Liquidation
Company Information for BHW (COMPONENTS) LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
00801199
Private Limited Company
Liquidation |
Company Name | |
---|---|
BHW (COMPONENTS) LIMITED | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M2 | |
Company Number | 00801199 | |
---|---|---|
Company ID Number | 00801199 | |
Date formed | 1964-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 27/09/2012 | |
Return next due | 25/10/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:56:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BHW (COMPONENTS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROY HOWICK |
||
PETER JAMES NEAGLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM GEORGE DOLAN |
Company Secretary | ||
MALCOLM GEORGE DOLAN |
Director | ||
RAM SWAMY |
Director | ||
HOWARD FRASER KIMBERLEY |
Director | ||
KIM STEPHEN WARD |
Director | ||
MARK ANTONY ABBEY |
Director | ||
STUART RICHARD DIGGLES |
Director | ||
HOWARD FRASER KIMBERLEY |
Director | ||
KIM STEPHEN WARD |
Director | ||
HOWARD FRASER KIMBERLEY |
Company Secretary | ||
DAVID ARTHUR HUNT |
Director | ||
ANTHONY CHADWICK |
Director | ||
SHEELA RAJAH |
Director | ||
DAVID ASPEY |
Director | ||
JEREMY MARK RICHARD SCRIVEN |
Director | ||
JOHN REGINALD WELCH |
Company Secretary | ||
MICHAEL ALFRED GASH |
Director | ||
CHRISTOPHER ERITH DAVIES |
Director | ||
STUART JOHN HARDIE |
Company Secretary | ||
STUART JOHN HARDIE |
Director | ||
NOEL TORPEY |
Director | ||
JOHN LESLIE CUTLER |
Director | ||
IAN RODWAY WALKER |
Director | ||
THOMAS FREDERICK KENYON SMAILES |
Company Secretary | ||
THOMAS FREDERICK KENYON SMAILES |
Director | ||
THOMAS HENRY FOSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERWICK PROPERTY DEVELOPMENTS LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Liquidation | |
BERWICK ENGINEERING LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2017-07-18 | |
KAYE ENGINEERING LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-15 | Liquidation | |
PERFORMANCE JOINERY LIMITED | Director | 2003-05-12 | CURRENT | 2001-02-16 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-03 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-03 | |
2.24B | Administrator's progress report to 2014-03-04 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-09-25 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/13 FROM Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN | |
LATEST SOC | 15/01/13 STATEMENT OF CAPITAL;GBP 5160217 | |
SH19 | Statement of capital on 2013-01-15 GBP 5,160,217 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 31/12/12 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR PETER JAMES NEAGLE | |
MISC | Sect 519 | |
AP01 | DIRECTOR APPOINTED DAVID ROY HOWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAM SWAMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DOLAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM DOLAN | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 45160217 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 27/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAM SWAMY / 08/02/2012 | |
MG04 | 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAM SWAMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD KIMBERLEY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 23/11/2010 | |
AR01 | 27/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM WARD | |
AP01 | DIRECTOR APPOINTED MALCOLM GEORGE DOLAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM STEPHEN WARD / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRASER KIMBERLEY / 05/10/2009 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AR01 | 27/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK ABBEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
RES13 | PURCHASE AGREEMENT 23/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES13 | CREDIT FACILITY 21/04/2008 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2020-03-05 |
Appointment of Liquidators | 2014-03-11 |
Meetings of Creditors | 2013-05-22 |
Appointment of Administrators | 2013-04-04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (30300 - Manufacture of air and spacecraft and related machinery) as BHW (COMPONENTS) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42023900 | Wallets, purses, key-cases, cigarette-cases, tobacco-pouches and similar articles of a kind normally carried in the pocket or handbag, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper, incl. spectacle cases of moulded plastic material | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
82075090 | Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping) | |||
82075090 | Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping) | |||
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
84639000 | Machine tools for working metal, sintered metal carbides or cermets, without removing metal (excl. forging, bending, folding, straightening and flattening presses, shearing machines, punching or notching machines, presses, draw-benches, thread rolling machines, machines for working metal wire and machines for working in the hand) | |||
84639000 | Machine tools for working metal, sintered metal carbides or cermets, without removing metal (excl. forging, bending, folding, straightening and flattening presses, shearing machines, punching or notching machines, presses, draw-benches, thread rolling machines, machines for working metal wire and machines for working in the hand) | |||
84639000 | Machine tools for working metal, sintered metal carbides or cermets, without removing metal (excl. forging, bending, folding, straightening and flattening presses, shearing machines, punching or notching machines, presses, draw-benches, thread rolling machines, machines for working metal wire and machines for working in the hand) | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | |||
84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84619000 | Planing machines and other machine tools for working metals, metal carbides or cermets by removing material, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BHW (COMPONENTS) LIMITED | Event Date | 2014-03-04 |
Liquidator's Name and Address: Philip Duffy and Liquidator's Name and Address: Stephen Clancy , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: Philip Duffy or Stephen Clancy, Tel: +44 (0)161 827 9000. Alternative contact: Pete Broadbent, Email: Peter.broadbent@duffandphelps.com. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BHW (COMPONENTS) LIMITED | Event Date | 2014-03-04 |
A first and final dividend to non-preferential creditors is intended to be declared in the above matter within 2 months of 26 March 2020 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 26 March 2020 . Creditors should send their claims to Philip Duffy, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A Creditor who has not proved their debt by this date will be excluded from this dividend or any other dividend declared before their debt is proved. Date of Appointment: 4 March 2014 Office Holder Details: Philip Duffy (IP No. 9253 ) and Stephen Clancy (IP No. 8950 ) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Liquidators, Tel: 0161 827 9000 . Alternative contact: Samantha Jeffs, Email: Samantha.Jeffs@duffandphelps.com Ag QG120285 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BHW (COMPONENTS) LIMITED | Event Date | 2013-03-26 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3215 Philip Duffy and Stephen Clancy (IP Nos 9253 and 8950 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Liam Hancock, Email: Liam.Hancock@duffandphelps.com, Tel: 0161 827 9026. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BHW (COMPONENTS) LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3215 Notice is hereby given by Philip Duffy and Stephen Clancy (IP Nos 9253 and 8950), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of the creditors of BHW (Components) Limited, The Chancery, 58 SpringGardens, Manchester, M2 1EW is to be held at Duff & Phelps Ltd, The Chancery, 58 SpringGardens, Manchester, M2 1EW on 03 June 2013 at 10.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to the Joint Administrators by thedate of the meeting if you cannot attend and wish to be represented. In order to beentitled to vote under Rule 2.38 at the meeting you must give to the Joint Administrators,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of Appointment: 26 March 2013. Office Holder details: Philip Francis Duffy andStephen Gerard Clancy, Tel: 0161 827 9000. Alternative contact: Perry Higgins, Email:Perry.Higgins@duffandphelps.com, Tel: 0161 827 9152. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |