BHL TRADING LIMITED

Register to unlock more data on OkredoRegister

BHL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04054434

Incorporation date

17/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon21/09/2024
Final Gazette dissolved following liquidation
dot icon21/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-02-29
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon18/03/2021
Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP to Second Floor 110 Cannon Street London EC4N 6EU on 2021-03-18
dot icon18/03/2021
Appointment of a voluntary liquidator
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Statement of affairs
dot icon23/11/2020
Resolutions
dot icon28/09/2020
Confirmation statement made on 2020-08-17 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Satisfaction of charge 2 in full
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon03/07/2019
Director's details changed for Mr Graham Marskell on 2019-07-01
dot icon03/07/2019
Director's details changed for Mr Stephen Linton Littlefair on 2019-07-01
dot icon01/07/2019
Director's details changed for Mr Haydn Herbert James Fentum on 2019-07-01
dot icon01/07/2019
Secretary's details changed for Mr Haydn Herbert James Fentum on 2019-07-01
dot icon01/07/2019
Director's details changed for Mr Robin Michael Philpot Sheppard on 2019-07-01
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Resolutions
dot icon22/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon05/10/2017
Termination of appointment of Peter Gilbert Daresbury as a director on 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon13/04/2017
Appointment of The Hon. Thomas Edward Greenall as a director on 2017-04-12
dot icon11/01/2017
Satisfaction of charge 3 in full
dot icon11/01/2017
Satisfaction of charge 1 in full
dot icon11/01/2017
Satisfaction of charge 5 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/09/2015
Termination of appointment of David Andrew Clarke as a director on 2015-09-07
dot icon28/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon13/07/2015
Change of share class name or designation
dot icon09/07/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon17/06/2013
Registered office address changed from Unit 14a the Coda Centre 189 Munster Road Fulham SW6 6AW England on 2013-06-17
dot icon13/12/2012
Appointment of Mr Graham Marskell as a director
dot icon26/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon26/09/2012
Director's details changed for Lord Peter Gilbert Daresbury on 2012-08-01
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon23/04/2012
Registered office address changed from Bespoke House the Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW on 2012-04-23
dot icon14/11/2011
Appointment of David Andrew Clarke as a director
dot icon26/09/2011
Appointment of Stephen Linton Littlefair as a director
dot icon21/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon20/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon30/03/2011
Appointment of Lord Peter Gilbert Daresbury as a director
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Haydn Herbert James Fentum on 2010-02-15
dot icon30/03/2010
Director's details changed for Haydn Herbert James Fentum on 2010-02-15
dot icon07/12/2009
Certificate of change of name
dot icon07/12/2009
Change of name notice
dot icon03/12/2009
Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY on 2009-12-03
dot icon10/11/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon23/10/2009
Amended accounts made up to 2009-03-31
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Statement of rights variation attached to shares
dot icon02/07/2009
Resolutions
dot icon26/05/2009
Ad 14/03/09\gbp si [email protected]=81.5\gbp ic 270/351.5\
dot icon26/05/2009
Ad 14/03/09\gbp si [email protected]=190\gbp ic 80/270\
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/02/2009
Appointment terminated director david coubrough
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Gbp ic 500080/80\08/12/08\gbp sr 500000@1=500000\
dot icon18/11/2008
Declaration of shares redemption:auditor's report
dot icon05/11/2008
Resolutions
dot icon03/11/2008
Appointment terminated director omar jaroudi
dot icon29/10/2008
Return made up to 17/08/08; full list of members
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 17/08/07; full list of members
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2006
Return made up to 17/08/06; full list of members
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon17/02/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 17/08/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Ad 03/12/04--------- £ si 500000@1=500000 £ ic 80/500080
dot icon23/12/2004
£ nc 1000/2001000 03/12/04
dot icon16/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon18/10/2004
Return made up to 17/08/04; full list of members
dot icon04/10/2004
Certificate of change of name
dot icon23/08/2004
Ad 24/07/03--------- £ si 20@1
dot icon23/08/2004
Ad 24/07/03--------- £ si 38@1
dot icon06/07/2004
Director's particulars changed
dot icon06/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/10/2003
Registered office changed on 31/10/03 from: cedar house, hazell drive, newport, NP10 8FY
dot icon31/10/2003
Return made up to 17/08/03; full list of members
dot icon21/10/2003
Particulars of contract relating to shares
dot icon21/10/2003
Ad 18/08/03--------- £ si 38@1=38 £ ic 42/80
dot icon21/10/2003
Ad 18/08/03--------- £ si 20@1=20 £ ic 22/42
dot icon11/07/2003
New director appointed
dot icon07/04/2003
Ad 28/03/03--------- £ si 20@1=20 £ ic 2/22
dot icon07/04/2003
Statement of rights variation attached to shares
dot icon13/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon18/10/2002
Return made up to 17/08/02; full list of members
dot icon15/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/09/2001
Return made up to 17/08/01; full list of members
dot icon30/08/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon10/04/2001
Ad 05/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon22/02/2001
New secretary appointed;new director appointed
dot icon22/02/2001
New director appointed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Director resigned
dot icon06/02/2001
Registered office changed on 06/02/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon05/02/2001
Certificate of change of name
dot icon17/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
17/08/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coubrough, David Charles
Director
10/02/2003 - 23/02/2009
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BHL TRADING LIMITED

BHL TRADING LIMITED is an(a) Dissolved company incorporated on 17/08/2000 with the registered office located at Second Floor, 110 Cannon Street, London EC4N 6EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHL TRADING LIMITED?

toggle

BHL TRADING LIMITED is currently Dissolved. It was registered on 17/08/2000 and dissolved on 21/09/2024.

Where is BHL TRADING LIMITED located?

toggle

BHL TRADING LIMITED is registered at Second Floor, 110 Cannon Street, London EC4N 6EU.

What does BHL TRADING LIMITED do?

toggle

BHL TRADING LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BHL TRADING LIMITED?

toggle

The latest filing was on 21/09/2024: Final Gazette dissolved following liquidation.