BHR GROUP LIMITED

Register to unlock more data on OkredoRegister

BHR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02420351

Incorporation date

05/09/1989

Size

Full

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon19/06/2019
Final Gazette dissolved following liquidation
dot icon19/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2018
Liquidators' statement of receipts and payments to 2018-01-15
dot icon09/02/2017
Liquidators' statement of receipts and payments to 2017-01-15
dot icon22/03/2016
Liquidators' statement of receipts and payments to 2016-01-15
dot icon23/03/2015
Liquidators' statement of receipts and payments to 2015-01-15
dot icon12/06/2014
Appointment of a voluntary liquidator
dot icon12/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon13/03/2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancs M2 2LF on 2014-03-14
dot icon03/02/2014
Administrator's progress report to 2014-01-16
dot icon03/02/2014
Appointment of a voluntary liquidator
dot icon15/01/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/01/2014
Administrator's progress report to 2013-12-10
dot icon16/12/2013
Notice of appointment of replacement/additional administrator
dot icon01/12/2013
Notice of vacation of office by administrator
dot icon11/07/2013
Administrator's progress report to 2013-06-10
dot icon10/02/2013
Notice of extension of period of Administration
dot icon10/02/2013
Administrator's progress report to 2012-12-10
dot icon23/08/2012
Administrator's progress report to 2012-07-27
dot icon21/08/2012
Notice of extension of period of Administration
dot icon29/03/2012
Result of meeting of creditors
dot icon05/03/2012
Administrator's progress report to 2012-01-27
dot icon24/10/2011
Result of meeting of creditors
dot icon25/09/2011
Statement of affairs with form 2.14B
dot icon22/09/2011
Statement of administrator's proposal
dot icon02/08/2011
Registered office address changed from the Fluid Engineering Centre Cranfield Bedfordshire MK43 0AJ on 2011-08-03
dot icon02/08/2011
Appointment of an administrator
dot icon28/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Alasdair Maclean as a director
dot icon26/09/2010
Full accounts made up to 2009-12-31
dot icon19/09/2010
Appointment of Dr Yolande Frances Elizabeth Herbath as a director
dot icon19/09/2010
Appointment of Dr Michael Keith Dawson as a director
dot icon11/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon11/08/2010
Director's details changed for Michael Papworth on 2010-06-01
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/08/2009
Return made up to 01/06/09; full list of members
dot icon02/03/2009
Accounts for a medium company made up to 2007-12-31
dot icon05/01/2009
Appointment terminated director james muir
dot icon05/01/2009
Appointment terminated secretary james muir
dot icon08/10/2008
Return made up to 01/06/08; full list of members
dot icon02/01/2008
New director appointed
dot icon16/07/2007
Return made up to 01/06/07; full list of members
dot icon09/05/2007
Particulars of mortgage/charge
dot icon30/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/04/2007
Accounts for a medium company made up to 2005-12-31
dot icon08/08/2006
Return made up to 01/06/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 01/06/05; no change of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 01/06/04; no change of members
dot icon12/04/2004
New secretary appointed
dot icon02/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon09/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
Return made up to 01/06/03; full list of members
dot icon26/06/2003
Declaration of mortgage charge released/ceased
dot icon26/06/2003
Declaration of mortgage charge released/ceased
dot icon25/06/2003
Auditor's resignation
dot icon17/03/2003
Director resigned
dot icon20/02/2003
New secretary appointed
dot icon01/01/2003
Secretary resigned
dot icon13/08/2002
Secretary's particulars changed
dot icon11/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/06/2002
Director's particulars changed
dot icon10/06/2002
Return made up to 01/06/02; no change of members
dot icon20/05/2002
Secretary resigned
dot icon14/03/2002
New secretary appointed
dot icon14/03/2002
Director resigned
dot icon07/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon28/06/2001
Director resigned
dot icon24/06/2001
Director resigned
dot icon12/06/2001
Return made up to 01/06/01; change of members
dot icon29/10/2000
Full group accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 01/06/00; full list of members
dot icon03/03/2000
Full group accounts made up to 1998-12-31
dot icon09/06/1999
