BHR GROUP LIMITED

9th Floor 3 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.02420351
CategoryPrivate Limited Company
Incorporated06 Sep 1989
Age34 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution20 Jun 2019
Years4 years, 10 months, 7 days

SUMMARY

BHR GROUP LIMITED is an dissolved private limited company with number 02420351. It was incorporated 34 years, 7 months, 21 days ago, on 06 September 1989 and it was dissolved 4 years, 10 months, 7 days ago, on 20 June 2019. The company address is 9th Floor 3 Hardman Street, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2018

Action Date: 15 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2017

Action Date: 15 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2016

Action Date: 15 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2015

Action Date: 15 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 13 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Old address: Arkwright House Parsonage Gardens Manchester Lancs M2 2LF

Change date: 2014-03-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Feb 2014

Action Date: 16 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 16 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Jan 2014

Action Date: 10 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-12-10

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 17 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 02 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Jul 2013

Action Date: 10 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-06-10

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Feb 2013

Action Date: 10 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-12-10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Aug 2012

Action Date: 27 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-07-27

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 30 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Mar 2012

Action Date: 27 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-01-27

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 25 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Old address: the Fluid Engineering Centre Cranfield Bedfordshire MK43 0AJ

Change date: 2011-08-03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Maclean

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Yolande Frances Elizabeth Herbath

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Keith Dawson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Papworth

Change date: 2010-06-01

Documents

View document PDF

Legacy

Date: 22 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 22 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 22 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james muir

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james muir

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; no change of members

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Mar 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/99; change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Dec 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/98; change of members

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Capital

Type: 169

Description: £ ic 390333/342097 06/01/97 £ sr 48236@1=48236

Documents

View document PDF

Resolution

Date: 30 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Jan 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Capital

Type: 169

Description: £ ic 410800/390333 05/07/96 £ sr 20467@1=20467

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/96; change of members

Documents

View document PDF

Miscellaneous

Date: 11 Jul 1996

Category: Miscellaneous

Type: MISC

Description: Ammending resolution

Documents

View document PDF

Resolution

Date: 04 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 30 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 11/07/95--------- £ si 10000@1=10000 £ ic 400800/410800

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/95; change of members

Documents

View document PDF


Some Companies

DIGITAL UNION LIMITED

56 THE GROVE,WEST WICKHAM,BR4 9JS

Number:08240509
Status:ACTIVE
Category:Private Limited Company

DIGITECH AV LIMITED

14 THE BRIDGEWATER CENTRE,TRAFFORD PARK,M41 7TE

Number:06110670
Status:ACTIVE
Category:Private Limited Company

FRANGIPANE CREOLE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09935260
Status:ACTIVE
Category:Private Limited Company

HAND IN GLOVE PRODUCTIONS LIMITED

TOP FLAT 8 DAGMAR ROAD,,SE5 8NZ

Number:04798551
Status:ACTIVE
Category:Private Limited Company

RUSTY SHED CONSULTING LTD.

COTACRE WHEATLEY ROAD,KIDLINGTON,OX5 2TF

Number:09652694
Status:ACTIVE
Category:Private Limited Company

SMCG PROPERTY LTD

10 PEARTREE CLOSE,BRENTWOOD,CM15 0TU

Number:11628129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source