Company NamePBB1 (BHM) Limited
DirectorHenry Alan Stephens
Company StatusDissolved
Company Number00058495
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusCurrent
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 1991)
RoleChartered Accountant
Correspondence Address12 Hunters Meadow
Dulwich
London
SE19 1HX

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£4,056,000
Gross Profit£778,000
Net Worth£3,371,000
Current Liabilities£29,557,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Liquidators statement of receipts and payments (6 pages)
26 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2006Liquidators' statement of receipts and payments (6 pages)
6 June 2006Liquidators' statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Liquidators' statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators' statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators' statement of receipts and payments (5 pages)
26 May 2004Liquidators' statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
28 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators' statement of receipts and payments (5 pages)
28 July 2003Sec state release of liquidator (1 page)
18 July 2003Notice of ceasing to act as a voluntary liquidator (1 page)
18 July 2003Appointment of a voluntary liquidator (1 page)
18 July 2003C/O replacement of liquidator (5 pages)
23 May 2003Liquidators statement of receipts and payments (10 pages)
23 May 2003Liquidators' statement of receipts and payments (10 pages)
3 December 2002Liquidators' statement of receipts and payments (10 pages)
3 December 2002Liquidators statement of receipts and payments (10 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1SURREY st london WC2R 2NT (1 page)
6 June 2002Liquidators statement of receipts and payments (10 pages)
6 June 2002Liquidators' statement of receipts and payments (10 pages)
30 November 2001Liquidators statement of receipts and payments (10 pages)
30 November 2001Liquidators' statement of receipts and payments (10 pages)
29 May 2001Liquidators' statement of receipts and payments (10 pages)
29 May 2001Liquidators statement of receipts and payments (10 pages)
8 December 2000Liquidators' statement of receipts and payments (11 pages)
8 December 2000Liquidators statement of receipts and payments (11 pages)
19 June 2000Liquidators statement of receipts and payments (10 pages)
19 June 2000Liquidators' statement of receipts and payments (10 pages)
9 December 1999Liquidators' statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators' statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators' statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators' statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators' statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
26 November 1996Liquidators statement of receipts and payments (5 pages)
26 November 1996Liquidators' statement of receipts and payments (5 pages)
28 May 1996Liquidators' statement of receipts and payments (3 pages)
28 May 1996Liquidators statement of receipts and payments (3 pages)
1 December 1995Liquidators' statement of receipts and payments (10 pages)
1 December 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Liquidators statement of receipts and payments (6 pages)
22 May 1995Liquidators' statement of receipts and payments (6 pages)
28 May 1993Appointment of a voluntary liquidator (1 page)
19 May 1992Full accounts made up to 31 December 1990 (17 pages)
21 August 1991Return made up to 26/06/91; full list of members (17 pages)
5 April 1991Company name changed\certificate issued on 05/04/91 (2 pages)
8 January 1991Full accounts made up to 30 June 1990 (19 pages)
7 December 1990Return made up to 26/09/90; full list of members (23 pages)
15 January 1990Company name changed\certificate issued on 15/01/90 (2 pages)
11 October 1971Allotment of shares (2 pages)
28 August 1957Incorporation (49 pages)