BHW (COMPONENTS) LIMITED

Register to unlock more data on OkredoRegister

BHW (COMPONENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00801199

Incorporation date

16/04/1964

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1964)
dot icon05/08/2021
Final Gazette dissolved following liquidation
dot icon05/05/2021
Return of final meeting in a creditors' voluntary winding up
dot icon13/05/2020
Liquidators' statement of receipts and payments to 2020-03-03
dot icon04/02/2020
Liquidators' statement of receipts and payments to 2017-03-03
dot icon24/05/2019
Liquidators' statement of receipts and payments to 2019-03-03
dot icon17/05/2018
Liquidators' statement of receipts and payments to 2018-03-03
dot icon11/05/2016
Liquidators' statement of receipts and payments to 2016-03-03
dot icon17/03/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-03-03
dot icon19/03/2014
Administrator's progress report to 2014-03-04
dot icon11/03/2014
Appointment of a voluntary liquidator
dot icon04/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/10/2013
Administrator's progress report to 2013-09-25
dot icon18/06/2013
Result of meeting of creditors
dot icon28/05/2013
Statement of administrator's proposal
dot icon10/04/2013
Appointment of an administrator
dot icon09/04/2013
Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 2013-04-09
dot icon27/02/2013
Registered office address changed from 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN on 2013-02-27
dot icon15/01/2013
Statement of capital on 2013-01-15
dot icon15/01/2013
Statement by directors
dot icon15/01/2013
Solvency statement dated 31/12/12
dot icon15/01/2013
Resolutions
dot icon11/01/2013
Appointment of Mr Peter James Neagle as a director
dot icon20/12/2012
Miscellaneous
dot icon05/12/2012
Appointment of David Roy Howick as a director
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon27/11/2012
Termination of appointment of Ram Swamy as a director
dot icon27/11/2012
Termination of appointment of Malcolm Dolan as a director
dot icon27/11/2012
Termination of appointment of Malcolm Dolan as a secretary
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 9
dot icon08/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon08/02/2012
Director's details changed for Mr Ram Swamy on 2012-02-08
dot icon28/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon20/06/2011
Appointment of Mr Ram Swamy as a director
dot icon20/06/2011
Termination of appointment of Howard Kimberley as a director
dot icon07/12/2010
Statement of company's objects
dot icon07/12/2010
Resolutions
dot icon29/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Termination of appointment of Kim Ward as a director
dot icon10/08/2010
Appointment of Malcolm George Dolan as a director
dot icon21/12/2009
Director's details changed for Kim Stephen Ward on 2009-12-11
dot icon08/10/2009
Director's details changed for Howard Fraser Kimberley on 2009-10-05
dot icon08/10/2009
Director's details changed
dot icon08/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon29/01/2009
Appointment terminated director mark abbey
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon17/06/2008
Duplicate mortgage certificatecharge no:8
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/06/2008
Resolutions
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/04/2008
Resolutions
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 27/09/07; full list of members
dot icon27/03/2007
Auditor's resignation
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon11/12/2006
Director resigned
dot icon02/10/2006
Return made up to 27/09/06; full list of members
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon29/09/2005
Return made up to 27/09/05; full list of members
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon15/12/2004
Director's particulars changed
dot icon03/12/2004
Particulars of mortgage/charge
dot icon01/10/2004
Return made up to 27/09/04; full list of members
dot icon10/09/2004
Secretary's particulars changed;director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon20/07/2004
Director's particulars changed
dot icon15/07/2004
Director's particulars changed
dot icon19/04/2004
Director resigned
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 27/09/03; full list of members
dot icon23/09/2003
Director resigned
dot icon12/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon13/03/2003
Auditor's resignation
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
Return made up to 27/09/02; full list of members
dot icon10/07/2002
New director appointed
dot icon05/05/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon14/11/2001
New director appointed
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Return made up to 27/09/01; full list of members
dot icon13/08/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon23/10/2000
Director's particulars changed
dot icon05/10/2000
Return made up to 27/09/00; full list of members
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon04/08/2000
New director appointed
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
Secretary resigned;director resigned
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon21/10/1999
Return made up to 27/09/99; full list of members
dot icon12/10/1999
New director appointed
dot icon02/12/1998
Registered office changed on 02/12/98 from: unit 1A & 1B hawkley brook trading estate worthington way wigan lancs WN3 6XE
dot icon02/10/1998
Return made up to 27/09/98; no change of members
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon27/08/1998
Auditor's resignation
dot icon18/05/1998
Director resigned
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon06/01/1998
New director appointed
dot icon13/12/1997
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Return made up to 27/09/97; full list of members
dot icon27/07/1997
New director appointed
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon25/11/1996
Director resigned
dot icon15/11/1996
Return made up to 27/09/96; no change of members
dot icon14/11/1996
Auditor's resignation
dot icon29/10/1996
Auditor's resignation
dot icon25/05/1996
Director resigned
dot icon31/03/1996
New director appointed
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 27/09/95; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 27/09/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon01/12/1993
New secretary appointed;new director appointed
dot icon01/12/1993
Return made up to 27/09/93; no change of members
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon01/03/1993
Director resigned
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 27/09/92; no change of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon11/11/1991
Return made up to 27/09/91; full list of members
dot icon27/03/1991
Particulars of mortgage/charge
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon29/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Return made up to 26/09/90; no change of members
dot icon04/05/1990
New director appointed
dot icon08/02/1990
Registered office changed on 08/02/90 from: hampson court 77 birmingham road west bromwich west midlands B70 6PY
dot icon11/12/1989
New director appointed
dot icon30/10/1989
Return made up to 27/09/89; no change of members
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon17/10/1989
Return made up to 27/09/89; full list of members
dot icon12/10/1989
Director resigned
dot icon29/08/1989
New director appointed
dot icon03/08/1989
Certificate of change of name
dot icon31/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1988
Full accounts made up to 1988-03-31
dot icon08/11/1988
Return made up to 29/09/88; full list of members
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon16/11/1987
Return made up to 30/09/87; full list of members
dot icon14/03/1987
Full accounts made up to 1986-03-31
dot icon28/10/1986
Return made up to 25/09/86; full list of members
dot icon04/10/1986
Director resigned;new director appointed
dot icon16/04/1964
Incorporation
dot icon16/04/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbey, Mark Antony
Director
30/06/1997 - 29/01/2009
11
Swamy, Ram
Director
13/06/2011 - 16/11/2012
18
Neagle, Peter James
Director
16/11/2012 - Present
32
Howick, David Roy
Director
16/11/2012 - Present
48
Scriven, Jeremy Mark Richard
Director
01/07/2000 - 21/09/2001
19

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 BHW (COMPONENTS) LIMITED

BHW (COMPONENTS) LIMITED is an(a) Dissolved company incorporated on 16/04/1964 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 BHW (COMPONENTS) LIMITED?

toggle

BHW (COMPONENTS) LIMITED is currently Dissolved. It was registered on 16/04/1964 and dissolved on 05/08/2021.

Where is BHW (COMPONENTS) LIMITED located?

toggle

BHW (COMPONENTS) LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does BHW (COMPONENTS) LIMITED do?

toggle

BHW (COMPONENTS) LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for BHW (COMPONENTS) LIMITED?

toggle

The latest filing was on 05/08/2021: Final Gazette dissolved following liquidation.