BHL TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBHL TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04054434
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BHL TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BESPOKE HOTELS LIMITEDDec 07, 2009Dec 07, 2009
    THE BESPOKE HOTEL COMPANY LIMITEDOct 04, 2004Oct 04, 2004
    FURLONG MANAGEMENT LIMITEDFeb 05, 2001Feb 05, 2001
    OPTIONTILL LIMITEDAug 17, 2000Aug 17, 2000

    What are the latest accounts for BHL TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for BHL TRADING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2020

    What are the latest filings for BHL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 29, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 28, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 28, 2022

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 28, 2022

    18 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 01, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2020

    RES15

    Confirmation statement made on Aug 17, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Confirmation statement made on Aug 17, 2019 with updates

    6 pagesCS01

    Director's details changed for Mr Graham Marskell on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen Linton Littlefair on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr Haydn Herbert James Fentum on Jul 01, 2019

    2 pagesCH01

    Secretary's details changed for Mr Haydn Herbert James Fentum on Jul 01, 2019

    1 pagesCH03

    Director's details changed for Mr Robin Michael Philpot Sheppard on Jul 01, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 17, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Who are the officers of BHL TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENTUM, Haydn Herbert James
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    British98036330001
    FENTUM, Haydn Herbert James
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    United KingdomBritish98036330002
    GREENALL, Thomas Edward, The Hon.
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    United KingdomBritish191851020001
    LITTLEFAIR, Stephen Linton
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    EnglandBritish163313280002
    MARSKELL, Graham Galsgaard
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    EnglandBritish174376510001
    SHEPPARD, Robin Michael Philpot
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    EnglandBritish34787520002
    SHEPPARD, Robin Michael Philpot
    Combe Leaze
    Horsecombe Grove Combe Down
    BA2 5QP Bath
    Avon
    Secretary
    Combe Leaze
    Horsecombe Grove Combe Down
    BA2 5QP Bath
    Avon
    British34787520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARKE, David Andrew
    Oulston
    YO61 3RA York
    Ivy Cottage
    North Yorkshire
    United Kingdom
    Director
    Oulston
    YO61 3RA York
    Ivy Cottage
    North Yorkshire
    United Kingdom
    EnglandBritish164568510001
    COUBROUGH, David Charles
    Riverstone House
    2 Westfield Road
    MK43 7SU Oakley
    Bedfordshire
    Director
    Riverstone House
    2 Westfield Road
    MK43 7SU Oakley
    Bedfordshire
    United KingdomBritish5046120003
    DARESBURY, Peter Gilbert, Lord
    Wychough
    SY14 7NQ Malpas
    Manor Farm
    Cheshire
    United Kingdom
    Director
    Wychough
    SY14 7NQ Malpas
    Manor Farm
    Cheshire
    United Kingdom
    EnglandBritish5404190004
    FADLI, Omar Marwan
    Flat 1
    No 8 Eardley Crescent
    SW5 9JZ London
    Director
    Flat 1
    No 8 Eardley Crescent
    SW5 9JZ London
    United KingdomBritish63778520003
    JAROUDI, Omar Mohammed
    Casablanca Building, 15th Floor,
    Marie Curie Street
    FOREIGN Beirut
    Lebanon
    Director
    Casablanca Building, 15th Floor,
    Marie Curie Street
    FOREIGN Beirut
    Lebanon
    Saudi101961220001
    WAINES, Laith
    Flat 12 79 Harcourt Terrace
    SW10 9JP London
    Director
    Flat 12 79 Harcourt Terrace
    SW10 9JP London
    Canadian101347660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BHL TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Haydn Herbert James Fentum
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robin Michael Philpot Sheppard
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    Second Floor
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BHL TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2021Commencement of winding up
    Sep 21, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London

    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