B.H.C.P. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameB.H.C.P. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01405204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B.H.C.P. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is B.H.C.P. LIMITED located?

    Registered Office Address
    84 Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B.H.C.P. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for B.H.C.P. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Registration of charge 014052040006, created on Nov 03, 2017

    31 pagesMR01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Registration of charge 014052040005, created on Nov 02, 2016

    39 pagesMR01

    Registration of charge 014052040003, created on Nov 02, 2016

    30 pagesMR01

    Registration of charge 014052040004, created on Nov 02, 2016

    42 pagesMR01

    Total exemption small company accounts made up to Apr 07, 2016

    6 pagesAA

    Annual return made up to May 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Oct 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Anthony John Smith as a director on Apr 08, 2016

    1 pagesTM01

    Registered office address changed from 20 Moorland Road Burslem Stoke-on-Trent ST6 1DW to 84 Raddlebarn Road Selly Oak Birmingham B29 6HH on May 18, 2016

    1 pagesAD01

    Appointment of Mr Harpal Singh Bhandal as a director on Apr 08, 2016

    2 pagesAP01

    Appointment of Mr Jayesh Bachubhai Patel as a director on Apr 08, 2016

    2 pagesAP01

    Termination of appointment of Ernest Jefford Payne as a director on Apr 08, 2016

    1 pagesTM01

    Termination of appointment of P a Mckears (Astbury) Limited as a director on Apr 08, 2016

    1 pagesTM01

    Termination of appointment of Boots Uk Limited as a director on Apr 08, 2016

    1 pagesTM01

    Termination of appointment of Roy Philip Beck as a director on Apr 08, 2016

    1 pagesTM01

    Appointment of Mr Onkar Singh as a secretary on Apr 08, 2016

    2 pagesAP03

    Termination of appointment of Frances Claire Turner as a secretary on Apr 08, 2016

    1 pagesTM02

    Appointment of Mr Onkar Singh as a director on Apr 08, 2016

    2 pagesAP01

    Who are the officers of B.H.C.P. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Onkar
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    Secretary
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    207037380001
    BHANDAL, Harpal Singh
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    Director
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    EnglandBritish152604170002
    PATEL, Jayesh Bachubhai
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    Director
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    EnglandBritish54356730002
    SINGH, Onkar
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    Director
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    EnglandBritish48961450003
    BROCKLEHURST, Jonathan David
    47 Hazeldene Road
    Trentham
    ST4 8DN Stoke On Trent
    Staffordshire
    Secretary
    47 Hazeldene Road
    Trentham
    ST4 8DN Stoke On Trent
    Staffordshire
    British49108820002
    BROOKS, Gerald
    Rangers Lodge
    Hawkstone Park
    SY4 5LE Marchamley
    Shrewsbury
    Secretary
    Rangers Lodge
    Hawkstone Park
    SY4 5LE Marchamley
    Shrewsbury
    British4804670001
    TURNER, Frances Claire
    Medina Way
    Kidsgrove
    ST7 4TJ Stoke On Trent
    2
    Staffordshire
    United Kingdom
    Secretary
    Medina Way
    Kidsgrove
    ST7 4TJ Stoke On Trent
    2
    Staffordshire
    United Kingdom
    British20456360002
    BECK, Roy Philip
    5 Penny Fields Avenue
    Wesport View
    ST6 4SD Tunstall Stoke On Trent
    Staffordshire
    Director
    5 Penny Fields Avenue
    Wesport View
    ST6 4SD Tunstall Stoke On Trent
    Staffordshire
    United KingdomEnglish27252140002
    BROOKS, Gerald
    Rangers Lodge
    Hawkstone Park
    SY4 5LE Marchamley
    Shrewsbury
    Director
    Rangers Lodge
    Hawkstone Park
    SY4 5LE Marchamley
    Shrewsbury
    British4804670001
    NUTTALL, John Branson
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    Director
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    British44967060001
    PAYNE, Ernest Jefford
    Brackenwood Shut Lane Head
    Butterton
    ST5 4DS Newcastle
    Staffordshire
    Director
    Brackenwood Shut Lane Head
    Butterton
    ST5 4DS Newcastle
    Staffordshire
    United KingdomBritish17792670001
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    Director
    Angel Square
    M60 0AG Manchester
    1
    EnglandBritish137558680001
    SMITH, Stephen David
    21 Whitewell Close
    CW5 6LY Nantwich
    Cheshire
    Director
    21 Whitewell Close
    CW5 6LY Nantwich
    Cheshire
    British57196370002
    BOOTS UK LIMITED
    Thane Road West
    NG2 3AA Nottingham
    1
    United Kingdom
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00928555
    19515250015
    P A MCKEARS (ASTBURY) LIMITED
    The Rowans 38 Castle Road
    Mow Cop
    ST7 3PH Stoke On Trent
    38b
    Staffordshire
    United Kingdom
    Director
    The Rowans 38 Castle Road
    Mow Cop
    ST7 3PH Stoke On Trent
    38b
    Staffordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01369418
    27252120001
    UNITED CO-OPERATIVES LIMITED
    Etruria Road
    Hanley
    ST1 5NW Stoke On Trent
    Wood House
    Staffordshire
    United Kingdom
    Director
    Etruria Road
    Hanley
    ST1 5NW Stoke On Trent
    Wood House
    Staffordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberIP11253R
    119591360001

    Who are the persons with significant control of B.H.C.P. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harpal Singh Bhandal
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    Apr 06, 2016
    Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    84
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does B.H.C.P. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 20, 2017
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 02, 2016
    Delivered On Nov 11, 2016
    Outstanding
    Brief description
    Burslem pharmacy. Lucie wedgewood health centre. Chapel lane. Burslem. Stoke-on-trent. ST6 2AB.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 11, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 02, 2016
    Delivered On Nov 09, 2016
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 02, 2016
    Delivered On Nov 09, 2016
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    Debenture
    Created On May 19, 2000
    Delivered On May 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lucy wedgewood health centre chapel lane burslem. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Aah Pharmaceuticals Limited
    Transactions
    • May 23, 2000Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 28, 2000
    Delivered On May 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 2000Registration of a charge (395)
    • Apr 09, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0