Company NameSHB Services Realisations Limited
Company StatusDissolved
Company Number04002328
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)
Previous NamesIbis (580) Limited and BHS Services Ltd

Business Activity

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

Directors

Director NameMr Dominic Joseph Andrew Chappell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 28 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NamePaul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 21 August 2000)
RoleAccountant
Correspondence AddressGarden House
1 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameColin Peter Newton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 05 March 2015)
RoleCompany Director
Correspondence Address11 Denton Drive
Marston Moretaine
Bedford
Bedfordshire
MK43 0NA
Secretary NameColin Peter Newton
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 September 2000)
RoleCompany Director
Correspondence Address11 Denton Drive
Marston Moretaine
Bedford
Bedfordshire
MK43 0NA
Director NameMr Gareth Stanley Warwick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 November 2000)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Abbots Walk
Reading
Berkshire
RG1 3HW
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed04 September 2000(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 18 September 2006)
RoleCompany Director
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameElinor Sarah Bell
NationalityBritish
StatusResigned
Appointed18 September 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address126 Byron Avenue
New Malden
Surrey
KT3 6EZ
Secretary NameMiss Aisha Leah Waldron
NationalityBritish
StatusResigned
Appointed14 July 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Director NameMrs Mary Julia Margaret Geraghty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2009(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
LS14 3JU
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2015)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
70 Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(14 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 2014)
RoleCompany Director
Correspondence AddressFlat 3a, 27 Upper Addison Gardens, Kensington
London
W14 8AJ
Director NameMichelle Jane Gammon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(14 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed17 December 2014(14 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2015)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Lennart David Henningson
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Dominic Leonard Mark Chandler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMrs Emma Ann Reid
StatusResigned
Appointed17 April 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitebhs.co.uk

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bhs LTD
100.00%
Ordinary

Accounts

Latest Accounts30 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

14 April 2015Delivered on: 23 April 2015
Persons entitled: Arcadia Group Limited (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Notice of move from Administration to Dissolution (26 pages)
29 November 2016Administrator's progress report to 24 October 2016 (51 pages)
28 September 2016Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-16
(2 pages)
28 September 2016Change of name notice (2 pages)
19 September 2016Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages)
21 August 2016Director's details changed (2 pages)
18 July 2016Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages)
6 July 2016Notice of deemed approval of proposals (1 page)
24 June 2016Statement of administrator's proposal (85 pages)
9 May 2016Registered office address changed from 129-137 Marylebone Road London NW1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 9 May 2016 (2 pages)
6 May 2016Appointment of an administrator (1 page)
25 January 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
17 December 2015Secretary's details changed for Mrs Emma Ann Reid on 17 November 2015 (1 page)
3 June 2015Accounts made up to 30 August 2014 (6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
22 May 2015Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages)
1 May 2015Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 pages)
23 April 2015Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages)
23 April 2015Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages)
23 April 2015Registration of charge 040023280001, created on 14 April 2015 (43 pages)
15 April 2015Registered office address changed from Marylebone House 129-137 Marylebone Road London N1 5QD to 129-137 Marylebone Road London NW1 5QD on 15 April 2015 (2 pages)
31 March 2015Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
31 March 2015Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Rebecca Rose Flaherty as a secretary on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Dedombal as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Sally Marion Wightman as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Michelle Jane Gammon as a director on 11 March 2015 (2 pages)
31 March 2015Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 31 March 2015 (2 pages)
5 March 2015Termination of appointment of Colin Peter Newton as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Colin Peter Newton as a director on 5 March 2015 (1 page)
17 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
25 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
24 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014 (3 pages)
22 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
22 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
22 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
22 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (9 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (9 pages)
4 June 2014Accounts made up to 31 August 2013 (7 pages)
9 August 2013Termination of appointment of Aisha Leah Waldron as a secretary on 28 June 2013 (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary on 18 July 2013 (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
28 May 2013Accounts made up to 25 August 2012 (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
30 May 2012Accounts made up to 27 August 2011 (3 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages)
5 March 2012Termination of appointment of Mark Anthony Healey as a director on 10 February 2012 (1 page)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
2 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
25 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
9 December 2010Accounts made up to 28 August 2010 (3 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
20 May 2010Accounts made up to 29 August 2009 (4 pages)
9 December 2009Appointment of Mr Mark Anthony Healey as a director (2 pages)
9 December 2009Appointment of Mr Richard Leeroy Burchill as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 09/12/2009.
(3 pages)
9 December 2009Appointment of Mr Richard Leeroy Burchill as a director (2 pages)
8 December 2009Appointment of Mrs Gillian Hague as a director (2 pages)
8 December 2009Appointment of Mr Colin Peter Duckels as a director (2 pages)
30 September 2009Director appointed mary julia margaret geraghty (2 pages)
14 September 2009Appointment terminated director ian allkins (1 page)
13 August 2009Registered office changed on 13/08/2009 from, marylebone house, 129-137 marylebone road, london, NW1 5QD (1 page)
14 July 2009Appointment terminated secretary elinor bell (1 page)
14 July 2009Secretary appointed miss aisha leah waldron (1 page)
17 June 2009Section 519 (1 page)
17 June 2009Auditor's resignation (1 page)
16 June 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
28 May 2009Return made up to 25/05/09; full list of members (3 pages)
19 January 2009Accounts made up to 29 March 2008 (5 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (9 pages)
29 May 2007Return made up to 25/05/07; full list of members (2 pages)
10 February 2007Full accounts made up to 1 April 2006 (11 pages)
10 February 2007Full accounts made up to 1 April 2006 (11 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
26 May 2006Return made up to 25/05/06; full list of members (2 pages)
19 October 2005Full accounts made up to 2 April 2005 (10 pages)
19 October 2005Full accounts made up to 2 April 2005 (10 pages)
1 June 2005Return made up to 25/05/05; full list of members (7 pages)
24 May 2005Amended full accounts made up to 27 March 2004 (10 pages)
18 October 2004Full accounts made up to 27 March 2004 (9 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
11 November 2003Full accounts made up to 31 March 2003 (10 pages)
17 June 2003Return made up to 25/05/03; full list of members (7 pages)
28 June 2002Full accounts made up to 30 March 2002 (10 pages)
20 June 2002Re section 394 (1 page)
20 June 2002Auditor's resignation (1 page)
13 June 2002Return made up to 25/05/02; full list of members (7 pages)
12 March 2002Secretary's particulars changed (1 page)
23 January 2002Full accounts made up to 31 March 2001 (9 pages)
19 June 2001Return made up to 25/05/01; full list of members (5 pages)
1 June 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
25 July 2000Company name changed ibis (580) LIMITED\certificate issued on 26/07/00 (2 pages)
21 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
21 July 2000New director appointed (6 pages)
21 July 2000Registered office changed on 21/07/00 from: 2 serjeants inn, london, EC4Y 1LT (1 page)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New director appointed (6 pages)
25 May 2000Incorporation (35 pages)