Return made up to 01/06/99; change of members
dot icon19/01/1999
Director resigned
dot icon06/12/1998
Full group accounts made up to 1997-12-31
dot icon16/09/1998
Particulars of mortgage/charge
dot icon24/06/1998
Return made up to 01/06/98; change of members
dot icon24/06/1998
New director appointed
dot icon14/12/1997
Return made up to 01/06/97; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon12/02/1997
£ ic 390333/342097 06/01/97 £ sr 48236@1=48236
dot icon29/01/1997
Resolutions
dot icon12/01/1997
Full group accounts made up to 1995-12-31
dot icon04/09/1996
New director appointed
dot icon31/07/1996
£ ic 410800/390333 05/07/96 £ sr 20467@1=20467
dot icon29/07/1996
Return made up to 01/06/96; change of members
dot icon10/07/1996
Miscellaneous
dot icon03/07/1996
Resolutions
dot icon10/10/1995
Full group accounts made up to 1994-12-31
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Ad 11/07/95--------- £ si 10000@1=10000 £ ic 400800/410800
dot icon21/06/1995
Return made up to 01/06/95; change of members
dot icon21/06/1995
Director resigned
dot icon17/05/1995
Ad 27/07/94--------- £ si 8236@1=8236 £ ic 400000/408236
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
£ ic 1390000/400000 20/10/94 £ sr 990000@1=990000
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Declaration of shares redemption:auditor's report
dot icon12/09/1994
Full group accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 01/06/94; full list of members
dot icon27/09/1993
Full group accounts made up to 1992-12-31
dot icon01/07/1993
New director appointed
dot icon06/06/1993
Return made up to 01/06/93; change of members
dot icon18/01/1993
Director resigned
dot icon21/09/1992
New director appointed
dot icon20/08/1992
Full group accounts made up to 1991-12-31
dot icon25/06/1992
Return made up to 01/06/92; change of members
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon23/04/1992
New director appointed
dot icon13/04/1992
Director resigned
dot icon22/12/1991
Director resigned
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 31/07/91; full list of members
dot icon19/06/1991
Particulars of mortgage/charge
dot icon18/06/1991
Statement of affairs
dot icon18/06/1991
Ad 06/12/89--------- £ si 990000@1
dot icon06/05/1991
Director resigned
dot icon28/06/1990
Particulars of mortgage/charge
dot icon21/03/1990
New director appointed
dot icon12/02/1990
Particulars of property mortgage/charge
dot icon07/01/1990
Certificate of change of name
dot icon21/12/1989
Ad 06/12/89--------- £ si 990000@1=990000 £ ic 330000/1320000
dot icon11/12/1989
Registered office changed on 12/12/89 from: 352 silbury court silbury boulevard central milton keynes MK9 2HJ
dot icon11/12/1989
New director appointed
dot icon07/12/1989
Memorandum and Articles of Association
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon07/12/1989
£ nc 1000000/3100000 04/12/89
dot icon07/12/1989
Secretary resigned;new secretary appointed
dot icon26/11/1989
Resolutions
dot icon20/11/1989
Resolutions
dot icon20/11/1989
Ad 18/10/89--------- £ si 329998@1=329998 £ ic 2/330000
dot icon20/11/1989
Accounting reference date notified as 31/12
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Nc inc already adjusted 27/09/89
dot icon24/10/1989
Memorandum and Articles of Association
dot icon17/10/1989
Registered office changed on 18/10/89 from: 2 baches street london N1 6UB
dot icon17/10/1989
Secretary resigned;new secretary appointed
dot icon17/10/1989
Director resigned;new director appointed
dot icon12/10/1989
Certificate of change of name
dot icon05/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclean, Alasdair, Dr.
Director
01/04/1992 - 31/12/2010
10
Giachardi, David John, Dr
Director
01/06/1998 - 04/03/2001
7
Wallsgrove, Ruth
Director
10/10/1995 - 21/06/2001
1
Herbath, Yolande Frances Elizabeth, Dr
Director
01/04/2010 - Present
3
Hindson, Donald Buck
Director
01/09/1992 - 31/12/1992
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHR GROUP LIMITED

BHR GROUP LIMITED is an(a) Dissolved company incorporated on 05/09/1989 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. There are currently 4 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 GROUP LIMITED?

toggle

BHR GROUP LIMITED is currently Dissolved. It was registered on 05/09/1989 and dissolved on 19/06/2019.

Where is BHR GROUP LIMITED located?

toggle

BHR GROUP LIMITED is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does BHR GROUP LIMITED do?

toggle

BHR GROUP LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for BHR GROUP LIMITED?

toggle

The latest filing was on 19/06/2019: Final Gazette dissolved following liquidation.