Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHW (COMPONENTS) LIMITED
Company Information for

BHW (COMPONENTS) LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
00801199
Private Limited Company
Liquidation

Company Overview

About Bhw (components) Ltd
BHW (COMPONENTS) LIMITED was founded on 1964-04-16 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bhw (components) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BHW (COMPONENTS) LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHW (COMPONENTS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
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.
Companies with same name BHW (COMPONENTS) LIMITED
The following companies were found which have the same name as BHW (COMPONENTS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BHW (COMPONENTS) LIMITED Unknown

Company Officers of BHW (COMPONENTS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROY HOWICK
Director 2012-11-16
PETER JAMES NEAGLE
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM GEORGE DOLAN
Company Secretary 2005-09-01 2012-11-16
MALCOLM GEORGE DOLAN
Director 2010-07-31 2012-11-16
RAM SWAMY
Director 2011-06-13 2012-11-16
HOWARD FRASER KIMBERLEY
Director 2006-12-21 2011-06-10
KIM STEPHEN WARD
Director 2006-12-21 2010-07-31
MARK ANTONY ABBEY
Director 1997-06-30 2009-01-29
STUART RICHARD DIGGLES
Director 2002-05-13 2006-11-30
HOWARD FRASER KIMBERLEY
Director 2001-04-11 2006-09-05
KIM STEPHEN WARD
Director 2000-08-01 2006-09-05
HOWARD FRASER KIMBERLEY
Company Secretary 2001-09-07 2005-09-01
DAVID ARTHUR HUNT
Director 2001-06-11 2004-04-09
ANTHONY CHADWICK
Director 1999-10-01 2003-04-04
SHEELA RAJAH
Director 2001-09-10 2002-04-26
DAVID ASPEY
Director 2000-07-01 2001-10-25
JEREMY MARK RICHARD SCRIVEN
Director 2000-07-01 2001-09-21
JOHN REGINALD WELCH
Company Secretary 2000-07-01 2001-09-07
MICHAEL ALFRED GASH
Director 1997-12-10 2001-04-27
CHRISTOPHER ERITH DAVIES
Director 1996-03-01 2000-07-31
STUART JOHN HARDIE
Company Secretary 1993-04-30 2000-06-30
STUART JOHN HARDIE
Director 1993-04-30 2000-06-30
NOEL TORPEY
Director 1991-09-27 1998-05-05
JOHN LESLIE CUTLER
Director 1991-09-27 1996-05-31
IAN RODWAY WALKER
Director 1991-09-27 1995-09-27
THOMAS FREDERICK KENYON SMAILES
Company Secretary 1991-09-27 1993-04-30
THOMAS FREDERICK KENYON SMAILES
Director 1991-09-27 1993-04-30
THOMAS HENRY FOSTER
Director 1991-09-27 1993-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES NEAGLE BERWICK PROPERTY DEVELOPMENTS LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
PETER JAMES NEAGLE BERWICK ENGINEERING LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-07-18
PETER JAMES NEAGLE KAYE ENGINEERING LIMITED Director 2006-06-15 CURRENT 2006-06-15 Liquidation
PETER JAMES NEAGLE PERFORMANCE JOINERY LIMITED Director 2003-05-12 CURRENT 2001-02-16 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-03
2020-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-03-03
2019-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-03
2018-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-03
2016-05-114.68 Liquidators' statement of receipts and payments to 2016-03-03
2016-03-17F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-05-124.68 Liquidators' statement of receipts and payments to 2015-03-03
2014-03-192.24BAdministrator's progress report to 2014-03-04
2014-03-11600Appointment of a voluntary liquidator
2014-03-042.34BNotice of move from Administration to creditors voluntary liquidation
2013-10-302.24BAdministrator's progress report to 2013-09-25
2013-06-182.23BResult of meeting of creditors
2013-05-282.17BStatement of administrator's proposal
2013-04-102.12BAppointment of an administrator
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/13 FROM Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM 7 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN
2013-01-15LATEST SOC15/01/13 STATEMENT OF CAPITAL;GBP 5160217
2013-01-15SH19Statement of capital on 2013-01-15 GBP 5,160,217
2013-01-15SH20Statement by directors
2013-01-15CAP-SSSolvency statement dated 31/12/12
2013-01-15RES13Resolutions passed:
  • Share premium reduced 31/12/2012
2013-01-11AP01DIRECTOR APPOINTED MR PETER JAMES NEAGLE
2012-12-20MISCSect 519
2012-12-05AP01DIRECTOR APPOINTED DAVID ROY HOWICK
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RAM SWAMY
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DOLAN
2012-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM DOLAN
2012-11-27SH0116/11/12 STATEMENT OF CAPITAL GBP 45160217
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-08AR0127/09/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAM SWAMY / 08/02/2012
2011-11-28MG04STATEMENT 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
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0127/09/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED MR RAM SWAMY
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD KIMBERLEY
2010-12-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-07RES01ADOPT ARTICLES 23/11/2010
2010-09-29AR0127/09/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KIM WARD
2010-08-10AP01DIRECTOR APPOINTED MALCOLM GEORGE DOLAN
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM STEPHEN WARD / 11/12/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRASER KIMBERLEY / 05/10/2009
2009-10-08CH01CHANGE PERSON AS DIRECTOR
2009-10-08AR0127/09/09 FULL LIST
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MARK ABBEY
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-06-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-06RES13PURCHASE AGREEMENT 23/05/2008
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-24RES13CREDIT FACILITY 21/04/2008
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-03-27AUDAUDITOR'S RESIGNATION
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11288bDIRECTOR RESIGNED
2006-10-02363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288bDIRECTOR RESIGNED
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to BHW (COMPONENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-03-05
Appointment of Liquidators2014-03-11
Meetings of Creditors2013-05-22
Appointment of Administrators2013-04-04
Fines / Sanctions
No fines or sanctions have been issued against BHW (COMPONENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-11-20 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2008-06-13 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 2008-05-10 Outstanding LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2005-12-19 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-11-29 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-09-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1991-03-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-11-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BHW (COMPONENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHW (COMPONENTS) LIMITED
Trademarks
We have not found any records of BHW (COMPONENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHW (COMPONENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where BHW (COMPONENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BHW (COMPONENTS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0142023900Wallets, 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
2012-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-09-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-05-0182075090Tools 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)
2012-04-0182075090Tools 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)
2012-01-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-12-0184639000Machine 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)
2011-11-0184639000Machine 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)
2011-10-0184639000Machine 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)
2011-02-0185030099Parts 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)
2010-11-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2010-08-0185030099Parts 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)
2010-08-0185369085Electrical 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)
2010-06-0173269098Articles of iron or steel, n.e.s.
2010-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-03-0184619000Planing 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBHW (COMPONENTS) LIMITEDEvent Date2014-03-04
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 TypeNotice of Intended Dividends
Defending partyBHW (COMPONENTS) LIMITEDEvent Date2014-03-04
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 TypeAppointment of Administrators
Defending partyBHW (COMPONENTS) LIMITEDEvent Date2013-03-26
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 TypeMeetings of Creditors
Defending partyBHW (COMPONENTS) LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHW (COMPONENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BHW (COMPONENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.