Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BL FRASER LIMITED
Company Information for

BL FRASER LIMITED

LONDON, W1U,
Company Registration Number
03689769
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Bl Fraser Ltd
BL FRASER LIMITED was founded on 1998-12-29 and had its registered office in London. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
BL FRASER LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
HOUSE OF FRASER (PROPERTY) LIMITED02/06/1999
TRUSHELFCO (NO.2482) LIMITED14/05/1999
Filing Information
Company Number 03689769
Date formed 1998-12-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-02-09
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BL FRASER LIMITED

Current Directors
Officer Role Date Appointed
PETER GEOFFREY HEARSEY
Company Secretary 1999-04-30
COLIN DAVID ELLIOTT
Director 2015-05-01
NIGEL ODDY
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY GIFFORD
Director 2003-02-13 2015-09-30
JOHN KING
Director 2010-10-18 2015-09-30
DONALD MCCARTHY
Director 2010-10-18 2014-09-02
SARAH MORRELL BARZYCKI
Director 1999-10-22 2010-10-18
TIMOTHY ANDREW ROBERTS
Director 2000-09-25 2010-10-18
SARA JANE TACK
Director 2007-06-12 2010-10-18
STEFAN JOHN CASSAR
Director 2006-11-08 2010-10-14
PETER GEOFFREY HEARSEY
Director 2009-07-17 2010-10-14
JOHN KING
Director 2007-11-27 2010-10-14
BENJAMIN CHARLES YOUNG
Director 2009-07-24 2010-08-31
CYRIL METLISS
Director 1999-07-30 2009-09-24
ROBERT EDWARD BOWDEN
Director 1999-07-30 2007-12-31
ROBERT HARDIE
Director 1999-07-30 2007-05-24
DAVID ALEXANDER ROBERTSON ADAMS
Director 1999-04-30 2006-11-08
CHRISTINE GILLIAN BACON
Director 2002-02-06 2003-02-13
ANDREW ROSS MCIVER
Director 1999-10-22 2001-10-24
PETER GEOFFREY HEARSEY
Director 1999-04-30 1999-07-30
TRUSEC LIMITED
Nominated Secretary 1998-12-29 1999-04-30
NORMAN GRAHAM GIBB
Director 1999-04-14 1999-04-30
FRANCES MARY MURPHY
Director 1999-04-14 1999-04-30
DRUSILLA CHARLOTTE JANE ROWE
Director 1998-12-29 1999-04-14
ELEANOR JANE ZUERCHER
Director 1998-12-29 1999-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY HEARSEY CRIMINAL CLOTHING LTD. Company Secretary 2009-08-06 CURRENT 2001-03-22 Active
PETER GEOFFREY HEARSEY HOUSE OF FRASER (BLF) LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED Company Secretary 2007-02-27 CURRENT 2006-04-27 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) LIMITED Company Secretary 2007-02-27 CURRENT 2006-06-14 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORECARD) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-31 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (PIH) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-03 Liquidation
PETER GEOFFREY HEARSEY BEATTIES (WOLVERHAMPTON) PENSIONS LIMITED Company Secretary 2005-08-31 CURRENT 1959-02-02 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY JAM B REALISATIONS LIMITED Company Secretary 2005-08-31 CURRENT 1921-08-30 Liquidation
PETER GEOFFREY HEARSEY JENNERS, PRINCES STREET, EDINBURGH LIMITED Company Secretary 2005-04-14 CURRENT 2005-03-15 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (INVESTMENTS) LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-03-08
PETER GEOFFREY HEARSEY HOUSE OF FRASER (FINANCE) LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-12 Liquidation
PETER GEOFFREY HEARSEY HOF PROPERTY INVESTMENT HOLDINGS LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Liquidation
PETER GEOFFREY HEARSEY BEATTIES LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Active
PETER GEOFFREY HEARSEY BLF (GRIMSBY) 8 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-02 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BLF (HULL) 9 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-02 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BLF (CAMBERLEY) 1 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-01 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY DICKINS & JONES LIMITED Company Secretary 1998-06-30 CURRENT 1913-07-11 Active
PETER GEOFFREY HEARSEY HF STORES REALISATIONS LIMITED Company Secretary 1998-06-30 CURRENT 1919-10-17 In Administration
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORES MANAGEMENT) LIMITED Company Secretary 1998-06-30 CURRENT 1986-08-04 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER TRUSTEES LIMITED Company Secretary 1998-02-19 CURRENT 1993-10-11 Dissolved 2015-11-03
PETER GEOFFREY HEARSEY HFL REALISATIONS LIMITED Company Secretary 1998-02-18 CURRENT 1941-12-11 Active - Proposal to Strike off
NIGEL ODDY HOUSE OF FRASER (INVESTMENTS) LIMITED Director 2015-03-01 CURRENT 2004-03-08 Dissolved 2016-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-31AP01DIRECTOR APPOINTED MR NIGEL ODDY
2015-12-30AP01DIRECTOR APPOINTED MR COLIN DAVID ELLIOTT
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-29AR0129/12/15 FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIFFORD
