Company NameB&Bhl Limited
Company StatusDissolved
Company Number03212750
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 9 months ago)
Dissolution Date10 May 2017 (6 years, 10 months ago)
Previous NameBarnett & Barnett Holdings Limited

Business Activity

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

Directors

Director NameNicholas Barrie Hawkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2013(16 years, 10 months after company formation)
Appointment Duration4 years (closed 10 May 2017)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 26 388 George Street
Sydney
Nsw
2000
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed19 April 2013(16 years, 10 months after company formation)
Appointment Duration4 years (closed 10 May 2017)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHugh Thornley Edmunds
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleSolicitor
Correspondence AddressWhite House Farm Barn
Dublin Road Occold
Eye
Suffolk
IP23 7PY
Director NameGeorge Nicholas Pavli
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks, 4 days after company formation)
Appointment Duration11 years, 8 months (resigned 07 March 2008)
RoleInsurance Broker
Correspondence Address8 Osward Road
London
SW17 7SS
Director NameMr Anthony John Barnett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks, 4 days after company formation)
Appointment Duration16 years, 6 months (resigned 02 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address650 London Road
Isleworth
Middlesex
TW7 4EG
Director NameJames Barry Horsley
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2000)
RoleInsurance Broker
Correspondence AddressBreton Sheerwater Avenue
Woodham
Addlestone
Surrey
KT15 3DP
Director NameMr Neil Allen Campling
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks, 4 days after company formation)
Appointment Duration16 years, 6 months (resigned 02 January 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address650 London Road
Isleworth
Middlesex
TW7 4EG
Secretary NameJonathan Ian Wood
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressHeligan 1 Furdies
Denmead
Waterlooville
Hampshire
PO7 6YT
Secretary NameMr Anthony John Barnett
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 16 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hill Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameJustin Bock
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2008(11 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 January 2009)
RoleCompany Director
Correspondence AddressUnit 412 Beckett House
New Road
Brentwood
Essex
CM14 4GA
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed16 September 2008(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Director NameMr Douglas Michael Morgan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameIan Russell Foy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMichael John Wilkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2015)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 26 388 George Street
Sydney
Nsw
2000
Secretary NameSP Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address26 Farringdon Street
London
EC4A 4AQ

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£3,941,062
Cash£1,170
Current Liabilities£6,871,130

