BHL TRADING LIMITED
Overview
| Company Name | BHL TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04054434 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BHL TRADING LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is BHL TRADING LIMITED located?
| Registered Office Address | Second Floor 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BHL TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BESPOKE HOTELS LIMITED | Dec 07, 2009 | Dec 07, 2009 |
| THE BESPOKE HOTEL COMPANY LIMITED | Oct 04, 2004 | Oct 04, 2004 |
| FURLONG MANAGEMENT LIMITED | Feb 05, 2001 | Feb 05, 2001 |
| OPTIONTILL LIMITED | Aug 17, 2000 | Aug 17, 2000 |
What are the latest accounts for BHL TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for BHL TRADING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 17, 2020 |
What are the latest filings for BHL TRADING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Feb 29, 2024 | 21 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Feb 28, 2023 | 19 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Feb 28, 2022 | 21 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Feb 28, 2022 | 18 pages | LIQ03 | ||||||||||||||||||||||
Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP to Second Floor 110 Cannon Street London EC4N 6EU on Mar 18, 2021 | 2 pages | AD01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Aug 17, 2020 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||||||||||
Confirmation statement made on Aug 17, 2019 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Graham Marskell on Jul 01, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Stephen Linton Littlefair on Jul 01, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Haydn Herbert James Fentum on Jul 01, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Mr Haydn Herbert James Fentum on Jul 01, 2019 | 1 pages | CH03 | ||||||||||||||||||||||
Director's details changed for Mr Robin Michael Philpot Sheppard on Jul 01, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Aug 17, 2018 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||||||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||||||||||||||
Who are the officers of BHL TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENTUM, Haydn Herbert James | Secretary | 110 Cannon Street EC4N 6EU London Second Floor | British | 98036330001 | ||||||
| FENTUM, Haydn Herbert James | Director | 110 Cannon Street EC4N 6EU London Second Floor | United Kingdom | British | 98036330002 | |||||
| GREENALL, Thomas Edward, The Hon. | Director | 110 Cannon Street EC4N 6EU London Second Floor | United Kingdom | British | 191851020001 | |||||
| LITTLEFAIR, Stephen Linton | Director | 110 Cannon Street EC4N 6EU London Second Floor | England | British | 163313280002 | |||||
| MARSKELL, Graham Galsgaard | Director | 110 Cannon Street EC4N 6EU London Second Floor | England | British | 174376510001 | |||||
| SHEPPARD, Robin Michael Philpot | Director | 110 Cannon Street EC4N 6EU London Second Floor | England | British | 34787520002 | |||||
| SHEPPARD, Robin Michael Philpot | Secretary | Combe Leaze Horsecombe Grove Combe Down BA2 5QP Bath Avon | British | 34787520001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLARKE, David Andrew | Director | Oulston YO61 3RA York Ivy Cottage North Yorkshire United Kingdom | England | British | 164568510001 | |||||
| COUBROUGH, David Charles | Director | Riverstone House 2 Westfield Road MK43 7SU Oakley Bedfordshire | United Kingdom | British | 5046120003 | |||||
| DARESBURY, Peter Gilbert, Lord | Director | Wychough SY14 7NQ Malpas Manor Farm Cheshire United Kingdom | England | British | 5404190004 | |||||
| FADLI, Omar Marwan | Director | Flat 1 No 8 Eardley Crescent SW5 9JZ London | United Kingdom | British | 63778520003 | |||||
| JAROUDI, Omar Mohammed | Director | Casablanca Building, 15th Floor, Marie Curie Street FOREIGN Beirut Lebanon | Saudi | 101961220001 | ||||||
| WAINES, Laith | Director | Flat 12 79 Harcourt Terrace SW10 9JP London | Canadian | 101347660001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BHL TRADING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Haydn Herbert James Fentum | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London Second Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robin Michael Philpot Sheppard | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London Second Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BHL TRADING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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