Company Information for BHK (ADMIN) LIMITED
Prospect House, Rouen Road, Norwich, NR1 1RE,
|
Company Registration Number
08063250
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BHK (ADMIN) LIMITED | ||
Legal Registered Office | ||
Prospect House Rouen Road Norwich NR1 1RE Other companies in BR5 | ||
Previous Names | ||
|
Company Number | 08063250 | |
---|---|---|
Company ID Number | 08063250 | |
Date formed | 2012-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-07-31 | |
Account next due | 2018-04-30 | |
Latest return | 2017-03-14 | |
Return next due | 2018-03-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-18 08:32:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MICHAEL TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE KING |
Director | ||
GEORGE KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL LIFTING LTD | Director | 2015-12-02 | CURRENT | 2012-03-26 | Active | |
BULK HAULAGE(EUROPEAN) LTD | Director | 2013-10-11 | CURRENT | 2012-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/03/22 FROM Townshend House Crown Road Norwich Norfolk NR1 3DT | |
Voluntary liquidation Statement of receipts and payments to 2022-01-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/18 FROM Baker Clarke Swiss House Beckingham Street Tolleshunt Major, Maldon Essex England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF COMPANY NAME 06/12/17 | |
CERTNM | COMPANY NAME CHANGED BULK HAULAGE (KENT) LTD CERTIFICATE ISSUED ON 06/12/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM Baker Clarke Swiss House Beckingham Street Tolleshunt Major, Maldon Essex CM9 8LZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/16 FROM 1 Skp Accountancy Services Ltd the Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/14 FROM C/O Skp Accountancy Services Ltd Unit23 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KING | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/05/13 TO 31/07/13 | |
AP01 | DIRECTOR APPOINTED MR GEORGE KING | |
AP01 | DIRECTOR APPOINTED MR GEORGE KING | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KING | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1111879 | Active | Licenced property: DENTON WHARF UNIT 11 ALBION PARADE GRAVESEND ALBION PARADE GB DA12 2RN. Correspondance address: SMARDEN ROAD FAIRFIELD HEADCORN ASHFORD HEADCORN GB TN27 9HH |
Notice of | 2022-04-29 |
Appointmen | 2018-01-11 |
Resolution | 2018-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 38120 - Collection of hazardous waste
Creditors Due Within One Year | 2012-05-10 | £ 238,304 |
---|
Creditors and other liabilities
|
|
|
|
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 BHK (ADMIN) LIMITED
Called Up Share Capital | 2012-05-10 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-10 | £ 36,740 |
Current Assets | 2012-05-10 | £ 105,210 |
Debtors | 2012-05-10 | £ 68,470 |
Fixed Assets | 2012-05-10 | £ 113,972 |
Shareholder Funds | 2012-05-10 | £ 19,122 |
Tangible Fixed Assets | 2012-05-10 | £ 113,972 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38120 - Collection of hazardous waste) as BHK (ADMIN) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BHK (ADMIN) LIMITED | Event Date | 2022-04-29 |
Initiating party | Event Type | Appointmen | |
Defending party | BHK (ADMIN) LIMITED | Event Date | 2018-01-11 |
Name of Company: BHK (ADMIN) LIMITED Company Number: 08063250 Previous Name of Company: Bulk Haulage (Kent) Limited Registered office: Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex,… | |||
Initiating party | Event Type | Resolution | |
Defending party | BHK (ADMIN) LIMITED | Event Date | 2018-01-11 |
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. |