BL HC (DSCLI) LIMITED

Register to unlock more data on OkredoRegister

BL HC (DSCLI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04290601

Incorporation date

20/09/2001

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2001)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon10/08/2023
Application to strike the company off the register
dot icon28/11/2022
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2022-11-25
dot icon28/11/2022
Cessation of Bl Hc (Dsch) Limited as a person with significant control on 2022-11-25
dot icon27/10/2022
Termination of appointment of Katherine Fyfe as a director on 2022-10-17
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon09/08/2022
Director's details changed for Mrs Katherine Fyfe on 2022-07-20
dot icon05/08/2022
Appointment of Mrs Katherine Fyfe as a director on 2022-07-20
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/07/2022
Termination of appointment of Nigel Mark Webb as a director on 2022-03-16
dot icon21/04/2022
Statement of capital on 2022-04-21
dot icon21/04/2022
Statement by Directors
dot icon21/04/2022
Solvency Statement dated 14/04/22
dot icon21/04/2022
Resolutions
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon25/03/2022
Appointment of Mr Gavin Bergin as a director on 2022-03-18
dot icon25/03/2022
Appointment of Mr Nick Taunt as a director on 2022-03-18
dot icon25/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Termination of appointment of Paul Stuart Macey as a director on 2022-03-18
dot icon25/03/2022
Termination of appointment of Jonathan Charles Mcnuff as a director on 2022-03-18
dot icon09/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon05/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon05/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon05/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon05/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon25/10/2019
Full accounts made up to 2019-03-31
dot icon25/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon25/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon25/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon18/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon02/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon04/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon14/07/2015
Auditor's resignation
dot icon20/05/2015
Termination of appointment of a secretary
dot icon20/05/2015
Termination of appointment of a secretary
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon25/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon25/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Stephen Smith as a director
dot icon09/09/2013
Termination of appointment of Benjamin Grose as a director
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon15/02/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon21/09/2012
Appointment of Stephen Paul Smith as a director
dot icon20/09/2012
Appointment of Benjamin Toby Grose as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon19/03/2012
Auditor's resignation
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon15/08/2011
Certificate of change of name
dot icon15/08/2011
Change of name notice
dot icon12/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon11/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon10/08/2011
Appointment of Nigel Mark Webb as a director
dot icon10/08/2011
Appointment of Christopher Michael John Forshaw as a director
dot icon10/08/2011
Appointment of Ndiana Ekpo as a secretary
dot icon10/08/2011
Appointment of Mrs Sarah Morrell Barzycki as a director
dot icon10/08/2011
Appointment of Mr Timothy Andrew Roberts as a director
dot icon10/08/2011
Appointment of Anthony Braine as a director
dot icon10/08/2011
Appointment of Lucinda Margaret Bell as a director
dot icon10/08/2011
Termination of appointment of Richard Segal as a director
dot icon10/08/2011
Termination of appointment of Jonathan Cleland as a director
dot icon10/08/2011
Termination of appointment of Jog Dhody as a director
dot icon10/08/2011
Termination of appointment of David Leatherbarrow as a director
dot icon10/08/2011
Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 2011-08-10
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon03/08/2010
Statement of capital on 2010-08-03
dot icon03/08/2010
Statement by directors
dot icon03/08/2010
Solvency statement dated 03/08/10
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon03/08/2010
Resolutions
dot icon02/08/2010
Termination of appointment of Eugene Scales as a secretary
dot icon30/07/2010
Statement of capital on 2010-07-30
dot icon30/07/2010
Statement by directors
dot icon30/07/2010
Solvency statement dated 30/07/10
dot icon30/07/2010
Resolutions
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Director's details changed for David Jon Leatherbarrow on 2010-04-19
dot icon18/12/2009
Appointment of Jonathan Bradley Cleland as a director
dot icon26/11/2009
Director's details changed for Mr Jog Dhody on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Mr Eugene Patrick Scales on 2009-10-01
dot icon25/11/2009
Director's details changed for David Jon Leatherbarrow on 2009-10-01
dot icon15/10/2009
