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

B&BHL LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
03212750
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About B&bhl Ltd
B&BHL LIMITED was founded on 1996-06-17 and had its registered office in Canary Wharf. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
B&BHL LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
BARNETT & BARNETT HOLDINGS LIMITED14/12/2012
Filing Information
Company Number 03212750
Date formed 1996-06-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2017-05-10
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.

Company Officers of B&BHL LIMITED

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Company Secretary 2013-04-19
NICHOLAS BARRIE HAWKINS
Director 2013-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WILKINS
Director 2013-04-19 2015-11-16
VICTORIA LOUISE CUGGY
Company Secretary 2008-09-16 2013-04-19
IAN RUSSELL FOY
Director 2010-10-01 2013-04-19
ANDREW JAMES GIBSON
Director 2010-10-01 2013-04-19
ANTHONY JOHN BARNETT
Director 1996-07-05 2013-01-02
NEIL ALLEN CAMPLING
Director 1996-07-05 2013-01-02
DOUGLAS MICHAEL MORGAN
Director 2009-02-02 2010-09-30
NEIL ALAN UTLEY
Director 2008-03-10 2010-09-30
JUSTIN BOCK
Director 2008-03-10 2009-01-12
ANTHONY JOHN BARNETT
Company Secretary 1998-06-18 2008-09-16
GEORGE NICHOLAS PAVLI
Director 1996-07-05 2008-03-07
JAMES BARRY HORSLEY
Director 1996-07-05 2000-01-10
JONATHAN IAN WOOD
Company Secretary 1996-07-05 1998-06-18
HUGH THORNLEY EDMUNDS
Director 1996-06-17 1996-07-12
SP SECRETARIES LIMITED
Company Secretary 1996-06-17 1996-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED LIM HOLDINGS LTD Company Secretary 2018-06-20 CURRENT 2018-06-20 Active
HACKWOOD SECRETARIES LIMITED SVF HOLDCO (UK) LIMITED Company Secretary 2018-06-20 CURRENT 1990-10-16 Active
HACKWOOD SECRETARIES LIMITED GBL DEVELOPMENT LIMITED Company Secretary 2018-06-08 CURRENT 2018-05-29 Active
HACKWOOD SECRETARIES LIMITED BLYTH HOLDINGS LIMITED Company Secretary 2018-05-22 CURRENT 2018-05-22 Active
HACKWOOD SECRETARIES LIMITED TMRW DIGITAL LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED CATALYST MICROFINANCE HOLDINGS LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED ASA INTERNATIONAL MICROFINANCE GROUP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
HACKWOOD SECRETARIES LIMITED ASAI MICROFINANCE GROUP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED UNIMONI LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED ASA INTERNATIONAL MICROFINANCE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED CONTINUITY HOLDINGS LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
HACKWOOD SECRETARIES LIMITED ASA GROUP INTERNATIONAL LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
HACKWOOD SECRETARIES LIMITED HACKUNUSEDCO NO.16 LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED ASAI GROUP LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED ECLYPSE PROPERTIES LIMITED Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
HACKWOOD SECRETARIES LIMITED WETHERLAM LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
HACKWOOD SECRETARIES LIMITED FINABLR INVESTMENTS LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
HACKWOOD SECRETARIES LIMITED FINABLR GROUP LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED FINABLR INTERNATIONAL LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
HACKWOOD SECRETARIES LIMITED FINABLR HOLDINGS LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
HACKWOOD SECRETARIES LIMITED GBL ADVISORS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
HACKWOOD SECRETARIES LIMITED ORIX CORPORATION UK LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active
HACKWOOD SECRETARIES LIMITED ALIGN17 LTD. Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED PEARL UK MIDCO LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-17 Liquidation
HACKWOOD SECRETARIES LIMITED PEARL UK HOLDCO LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-17 Liquidation
HACKWOOD SECRETARIES LIMITED GOLDEN CRANE HOLDINGS LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED GOLDEN CRANE LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED STARBRIGHT NEUTRON HOLDINGS (UK) LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
