Company NameBh Fourteen Ltd
Company StatusDissolved
Company Number05643805
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed15 December 2005(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (closed 02 April 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 week, 6 days after company formation)
Appointment Duration11 years, 4 months (resigned 15 April 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Overlea Road
Springfield Park
London
E5 9BG
Director NameMr Meir Eichler
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleProperty
Country of ResidenceEngland
Correspondence Address16 Saltire Gardens
Salford
Lancashire
M7 4BG
Secretary NameMr Phillip Shragy Oppman
NationalityCanadian
StatusResigned
Appointed20 December 2005(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2007)
RoleProperty
Country of ResidenceEngland
Correspondence Address18 Saltire Gardens
Salford
Manchester
M7 4BG
Secretary NameMr Jonathan David Goldblatt
NationalityEnglish
StatusResigned
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holden Road
Salford
Manchester
Lancashire
M7 4LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHallswelle House 1
Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fieldgrange Estates
50.00%
Ordinary
1 at £1Judah Feldman
50.00%
Ordinary

Financials

Year2014
Net Worth£226,726
Cash£70,153
Current Liabilities£1,080

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 January

Charges

19 January 2006Delivered on: 4 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maes y ffynnon penrhosgarnedd bangor and part of land on the east side of coed y maes penrhosgarnedd bangor, t/n's CYM120798 and WA746153 (part),. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 January 2006Delivered on: 4 February 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 July 2009Return made up to 02/12/08; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 March 2009Registered office changed on 21/03/2009 from unit 26 leslie hough way salford university business park salford manchester M6 6AJ (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2008Appointment terminated director meir eichler (1 page)
4 July 2008Appointment terminated secretary jonathan goldblatt (1 page)
27 February 2008Return made up to 02/12/07; full list of members (4 pages)
13 July 2007Registered office changed on 13/07/07 from: 86 princess st manchester M1 6NP (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
12 January 2007Return made up to 02/12/06; full list of members (7 pages)
12 January 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2006Particulars of mortgage/charge (5 pages)
4 February 2006Particulars of mortgage/charge (4 pages)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
2 December 2005Incorporation (9 pages)