Company NameBHSE Nominee Limited
Company StatusDissolved
Company Number05257985
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date21 October 2015 (8 years, 6 months ago)
Previous NameShelfco (No. 3029) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusClosed
Appointed01 March 2005(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 21 October 2015)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameChristopher Andrew Hutton
NationalityBritish
StatusClosed
Appointed30 November 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 21 October 2015)
RoleAccountant
Correspondence Address20 Craven Close
Gomersal
West Yorkshire
BD19 4QZ
Director NameAnthony Peter David Edgley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2010)
RoleSurveyor
Correspondence Address22 Hanover Square
London
W1S 1JA
Director NameJames Simon Holte Houlston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Mark Lane Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Director NameMr Simon Lister Holte Houlston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScuttle Pond Cottage
Martin Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameNicholas Paul Sinfield
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 January 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Hanover Square
London
W1S 1JA
Director NameMr Michael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address73 Montholme Road
London
SW11 6HX
Director NameMr Ross Jeffrey Howard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hanover Square
London
W1S 1JA
Director NameMr Alistair Peter McGill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWestbourne House 99 Lidgett Lane
Garforth
West Yorkshire
LS25 1LJ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Bhse General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2015Final Gazette dissolved following liquidation (1 page)
21 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Notice of move from Administration to Dissolution on 3 July 2015 (18 pages)
21 July 2015Notice of move from Administration to Dissolution on 3 July 2015 (18 pages)
5 February 2015Administrator's progress report to 17 January 2015 (20 pages)
15 January 2015Notice of extension of period of Administration (1 page)
19 August 2014Administrator's progress report to 17 July 2014 (15 pages)
8 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages)
24 January 2014Administrator's progress report to 17 January 2014 (11 pages)
5 August 2013Administrator's progress report to 17 July 2013 (14 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Administrator's progress report to 17 January 2013 (16 pages)
14 January 2013Notice of extension of period of Administration (1 page)
20 August 2012Administrator's progress report to 17 July 2012 (16 pages)
15 March 2012Statement of administrator's proposal (28 pages)
30 January 2012Appointment of an administrator (1 page)
30 January 2012Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 30 January 2012 (2 pages)
27 January 2012Termination of appointment of Nicholas Sinfield as a director (2 pages)
27 January 2012Termination of appointment of Alistair Mcgill as a director (2 pages)
16 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
(15 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 February 2011Termination of appointment of Anthony Edgley as a director (1 page)
18 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (16 pages)
1 November 2010Registered office address changed from Amarna Hillam Common Lane Hillam Leeds North Yorkshire LS25 5HU on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Amarna Hillam Common Lane Hillam Leeds North Yorkshire LS25 5HU on 1 November 2010 (1 page)
9 June 2010Director's details changed for Anthony Peter David Edgley on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Anthony Peter David Edgley on 9 June 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 May 2010Appointment of Mr Alistair Peter Mcgill as a director (2 pages)
11 May 2010Termination of appointment of Ross Howard as a director (1 page)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (16 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 October 2009Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Anthony Peter David Edgley on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Anthony Peter David Edgley on 1 October 2009 (3 pages)
15 July 2009Appointment terminated director simon houlston (1 page)
15 July 2009Appointment terminated director james houlston (1 page)
8 May 2009Appointment terminated director michel russell (1 page)
21 April 2009Director appointed ross jeffrey howard (2 pages)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from, 4240 park approach, thorpe park, leeds, west yorkshire, LS15 8GB (1 page)
5 January 2009Return made up to 13/10/08; full list of members (10 pages)
12 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page)
12 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 December 2007New secretary appointed (1 page)
21 November 2007Return made up to 13/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2007New director appointed (2 pages)
27 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (5 pages)
25 September 2007New director appointed (2 pages)
4 September 2007Particulars of mortgage/charge (11 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
15 December 2006Return made up to 13/10/06; full list of members (8 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 March 2006Registered office changed on 17/03/06 from: 3370 century way, thorpe park, leeds, LS15 8ZB (1 page)
10 November 2005Return made up to 13/10/05; full list of members (8 pages)
1 October 2005Particulars of mortgage/charge (7 pages)
9 September 2005Particulars of mortgage/charge (7 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 September 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
23 July 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
14 May 2005Particulars of mortgage/charge (15 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2005Memorandum and Articles of Association (11 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
15 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 March 2005Registered office changed on 08/03/05 from: lacon house, theobalds road, london, WC1X 8RW (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2005Company name changed shelfco (no. 3029) LIMITED\certificate issued on 01/03/05 (2 pages)
13 October 2004Incorporation (25 pages)