Active - Proposal to Strike off
Company Information for BHM INVESTMENTS LTD
C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BHM INVESTMENTS LTD | ||
Legal Registered Office | ||
C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT Other companies in M1 | ||
Previous Names | ||
|
Company Number | 04043492 | |
---|---|---|
Company ID Number | 04043492 | |
Date formed | 2000-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2011 | |
Account next due | 28/02/2013 | |
Latest return | 31/07/2012 | |
Return next due | 28/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-09 13:54:26 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
BHM INVESTMENTS, L.L.C. | 1022 JONES ST BETTENDORF IA 52722 | Inactive | Company formed on the 2014-01-29 |
![]() |
BHM INVESTMENTS, LLC | BAUER MOYNIHAN & JOHNSON LLP 2101 4TH AVE STE 2400 SEATTLE WA 981212324 | Dissolved | Company formed on the 2006-06-01 |
![]() |
BHM INVESTMENTS, INC. | 5720 LONGMONT LN HOUSTON TX 77057 | ACTIVE | Company formed on the 2013-10-09 |
![]() |
BHM INVESTMENTS CORPORATION PTY LTD | SA 5022 | Active | Company formed on the 2009-06-01 |
![]() |
BHM INVESTMENTS PTY LIMITED | NSW 2106 | Active | Company formed on the 2003-05-30 |
BHM INVESTMENTS LLC | 10071 S.W. 20TH STREET MIAMI FL 33165 | Inactive | Company formed on the 2005-02-23 | |
BHM INVESTMENTS, LLC | ONE SOUTH OCEAN BOULEVARD BOCA RATON FL 33432 | Inactive | Company formed on the 2011-12-21 | |
![]() |
BHM INVESTMENTS LLC | California | Unknown | |
![]() |
BHM INVESTMENTS LP | Tennessee | Unknown | |
BHM INVESTMENTS LIMITED | 244 PONDERS END ENFIELD EN3 7AZ | Active | Company formed on the 2020-11-20 | |
![]() |
BHM INVESTMENTS LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2018-11-19 |
![]() |
BHM Investments LLC | 1942 Broadway Ste 314C Boulder CO 80302 | Good Standing | Company formed on the 2023-03-13 |
Officer | Role | Date Appointed |
---|---|---|
HELENA MARIA MUNRO |
||
LOUISE ELIZABETH BREDENKAMP |
||
HELENA MARIA MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MARTIN MUNRO |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVE BUILD LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RM02 | Notice of ceasing to act as receiver or manager | |
LATEST SOC | 07/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELENA MARIA MUNRO on 2012-07-31 | |
CH01 | Director's details changed for Helena Maria Munro on 2012-07-31 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-07-06 | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Helena Maria Munro on 2010-07-31 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/07/09; full list of members | |
288a | DIRECTOR APPOINTED LOUISE ELIZABETH BREDENKAMP | |
288a | DIRECTOR APPOINTED HELENA MARIA MUNRO | |
288b | Appointment terminated director brian munro | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/07/08; full list of members | |
288c | Secretary's change of particulars / helena munro / 01/10/2005 | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 84 BURY OLD ROAD WHITEFIELD GREATER MANCHESTER M45 6TQ | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
88(2)R | AD 31/07/00-31/07/00 £ SI 99@1 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 1ST FLOOR UNIT 5 CROSSFORD COURT DANE ROAD SALE CHESHIRE M33 7BZ | |
GAZ1 | FIRST GAZETTE |
Proposal to Strike Off | 2002-01-22 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
LEGAL & GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Outstanding | ERIK ALFRED WHITE AND ELIZABETH ANNE WHITE | |
LEGAL CHARGE | Outstanding | ANGELA CHRISTINE SLATER | |
LEGAL CHARGE | Outstanding | ROBERT JOHN COCKRILL | |
LEGAL CHARGE | Outstanding | JEFFREY TURNER AND VIVIEN ROWENA TURNER | |
LEGAL CHARGE | Outstanding | BRIAN ISHERWOOD AND GEORGINA GIZELLA ISHERWOOD | |
LEGAL CHARGE | Outstanding | KIERAN PATRICK HARVEY FIELDING AND ALICE CORA SEALE FIELDING | |
LEGAL CHARGE | Outstanding | MADELEINE ROSE | |
LEGAL CHARGE | Outstanding | GRAHAM ANTHONY LONG AND BETRIDGE LONG | |
LEGAL CHARGE | Outstanding | DERICK JAMES GREENAWAY AND HELEN GREENAWAY | |
LEGAL CHARGE | Outstanding | JEFFREY TURNER AND VIVIEN ROWENA TURNER | |
LEGAL CHARGE | Outstanding | EUREK PATEL AND FRANCES AMELIA PATEL | |
LEGAL CHARGE | Outstanding | ROBERT JOHN COCKRILL | |
LEGAL CHARGE | Outstanding | ANGELA CHRISTIE SLATER | |
CHARGE | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BHM INVESTMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BHM INVESTMENTS LTD | Event Date | 2002-01-22 |
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. |