Company NameBhchs Limited
Company StatusDissolved
Company Number04500628
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)
Previous NameBarrowhill Hall Care Home Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameChristopher Kenneth Lane
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Twemlow Close
Derrington
Staffordshire
ST18 9LX
Director NamePhilip Leach
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleAccountant
Correspondence Address14 Burned Road
Halifax
West Yorkshire
HX3 7QZ
Director NameSylvia Ann Chalkley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 2003)
RoleCompany Director
Correspondence Address16 Ladywell Way
Ponteland, Newcastle Upon Tyne
Tyne And Wear
NE20 9TB
Director NameKenneth Samuel Harper
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 2003)
RoleCompany Director
Correspondence Address20 Havelock Terrace
Gateshead
Tyne & Wear
NE8 1QU
Director NameSusan Lepori
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(9 months after company formation)
Appointment Duration9 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address12 Topaz Way
Chorley
Lancashire
PR6 0LQ
Director NameMarilyn Ann Lunnon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2004)
RoleCompany Director
Correspondence Address9 Bristol Street
Aberkenfig
Bridgend
Mid Glamorgan
CF32 9BW
Wales
Director NameMelvyn Edward Watson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 2003)
RoleCompany Director
Correspondence Address75 Torre Hill
Leeds
West Yorkshire
LS9 6JN
Director NameJacqueline Margaret Haldane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressThe Old School House
Main Road
Ombersley
Worcestershire
WR9 0EP
Secretary NameAnne Tyler
NationalityBritish
StatusResigned
Appointed25 February 2004(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 15 March 2006)
RoleCompany Director
Correspondence Address105 Dunlin Drive
Kidderminster
Worcestershire
DY10 4TB
Director NameMelvyn Edward Watson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address4 Cotswold Avenue
Chester Le Street
County Durham
DH2 3BW
Secretary NamePeter Anthony Vevers
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 April 2009)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed15 March 2006(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 April 2009)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Director NameCarl Richard Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2009)
RoleCompany Director
Correspondence Address6 Dudley Road
Sedgley
Dudley
DY3 1SX

Location

Registered AddressDruces Llp
Salisbury House London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£695,653
Gross Profit£143,472
Net Worth-£5,645
Cash£588
Current Liabilities£189,240

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Completion of winding up (1 page)
24 May 2012Completion of winding up (1 page)
9 March 2011Order of court to wind up (2 pages)
9 March 2011Order of court to wind up (2 pages)
14 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(14 pages)
14 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(14 pages)
14 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(14 pages)
15 April 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
19 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
22 July 2009Director appointed christopher kenneth lane (1 page)
22 July 2009Director appointed christopher kenneth lane (1 page)
13 April 2009Registered office changed on 13/04/2009 from 15-19 cavendish place london W1G 0DD (1 page)
13 April 2009Appointment terminated director carl hughes (1 page)
13 April 2009Appointment Terminated Secretary peter vevers (1 page)
13 April 2009Registered office changed on 13/04/2009 from 15-19 cavendish place london W1G 0DD (1 page)
13 April 2009Appointment terminated secretary peter vevers (1 page)
13 April 2009Appointment Terminated Director carl hughes (1 page)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
21 February 2008New director appointed (4 pages)
21 February 2008New director appointed (4 pages)
8 February 2008Registered office changed on 08/02/08 from: middleton potts 3 cloth street barbican london EC1A 7NP (1 page)
8 February 2008Registered office changed on 08/02/08 from: middleton potts 3 cloth street barbican london EC1A 7NP (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
16 August 2007Return made up to 01/08/07; full list of members (5 pages)
16 August 2007Return made up to 01/08/07; full list of members (5 pages)
15 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
10 November 2006Accounts for a small company made up to 5 April 2005 (7 pages)
10 November 2006Accounts for a small company made up to 5 April 2005 (7 pages)
10 November 2006Accounts for a small company made up to 5 April 2005 (7 pages)
15 August 2006Return made up to 01/08/06; full list of members (5 pages)
15 August 2006Return made up to 01/08/06; full list of members (5 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 4 castle mews north finchley london N12 9EH (1 page)
16 February 2006Registered office changed on 16/02/06 from: 4 castle mews north finchley london N12 9EH (1 page)
8 November 2005Accounts for a small company made up to 31 January 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 January 2004 (6 pages)
18 August 2005Return made up to 01/08/05; full list of members (5 pages)
18 August 2005Return made up to 01/08/05; full list of members (5 pages)
11 August 2005Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
11 August 2005Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
24 August 2004Return made up to 01/08/04; no change of members (4 pages)
24 August 2004Return made up to 01/08/04; no change of members (4 pages)
25 March 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
25 March 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (3 pages)
12 August 2003Return made up to 01/08/03; full list of members (7 pages)
12 August 2003Return made up to 01/08/03; full list of members (7 pages)
28 May 2003New director appointed (5 pages)
28 May 2003New director appointed (5 pages)
24 May 2003New director appointed (3 pages)
24 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (3 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: unit 19 moorlands business park balme road cleckheaton west yorkshire BD19 4EZ (1 page)
25 February 2003Registered office changed on 25/02/03 from: unit 19 moorlands business park balme road cleckheaton west yorkshire BD19 4EZ (1 page)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
20 September 2002Company name changed barrowhill hall care home limite d\certificate issued on 20/09/02 (2 pages)
20 September 2002Company name changed barrowhill hall care home limite d\certificate issued on 20/09/02 (2 pages)
1 August 2002Incorporation (17 pages)