Company NameBHL Consultants Limited
Company StatusDissolved
Company Number05082977
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Tom Browne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38
40 Gowers Walk
London
E1 8BH
Director NameMr John Heaphy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Cades Close
Luton
Bedfordshire
LU1 5QQ
Secretary NameMr John Heaphy
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Cades Close
Luton
Bedfordshire
LU1 5QQ
Director NameMichael Leslie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 22 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address117 Broomfield Avenue
Palmers Green
London
N13 4JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bhlconsultants.com

Location

Registered Address16 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1John Heaphy
33.33%
Ordinary A
100 at £1Michael Leslie
33.33%
Ordinary C
100 at £1Tom Browne
33.33%
Ordinary B

Financials

Year2014
Net Worth£3,227
Cash£2,691
Current Liabilities£613

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 300
(7 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 300
(7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR on 27 April 2010 (1 page)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Michael Leslie on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Tom Browne on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Mr John Heaphy on 21 April 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 April 2009Return made up to 21/04/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 April 2008Return made up to 21/04/08; full list of members (4 pages)
11 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
15 June 2007Registered office changed on 15/06/07 from: first floor 28 gray's inn road london WC1X 8HR (1 page)
8 June 2007Return made up to 24/03/07; full list of members (3 pages)
8 June 2007Registered office changed on 08/06/07 from: 1 quality court chancery lane london WC2A 1HR (1 page)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2007Nc inc already adjusted 26/03/06 (2 pages)
6 February 2007Ad 26/03/06--------- £ si 297@1=297 £ ic 3/300 (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2006Memorandum and Articles of Association (5 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Return made up to 24/03/06; full list of members (3 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Ad 24/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 12 appleby close twickenham TW2 5NA (1 page)
8 July 2004New director appointed (1 page)
7 April 2004Ad 24/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
24 March 2004Incorporation (9 pages)