Company NameBSH Original Plc
Company StatusDissolved
Company Number03786223
CategoryPublic Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date3 February 2012 (12 years, 2 months ago)
Previous NamesB.S.H. Investments Plc and Buckingham Securities Holdings Plc

Business Activity

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

Directors

Director NameMr David John Coupe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 03 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLupin Cottage The Green
Plumstead
Norwich
Norfolk
NR11 7LV
Secretary NameMr David John Coupe
NationalityBritish
StatusClosed
Appointed19 October 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLupin Cottage The Green
Plumstead
Norwich
Norfolk
NR11 7LV
Director NameMr Kamlesh Bathia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 03 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address154 Headstone Lane
North Harrow
Middlesex
HA2 6JT
Director NameAlice Christine De Cacqueray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address227 Ebury Street
London
SW1W 8UT
Director NameRoxane Merat
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleInterior Designer
Correspondence Address19 Charles Street
London
W1X 7HD
Secretary NameAlice Christine De Cacqueray
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address227 Ebury Street
London
SW1W 8UT
Director NameUrte Lengvenyte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address1 Chesterfield Hill
Mayfair
London
W1J 5DT
Director NameMr Harcharanjit Singh Sihra
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2007)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Cavendish Meads
Sunninghill
Ascot
Berkshire
SL5 9TB
Secretary NameMr Harcharanjit Singh Sihra
NationalityBritish
StatusResigned
Appointed27 June 2006(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2007)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Cavendish Meads
Sunninghill
Ascot
Berkshire
SL5 9TB
Director NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover-£1,536,139
Net Worth-£8,487,645
Cash£397,897
Current Liabilities£569,861

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Final Gazette dissolved following liquidation (1 page)
3 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Company name changed buckingham securities holdings PLC\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Statement of affairs with form 4.19 (8 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-21
(1 page)
25 August 2009Statement of affairs with form 4.19 (8 pages)
4 August 2009Registered office changed on 04/08/2009 from 100 piccadilly london W1J 7NH (1 page)
4 August 2009Registered office changed on 04/08/2009 from 100 piccadilly london W1J 7NH (1 page)
6 May 2009Accounts made up to 30 June 2008 (17 pages)
6 May 2009Full accounts made up to 30 June 2008 (17 pages)
3 April 2009Appointment terminated director alice de cacqueray (1 page)
3 April 2009Appointment Terminated Director alice de cacqueray (1 page)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
2 February 2008Full accounts made up to 30 June 2007 (17 pages)
2 February 2008Accounts made up to 30 June 2007 (17 pages)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
26 October 2007Secretary resigned;director resigned (1 page)
26 October 2007Secretary resigned;director resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New secretary appointed (1 page)
4 October 2007Return made up to 10/06/07; no change of members; amend (7 pages)
4 October 2007Return made up to 10/06/07; no change of members; amend (7 pages)
26 September 2007Return made up to 10/06/07; no change of members (7 pages)
26 September 2007Return made up to 10/06/07; no change of members (7 pages)
30 May 2007Full accounts made up to 30 June 2006 (14 pages)
30 May 2007Accounts made up to 30 June 2006 (14 pages)
18 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2006Memorandum and Articles of Association (14 pages)
18 December 2006Ad 29/06/06-29/06/06 £ si 500000@1=500000 £ ic 50000/550000 (2 pages)
18 December 2006Memorandum and Articles of Association (14 pages)
18 December 2006Nc inc already adjusted 29/06/06 (1 page)
18 December 2006Nc inc already adjusted 29/06/06 (1 page)
18 December 2006Ad 29/06/06-29/06/06 £ si 500000@1=500000 £ ic 50000/550000 (2 pages)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2006Return made up to 10/06/06; full list of members (3 pages)
26 July 2006Return made up to 10/06/06; full list of members (3 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New secretary appointed (1 page)
3 June 2006Full accounts made up to 30 June 2005 (15 pages)
3 June 2006Accounts made up to 30 June 2005 (15 pages)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: 4 queen street london W1J 5PA (1 page)
29 November 2005Registered office changed on 29/11/05 from: 4 queen street london W1J 5PA (1 page)
8 August 2005Full accounts made up to 30 June 2004 (14 pages)
8 August 2005Accounts made up to 30 June 2004 (14 pages)
4 July 2005Return made up to 10/06/05; full list of members (3 pages)
4 July 2005Return made up to 10/06/05; full list of members (3 pages)
28 June 2005Return made up to 10/06/04; full list of members (3 pages)
28 June 2005Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 December 2004Registered office changed on 14/12/04 from: 227 ebury street london SW1W 8UT (1 page)
14 December 2004Registered office changed on 14/12/04 from: 227 ebury street london SW1W 8UT (1 page)
3 August 2004Accounts made up to 30 June 2003 (12 pages)
3 August 2004Full accounts made up to 30 June 2003 (12 pages)
27 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 August 2003Full accounts made up to 30 June 2002 (12 pages)
4 August 2003Accounts made up to 30 June 2002 (12 pages)
28 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2003Return made up to 10/06/03; full list of members (7 pages)
23 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 October 2002Full accounts made up to 30 June 2001 (11 pages)
7 October 2002Accounts made up to 30 June 2001 (11 pages)
24 September 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2002Return made up to 31/05/02; full list of members (7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
24 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
24 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
15 August 2001Return made up to 10/06/01; full list of members (6 pages)
15 August 2001Return made up to 10/06/01; full list of members (6 pages)
25 January 2001Accounts made up to 30 June 2000 (3 pages)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2000Ad 26/10/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 December 2000Ad 26/10/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 November 2000Certificate of authorisation to commence business and borrow (1 page)
8 November 2000Certificate of authorisation to commence business and borrow (1 page)
8 November 2000Application to commence business (2 pages)
2 November 2000Return made up to 13/06/00; full list of members (6 pages)
2 November 2000Return made up to 13/06/00; full list of members (6 pages)
16 February 2000Company name changed B.S.H. investments PLC\certificate issued on 17/02/00 (3 pages)
16 February 2000Company name changed B.S.H. investments PLC\certificate issued on 17/02/00 (3 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 June 1999Incorporation (17 pages)