Company NameB.H.L. (Leather) Limited
Company StatusDissolved
Company Number03060608
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date5 August 2021 (2 years, 8 months ago)
Previous NameChameleon Fuel Management Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Mohammed Suleman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(6 years after company formation)
Appointment Duration20 years, 2 months (closed 05 August 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Peter Anthony Grant
NationalityBritish
StatusClosed
Appointed05 October 2007(12 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 05 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Dettingen Crescent
Deepcut
Camberley
Surrey
GU16 6GN
Director NameBruce Beer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Langtons Court
Alresford
Hampshire
SO24 9UE
Secretary NameMalcolm Jillard Tovey
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDepden 32 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JS
Director NameJohn Anthony Brook
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 14 June 2004)
RoleCompany Director
Correspondence Address119 Canterbury Road
Hawkinge
Folkestone
Kent
CT18 7BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCharterhouse Management Limited (Corporation)
StatusResigned
Appointed07 April 1999(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2005)
Correspondence AddressSuite 124 Finsbury Business Centre
Bowling Green Lane
London
EC1R 0NE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed31 January 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2007)
Correspondence Address5 Elm Cottages
Upper Dicker
Hailsham
East Sussex
BN27 3QD

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

174k at £1Mohammed Suleman
100.00%
Ordinary

Financials

Year2014
Net Worth£773,847
Cash£798
Current Liabilities£3,391

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

24 February 2011Delivered on: 2 March 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 April 2004Delivered on: 16 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2007Delivered on: 11 August 2007
Satisfied on: 28 March 2013
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
19 June 2001Delivered on: 21 June 2001
Satisfied on: 28 March 2013
Persons entitled: Gle Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge.
Fully Satisfied

Filing History

28 November 2017Liquidators' statement of receipts and payments to 29 August 2017 (15 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
6 October 2016Statement of affairs with form 4.19 (5 pages)
28 September 2016Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to Haslers Old Station Road Loughton Essex IG10 4PL on 28 September 2016 (2 pages)
20 September 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Satisfaction of charge 4 in full (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 174,000
(3 pages)
19 February 2016Director's details changed for Mohammed Suleman on 19 February 2016 (2 pages)
17 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 174,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 174,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
28 July 2010Register inspection address has been changed (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 August 2009Return made up to 24/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 December 2008Secretary's change of particulars / peter grant / 29/12/2008 (1 page)
29 December 2008Return made up to 24/05/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from 146 locks ride ascot berks SL5 8QX (1 page)
26 March 2008Amended accounts made up to 30 June 2007 (9 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
4 February 2008Return made up to 24/05/07; full list of members (2 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007Registered office changed on 16/10/07 from: suite 124 finsbury business centre bowling green lane london EC1R 0NE (1 page)
30 August 2007Secretary resigned (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
16 May 2007Return made up to 24/05/06; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
21 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 December 2005Return made up to 24/05/05; full list of members; amend (5 pages)
15 December 2005Ad 25/05/04--------- £ si 24000@1 (2 pages)
19 August 2005Return made up to 24/05/05; full list of members (3 pages)
18 May 2005Ad 01/06/02--------- £ si 24998@1 (2 pages)
18 May 2005Ad 01/06/02--------- £ si 125000@1 (2 pages)
18 May 2005Return made up to 24/05/04; full list of members (5 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Return made up to 24/05/03; full list of members; amend (6 pages)
18 May 2005Secretary resigned (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
21 June 2004Director resigned (1 page)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 24/05/02; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 November 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
17 August 2002Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
25 June 2001£ nc 1000/500000 18/06/01 (1 page)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Full accounts made up to 31 October 2000 (3 pages)
4 June 2001New director appointed (2 pages)
12 January 2001Company name changed chameleon fuel management limite d\certificate issued on 12/01/01 (2 pages)
31 August 2000Full accounts made up to 31 October 1999 (3 pages)
6 September 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1999Registered office changed on 01/09/99 from: 36-37 charterhouse square london EC1M 6PW (1 page)
28 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
23 April 1999New secretary appointed (2 pages)
17 April 1999Registered office changed on 17/04/99 from: 86-88 ewell road surbiton surrey (1 page)
6 October 1998Return made up to 24/05/98; no change of members (4 pages)
12 March 1998Secretary resigned (1 page)
20 February 1998Full accounts made up to 31 October 1997 (2 pages)
26 August 1997Return made up to 24/05/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 October 1996 (2 pages)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Return made up to 24/05/96; full list of members (6 pages)
12 February 1997Registered office changed on 12/02/97 from: 22 princess street bolton BL1 1EJ (1 page)
29 May 1996Director resigned (1 page)
19 May 1996New director appointed (2 pages)
23 November 1995Accounting reference date notified as 31/10 (1 page)
23 November 1995Secretary's particulars changed (2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 May 1995Incorporation (38 pages)