About

Registered Number: 02935758
Date of Incorporation: 06/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2015 (8 years and 10 months ago)
Registered Address: Munro House Ringtail Court, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8LB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.