About

Registered Number: 00801199
Date of Incorporation: 16/04/1964 (60 years ago)
Company Status: Liquidation
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Bhw (Components) Ltd was registered on 16 April 1964, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, David Arthur 11 June 2001 09 April 2004 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 11 May 2016
F10.2 - N/A 17 March 2016
4.68 - Liquidator's statement of receipts and payments 12 May 2015
2.24B - N/A 19 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2014
2.34B - N/A 04 March 2014
2.24B - N/A 30 October 2013
2.23B - N/A 18 June 2013
2.17B - N/A 28 May 2013
2.12B - N/A 10 April 2013
AD01 - Change of registered office address 09 April 2013
AD01 - Change of registered office address 27 February 2013
RESOLUTIONS - N/A 15 January 2013
SH19 - Statement of capital 15 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2013
CAP-SS - N/A 15 January 2013
AP01 - Appointment of director 11 January 2013
MISC - Miscellaneous document 20 December 2012
AP01 - Appointment of director 05 December 2012
SH01 - Return of Allotment of shares 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
MG01 - Particulars of a mortgage or charge 20 November 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
RESOLUTIONS - N/A 07 December 2010
CC04 - Statement of companies objects 07 December 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 11 August 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 29 September 2008
395 - Particulars of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
RESOLUTIONS - N/A 06 June 2008
395 - Particulars of a mortgage or charge 10 May 2008
RESOLUTIONS - N/A 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 28 September 2007
AUD - Auditor's letter of resignation 27 March 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
363a - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
AUD - Auditor's letter of resignation 13 March 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
363s - Annual Return 05 October 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
287 - Change in situation or address of Registered Office 02 December 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 02 October 1998
AUD - Auditor's letter of resignation 27 August 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 15 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1997
363s - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
AA - Annual Accounts 30 January 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
363s - Annual Return 15 November 1996
AUD - Auditor's letter of resignation 14 November 1996
AUD - Auditor's letter of resignation 29 October 1996
288 - N/A 25 May 1996
288 - N/A 31 March 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 01 December 1993
288 - N/A 01 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1993
288 - N/A 01 March 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 11 November 1991
395 - Particulars of a mortgage or charge 27 March 1991
AA - Annual Accounts 06 February 1991
395 - Particulars of a mortgage or charge 29 November 1990
363a - Annual Return 14 November 1990
288 - N/A 04 May 1990
287 - Change in situation or address of Registered Office 08 February 1990
288 - N/A 11 December 1989
363 - Annual Return 30 October 1989
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 12 October 1989
288 - N/A 29 August 1989
CERTNM - Change of name certificate 03 August 1989
288 - N/A 31 July 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 14 March 1987
363 - Annual Return 28 October 1986
288 - N/A 04 October 1986
NEWINC - New incorporation documents 16 April 1964
MISC - Miscellaneous document 16 April 1964

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 November 2012 Outstanding

N/A

Debenture 28 May 2008 Outstanding

N/A

Debenture 22 April 2008 Outstanding

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Guarantee & debenture 07 March 1991 Fully Satisfied

N/A

Guarantee & debenture 08 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.