HACKWOOD SECRETARIES LIMITED PXP FINANCIAL GROUP LIMITED Company Secretary 2017-05-31 CURRENT 2008-04-30 Active
HACKWOOD SECRETARIES LIMITED PXP FINANCIAL LIMITED Company Secretary 2017-05-31 CURRENT 2005-04-22 Active
HACKWOOD SECRETARIES LIMITED PXP SOLUTIONS LIMITED Company Secretary 2017-05-31 CURRENT 1987-03-31 Active
HACKWOOD SECRETARIES LIMITED NAKHODA LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA TECHNOLOGIES LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA SOLUTIONS LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA GROUP LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA ARTIFICIAL INTELLIGENCE LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA SERVICES LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA AI LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA HOLDINGS LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA INTERNATIONAL LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA LEGAL TECHNOLOGIES LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED SVF INVESTMENTS (UK) LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active
HACKWOOD SECRETARIES LIMITED SVF MEMBER (UK) LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
HACKWOOD SECRETARIES LIMITED NEO INVESTMENT GP LIMITED Company Secretary 2016-12-07 CURRENT 2016-12-05 Dissolved 2017-05-09
HACKWOOD SECRETARIES LIMITED HASTINGS INFRASTRUCTURE 3 LIMITED Company Secretary 2016-12-07 CURRENT 2016-12-05 Dissolved 2017-05-09
HACKWOOD SECRETARIES LIMITED HASTINGS INFRASTRUCTURE 4 LIMITED Company Secretary 2016-12-07 CURRENT 2016-12-05 Dissolved 2017-05-09
HACKWOOD SECRETARIES LIMITED SB INVESTMENT ADVISERS (UK) LIMITED Company Secretary 2016-11-25 CURRENT 2016-11-25 Active
HACKWOOD SECRETARIES LIMITED ASTREA ASSET MANAGEMENT LIMITED Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
HACKWOOD SECRETARIES LIMITED BRAIT INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED BRAIT INVESTMENTS LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED BRAIT HOLDINGS LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED PLATO PARTNERSHIP LIMITED Company Secretary 2016-08-09 CURRENT 2016-08-09 Active
HACKWOOD SECRETARIES LIMITED BRS INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED CMI DEFENCE UK LIMITED Company Secretary 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED TME BONDCO LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-03-27
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2654) LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-17
HACKWOOD SECRETARIES LIMITED ONEFOOTBALL UK LTD. Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
HACKWOOD SECRETARIES LIMITED ORIX INVESTMENTS LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Dissolved 2016-09-13
HACKWOOD SECRETARIES LIMITED GLG FLANDRE LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED ARTOFUS LIMITED Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
HACKWOOD SECRETARIES LIMITED UNIFAI HOLDINGS LIMITED Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2653) LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-08
HACKWOOD SECRETARIES LIMITED HACKUNUSEDCO NO.15 LIMITED Company Secretary 2016-04-08 CURRENT 2016-04-08 Dissolved 2017-08-08
HACKWOOD SECRETARIES LIMITED HACKUNUSEDCO NO. 12 LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-05-09
HACKWOOD SECRETARIES LIMITED CORE INFRASTRUCTURE INCOME HOLDINGS LIMITED Company Secretary 2015-12-10 CURRENT 2015-11-25 Dissolved 2017-07-18
HACKWOOD SECRETARIES LIMITED ZITCOM DEBTCO LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-06-21
HACKWOOD SECRETARIES LIMITED ZITCOM TOPCO LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-07-13
HACKWOOD SECRETARIES LIMITED EM UK HOLDCO LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-25 Liquidation
HACKWOOD SECRETARIES LIMITED E.ON GLOBAL COMMODITIES UK LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED TRAVZA LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED UAE EXCHANGE INTERNATIONAL HOLDING LIMITED Company Secretary 2015-09-08 CURRENT 2015-09-08 Active
HACKWOOD SECRETARIES LIMITED DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED Company Secretary 2015-07-02 CURRENT 2014-12-12 Dissolved 2017-11-28
