About

Registered Number: 00627398
Date of Incorporation: 04/05/1959 (64 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2017 (7 years ago)
Registered Address: MURAS BAKER JONES LLP, 3rd Floor Regent House Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

 

Having been setup in 1959, B.H.E. Auto Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are Wedgbury, Iris Pearl, Wedgbury, Clara Winifred, Wedgbury, Terence Harrington.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEDGBURY, Iris Pearl N/A - 1
WEDGBURY, Clara Winifred N/A 16 November 1992 1
WEDGBURY, Terence Harrington N/A 08 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 23 January 2017
4.68 - Liquidator's statement of receipts and payments 18 May 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2015
MR04 - N/A 10 May 2014
AD01 - Change of registered office address 19 March 2014
RESOLUTIONS - N/A 18 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2014
4.70 - N/A 18 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 November 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 31 October 2009
395 - Particulars of a mortgage or charge 29 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 29 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 27 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 31 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 15 November 1999
287 - Change in situation or address of Registered Office 20 October 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 28 February 1997
287 - Change in situation or address of Registered Office 28 February 1997
363s - Annual Return 20 November 1995
AA - Annual Accounts 03 October 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 30 November 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 08 November 1993
AA - Annual Accounts 03 September 1993
288 - N/A 10 May 1993
363b - Annual Return 10 May 1993
363b - Annual Return 16 September 1992
363(287) - N/A 16 September 1992
363a - Annual Return 07 April 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
395 - Particulars of a mortgage or charge 27 April 1989
395 - Particulars of a mortgage or charge 27 April 1989
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
363 - Annual Return 06 November 1987
AA - Annual Accounts 09 October 1987
CERTNM - Change of name certificate 11 November 1986
363 - Annual Return 23 June 1986
AA - Annual Accounts 09 May 1986
AA - Annual Accounts 29 July 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 25 September 2009 Fully Satisfied

N/A

Debenture 21 July 2004 Fully Satisfied

N/A

Legal mortgage 19 April 1989 Fully Satisfied

N/A

Mortgage debenture 19 April 1989 Fully Satisfied

N/A

Debenture 18 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.