BHS GROUP LIMITED

Register to unlock more data on OkredoRegister

BHS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03858895

Incorporation date

13/10/1999

Size

Full

Contacts

Registered address

Registered address

2nd 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon19/03/2026
Liquidators' statement of receipts and payments to 2026-01-14
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-14
dot icon22/03/2024
Liquidators' statement of receipts and payments to 2024-01-14
dot icon20/03/2023
Liquidators' statement of receipts and payments to 2023-01-14
dot icon09/02/2022
Liquidators' statement of receipts and payments to 2022-01-14
dot icon24/03/2021
Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2019-11-04
dot icon22/03/2021
Liquidators' statement of receipts and payments to 2021-01-14
dot icon16/03/2020
Liquidators' statement of receipts and payments to 2020-01-14
dot icon09/12/2019
Termination of appointment of a secretary
dot icon18/03/2019
Liquidators' statement of receipts and payments to 2019-01-14
dot icon07/02/2018
Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG to 2nd 110 Cannon Street London EC4N 6EU on 2018-02-07
dot icon30/01/2018
Appointment of a voluntary liquidator
dot icon15/01/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/12/2017
Statement of administrator's revised proposal
dot icon03/12/2017
Administrator's progress report
dot icon27/11/2017
-
dot icon14/10/2017
All of the property or undertaking has been released from charge 038588950005
dot icon12/06/2017
Administrator's progress report
dot icon22/05/2017
Administrator's progress report to 2017-03-31
dot icon22/05/2017
Notice of extension of period of Administration
dot icon27/04/2017
Notice of extension of period of Administration
dot icon29/11/2016
Administrator's progress report to 2016-10-24
dot icon28/09/2016
Termination of appointment of Lennart David Henningson as a director on 2016-09-08
dot icon19/09/2016
Termination of appointment of Emma Ann Reid as a secretary on 2016-07-15
dot icon18/07/2016
Termination of appointment of Dominic Leonard Mark Chandler as a director on 2016-07-06
dot icon06/07/2016
Notice of deemed approval of proposals
dot icon28/06/2016
Statement of administrator's proposal
dot icon09/05/2016
Registered office address changed from 129-137 Marylebone Road London NW1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 2016-05-09
dot icon06/05/2016
Appointment of an administrator
dot icon25/01/2016
Current accounting period extended from 2015-08-31 to 2016-02-28
dot icon03/06/2015
Full accounts made up to 2014-08-30
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon14/05/2015
Appointment of Mrs Emma Ann Reid as a secretary on 2015-03-26
dot icon28/04/2015
Appointment of Darren Topp as a director on 2015-04-09
dot icon23/04/2015
Director's details changed for Lennart David Henningson on 2015-03-20
dot icon23/04/2015
Director's details changed for Dominic Joseph Andrew Chappell on 2015-03-20
dot icon23/04/2015
Registration of charge 038588950005, created on 2015-04-14
dot icon17/04/2015
Appointment of Mr Dominic Leonard Mark Chandler as a director on 2015-03-18
dot icon17/04/2015
Appointment of Keith Smith as a director on 2015-03-18
dot icon15/04/2015
Registered office address changed from Marylebone House 129-137 Marylebone Road London N1 5QD to 129-137 Marylebone Road London NW1 5QD on 2015-04-15
dot icon31/03/2015
Appointment of Lennart David Hennington as a director on 2015-03-11
dot icon31/03/2015
Appointment of Dominic Joseph Andrew Chappell as a director on 2015-03-11
dot icon31/03/2015
Registered office address changed from Colegrave House 70 Berners Street London London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 2015-03-31
dot icon31/03/2015
Resolutions
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon31/03/2015
Termination of appointment of Adam Alexander Goldman as a secretary on 2015-03-11
dot icon31/03/2015
Termination of appointment of Paul Everard Budge as a director on 2015-03-11
dot icon31/03/2015
Termination of appointment of Richard Leeroy Burchill as a director on 2015-03-11
dot icon31/03/2015
Termination of appointment of Michelle Jane Gammon as a director on 2015-03-11
dot icon31/03/2015
Termination of appointment of Philip Nigel Ross Green as a director on 2015-03-11
dot icon02/12/2014
Appointment of Michelle Jane Gammon as a director on 2014-12-01
dot icon27/11/2014
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2014-11-18
dot icon26/11/2014
Termination of appointment of Mary Julia Margaret Geraghty as a director on 2014-11-19
dot icon27/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/05/2013
Full accounts made up to 2012-08-25
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-08-27
dot icon05/03/2012
Termination of appointment of Mark Anthony Healey as a director on 2012-02-10
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-08-28
dot icon07/04/2011
Secretary's details changed for Mr Adam Alexander Goldman on 2011-04-07
dot icon28/01/2011
Termination of appointment of Christopher Coles as a director
dot icon26/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-25
dot icon14/01/2011
Director's details changed for Christopher James Coles on 2011-01-14
dot icon12/01/2011
Director's details changed for Mr Mark Anthony Healey on 2011-01-12
dot icon07/01/2011
Director's details changed for Mr Richard Leeroy Burchill on 2011-01-07
dot icon07/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-07
dot icon14/12/2010
Director's details changed for Mr Paul Everard Budge on 2010-12-14
dot icon18/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Richard Leeroy Burchill on 2010-04-14
dot icon20/05/2010
Group of companies' accounts made up to 2009-08-29
dot icon04/05/2010
Termination of appointment of Paul Coackley as a director
dot icon22/04/2010
Appointment of Mr Paul Everard Budge as a director