HACKWOOD SECRETARIES LIMITED DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED Company Secretary 2015-07-02 CURRENT 1976-04-09 Active
HACKWOOD SECRETARIES LIMITED DE NORA WATER TECHNOLOGIES LIMITED Company Secretary 2015-07-02 CURRENT 2012-05-30 Active
HACKWOOD SECRETARIES LIMITED UNIPER STORAGE LIMITED Company Secretary 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED DE NORA HOLDING (UK) LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
HACKWOOD SECRETARIES LIMITED E.ON GAS STORAGE UK LIMITED Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED ENFIELD ENERGY CENTRE LIMITED Company Secretary 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2649) LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2650) LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2651) LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED E.ON UK GAS LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED UNIPER TECHNOLOGIES (RATCLIFFE) LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED UNIPER GAS STORAGE LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED E.ON TECHNOLOGIES (RATCLIFFE) LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED E.ON ENERGY TRADING UK STAFF COMPANY LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED OCEAN HOLDINGS 1 LIMITED Company Secretary 2015-04-20 CURRENT 2014-03-21 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2642) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED AUDENTES THERAPEUTICS UK LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Liquidation
HACKWOOD SECRETARIES LIMITED TOWER RESEARCH CAPITAL EUROPE LIMITED Company Secretary 2015-02-02 CURRENT 2006-11-22 Active
HACKWOOD SECRETARIES LIMITED HACKUNUSEDCO NO.14 LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-04-18
HACKWOOD SECRETARIES LIMITED PLATO TRADING LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-12-19
HACKWOOD SECRETARIES LIMITED PLATO RESEARCH LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-12-19
HACKWOOD SECRETARIES LIMITED PHILIPPINE NATIONAL BANK (EUROPE) PLC Company Secretary 2014-12-09 CURRENT 1994-06-15 Active
HACKWOOD SECRETARIES LIMITED BOEING DISTRIBUTION SERVICES I LIMITED Company Secretary 2014-12-02 CURRENT 2014-12-02 Active
HACKWOOD SECRETARIES LIMITED CAPTURE POWER LIMITED Company Secretary 2014-10-06 CURRENT 2011-12-16 Liquidation
HACKWOOD SECRETARIES LIMITED HASTINGS INFRASTRUCTURE 1 LIMITED Company Secretary 2014-09-25 CURRENT 2013-08-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED AFRICA'S VOICES FOUNDATION LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active
HACKWOOD SECRETARIES LIMITED HASTINGS INVESTMENT MANAGEMENT (EUROPE) LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-10-11
HACKWOOD SECRETARIES LIMITED BOEING DISTRIBUTION SERVICES IV LIMITED Company Secretary 2014-06-19 CURRENT 1998-06-05 Liquidation
HACKWOOD SECRETARIES LIMITED AMEC SHELF CO LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2627) LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-04-14
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2625) LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-04-14
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2626) LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-04-14
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2628) LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-04-14
HACKWOOD SECRETARIES LIMITED CHINA MERCHANTS SECURITIES (UK) LIMITED Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
HACKWOOD SECRETARIES LIMITED KNARSDALE ESTATE LIMITED Company Secretary 2013-08-30 CURRENT 2013-08-30 Active
HACKWOOD SECRETARIES LIMITED LIONRAI INVESTMENTS NO.1 LIMITED Company Secretary 2013-07-16 CURRENT 2013-07-16 Active
HACKWOOD SECRETARIES LIMITED LIONRAI INVESTMENTS NO.2 LIMITED Company Secretary 2013-07-16 CURRENT 2013-07-16 Active
HACKWOOD SECRETARIES LIMITED DIAGONAL UNDERWRITING AGENCY LIMITED Company Secretary 2013-04-19 CURRENT 2006-04-10 Dissolved 2017-05-10
HACKWOOD SECRETARIES LIMITED EIGL LIMITED Company Secretary 2013-04-19 CURRENT 1994-07-20 Dissolved 2017-05-10
HACKWOOD SECRETARIES LIMITED ALBA UNDERWRITING LIMITED Company Secretary 2013-04-19 CURRENT 2006-04-10 Liquidation
