Company NameBNH 1 Sub Limited
Company StatusDissolved
Company Number03416779
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date5 November 2021 (2 years, 5 months ago)
Previous NamesPitcomp 160 Limited and HBP 1 Sub Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Peter Amos Yeo
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(8 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Templemead
Gerrards Cross
Buckinghamshire
SL9 7EZ
Director NameMr Stuart James Crossley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetcalfe Farm Village Lane
Hedgerley
Slough
Buckinghamshire
SL2 3UY
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Secretary NameMr Richard Graham Werth
NationalityBritish
StatusResigned
Appointed24 November 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NameMr Neville John Trevor Bailey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 May 2006)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 Mill End Close
Pretwood
Great Missenden
Bucks
HP16 0AP
Director NameGeoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 May 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Inglethorpe Street
London
SW6 6NT
Secretary NamePatricia Angela Barnard
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressChimneypot Lodge
Station Road
Henley On Thames
Oxfordshire
RG9 1BB
Secretary NameMr Richard Walbourn
NationalityBritish
StatusResigned
Appointed19 February 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northfield Farm Mews
Cobham
Surrey
KT11 1JZ
Director NameMr Richard Walbourn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northfield Farm Mews
Cobham
Surrey
KT11 1JZ
Director NameMr David Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny House Jordans Way
Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Secretary NameDawn Lesley Cull
NationalityBritish
StatusResigned
Appointed22 May 2006(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 August 2014)
RoleCompany Director
Correspondence AddressCluny House Jordans Way
Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressResolve Advisory Limited 22
York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Barry Peter Amos-yeo
100.00%
Ordinary

Financials

Year2014
Net Worth£331,399
Cash£100,119
Current Liabilities£558,073

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 November 2021Final Gazette dissolved following liquidation (1 page)
5 August 2021Return of final meeting in a members' voluntary winding up (11 pages)
10 May 2021Liquidators' statement of receipts and payments to 3 March 2021 (10 pages)
15 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(2 pages)
11 March 2020Registered office address changed from 8 Packhorse Road Gerrards Cross SL9 7QE England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 11 March 2020 (2 pages)
10 March 2020Declaration of solvency (5 pages)
10 March 2020Appointment of a voluntary liquidator (3 pages)
2 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 May 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
19 April 2017Registered office address changed from Mcbride House 32 Penn Road Beaconsfield Bucks HP9 2FY to 8 Packhorse Road Gerrards Cross SL9 7QE on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Mcbride House 32 Penn Road Beaconsfield Bucks HP9 2FY to 8 Packhorse Road Gerrards Cross SL9 7QE on 19 April 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 September 2014Termination of appointment of Dawn Lesley Cull as a secretary on 17 August 2014 (1 page)
19 September 2014Termination of appointment of David Geoffrey Maurice Cull as a director on 17 August 2014 (1 page)
19 September 2014Termination of appointment of David Geoffrey Maurice Cull as a director on 17 August 2014 (1 page)
19 September 2014Termination of appointment of Dawn Lesley Cull as a secretary on 17 August 2014 (1 page)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Secretary's details changed for Dawn Lesley Cull on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Dawn Lesley Cull on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Dawn Lesley Cull on 5 August 2014 (1 page)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Barry Peter Amos Yeo on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Barry Peter Amos Yeo on 1 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Barry Peter Amos Yeo on 1 July 2011 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Director's details changed for Mr Barry Peter Amos Yeo on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Barry Peter Amos Yeo on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Barry Peter Amos Yeo on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 August 2008Director's change of particulars / david cull / 01/10/2007 (1 page)
27 August 2008Secretary's change of particulars / dawn cull / 01/10/2007 (2 pages)
27 August 2008Director's change of particulars / david cull / 01/10/2007 (1 page)
27 August 2008Secretary's change of particulars / dawn cull / 01/10/2007 (2 pages)
27 August 2008Return made up to 25/07/08; full list of members (3 pages)
27 August 2008Return made up to 25/07/08; full list of members (3 pages)
20 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
20 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
1 November 2007Registered office changed on 01/11/07 from: the old bank house high street chalfont st giles buckinghamshire HP8 4QA (1 page)
1 November 2007Registered office changed on 01/11/07 from: the old bank house high street chalfont st giles buckinghamshire HP8 4QA (1 page)
8 August 2007Return made up to 25/07/07; full list of members (2 pages)
8 August 2007Return made up to 25/07/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
4 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
9 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (4 pages)
1 June 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0TJ (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (4 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0TJ (1 page)
14 March 2006Return made up to 25/07/05; full list of members; amend (8 pages)
14 March 2006Return made up to 25/07/05; full list of members; amend (8 pages)
23 February 2006Full accounts made up to 31 May 2005 (7 pages)
23 February 2006Full accounts made up to 31 May 2005 (7 pages)
8 August 2005Return made up to 25/07/05; full list of members (8 pages)
8 August 2005Return made up to 25/07/05; full list of members (8 pages)
12 May 2005Full accounts made up to 31 May 2004 (7 pages)
12 May 2005Full accounts made up to 31 May 2004 (7 pages)
20 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Secretary's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 February 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
26 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 February 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004New secretary appointed (1 page)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
6 September 2002Return made up to 08/08/02; full list of members (7 pages)
6 September 2002Return made up to 08/08/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
30 August 2001Return made up to 08/08/01; full list of members (7 pages)
30 August 2001Return made up to 08/08/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
3 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
3 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
17 April 1999Director's particulars changed (1 page)
17 April 1999Director's particulars changed (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
17 September 1998Return made up to 08/08/98; full list of members (8 pages)
17 September 1998Return made up to 08/08/98; full list of members (8 pages)
29 December 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
29 December 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
9 December 1997Director resigned (1 page)
9 December 1997New secretary appointed;new director appointed (3 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed;new director appointed (3 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997New director appointed (4 pages)
9 December 1997New director appointed (4 pages)
9 December 1997Registered office changed on 09/12/97 from: 47 castle street reading RG1 7SR (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 47 castle street reading RG1 7SR (2 pages)
9 December 1997Director resigned (1 page)
3 December 1997Company name changed hbp 1 sub LIMITED\certificate issued on 04/12/97 (2 pages)
3 December 1997Company name changed hbp 1 sub LIMITED\certificate issued on 04/12/97 (2 pages)
19 November 1997Company name changed pitcomp 160 LIMITED\certificate issued on 20/11/97 (2 pages)
19 November 1997Company name changed pitcomp 160 LIMITED\certificate issued on 20/11/97 (2 pages)
8 August 1997Incorporation (20 pages)
8 August 1997Incorporation (20 pages)