2015-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-04-01SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-01-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-11DS01APPLICATION FOR STRIKING-OFF
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-29AR0129/12/14 FULL LIST
2014-12-18SH20STATEMENT BY DIRECTORS
2014-12-18SH1918/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-18RES06REDUCE ISSUED CAPITAL 17/11/2014
2014-12-18CAP-SSSOLVENCY STATEMENT DATED 17/11/14
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCCARTHY
2014-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-06AR0129/12/13 FULL LIST
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 09/01/2013
2013-01-10AR0129/12/12 FULL LIST
2012-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12
2012-01-06AR0129/12/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 20/10/2011
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11
2010-12-29AR0129/12/10 FULL LIST
2010-12-14MEM/ARTSARTICLES OF ASSOCIATION
2010-11-18AP01DIRECTOR APPOINTED MR DONALD MCCARTHY
2010-11-16AP01DIRECTOR APPOINTED MR JOHN KING
2010-11-03RES12VARYING SHARE RIGHTS AND NAMES
2010-11-03RES01ADOPT ARTICLES 01/11/2010
2010-11-03SH0201/11/10 STATEMENT OF CAPITAL GBP 2000
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA TACK
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEARSEY
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN CASSAR
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN YOUNG
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/10
2010-01-07AR0129/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW ROBERTS / 06/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN CHARLES YOUNG / 06/01/2010
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 16/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 12/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE TACK / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY HEARSEY / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN CASSAR / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFREY HEARSEY / 04/11/2009
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL METLISS
2009-10-12AP01DIRECTOR APPOINTED BENJAMIN CHARLES YOUNG
2009-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/01/09
2009-07-20288aDIRECTOR APPOINTED PETER GEOFFREY HEARSEY
2008-12-30363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/08
2008-07-28288cSECRETARY'S CHANGE OF PARTICULARS / PETER HEARSEY / 30/05/2008
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GIFFORD / 14/03/2007
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 1 HOWICK PLACE LONDON SW1P 1BH
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2008-01-17363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-04-13288cSECRETARY'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06
2006-01-16363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-11288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BL FRASER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BL FRASER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT BETWEEN THE BL FRASER LIMITED AND EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK LONDON BRANCH (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)) 2000-10-06 Outstanding EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK LONDON BRANCH
MORTGAGE OF SHARES BETWEEN THE BL FRASER LIMITED AND EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK LONDON BRANCH (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED) 2000-10-06 Outstanding EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK LONDON BRANCH
MORTGAGE OF SHARES 2000-04-03 Outstanding EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK AS AGENT AND TRUSTEEFOR THE FINANCE PARTIES
SECURITY AGREEMENT 2000-04-03 Outstanding EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK AS AGENT AND TRUSTEEFOR THE FINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2000-01-25 Outstanding EUROHYPO AKTIENGESELLSCHAFT, EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK LONDON BRANCHAS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH AUGUST 1999 1999-08-13 Outstanding EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK("THE AGENT")
ASSIGNATION OF RENTS 1999-08-07 Outstanding EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK, LONDON BRANCH
DEBENTURE 1999-08-04 Outstanding EUROHYPO AKTIENGESELLSCHAFT EUROP VISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK LODON BRANCHAS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of BL FRASER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BL FRASER LIMITED
Trademarks
We have not found any records of BL FRASER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BL FRASER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BL FRASER LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BL FRASER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BL FRASER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BL FRASER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.