HACKWOOD SECRETARIES LIMITED AU NO.2 LIMITED Company Secretary 2013-04-19 CURRENT 2006-09-21 Liquidation
HACKWOOD SECRETARIES LIMITED IAG UK HOLDINGS LIMITED Company Secretary 2013-04-19 CURRENT 2006-11-28 Active
HACKWOOD SECRETARIES LIMITED VISTAGE GROUP WORLDWIDE LIMITED Company Secretary 2012-08-17 CURRENT 2006-01-25 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE INTERNATIONAL (UK) LIMITED Company Secretary 2012-08-17 CURRENT 1989-01-30 Active
HACKWOOD SECRETARIES LIMITED ALTYNTAU LIMITED Company Secretary 2012-06-09 CURRENT 2011-05-19 Dissolved 2017-09-05
HACKWOOD SECRETARIES LIMITED BRIGHT FOOD EUROPE LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED CITIC SECURITIES CARBON TRADE AND INVESTMENT COMPANY LIMITED Company Secretary 2012-04-05 CURRENT 2012-04-05 Liquidation
HACKWOOD SECRETARIES LIMITED 2CO OIL MANAGEMENT LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-02-11
HACKWOOD SECRETARIES LIMITED GREAT OAKS POLO LIMITED Company Secretary 2012-02-08 CURRENT 2012-02-08 Active
HACKWOOD SECRETARIES LIMITED GCIH LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-02-09
HACKWOOD SECRETARIES LIMITED GFS RENEWABLE ENERGY LIMITED Company Secretary 2011-08-22 CURRENT 2011-08-22 Active
HACKWOOD SECRETARIES LIMITED MC GFS HOLDING COMPANY LIMITED Company Secretary 2011-08-22 CURRENT 2011-08-22 Active
HACKWOOD SECRETARIES LIMITED MC GFS PARTICIPATION COMPANY LIMITED Company Secretary 2011-08-22 CURRENT 2011-08-22 Active
HACKWOOD SECRETARIES LIMITED MC GFS INVESTMENT COMPANY LIMITED Company Secretary 2011-08-22 CURRENT 2011-08-22 Active
HACKWOOD SECRETARIES LIMITED BOCI GLOBAL COMMODITIES (UK) LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Active
HACKWOOD SECRETARIES LIMITED ACEON ENERGY PLC Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-10-22
HACKWOOD SECRETARIES LIMITED ACEON PLC Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-10-22
HACKWOOD SECRETARIES LIMITED BOEING DISTRIBUTION SERVICES III LIMITED Company Secretary 2010-12-21 CURRENT 1947-12-08 Active
HACKWOOD SECRETARIES LIMITED KLX AEROSPACE SOLUTIONS (STR) LIMITED Company Secretary 2010-12-16 CURRENT 2000-12-29 Liquidation
HACKWOOD SECRETARIES LIMITED ALBA GROUP EUROPE PLC Company Secretary 2010-12-13 CURRENT 2010-12-13 Liquidation
HACKWOOD SECRETARIES LIMITED ALBA FINANCE HOLDING PLC Company Secretary 2010-12-13 CURRENT 2010-12-13 Liquidation
HACKWOOD SECRETARIES LIMITED ALPSEE LTD. Company Secretary 2010-12-07 CURRENT 2010-12-07 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED EIBSEE LTD. Company Secretary 2010-12-07 CURRENT 2010-12-07 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED PNC FINANCIAL SERVICES UK LTD Company Secretary 2010-08-10 CURRENT 2010-08-10 Active
HACKWOOD SECRETARIES LIMITED CREDITDERIV LIMITED Company Secretary 2010-04-01 CURRENT 2010-04-01 Active
HACKWOOD SECRETARIES LIMITED CREDITDERIVCLEAR LIMITED Company Secretary 2010-04-01 CURRENT 2010-04-01 Active
HACKWOOD SECRETARIES LIMITED FXGLOBALCLEAR LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Active
HACKWOOD SECRETARIES LIMITED MOORE EUROPE CAPITAL DEVELOPMENT, LTD. Company Secretary 2009-11-30 CURRENT 2009-11-30 Active
NICHOLAS BARRIE HAWKINS COX COMMERCIAL LIMITED Director 2013-04-19 CURRENT 2002-11-27 Dissolved 2014-07-01
NICHOLAS BARRIE HAWKINS DIRECT INSURANCE SERVICES LIMITED Director 2013-04-19 CURRENT 1990-05-24 Dissolved 2014-07-01
NICHOLAS BARRIE HAWKINS EIGL LIMITED Director 2013-04-19 CURRENT 1994-07-20 Dissolved 2017-05-10
NICHOLAS BARRIE HAWKINS IAG UK HOLDINGS LIMITED Director 2008-08-07 CURRENT 2006-11-28 Active

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
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-02-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2016
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINS
2015-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2015
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ ENGLAND
2014-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-114.70DECLARATION OF SOLVENCY
2014-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-25LATEST SOC25/06/13 STATEMENT OF CAPITAL;GBP 12146666
2013-06-25AR0117/06/13 FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRIE HAWKINS / 19/04/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILKINS / 19/04/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRIE HAWKINS / 19/04/2013
