Company NameBHFU Ltd
Company StatusDissolved
Company Number03928697
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 1 month ago)
Dissolution Date23 March 2016 (8 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Marc Scott Sutter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Salt Box Road
Guildford
Surrey
GU3 3TA
Director NameZane Holohan
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleEngineering Manager
Correspondence Address91 Cannon Grove
Fetcham
Leatherhead
Surrey
KT22 9LP
Secretary NameMr George Albert Maxwell Rimmer
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleSolicitor
Correspondence AddressHolly Corner 22 Tudor Close
Grayshott
Hindhead
Surrey
GU26 6HP
Secretary NameGeorge Rimmer
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2003)
RoleSolicitor
Correspondence Address22 Tudor Close
Grayshott
Hindhead
Surrey
GU26 6HP
Director NameLee Frederick Johnston
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 October 2009)
RoleCompany Director
Correspondence AddressFlat 2, 3 Hunter Road
Guildford
Surrey
GU1 3LH
Secretary NameYasemin Sutter
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 October 2004)
RoleCompany Director
Correspondence Address26 Woodside Avenue
Walton On Thames
Surrey
KT12 5LG
Secretary NameSharon Johnston
NationalityBritish
StatusResigned
Appointed12 October 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2008)
RoleHuman Resources
Correspondence Address1 Royal Way
Waterlooville
Hampshire
PO7 8JE
Director NameMr Paul John Joy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2008)
RoleMechanical
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingsbere Avenue
Bournemouth
Dorset
BH10 4DL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2007
Net Worth£150,964
Cash£60,129
Current Liabilities£1,177,091

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
15 July 2015Liquidators statement of receipts and payments to 13 March 2015 (10 pages)
15 July 2015Liquidators' statement of receipts and payments to 13 March 2015 (10 pages)
16 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (9 pages)
16 April 2014Liquidators statement of receipts and payments to 13 March 2014 (9 pages)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
25 May 2013Liquidators statement of receipts and payments to 14 March 2013 (14 pages)
25 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (14 pages)
11 April 2013Court order insolvency:court order replacement liquidator (11 pages)
11 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2012Liquidators statement of receipts and payments to 19 March 2012 (9 pages)
19 June 2012Liquidators' statement of receipts and payments to 19 March 2012 (9 pages)
22 May 2012Court order insolvency:miscellaneous - court order 20/03/2012 replacement liquidators. (8 pages)
22 May 2012Appointment of a voluntary liquidator (3 pages)
14 May 2012Registered office address changed from Suite 2, 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 14 May 2012 (3 pages)
29 February 2012Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
9 January 2012Appointment of a voluntary liquidator (7 pages)
2 September 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
2 September 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
6 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010 (2 pages)
6 January 2011Notice of completion of voluntary arrangement (6 pages)
2 August 2010Administrator's progress report to 20 July 2010 (11 pages)
2 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
11 May 2010Statement of affairs with form 2.14B (9 pages)
11 May 2010Result of meeting of creditors (4 pages)
27 April 2010Statement of administrator's proposal (23 pages)
11 March 2010Registered office address changed from Unit 19 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH on 11 March 2010 (2 pages)
10 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2010 (9 pages)
10 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2010 (9 pages)
5 March 2010Appointment of an administrator (1 page)
16 October 2009Termination of appointment of Lee Johnston as a director (1 page)
8 April 2009Return made up to 06/03/09; full list of members (4 pages)
13 January 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 November 2008Director's change of particulars / lee johnston / 17/11/2008 (1 page)
11 November 2008Appointment terminated secretary sharon johnston (1 page)
15 October 2008Company name changed mechcom LTD\certificate issued on 15/10/08 (2 pages)
8 September 2008Return made up to 06/03/08; full list of members (6 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 June 2008Appointment terminate, director paul john joy logged form (1 page)
17 June 2008Appointment terminated director paul joy (1 page)
20 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 April 2007New director appointed (2 pages)
2 April 2007Company name changed allpro fm LTD\certificate issued on 02/04/07 (2 pages)
6 March 2007Return made up to 06/03/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Return made up to 18/02/06; full list of members (3 pages)
19 July 2006Director's particulars changed (1 page)
11 July 2005Return made up to 18/02/05; full list of members (4 pages)
6 July 2005Nc inc already adjusted 01/01/04 (1 page)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
5 August 2004Ad 31/10/03--------- £ si 1999@1 (2 pages)
21 April 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 March 2004Amended accounts made up to 31 December 2002 (6 pages)
6 February 2004Director resigned (1 page)
3 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
29 January 2004Return made up to 18/02/03; full list of members (4 pages)
30 December 2003Registered office changed on 30/12/03 from: park chambers 55 kingston hill kingston upon thames surrey KT2 7PS (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
4 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
30 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 May 2002Registered office changed on 08/05/02 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB (1 page)
25 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002New director appointed (1 page)
11 January 2002Company name changed allpro service network LTD\certificate issued on 11/01/02 (3 pages)
12 December 2001Director's particulars changed (1 page)
2 October 2001Company name changed sludge busters central heating c leaning LIMITED\certificate issued on 02/10/01 (2 pages)
1 October 2001New secretary appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB (1 page)
11 May 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 December 2000Registered office changed on 22/12/00 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page)
18 February 2000Incorporation (18 pages)