BHTA LIMITED

Register to unlock more data on OkredoRegister

BHTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02457344

Incorporation date

07/01/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1990)
dot icon21/04/2015
Final Gazette dissolved following liquidation
dot icon21/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2014
Registered office address changed from Unit 2 Hove Technology Centre St.Joseph's Close Hove East Sussex BN3 7ES on 2014-05-16
dot icon07/05/2014
Statement of affairs with form 4.19
dot icon07/05/2014
Appointment of a voluntary liquidator
dot icon07/05/2014
Resolutions
dot icon26/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon07/08/2012
-
dot icon02/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon17/10/2011
Registered office address changed from Unit 2 st. Josephs Close Hove East Sussex BN3 7ES England on 2011-10-18
dot icon12/10/2011
Registered office address changed from Unit 12 Woodingdean Business Park Hunns Mere Way Brighton Ea. Sussex BN2 6AH England on 2011-10-13
dot icon07/09/2011
-
dot icon24/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon24/01/2011
Termination of appointment of David Kenner as a director
dot icon24/01/2011
Termination of appointment of Douglas Flowers as a director
dot icon27/09/2010
-
dot icon04/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon04/03/2010
Director's details changed for Commander David John Kenner on 2010-01-02
dot icon04/03/2010
Director's details changed for Susan Williams on 2010-01-02
dot icon04/03/2010
Director's details changed for Mr Douglas James Flowers on 2010-01-02
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/11/2009
-
dot icon22/10/2009
Registered office address changed from First Floor 11 South Road Brighton East Sussex BN1 6SB on 2009-10-23
dot icon16/02/2009
Return made up to 02/01/09; full list of members
dot icon05/01/2009
Return made up to 02/01/08; full list of members
dot icon29/10/2008
-
dot icon05/11/2007
-
dot icon09/01/2007
Return made up to 02/01/07; full list of members
dot icon05/01/2007
-
dot icon15/01/2006
Return made up to 02/01/06; full list of members
dot icon15/11/2005
-
dot icon28/02/2005
New director appointed
dot icon27/02/2005
Return made up to 02/01/05; full list of members
dot icon08/11/2004
-
dot icon07/03/2004
Registered office changed on 08/03/04 from: 1 clifton mews clifton hill brighton east sussex BN1 3HR
dot icon09/01/2004
Return made up to 02/01/04; full list of members
dot icon25/08/2003
-
dot icon16/01/2003
Return made up to 02/01/03; full list of members
dot icon09/10/2002
-
dot icon25/09/2002
Director resigned
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon03/01/2002
Return made up to 02/01/02; full list of members
dot icon17/09/2001
-
dot icon23/02/2001
Declaration of satisfaction of mortgage/charge
dot icon23/02/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Return made up to 08/01/01; full list of members
dot icon13/08/2000
-
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon18/01/2000
Accounts made up to 1999-03-31
dot icon06/01/2000
Return made up to 08/01/00; full list of members
dot icon29/12/1999
Resolutions
dot icon30/01/1999
Return made up to 08/01/99; full list of members
dot icon25/01/1999
-
dot icon05/10/1998
Ad 24/09/98--------- £ si 300@1=300 £ ic 810/1110
dot icon07/09/1998
Resolutions
dot icon07/05/1998
Director's particulars changed
dot icon28/01/1998
Return made up to 08/01/98; no change of members
dot icon28/09/1997
-
dot icon04/03/1997
Director's particulars changed
dot icon05/02/1997
Return made up to 08/01/97; no change of members
dot icon03/02/1997
Declaration of satisfaction of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon16/10/1996
-
dot icon08/09/1996
Director's particulars changed
dot icon26/06/1996
Director's particulars changed
dot icon06/06/1996
Director resigned
dot icon09/04/1996
Director's particulars changed
dot icon11/02/1996
Return made up to 08/01/96; full list of members
dot icon31/01/1996
-
dot icon20/08/1995
New director appointed
dot icon13/08/1995
New secretary appointed
dot icon13/08/1995
Director resigned
dot icon13/08/1995
New director appointed
dot icon13/08/1995
New director appointed
dot icon13/08/1995
New director appointed
dot icon13/08/1995
New director appointed
dot icon08/05/1995
Registered office changed on 09/05/95 from: 1 bristol road kemptown brighton east sussex BN1 2AP
dot icon22/03/1995
Particulars of mortgage/charge
dot icon22/03/1995
Particulars of mortgage/charge
dot icon27/02/1995
-
dot icon16/01/1995
Return made up to 08/01/95; full list of members
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 icon24/10/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon09/08/1994
Registered office changed on 10/08/94 from: 1 bristol road kempton brighton east sussex BN2 1AP
dot icon20/03/1994
Registered office changed on 21/03/94 from: 3 union place worthing west sussex RN11 1LG
dot icon19/02/1994
Secretary resigned;new secretary appointed
dot icon14/02/1994
Certificate of change of name
dot icon16/01/1994
-
dot icon15/01/1994
Return made up to 08/01/94; no change of members
dot icon09/06/1993
Secretary resigned;new secretary appointed
dot icon05/05/1993
Ad 27/02/93--------- £ si 710@1=710 £ ic 100/810
dot icon18/02/1993
Secretary resigned;director resigned
dot icon04/02/1993
Full accounts made up to 1992-04-30
dot icon13/01/1993
Return made up to 08/01/93; no change of members
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Registered office changed on 15/04/92 from: 1 bristol road kemp town brighton east sussex, BN2 1AP
dot icon14/04/1992
Return made up to 10/12/91; full list of members
dot icon05/02/1992
Full accounts made up to 1991-04-30
dot icon17/11/1991
Accounting reference date shortened from 31/08 to 30/04
dot icon14/07/1991
Return made up to 08/01/91; full list of members
dot icon23/10/1990
Accounting reference date notified as 31/08
dot icon19/09/1990
Registered office changed on 20/09/90 from: 7/9 the drive hove east sussex BN3 3JS
dot icon07/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
Felton, Jeanette Carol
Director
01/08/1995 - 21/02/2000
3
Phillips, Sharon Dawn
Director
01/08/1995 - 13/09/2002
10
Kenner, David John, Commander
Director
01/08/1995 - 29/12/2010
1
George, Isobel Smith
Director
01/08/1995 - 18/03/2002
-
Mahony, Constance Mary
Director
01/02/1992 - Present
1

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 BHTA LIMITED

BHTA LIMITED is an(a) Dissolved company incorporated on 07/01/1990 with the registered office located at 2-3 Pavilion Buildings, Brighton BN1 1EE. There are currently 3 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 BHTA LIMITED?

toggle

BHTA LIMITED is currently Dissolved. It was registered on 07/01/1990 and dissolved on 21/04/2015.

Where is BHTA LIMITED located?

toggle

BHTA LIMITED is registered at 2-3 Pavilion Buildings, Brighton BN1 1EE.

What does BHTA LIMITED do?

toggle

BHTA LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for BHTA LIMITED?

toggle

The latest filing was on 21/04/2015: Final Gazette dissolved following liquidation.