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOY
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA CUGGY
2013-05-02AP01DIRECTOR APPOINTED NICHOLAS BARRIE HAWKINS
2013-05-02AP01DIRECTOR APPOINTED MICHAEL JOHN WILKINS
2013-04-30AP04CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM LIBRARY HOUSE NEW ROAD BRENTWOOD ESSEX CM14 4GD
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNETT
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPLING
2012-12-14RES15CHANGE OF NAME 12/12/2012
2012-12-14CERTNMCOMPANY NAME CHANGED BARNETT & BARNETT HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/12/12
2012-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-20AR0117/06/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL FOY / 23/02/2011
2011-07-06AR0117/06/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORGAN
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL UTLEY
2010-10-14AP01DIRECTOR APPOINTED IAN RUSSELL FOY
2010-10-14AP01DIRECTOR APPOINTED ANDREW JAMES GIBSON
2010-07-07AR0117/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN UTLEY / 17/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLEN CAMPLING / 17/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNETT / 17/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLEN CAMPLING / 02/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MICHAEL MORGAN / 02/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN UTLEY / 02/10/2009
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE CUGGY / 02/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNETT / 02/10/2009
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-15363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-25RES01ADOPT ARTICLES 17/06/2009
2009-06-25RES12VARYING SHARE RIGHTS AND NAMES
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-02AUDAUDITOR'S RESIGNATION
2009-02-16288aDIRECTOR APPOINTED DOUGLAS MICHAEL MORGAN
2009-02-1688(2)AD 29/01/09 GBP SI 6000000@1=6000000 GBP IC 6146666/12146666
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN BOCK
2009-01-12123NC INC ALREADY ADJUSTED 29/12/08
2009-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-12RES04GBP NC 540000/20000000 29/12/2008
2009-01-1288(2)AD 29/12/08 GBP SI 6000000@1=6000000 GBP IC 146666/6146666
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMPLING / 12/11/2008
2008-11-20288aDIRECTOR APPOINTED NEIL ALAN UTLEY
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 650 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EG
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY ANTHONY BARNETT
2008-11-05288aSECRETARY APPOINTED VICTORIA LOUISE CUGGY
2008-08-08363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-03-26225ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 30/06/2008
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PAVLI
2008-03-26288aDIRECTOR APPOINTED JUSTIN BOCK
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to B&BHL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-20
Fines / Sanctions
No fines or sanctions have been issued against B&BHL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of B&BHL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B&BHL LIMITED
Trademarks
We have not found any records of B&BHL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B&BHL 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 (74990 - Non-trading company) as B&BHL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where B&BHL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyB&BHL LIMITEDEvent Date1970-01-01
(In Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at 10.45 am on 31 January 2017 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12:00 noon on 30 January 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 4 April 2014 and 4 October 2016 respectively. Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Becky.Hewett@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 19 December 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B&BHL 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 B&BHL 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.
    Other companies at postcode E14