Company NameB & H Holdings Limited
Company StatusDissolved
Company Number01322163
CategoryPrivate Limited Company
Incorporation Date20 July 1977(46 years, 9 months ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Stefan James Boyle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSharlands
2 Beechwood Avenue
Little Chalfont
Buckinghamshire
HP6 6PH
Director NameBrian Frederick Leslie Boyle
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(13 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 April 2008)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressRedstocks
3 Worley Place
Sear Green
Bucks
HP9 2QS
Director NameHazel Boyle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(13 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 April 2008)
RoleSecretary
Correspondence AddressRedstocks
3 Worley Place
Sear Green
Bucks
HP9 2QS
Secretary NameRoger Stephen Kemp
NationalityBritish
StatusResigned
Appointed15 June 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressForres Batchworth Lane
Northwood
Middlesex
HA6 2AT
Secretary NameHazel Boyle
NationalityBritish
StatusResigned
Appointed09 April 1999(21 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 04 April 2008)
RoleSecretary
Correspondence AddressRedstocks
3 Worley Place
Sear Green
Bucks
HP9 2QS

Location

Registered Address64 Clarendon Road
Watford
Hertfordshire
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

5k at 1Stefan James Boyle
99.98%
Ordinary
1 at 1Ms Sarah Jane Boyle
0.02%
Ordinary

Financials

Year2014
Net Worth£46,128
Current Liabilities£293,147

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
30 November 2010Statement of affairs with form 4.19 (6 pages)
30 November 2010Statement of affairs with form 4.19 (6 pages)
16 November 2010Appointment of a voluntary liquidator (1 page)
16 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-01
(1 page)
16 November 2010Appointment of a voluntary liquidator (1 page)
16 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2010Registered office address changed from C/O C/O Hiller Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from C/O C/O Hiller Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 19 October 2010 (2 pages)
29 June 2010Director's details changed for Stefan Boyle on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 5,000
(4 pages)
29 June 2010Director's details changed for Stefan Boyle on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Stefan Boyle on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 5,000
(4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 15/06/09; full list of members (3 pages)
3 July 2009Return made up to 15/06/09; full list of members (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 15/06/08; full list of members (5 pages)
3 July 2008Return made up to 15/06/08; full list of members (5 pages)
16 June 2008Resolutions
  • RES13 ‐ Share portfolio sale approved 04/04/2008
(2 pages)
16 June 2008Resolutions
  • RES13 ‐ Share portfolio sale approved 04/04/2008
(2 pages)
10 June 2008Resolutions
  • RES13 ‐ Sale share approved 04/04/2008
(8 pages)
10 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement approved 04/04/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
10 June 2008Statement of affairs (5 pages)
10 June 2008Statement of affairs (5 pages)
10 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Agreement approved 04/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 June 2008Resolutions
  • RES13 ‐ Sale share approved 04/04/2008
(8 pages)
9 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 June 2008Gbp ic 6250/5000\05/04/08\gbp sr 1250@1=1250\ (1 page)
6 June 2008Gbp ic 6250/5000 05/04/08 gbp sr 1250@1=1250 (1 page)
4 June 2008Director appointed stefan boyle (2 pages)
4 June 2008Director appointed stefan boyle (2 pages)
27 May 2008Appointment terminated director brian boyle (1 page)
27 May 2008Appointment Terminated Director brian boyle (1 page)
27 May 2008Appointment Terminated Director and Secretary hazel boyle (1 page)
27 May 2008Appointment terminated director and secretary hazel boyle (1 page)
13 May 2008Gbp ic 105000/6250 04/04/08 gbp sr 98750@1=98750 (2 pages)
13 May 2008Gbp ic 105000/6250\04/04/08\gbp sr 98750@1=98750\ (2 pages)
21 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 04/04/2008
(4 pages)
21 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 04/04/2008
(4 pages)
21 April 2008Resolutions
  • RES13 ‐ Share portfolio 04/04/2008
(10 pages)
21 April 2008Resolutions
  • RES13 ‐ Share portfolio 04/04/2008
(10 pages)
18 April 2008Registered office changed on 18/04/2008 from 27A maxwell road northwood middlesex HA6 2XY (1 page)
18 April 2008Registered office changed on 18/04/2008 from 27A maxwell road northwood middlesex HA6 2XY (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 15/06/07; full list of members (3 pages)
25 June 2007Return made up to 15/06/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Return made up to 15/06/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 15/06/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2005Return made up to 15/06/05; full list of members (8 pages)
28 June 2005Return made up to 15/06/05; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 15/06/04; full list of members (8 pages)
21 June 2004Return made up to 15/06/04; full list of members (8 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 July 2003Return made up to 15/06/03; full list of members (8 pages)
15 July 2003Return made up to 15/06/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 August 2002Return made up to 15/06/02; full list of members (8 pages)
8 August 2002Return made up to 15/06/02; full list of members (8 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2002S-div 29/07/02 (1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2002S-div 29/07/02 (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Return made up to 15/06/01; full list of members (7 pages)
27 June 2001Return made up to 15/06/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 15/06/00; full list of members (7 pages)
21 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Return made up to 15/06/99; no change of members (4 pages)
24 June 1999Return made up to 15/06/99; no change of members (4 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed (2 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Return made up to 15/06/98; full list of members (5 pages)
24 June 1998Return made up to 15/06/98; full list of members (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Return made up to 15/06/97; full list of members (6 pages)
20 August 1997Return made up to 15/06/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 June 1996Return made up to 15/06/96; no change of members (4 pages)
25 June 1996Return made up to 15/06/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 August 1995Return made up to 15/06/95; change of members (5 pages)
24 August 1995Return made up to 15/06/95; change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
7 February 1989Particulars of contract relating to shares (3 pages)
7 February 1989Wd 25/01/89 ad 20/10/88--------- £ si 104900@1=104900 £ ic 100/105000 (2 pages)
7 February 1989Wd 25/01/89 ad 20/10/88--------- £ si 104900@1=104900 £ ic 100/105000 (2 pages)
7 February 1989Particulars of contract relating to shares (3 pages)
20 July 1977Incorporation (17 pages)
20 July 1977Incorporation (17 pages)