Appointment of Richard Lawrence Segal as a director
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 31/08/09; full list of members
dot icon23/07/2009
Resolutions
dot icon03/07/2009
Appointment terminated director glenn timms
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/05/2009
Full accounts made up to 2007-12-31
dot icon13/01/2009
Director appointed david jon leatherbarrow
dot icon12/01/2009
Appointment terminated director stephen charlton
dot icon24/10/2008
Return made up to 31/08/08; full list of members
dot icon15/07/2008
Secretary appointed eugene patrick scales
dot icon14/07/2008
Appointment terminated secretary roger tyson
dot icon06/05/2008
Appointment terminated director andrew hall
dot icon25/04/2008
Full accounts made up to 2006-12-31
dot icon01/04/2008
Director appointed jog dhody
dot icon31/03/2008
Appointment terminated director david coupe
dot icon31/03/2008
Appointment terminated director harcharanjit sihra
dot icon19/03/2008
Resolutions
dot icon08/01/2008
Director's particulars changed
dot icon06/12/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director's particulars changed
dot icon12/09/2007
Return made up to 31/08/07; full list of members
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon13/08/2007
Memorandum and Articles of Association
dot icon09/08/2007
Resolutions
dot icon08/08/2007
Director resigned
dot icon26/07/2007
Director's particulars changed
dot icon24/07/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon21/03/2007
Miscellaneous
dot icon16/03/2007
Certificate of change of name
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 31/08/06; full list of members
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon29/03/2006
Memorandum and Articles of Association
dot icon29/03/2006
Resolutions
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Memorandum and Articles of Association
dot icon18/02/2006
Particulars of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Return made up to 31/08/05; full list of members
dot icon29/07/2005
Director's particulars changed
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 31/08/04; full list of members
dot icon03/09/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon22/12/2003
Full accounts made up to 2002-12-31
dot icon07/11/2003
Return made up to 20/09/03; full list of members
dot icon07/11/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New secretary appointed
dot icon04/06/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon28/01/2003
Registered office changed on 28/01/03 from: almack house 28 king street london SW1Y 6XA
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
Secretary resigned;director resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon23/10/2002
Return made up to 20/09/02; full list of members
dot icon10/10/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/07/2002
Registered office changed on 17/07/02 from: dukes court 32 duke street st james s london SW1Y 6DF
dot icon14/06/2002
New director appointed
dot icon07/06/2002
Memorandum and Articles of Association
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Director resigned
dot icon07/06/2002
New director appointed
dot icon05/06/2002
Particulars of mortgage/charge
dot icon26/01/2002
Ad 15/11/01-15/12/01 £ si 20000000@1=20000000 £ ic 100/20000100
dot icon22/01/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon14/01/2002
Nc inc already adjusted 20/11/01
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon06/12/2001
Nc inc already adjusted 20/11/01
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Resolutions
dot icon29/11/2001
Particulars of mortgage/charge
dot icon27/11/2001
Certificate of change of name
dot icon27/11/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon27/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New secretary appointed;new director appointed
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Registered office changed on 21/11/01 from: dukes court 32 duke street st jamess london SW1Y 6DF
dot icon21/11/2001
Ad 14/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New secretary appointed;new director appointed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
Registered office changed on 21/11/01 from: 200 aldersgate street london EC1A 4JJ
dot icon20/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
22/02/2016 - 18/03/2022
380
Fyfe, Katherine
Director
20/07/2022 - 17/10/2022
29
Leatherbarrow, David Jon
Director
19/12/2008 - 18/07/2011
291
Taunt, Nick
Director
18/03/2022 - Present
241
Grose, Benjamin Toby
Director
13/07/2012 - 13/07/2012
364

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL HC (DSCLI) LIMITED

BL HC (DSCLI) LIMITED is an(a) Dissolved company incorporated on 20/09/2001 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL HC (DSCLI) LIMITED?

toggle

BL HC (DSCLI) LIMITED is currently Dissolved. It was registered on 20/09/2001 and dissolved on 12/12/2023.

Where is BL HC (DSCLI) LIMITED located?

toggle

BL HC (DSCLI) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL HC (DSCLI) LIMITED do?

toggle

BL HC (DSCLI) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BL HC (DSCLI) LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.