Founded in 1994, B & H Property Services Ltd have registered office in Ormskirk, Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The current directors of the business are listed as Munro Commercials Ltd, Munro, Joseph Allen, Munro, Brenda Joyce in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNRO, Brenda Joyce | 04 June 1996 | 16 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNRO COMMERCIALS LTD | 01 August 2011 | - | 1 |
MUNRO, Joseph Allen | 28 January 2011 | 01 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 February 2015 | |
DISS16(SOAS) - N/A | 29 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 June 2014 | |
DISS16(SOAS) - N/A | 30 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 10 May 2013 | |
RM02 - N/A | 10 May 2013 | |
RM02 - N/A | 10 May 2013 | |
LQ01 - Notice of appointment of receiver or manager | 01 October 2012 | |
AP04 - Appointment of corporate secretary | 14 November 2011 | |
TM02 - Termination of appointment of secretary | 14 November 2011 | |
DISS16(SOAS) - N/A | 22 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2011 | |
AP03 - Appointment of secretary | 16 March 2011 | |
TM02 - Termination of appointment of secretary | 16 March 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH04 - Change of particulars for corporate secretary | 24 June 2010 | |
AA - Annual Accounts | 14 April 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 30 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 July 2008 | |
353 - Register of members | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 29 January 2007 | |
395 - Particulars of a mortgage or charge | 23 September 2006 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
363s - Annual Return | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
AA - Annual Accounts | 14 July 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 03 August 2000 | |
AA - Annual Accounts | 11 August 1999 | |
363s - Annual Return | 14 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363s - Annual Return | 23 July 1998 | |
395 - Particulars of a mortgage or charge | 18 March 1998 | |
225 - Change of Accounting Reference Date | 03 March 1998 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 17 June 1997 | |
AA - Annual Accounts | 29 September 1996 | |
363s - Annual Return | 04 August 1996 | |
288 - N/A | 12 June 1996 | |
288 - N/A | 12 June 1996 | |
288 - N/A | 12 June 1996 | |
288 - N/A | 12 June 1996 | |
RESOLUTIONS - N/A | 02 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 1996 | |
123 - Notice of increase in nominal capital | 02 April 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
CERTNM - Change of name certificate | 26 February 1996 | |
RESOLUTIONS - N/A | 13 October 1995 | |
AA - Annual Accounts | 13 October 1995 | |
363s - Annual Return | 17 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 September 1994 | |
288 - N/A | 05 September 1994 | |
288 - N/A | 05 September 1994 | |
288 - N/A | 05 September 1994 | |
CERTNM - Change of name certificate | 30 August 1994 | |
NEWINC - New incorporation documents | 06 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 September 2006 | Outstanding |
N/A |
Mortgage | 26 February 1998 | Outstanding |
N/A |
Legal mortgage | 22 March 1996 | Fully Satisfied |
N/A |