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

OLD BHL LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03125368
Private Limited Company
Liquidation

Company Overview

About Old Bhl Ltd
OLD BHL LIMITED was founded on 1995-11-13 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Old Bhl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OLD BHL LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in OX4
 
Previous Names
BARWOOD HOLDINGS LIMITED28/01/2005
Filing Information
Company Number 03125368
Company ID Number 03125368
Date formed 1995-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2004
Account next due 28/12/2005
Latest return 13/11/2003
Return next due 11/12/2004
Type of accounts GROUP
Last Datalog update: 2018-09-05 03:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD BHL LIMITED
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 OLD BHL LIMITED

Current Directors
Officer Role Date Appointed
TERENCE PHILIP AMOS
Director 1996-02-09
RICHARD WILLIAM BOWEN
Director 1996-02-09
ALAN JAMES RUDGE
Director 1996-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CHAMBERS
Company Secretary 2000-11-21 2005-02-28
STEPHEN JOHN CHAMBERS
Director 2000-06-01 2005-02-28
TERENCE PHILIP AMOS
Company Secretary 1996-02-26 2000-11-21
IAN CRAIG BLACK
Director 1996-02-26 1998-03-19
SAMUEL DAVID LAWTHER
Director 1996-02-26 1998-03-19
ANDREW TIMOTHY LAWTON SMITH
Company Secretary 1996-02-09 1996-02-26
INGLEBY NOMINEES LIMITED
Nominated Secretary 1995-11-13 1996-02-09
INGLEBY HOLDINGS LIMITED
Nominated Director 1995-11-13 1996-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE PHILIP AMOS SECKLOE 93 LIMITED Director 2012-07-30 CURRENT 2001-07-30 Dissolved 2016-04-26
TERENCE PHILIP AMOS BARWOOD LAND (HAYES) LIMITED Director 2003-10-22 CURRENT 2003-01-06 Dissolved 2016-04-26
TERENCE PHILIP AMOS BARWOOD LAND LIMITED Director 2003-03-20 CURRENT 2003-01-14 Dissolved 2017-09-19
TERENCE PHILIP AMOS BARWOOD LAND (CHELTENHAM) LIMITED Director 2003-03-20 CURRENT 2003-01-06 Active - Proposal to Strike off
TERENCE PHILIP AMOS GLOBAL LAND LIMITED Director 1998-04-27 CURRENT 1998-02-12 Dissolved 2013-09-03
TERENCE PHILIP AMOS BARWOOD LIMITED Director 1996-01-25 CURRENT 1995-11-08 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (NOMINEE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (CPF2015) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (NOMINEE) LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (CPF2012) LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2012 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN SECKLOE 93 LIMITED Director 2012-07-30 CURRENT 2001-07-30 Dissolved 2016-04-26
RICHARD WILLIAM BOWEN DB SYMMETRY NORTH LTD Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
RICHARD WILLIAM BOWEN BD (PS2012) LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-13
RICHARD WILLIAM BOWEN BD (SILVERSTONE) LTD Director 2010-03-08 CURRENT 2007-08-28 Dissolved 2015-04-07
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER (NOMINEE) LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-14
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-21
RICHARD WILLIAM BOWEN BARWOOD CAPITAL LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
RICHARD WILLIAM BOWEN BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED Director 2007-09-19 CURRENT 2007-09-13 Dissolved 2017-04-30
RICHARD WILLIAM BOWEN BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
RICHARD WILLIAM BOWEN BARWOOD LAND (HAYES) LIMITED Director 2003-10-22 CURRENT 2003-01-06 Dissolved 2016-04-26
RICHARD WILLIAM BOWEN BARWOOD LAND LIMITED Director 2003-03-20 CURRENT 2003-01-14 Dissolved 2017-09-19
RICHARD WILLIAM BOWEN BARWOOD LAND (CHELTENHAM) LIMITED Director 2003-03-20 CURRENT 2003-01-06 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN DB SYMMETRY LTD Director 2003-02-26 CURRENT 2002-09-17 Active
RICHARD WILLIAM BOWEN GLOBAL LAND LIMITED Director 1998-04-27 CURRENT 1998-02-12 Dissolved 2013-09-03
RICHARD WILLIAM BOWEN BARWOOD LIMITED Director 1996-01-25 CURRENT 1995-11-08 Active - Proposal to Strike off
ALAN JAMES RUDGE ADCORE PLD LIMITED Director 2018-05-22 CURRENT 2018-04-26 Active - Proposal to Strike off
ALAN JAMES RUDGE BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ALAN JAMES RUDGE BARWOOD CAPITAL (CPF2017) LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
ALAN JAMES RUDGE BCCIM UKRI GENERAL PARTNER LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
ALAN JAMES RUDGE BARWOOD CAPITAL (NOMINEE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
ALAN JAMES RUDGE BARWOOD CAPITAL (CPF2015) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER 2015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
ALAN JAMES RUDGE AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
ALAN JAMES RUDGE BARWOOD CAPITAL (NOMINEE) LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
ALAN JAMES RUDGE BARWOOD CAPITAL (CPF2012) LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER 2012 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
ALAN JAMES RUDGE SECKLOE 93 LIMITED Director 2012-07-30 CURRENT 2001-07-30 Dissolved 2016-04-26
ALAN JAMES RUDGE BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER (NOMINEE) LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-14
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-21
ALAN JAMES RUDGE BARWOOD CAPITAL LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
ALAN JAMES RUDGE BD (SILVERSTONE) LTD Director 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
ALAN JAMES RUDGE BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
ALAN JAMES RUDGE BARWOOD LAND (HAYES) LIMITED Director 2003-10-22 CURRENT 2003-01-06 Dissolved 2016-04-26
ALAN JAMES RUDGE BARWOOD LAND LIMITED Director 2003-03-20 CURRENT 2003-01-14 Dissolved 2017-09-19
ALAN JAMES RUDGE BARWOOD LAND (CHELTENHAM) LIMITED Director 2003-03-20 CURRENT 2003-01-06 Active - Proposal to Strike off
ALAN JAMES RUDGE GLOBAL LAND LIMITED Director 1998-04-27 CURRENT 1998-02-12 Dissolved 2013-09-03
ALAN JAMES RUDGE BARWOOD LIMITED Director 1996-01-25 CURRENT 1995-11-08 Active - Proposal to Strike off

