Liquidation
Company Information for B.H.D. LTD.
3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
03080302
Private Limited Company
Liquidation |
Company Name | |
---|---|
B.H.D. LTD. | |
Legal Registered Office | |
3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL Other companies in SL6 | |
Company Number | 03080302 | |
---|---|---|
Company ID Number | 03080302 | |
Date formed | 1995-07-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2015-07-17 | |
Return next due | 2016-07-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B.H.D. AGENCIES LIMITED | 42 EASTMONT ROAD ESHER KT10 9AZ | Active - Proposal to Strike off | Company formed on the 1970-08-28 | |
B.H.D. ASSETS INC. | 270 DEAUVILLE BLVD. Suffolk COPIAGUE NY 11726 | Active | Company formed on the 2003-02-03 | |
B.H.D. BUSINESS SERVICES PTY. LTD. | Active | Company formed on the 1981-10-12 | ||
B.H.D. CONSULTING PTY LTD | Active | Company formed on the 2016-04-06 | ||
B.H.D. CONTINENTAL ENTERPRISES, INC. | 25th Peachtree Bldg Ste 1028 North Atlanta Atlanta 30309 | Active/Owes Current Year AR | Company formed on the 2004-02-19 | |
B.H.D. FOOD CORPORATION | 693 HWY #6 NORTH RR#2 HAMILTON Ontario L8N 2Z7 | Dissolved | Company formed on the 2002-03-26 | |
B.H.D. INTERNATIONAL INC. | 15220 S.W. 153RD PLACE MIAMI FL 33187 | Inactive | Company formed on the 1989-05-31 | |
B.H.D. PRECISION PRODUCTS, INC. | 522 12TH STREET W BRADENTON FL 34205 | Active | Company formed on the 2005-03-21 | |
B.H.D. PUBLICATIONS PRIVATE LIMITED | A-60 SECTOR 41 NOIDA Uttar Pradesh 201303 | ACTIVE | Company formed on the 2011-02-01 | |
B.H.D.P. INTERNATIONAL | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Permanently Revoked | Company formed on the 2006-11-13 | |
B.H.D.S. MANAGEMENT, INC. | 305 BUNKER DR TYLER TX 75703 | Active | Company formed on the 1985-03-20 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN HOWFIELD |
||
ANDREW BAKER |
||
PAUL JOHN HOWFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BHD OFFICE INTERIORS LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
BAKERFIELD LIMITED | Director | 1993-04-26 | CURRENT | 1993-04-26 | Dissolved 2015-06-23 | |
BAKERFIELD LIMITED | Director | 1993-04-26 | CURRENT | 1993-04-26 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM SUITE D SUMMIT CHAMBERS, CASTLE HILL TERRACE, MAIDENHEAD BERKSHIRE SL6 4JP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2015 TO 30/09/2015 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 27 MARLOW ROAD MAIDENHEAD BERKSHIRE SL6 7AE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/95 FROM: VICKERS & CO HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LH | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
88(2)R | AD 17/07/95-04/09/95 £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 31/07/95 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-22 |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | DUDLEY JOSEPH GOOD AND JANINE ROSETTE GOOD | |
RENT DEPOSIT DEED | Outstanding | DUDLEY JOSEPH GOOD AND JANINE ROSETTE GOOD | |
DEED OF RENT DEPOSIT | Outstanding | DUDLEY JOSEPH GOOD |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.H.D. LTD.
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as B.H.D. LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | B.H.D. LIMITED | Event Date | 2016-03-17 |
Nature of business: Consultancy I, Nicholas Barnett of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL give notice that I was appointed liquidator of the above named company on 15 March 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 21 April 2016 to prove their debts by sending to the undersigned Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Meeta Bhatti , Telephone no.: 020 8634 5599 , e-mail address: mbhatti@libertasassociates.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. : Nicholas Barnett , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B.H.D. LIMITED | Event Date | 2016-03-15 |
(Registered in England and Wales) Special and Ordinary Resolutions Passed 15 March 2016 At a General Meeting of the members of the company duly convened and held at Suite D Summit Chambers, Castle Hill Terrace, Maidenhead, Berkshire SL6 4JP , on 15 March 2016 , at 10.00 am, the following resolutions were duly passed as Special and an Ordinary Resolution: (a)A SPECIAL RESOLUTION: that the company be wound up voluntarily. (b)An ORDINARY RESOLUTION: that Nicholas Barnett of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , be and is hereby appointed as Liquidator for the purposes of such winding-up and that any power conferred on him by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by him. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | B.H.D LIMITED | Event Date | 2015-03-15 |
Nicholas Barnett , Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL . : | |||
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. |