BHR FINANCE LIMITED

Register to unlock more data on OkredoRegister

BHR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06223741

Incorporation date

24/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

98 King Street, Knutsford, Cheshire WA16 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon06/10/2023
Termination of appointment of Jeremy Kevin Roberts as a director on 2023-10-06
dot icon06/10/2023
Termination of appointment of Andrew Peter Haigh as a secretary on 2023-10-06
dot icon06/10/2023
Termination of appointment of Andrew Peter Haigh as a director on 2023-10-06
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon03/06/2020
Micro company accounts made up to 2020-03-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-30
dot icon05/08/2019
Accounts for a small company made up to 2018-03-30
dot icon14/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon12/11/2018
Registration of charge 062237410006, created on 2018-11-08
dot icon18/09/2018
Satisfaction of charge 1 in full
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon12/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/06/2016
Termination of appointment of Timothy Alan Bacon as a director on 2016-04-30
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon03/07/2015
Director's details changed for Mr Timothy Alan Bacon on 2015-07-03
dot icon01/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon28/04/2014
Registration of charge 062237410004
dot icon28/04/2014
Registration of charge 062237410005
dot icon07/04/2014
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 2014-04-07
dot icon07/01/2014
Director's details changed for Mr Jeremy Kevin Roberts on 2013-12-28
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon17/09/2013
Certificate of change of name
dot icon02/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Andrew Peter Haigh on 2010-04-01
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 24/04/09; full list of members
dot icon01/05/2009
Director and secretary's change of particulars / andrew haigh / 01/02/2009
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon11/12/2008
Resolutions
dot icon09/07/2008
Secretary appointed andrew peter haigh
dot icon09/07/2008
Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG
dot icon09/07/2008
Appointment terminated secretary jeremy roberts
dot icon08/07/2008
Return made up to 24/04/08; full list of members
dot icon15/08/2007
New director appointed
dot icon18/07/2007
Certificate of change of name
dot icon18/07/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon09/07/2007
Registered office changed on 09/07/07 from: 1 park row leeds LS1 5AB
dot icon09/07/2007
Secretary resigned
dot icon09/07/2007
New secretary appointed;new director appointed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Resolutions
dot icon05/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon24/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconNext confirmation date
24/04/2021
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
24/04/2007 - 20/06/2007
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
24/04/2007 - 20/06/2007
807
Roberts, Jeremy Kevin
Director
20/06/2007 - 06/10/2023
67
Bacon, Timothy Alan
Director
20/06/2007 - 30/04/2016
44
Haigh, Andrew Peter
Director
28/06/2007 - 06/10/2023
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHR FINANCE LIMITED

BHR FINANCE LIMITED is an(a) Dissolved company incorporated on 24/04/2007 with the registered office located at 98 King Street, Knutsford, Cheshire WA16 6HQ. 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 BHR FINANCE LIMITED?

toggle

BHR FINANCE LIMITED is currently Dissolved. It was registered on 24/04/2007 and dissolved on 05/11/2024.

Where is BHR FINANCE LIMITED located?

toggle

BHR FINANCE LIMITED is registered at 98 King Street, Knutsford, Cheshire WA16 6HQ.

What does BHR FINANCE LIMITED do?

toggle

BHR FINANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BHR FINANCE LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via compulsory strike-off.