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
2019-04-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-194.68 Liquidators' statement of receipts and payments to 2018-10-24
2018-06-074.68 Liquidators' statement of receipts and payments to 2018-04-24
2017-12-12LIQ06Voluntary liquidation. Resignation of liquidator
2017-12-12600Appointment of a voluntary liquidator
2017-11-274.68 Liquidators' statement of receipts and payments to 2017-10-24
2017-05-314.68 Liquidators' statement of receipts and payments to 2017-04-24
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM No 1 Dorset Street Southampton Hampshire SO15 2DP
2016-11-144.68 Liquidators' statement of receipts and payments to 2016-10-24
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB
2016-05-164.68 Liquidators' statement of receipts and payments to 2016-04-24
2015-11-114.68 Liquidators' statement of receipts and payments to 2015-10-24
2015-06-044.68 Liquidators' statement of receipts and payments to 2015-04-24
2014-11-054.68 Liquidators' statement of receipts and payments to 2014-10-24
2014-05-134.68 Liquidators' statement of receipts and payments to 2014-04-24
2013-11-184.68 Liquidators' statement of receipts and payments to 2013-10-24
2013-05-234.68 Liquidators' statement of receipts and payments to 2013-04-24
2012-11-224.68 Liquidators' statement of receipts and payments to 2012-10-24
2012-05-224.68 Liquidators' statement of receipts and payments to 2012-04-24
2011-11-084.68 Liquidators' statement of receipts and payments to 2011-10-24
2011-05-244.68 Liquidators' statement of receipts and payments to 2011-04-24
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/11 FROM 1 Westminster Way Oxford OX2 0PZ
2010-11-114.68 Liquidators' statement of receipts and payments to 2010-10-24
2010-05-144.68 Liquidators' statement of receipts and payments to 2010-04-24
2009-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2009
2009-05-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2009
2008-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2008
2008-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2008
2008-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2007
2008-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2007
2008-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2008
2007-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-28CERTNMCOMPANY NAME CHANGED BARWOOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/01/05
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: THE GRANGE WARREN OFFICE VILLAGE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NE
2004-11-02RES13RE ARTICLE 5 12/08/04
2004-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-29LRESSPSPECIAL RESOLUTION TO WIND UP
2004-10-29600APPOINTMENT OF LIQUIDATOR
2004-10-294.70DECLARATION OF SOLVENCY
2004-08-18ELRESS386 DISP APP AUDS 09/08/04
2004-08-18ELRESS366A DISP HOLDING AGM 09/08/04
2004-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2003-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-03363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
2002-02-26RES13SHARE OPTION PLAN/TRUST 17/01/02
2002-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-11363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
2000-12-07363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-12-06WRES01ALTER ARTICLES 21/11/00
2000-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-28288bSECRETARY RESIGNED
2000-11-28288aNEW SECRETARY APPOINTED
2000-06-26AAFULL GROUP ACCOUNTS MADE UP TO 29/02/00
2000-06-19288aNEW DIRECTOR APPOINTED
1999-12-09363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-07363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-29WRES01ADOPT MEM AND ARTS 19/03/98
1998-07-29WRES13SUB-DIV/CONVERTED SHARE 19/03/98
1998-07-29WRES12VARYING SHARE RIGHTS AND NAMES 19/03/98
1998-05-22288cDIRECTOR'S PARTICULARS CHANGED
1998-05-14122S-DIV CONVE 19/03/98
1998-05-13169£ IC 200000/150000 19/03/98 £ SR 50000@1=50000
1998-05-10288bDIRECTOR RESIGNED
1998-05-10288bDIRECTOR RESIGNED
1997-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-08363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to OLD BHL 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 OLD BHL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD BHL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices

Intangible Assets
Patents
We have not found any records of OLD BHL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD BHL LIMITED
Trademarks
We have not found any records of OLD BHL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD BHL 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 (7415 - Holding Companies including Head Offices) as OLD BHL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD BHL 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 OLD BHL 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 OLD BHL 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.