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
7 June 2016Liquidators statement of receipts and payments to 3 April 2016 (4 pages)
7 June 2016Liquidators' statement of receipts and payments to 3 April 2016 (4 pages)
24 November 2015Termination of appointment of Michael John Wilkins as a director on 16 November 2015 (1 page)
5 June 2015Liquidators statement of receipts and payments to 3 April 2015 (4 pages)
5 June 2015Liquidators statement of receipts and payments to 3 April 2015 (4 pages)
5 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
14 April 2014Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages)
11 April 2014Appointment of a voluntary liquidator (3 pages)
11 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2014Declaration of solvency (3 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 12,146,666
(5 pages)
17 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
17 June 2013Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages)
14 June 2013Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages)
2 May 2013Termination of appointment of Ian Foy as a director (1 page)
2 May 2013Appointment of Nicholas Barrie Hawkins as a director (2 pages)
2 May 2013Termination of appointment of Andrew Gibson as a director (1 page)
2 May 2013Termination of appointment of Victoria Cuggy as a secretary (1 page)
2 May 2013Appointment of Michael John Wilkins as a director (2 pages)
30 April 2013Appointment of Hackwood Secretaries Limited as a secretary (3 pages)
24 April 2013Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
11 January 2013Termination of appointment of Anthony Barnett as a director (2 pages)
10 January 2013Termination of appointment of Neil Campling as a director (2 pages)
14 December 2012Company name changed barnett & barnett holdings LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
(3 pages)
14 December 2012Change of name notice (2 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
31 March 2011Full accounts made up to 30 June 2010 (16 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
14 October 2010Termination of appointment of Neil Utley as a director (2 pages)
14 October 2010Appointment of Andrew James Gibson as a director (3 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
7 July 2010Director's details changed for Neil Alan Utley on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Anthony John Barnett on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Neil Allen Campling on 17 June 2010 (2 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Neil Alan Utley on 2 October 2009 (3 pages)
25 June 2010Director's details changed for Douglas Michael Morgan on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Douglas Michael Morgan on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Neil Allen Campling on 2 October 2009 (3 pages)
25 June 2010Director's details changed for Neil Alan Utley on 2 October 2009 (3 pages)
25 June 2010Director's details changed for Neil Allen Campling on 2 October 2009 (3 pages)
24 June 2010Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
24 June 2010Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
23 June 2010Director's details changed for Anthony John Barnett on 2 October 2009 (3 pages)
23 June 2010Director's details changed for Anthony John Barnett on 2 October 2009 (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (19 pages)
15 July 2009Return made up to 17/06/09; full list of members (5 pages)
25 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 April 2009Full accounts made up to 30 June 2008 (15 pages)
2 April 2009Auditor's resignation (1 page)
16 February 2009Ad 29/01/09\gbp si 6000000@1=6000000\gbp ic 6146666/12146666\ (2 pages)
16 February 2009Director appointed douglas michael morgan (3 pages)
27 January 2009Appointment terminated director justin bock (1 page)
12 January 2009Nc inc already adjusted 29/12/08 (1 page)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2009Ad 29/12/08\gbp si 6000000@1=6000000\gbp ic 146666/6146666\ (2 pages)
9 December 2008Director's change of particulars / neil campling / 12/11/2008 (1 page)
20 November 2008Director appointed neil alan utley (4 pages)
5 November 2008Secretary appointed victoria louise cuggy (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 650 london road isleworth middlesex TW7 4EG (1 page)
5 November 2008Appointment terminated secretary anthony barnett (1 page)
8 August 2008Return made up to 17/06/08; full list of members (4 pages)
26 March 2008Appointment terminated director george pavli (1 page)
26 March 2008Curr sho from 31/08/2008 to 30/06/2008 (1 page)
26 March 2008Director appointed justin bock (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2008Group of companies' accounts made up to 31 August 2007 (23 pages)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Return made up to 17/06/07; no change of members (7 pages)
4 July 2007Full accounts made up to 31 August 2006 (23 pages)
26 July 2006Return made up to 17/06/06; full list of members (8 pages)
26 June 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
2 July 2005Group of companies' accounts made up to 31 August 2004 (22 pages)
30 June 2005Return made up to 17/06/05; full list of members (8 pages)
11 March 2005Memorandum and Articles of Association (13 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2004Registered office changed on 22/10/04 from: 223 twickenham road isleworth middlesex TW7 6DG (1 page)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2004Return made up to 17/06/04; full list of members (7 pages)
28 June 2004Ad 07/06/04--------- £ si 66666@1=66666 £ ic 40000/106666 (2 pages)
28 June 2004Ad 07/06/04--------- £ si 40000@1=40000 £ ic 106666/146666 (2 pages)
28 June 2004Particulars of contract relating to shares (4 pages)
8 June 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
23 July 2003Return made up to 17/06/03; full list of members (7 pages)
4 June 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
14 July 2002Return made up to 17/06/02; full list of members (7 pages)
30 April 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
13 July 2001Return made up to 17/06/01; full list of members (7 pages)
19 June 2001Full group accounts made up to 31 August 2000 (18 pages)
19 July 2000Return made up to 17/06/00; full list of members (9 pages)
10 July 2000Full group accounts made up to 31 August 1999 (18 pages)
3 April 2000£ ic 50000/45000 30/09/99 £ sr 5000@1=5000 (1 page)
3 April 2000£ sr 5000@1 31/03/99 (1 page)
3 April 2000£ ic 55000/50000 31/12/99 £ sr 5000@1=5000 (1 page)
3 April 2000£ ic 45000/40000 30/06/99 £ sr 5000@1=5000 (1 page)
9 March 2000£ ic 305000/55000 07/02/00 £ sr 250000@1=250000 (1 page)
21 February 2000£ ic 535000/305000 10/01/00 £ sr 230000@1=230000 (2 pages)
17 January 2000Director resigned (1 page)
16 July 1999Return made up to 17/06/99; no change of members (4 pages)
4 May 1999Full group accounts made up to 31 August 1998 (18 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1998Full group accounts made up to 31 August 1997 (19 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
18 July 1997Return made up to 17/06/97; full list of members (5 pages)
29 September 1996Particulars of contract relating to shares (3 pages)
29 September 1996Ad 12/07/96--------- £ si 500000@1 (2 pages)
18 September 1996Ad 12/07/96--------- £ si 500000@1=500000 £ ic 40000/540000 (2 pages)
27 August 1996Director resigned (1 page)
6 August 1996Accounting reference date shortened from 30/06/97 to 31/08/96 (1 page)
30 July 1996Ad 12/07/96--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996New director appointed (2 pages)
17 June 1996Incorporation (25 pages)