Company NameB.H.C. (U.K.) Ltd.
Company StatusDissolved
Company Number03013771
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin William Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Castle 17 Church Hill
Stretton On Dunsmore
Rugby
Warwickshire
CV23 9NA
Secretary NameLg Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 1995(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1B.h.c. (International) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,315
Current Liabilities£2,700

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Statement by Directors (1 page)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 September 2015Solvency Statement dated 08/09/15 (1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 100
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 5 November 2012 (1 page)
26 October 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 26 October 2012 (1 page)
11 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 19/01/09; full list of members (3 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 November 2007Full accounts made up to 31 December 2006 (10 pages)
16 January 2007Return made up to 19/01/07; full list of members (2 pages)
16 November 2006Full accounts made up to 31 December 2005 (10 pages)
9 March 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 19/01/06; full list of members (2 pages)
13 February 2006Secretary's particulars changed (1 page)
2 February 2006Full accounts made up to 31 December 2004 (9 pages)
2 February 2005Return made up to 19/01/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 December 2003 (10 pages)
20 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2004Full accounts made up to 31 December 2002 (10 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 January 2004Return made up to 19/01/04; full list of members (5 pages)
24 January 2004Auditor's resignation (1 page)
26 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2003Full accounts made up to 31 December 2001 (11 pages)
5 February 2003Registered office changed on 05/02/03 from: 66 wigmore street london W1U 2HA (1 page)
5 February 2003Return made up to 19/01/03; full list of members (5 pages)
14 May 2002Full accounts made up to 31 December 2000 (10 pages)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 January 2002Return made up to 19/01/02; full list of members (5 pages)
13 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 April 2001Full accounts made up to 31 December 1999 (12 pages)
24 January 2001Registered office changed on 24/01/01 from: 66 wigmore street london W1H 0HQ (1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Return made up to 19/01/01; full list of members (5 pages)
29 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
12 January 2000Return made up to 19/01/00; full list of members (5 pages)
14 March 1999Full accounts made up to 31 December 1997 (11 pages)
1 March 1999Return made up to 19/01/99; full list of members (5 pages)
27 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
24 April 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 February 1998Full accounts made up to 31 December 1996 (10 pages)
23 January 1998Return made up to 19/01/98; full list of members (5 pages)
2 May 1997Full accounts made up to 31 December 1995 (12 pages)
7 April 1997Return made up to 19/01/97; full list of members (5 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 March 1996Return made up to 19/01/96; full list of members (5 pages)
21 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)