Company Information for B & H POLYMERS LIMITED
MITCHELL CHARLESWORTH LLP, CENTURION HOUSE CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, M3 3WR,
|
Company Registration Number
02724220
Private Limited Company
Liquidation |
Company Name | |
---|---|
B & H POLYMERS LIMITED | |
Legal Registered Office | |
MITCHELL CHARLESWORTH LLP CENTURION HOUSE CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR Other companies in WA3 | |
Company Number | 02724220 | |
---|---|---|
Company ID Number | 02724220 | |
Date formed | 1992-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 25/08/2016 | |
Account next due | 25/05/2018 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:40:44 |
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 | ||
---|---|---|---|---|
B & H POLYMERS, INC. | 401 N MILLS ST. ORLANDO FL 32803 | Active | Company formed on the 1998-12-29 |
Officer | Role | Date Appointed |
---|---|---|
PETER DOMINIC HUTCHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE KEITH HUTCHINSON |
Company Secretary | ||
CHRISTOPHER GEORGE HUTCHINSON |
Director | ||
TIMOTHY JOHN RODWELL |
Director | ||
PAUL ANTHONY SCOTT MARKLAND |
Director | ||
SIMON ANTHONY HUTCHINSON |
Director | ||
CHRISTINE HORTON |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CH PROPERTY TRUSTEE HUTCHINSON LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
HUTCHINSON COMMODITIES LTD | Director | 2005-06-24 | CURRENT | 2005-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-25 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/16 FROM Centurion House 129 Deansgate Lowton Manchester M3 3WR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM PO Box 261 15 Laburnum Road Warrington Cheshire WA12 2BR | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 25/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/16 TO 25/08/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/14 FROM Po Box 261 15 Po Box Warrington Cheshire WA12 2BR England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM Automation House Lowton Business Park, Newton Road Lowton St Marys, Lowton Warrington Cheshire WA3 2AP | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Dominic Hutchinson on 2012-08-07 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE HUTCHINSON | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUTCHINSON | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM UNIT F4 MOSS INDUSTRIAL ESTATE SAINT HELENS ROAD LEIGH LANCASHIRE WN7 3PT | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 3 BRIDGEWATER COURT OFF BARSBANK LANE LYMM WARRINGTON CHESHIRE WA13 0ER | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 3 BRIDGEWATER COURT BARSBANK LANE LYMM WARRINGTON CHESHIRE WA13 0ER | |
363s | RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/96 FROM: MANOR INDUSTRIAL ESTATE LOWER WASH LANE LATCHFORD WARRINGTON WA4 1PL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Notices to Creditors | 2016-09-02 |
Appointment of Liquidators | 2016-09-02 |
Resolutions for Winding-up | 2016-09-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B & H POLYMERS LIMITED
B & H POLYMERS LIMITED owns 1 domain names.
bhpolymers.co.uk
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as B & H POLYMERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39076020 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g | |||
39076020 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39076020 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39076020 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39076020 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39076020 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39076020 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39076020 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | |||
39076020 | Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | B & H POLYMERS LIMITED | Event Date | 2016-08-30 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that Jeremy Paul Oddie (IP No 008918 ) and Paul Anthony Palmer (IP No 009657 ), the Joint Liquidators of the Company, intend to make a first and final distribution to creditors. Creditors are required to prove their debts on or before 11 October 2016 by sending full details of their claims to the Joint Liquidator at Mitchell Charlesworth LLP , Centurion House, 129 Deansgate, Manchester, M3 3WR . Creditors must also, if so requested by the Joint Liquidator, provide such further details and documentary evidence to support their claims as the Joint Liquidator deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 11 October 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidator intend that after paying the final distribution to creditors who have proved their claims, all funds remaining in the Joint Liquidator hands following the final distribution shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Telephone number through which office holders may be contacted 0161 817 6100 Alternative contact name and telephone number Kenzie Mancier 0161 817 6100 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | B & H POLYMERS LIMITED | Event Date | 2016-08-26 |
Jeremy Paul Oddie and Paul Anthony Palmer , Mitchell Charlesworth LLP , Centurion House, 129 Deansgate, Manchester M3 3WR . Telephone number through which office holders may be contacted 0161 817 6100 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B & H POLYMERS LIMITED | Event Date | 2016-08-26 |
At a General Meeting of the members of the above named company, duly convened and held at Mitchell Charlesworth LLP, Centurion House, 129 Deansgate, Manchester, M3 3WR on 26 August 2016 the following resolutions were duly passed as a Special Resolution and Ordinary Resolutions respectively: That the company be wound up voluntarily and that Jeremy Paul Oddie (IP No 008918 ) and Paul Anthony Palmer (IP No 009657 ) of Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester M3 3WR be appointed as Joint Liquidators of the company and that they act jointly and severally Telephone number through which office holders may be contacted 0161 817 6100 Alternative contact name and telephone number Kenzie Mancier 0161 817 6100 | |||
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. |