Company NameBHB Enterprises Limited
Company StatusDissolved
Company Number06124782
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameRacing Enterprises Limited

Business Activity

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

Directors

Director NameMr Paul Joseph Dixon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House
Babworth Retford
Nottinghamshire
DN22 8ES
Director NameMr David Allan Thorpe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBobble Barn Farmhouse
Little Rissington
Gloucestershire
GL54 2ND
Wales
Director NameMr Robert Bernard Waley-Cohen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gilston Road
London
SW10 9SR
Secretary NameMr Christopher Anthony Brand
NationalityBritish
StatusClosed
Appointed11 October 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 24 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Glenhurst Avenue
London
NW5 1PS
Director NameMrs Rachel Dene Serena Hood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 year after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressClarehaven Stables
57 Bury Road
Newmarket
Suffolk
CB8 7BY
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2011)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meiros Way
Ashington
Pulborough
West Sussex
RH20 3QB
Director NameMr Simon Louis Bazalgette
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 24 May 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address131 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameMr Stephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Northaw Place, Coopers Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director NameMrs Sarah Hordern
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House
Church Street, Great Shefford
Hungerford
Berkshire
RG17 7DU
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Secretary NameStephen Edward Atkin
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Director NameMr Ronald Wallace Huggins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2007)
RoleStud Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressSelby's Farm Leigh Road
Hildenborough
Tonbridge
Kent
TN11 9AQ

Location

Registered Address75 High Holborn
London
WC1V 6LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
31 January 2011Application to strike the company off the register (5 pages)
31 January 2011Application to strike the company off the register (5 pages)
22 March 2010Annual return made up to 22 February 2010 no member list (5 pages)
22 March 2010Annual return made up to 22 February 2010 no member list (5 pages)
14 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
8 October 2009Change of name notice (2 pages)
8 October 2009Company name changed racing enterprises LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-09-28
(2 pages)
8 October 2009Change of name notice (2 pages)
8 October 2009Company name changed racing enterprises LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-09-28
(2 pages)
17 August 2009Registered office changed on 17/08/2009 from 151 shaftesbury avenue london WC2H 8AL united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from 151 shaftesbury avenue london WC2H 8AL united kingdom (1 page)
23 March 2009Annual return made up to 22/02/09 (4 pages)
23 March 2009Annual return made up to 22/02/09 (4 pages)
28 December 2008Accounts made up to 29 February 2008 (1 page)
28 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
2 December 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
2 December 2008Director's Change of Particulars / anthony kelly / 03/11/2008 / HouseName/Number was: , now: 3; Street was: merrimeet, now: meiros way; Area was: kerves lane, now: ashington; Post Town was: horsham, now: pulborough; Post Code was: RH13 6ET, now: RH20 2QB (1 page)
9 October 2008Director appointed mr simon louis bazalgette (2 pages)
9 October 2008Director appointed mr simon louis bazalgette (2 pages)
9 October 2008Appointment Terminated Director sarah hordern (1 page)
9 October 2008Appointment terminated director sarah hordern (1 page)
5 August 2008Director appointed mr anthony brian kelly (1 page)
5 August 2008Appointment Terminated Director rodney street (1 page)
5 August 2008Director appointed mr anthony brian kelly (1 page)
5 August 2008Appointment terminated director rodney street (1 page)
25 March 2008Annual return made up to 22/02/08 (3 pages)
25 March 2008Annual return made up to 22/02/08 (3 pages)
25 March 2008Director appointed ronald wallace huggins (2 pages)
25 March 2008Director appointed ronald wallace huggins (2 pages)
25 March 2008Appointment terminated director ronald huggins (1 page)
25 March 2008Appointment Terminated Director ronald huggins (1 page)
21 March 2008Director appointed ms rachel dene serena hood (1 page)
21 March 2008Director appointed ms rachel dene serena hood (1 page)
20 March 2008Appointment Terminated Secretary stephen atkin (1 page)
20 March 2008Appointment terminated secretary stephen atkin (1 page)
19 March 2008Secretary appointed mr christopher anthony brand (1 page)
19 March 2008Appointment Terminated Director stephen crown (1 page)
19 March 2008Registered office changed on 19/03/2008 from winkfield road ascot berkshire SL5 7HX (1 page)
19 March 2008Secretary appointed mr christopher anthony brand (1 page)
19 March 2008Registered office changed on 19/03/2008 from winkfield road ascot berkshire SL5 7HX (1 page)
19 March 2008Appointment terminated director stephen crown (1 page)
22 February 2007Incorporation (27 pages)
22 February 2007Incorporation (27 pages)