BHR GROUP LIMITED
Status | DISSOLVED |
Company No. | 02420351 |
Category | Private Limited Company |
Incorporated | 06 Sep 1989 |
Age | 34 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 20 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 13 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 13 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 16 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation in administration appointment of replacement additional administrator
Date: 17 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration vacation of office
Date: 02 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
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
Liquidation in administration extension of period
Date: 11 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
Liquidation in administration extension of period
Date: 22 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration result creditors meeting
Date: 30 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
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
Liquidation in administration result creditors meeting
Date: 25 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
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
Liquidation in administration proposals
Date: 23 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 03 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Maclean
Documents
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
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
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Keith Dawson
Documents
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
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
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
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
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
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
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
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
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james muir
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary james muir
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; no change of members
Documents
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
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; no change of members
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 10 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 27 Jun 2003
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 27 Jun 2003
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; no change of members
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; change of members
Documents
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
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
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
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; change of members
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 17 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/98; change of members
Documents
Legacy
Date: 25 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; full list of members
Documents
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
Legacy
Date: 13 Feb 1997
Category: Capital
Type: 169
Description: £ ic 390333/342097 06/01/97 £ sr 48236@1=48236
Documents
Resolution
Date: 30 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Aug 1996
Category: Capital
Type: 169
Description: £ ic 410800/390333 05/07/96 £ sr 20467@1=20467
Documents
Legacy
Date: 30 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/96; change of members
Documents
Miscellaneous
Date: 11 Jul 1996
Category: Miscellaneous
Type: MISC
Description: Ammending resolution
Documents
Resolution
Date: 04 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 30 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 1995
Category: Capital
Type: 88(2)R
Description: Ad 11/07/95--------- £ si 10000@1=10000 £ ic 400800/410800
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/95; change of members
Documents
Some Companies
56 THE GROVE,WEST WICKHAM,BR4 9JS
Number: | 08240509 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE BRIDGEWATER CENTRE,TRAFFORD PARK,M41 7TE
Number: | 06110670 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
COTACRE WHEATLEY ROAD,KIDLINGTON,OX5 2TF
Number: | 09652694 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PEARTREE CLOSE,BRENTWOOD,CM15 0TU
Number: | 11628129 |
Status: | ACTIVE |
Category: | Private Limited Company |