BHL MANAGEMENT COMPANY LIMITED: Filings

  • Overview

    Company NameBHL MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07669495
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BHL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 13, 2017

    14 pages4.68

    Registered office address changed from 4th Floor, 7-10 Chandos Street Cavendish Square London W1G 9DQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on Mar 30, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2016

    LRESSP

    Director's details changed for Mr Martin Robert Nash on Jan 20, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Sub-division of shares on Jun 16, 2014

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub division 16/06/2014
    RES13

    Annual return made up to Jun 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital following an allotment of shares on Jun 27, 2014

    SH01

    Termination of appointment of Martin Nash as a secretary

    1 pagesTM02

    Appointment of Robert James Flook as a secretary

    2 pagesAP03

    Certificate of change of name

    Company name changed macdonald egan (clapham) LIMITED\certificate issued on 19/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2014

    Change company name resolution on Jun 16, 2014

    RES15
    change-of-nameJun 19, 2014

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed macdonald egan (brockley) LIMITED\certificate issued on 24/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2013

    Change company name resolution on Oct 24, 2013

    RES15
    change-of-nameOct 24, 2013

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Colm Michael Egan as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Current accounting period shortened from Jun 30, 2012 to Dec 31, 2011

    3 pagesAA01

    Registered office address changed from * 5Th Floor 7/10 Chandos Street London W1G 9DQ England* on Jan 17, 2013

    2 pagesAD01

    Secretary's details changed for Martin Nash on Nov 27, 2012

    3 pagesCH03

    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