Association (9 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 March 2013Accounts made up to 31 December 2012 (16 pages)
13 March 2013Accounts made up to 31 December 2012 (16 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Nigel Brodie Denison on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Nigel Brodie Denison on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Nigel Brodie Denison on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 May 2012Accounts made up to 31 December 2011 (8 pages)
22 May 2012Accounts made up to 31 December 2011 (8 pages)
14 May 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
14 May 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)