dot icon10/01/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon26/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-07-18
dot icon29/09/2009
Director appointed mark anthony healey
dot icon29/09/2009
Director appointed richard leeroy burchill
dot icon29/09/2009
Director appointed mary julia margaret geraghty
dot icon22/09/2009
Director's change of particulars / christopher coles / 22/09/2009
dot icon14/09/2009
Appointment terminated director ian allkins
dot icon13/08/2009
Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/07/2009
Resolutions
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/06/2009
Secretary appointed mr adam alexander goldman
dot icon22/06/2009
Appointment terminated secretary elinor bell
dot icon17/06/2009
Auditor's resignation
dot icon17/06/2009
Auditor's resignation
dot icon16/06/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon27/05/2009
Auditor's resignation
dot icon27/10/2008
Return made up to 14/10/08; full list of members
dot icon14/10/2008
Resolutions
dot icon08/10/2008
Group of companies' accounts made up to 2008-03-29
dot icon20/05/2008
Director's change of particulars / christopher coles / 04/05/2008
dot icon09/11/2007
Return made up to 14/10/07; full list of members
dot icon22/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon17/10/2006
Return made up to 14/10/06; full list of members
dot icon04/10/2006
Group of companies' accounts made up to 2006-04-01
dot icon18/09/2006
Secretary resigned
dot icon18/09/2006
New secretary appointed
dot icon23/06/2006
Director's particulars changed
dot icon26/10/2005
Return made up to 14/10/05; full list of members
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Group of companies' accounts made up to 2005-04-02
dot icon27/10/2004
Return made up to 14/10/04; full list of members
dot icon18/10/2004
Group of companies' accounts made up to 2004-03-27
dot icon11/11/2003
Group of companies' accounts made up to 2003-03-29
dot icon11/11/2003
Return made up to 14/10/03; full list of members
dot icon06/10/2003
Director resigned
dot icon01/03/2003
Director's particulars changed
dot icon27/10/2002
Return made up to 14/10/02; full list of members
dot icon28/06/2002
Group of companies' accounts made up to 2002-03-30
dot icon20/06/2002
Miscellaneous
dot icon20/06/2002
Auditor's resignation
dot icon12/03/2002
Secretary's particulars changed
dot icon21/11/2001
Declaration of mortgage charge released/ceased
dot icon14/11/2001
New director appointed
dot icon08/11/2001
Return made up to 14/10/01; full list of members
dot icon10/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon07/07/2001
Miscellaneous
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon15/05/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon10/04/2001
Conve 06/10/00
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon02/04/2001
Certificate of change of name
dot icon08/11/2000
Return made up to 14/10/00; full list of members
dot icon25/09/2000
New director appointed
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
New secretary appointed
dot icon01/08/2000
Registered office changed on 01/08/00 from: 40 duke street london W1A 2HP
dot icon10/07/2000
New director appointed
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Ad 22/05/00--------- £ si [email protected]=425000 £ ic 50000/475000
dot icon07/06/2000
Nc inc already adjusted 17/05/00
dot icon07/06/2000
Resolutions
dot icon26/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Ad 23/12/99--------- £ si [email protected]=49998 £ ic 2/50000
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New secretary appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Registered office changed on 07/04/00 from: 2 serjeants inn london EC4Y 1LT
dot icon07/04/2000
Director resigned
dot icon07/04/2000
Director resigned
dot icon07/04/2000
Secretary resigned
dot icon05/04/2000
Certificate of re-registration from Public Limited Company to Private
dot icon05/04/2000
Re-registration of Memorandum and Articles
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Application for reregistration from PLC to private
dot icon24/12/1999
Certificate of authorisation to commence business and borrow
dot icon24/12/1999
Application to commence business
dot icon21/11/1999
Registered office changed on 21/11/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
New director appointed
dot icon21/11/1999
Secretary resigned;director resigned
dot icon21/11/1999
Director resigned
dot icon14/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/08/2014
dot iconNext confirmation date
31/05/2017
dot iconLast change occurred
29/08/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/08/2014
dot iconNext account date
27/02/2016
dot iconNext due on
29/11/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coackley, Paul
Director
23/03/2000 - 29/04/2010
43
SWIFT INCORPORATIONS LIMITED
Nominee Director
13/10/1999 - 09/11/1999
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/1999 - 09/11/1999
99599
INSTANT COMPANIES LIMITED
Nominee Director
13/10/1999 - 09/11/1999
43699
DECHERT NOMINEES LIMITED
Corporate Director
09/11/1999 - 23/03/2000
120

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHS GROUP LIMITED

BHS GROUP LIMITED is an(a) Liquidation company incorporated on 13/10/1999 with the registered office located at 2nd 110 Cannon Street, London EC4N 6EU. There are currently 2 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 BHS GROUP LIMITED?

toggle

BHS GROUP LIMITED is currently Liquidation. It was registered on 13/10/1999 .

Where is BHS GROUP LIMITED located?

toggle

BHS GROUP LIMITED is registered at 2nd 110 Cannon Street, London EC4N 6EU.

What does BHS GROUP LIMITED do?

toggle

BHS GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BHS GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Liquidators' statement of receipts and payments to 2026-01-14.