Company Information for BHL BUILDERS (OXFORD) LIMITED
ROBERT DAY AND COMPANY LIMITED, THE OLD LIBRARY, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
01271292
Private Limited Company
Liquidation |
Company Name | |
---|---|
BHL BUILDERS (OXFORD) LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY WINSLOW BUCKINGHAM MK18 3AJ | |
Company Number | 01271292 | |
---|---|---|
Company ID Number | 01271292 | |
Date formed | 1976-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:56:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BHL BUILDERS (OXFORD) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARY GORDON BROWN |
||
MARK GAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DOUGLAS BENNETT |
Director | ||
ROGER FRANKLYN DAVIES |
Company Secretary | ||
DAVID JOHN HENRY STURT |
Director | ||
DAVID JOHN LEWIS |
Director | ||
ANTHONY SIDNEY COOPER |
Company Secretary | ||
KENNETH JOHN BEESLEY |
Director | ||
DAVID JOHN LEWIS |
Company Secretary | ||
DAVID WILLIAM HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BHL BUILDERS CONSERVATION LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-04 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 13750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS BENNETT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012712920004 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 13750 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012712920004 | |
AP01 | DIRECTOR APPOINTED MR MARK GAUL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/14 FROM Unit 5 Station Field Kidlington, Oxford OX5 1JD. | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 13750 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 13750 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012712920003 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROGER DAVIES | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN DOUGLAS BENNET | |
AP01 | DIRECTOR APPOINTED MR GARY GORDON BROWN | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HENRY STURT / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 23/11/2009 | |
288a | SECRETARY APPOINTED MR ROGER FRANKLYN DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY COOPER | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
169 | £ IC 25000/13750 25/02/03 £ SR 11250@1=11250 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 30/11/94 | |
ELRES | S386 DISP APP AUDS 30/11/94 | |
363s | RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
AUD | AUDITOR'S RESIGNATION |
Resolutions for Winding-up | 2017-07-11 |
Appointment of Liquidators | 2017-07-11 |
Deemed Consent | 2017-06-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-07-31 | £ 5,957 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 585,800 |
Creditors Due Within One Year | 2011-07-31 | £ 587,203 |
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 BHL BUILDERS (OXFORD) LIMITED
Called Up Share Capital | 2013-07-31 | £ 13,750 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 13,750 |
Called Up Share Capital | 2012-07-31 | £ 13,750 |
Called Up Share Capital | 2011-07-31 | £ 25,000 |
Cash Bank In Hand | 2013-07-31 | £ 61,154 |
Cash Bank In Hand | 2012-07-31 | £ 70,886 |
Cash Bank In Hand | 2012-07-31 | £ 70,886 |
Cash Bank In Hand | 2011-07-31 | £ 79,996 |
Current Assets | 2013-07-31 | £ 445,107 |
Current Assets | 2012-07-31 | £ 632,347 |
Current Assets | 2012-07-31 | £ 632,347 |
Current Assets | 2011-07-31 | £ 631,605 |
Debtors | 2013-07-31 | £ 342,453 |
Debtors | 2012-07-31 | £ 397,390 |
Debtors | 2012-07-31 | £ 397,390 |
Debtors | 2011-07-31 | £ 468,339 |
Fixed Assets | 2013-07-31 | £ 10,607 |
Fixed Assets | 2012-07-31 | £ 16,387 |
Fixed Assets | 2012-07-31 | £ 16,387 |
Fixed Assets | 2011-07-31 | £ 12,361 |
Shareholder Funds | 2013-07-31 | £ -234,643 |
Shareholder Funds | 2012-07-31 | £ 56,977 |
Shareholder Funds | 2012-07-31 | £ 56,977 |
Shareholder Funds | 2011-07-31 | £ 56,763 |
Stocks Inventory | 2013-07-31 | £ 41,500 |
Stocks Inventory | 2012-07-31 | £ 164,071 |
Stocks Inventory | 2012-07-31 | £ 164,071 |
Stocks Inventory | 2011-07-31 | £ 83,270 |
Tangible Fixed Assets | 2013-07-31 | £ 10,607 |
Tangible Fixed Assets | 2012-07-31 | £ 16,387 |
Tangible Fixed Assets | 2012-07-31 | £ 16,387 |
Tangible Fixed Assets | 2011-07-31 | £ 12,341 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Capital Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44189080 | Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BHL BUILDERS (OXFORD) LIMITED | Event Date | 2017-07-05 |
At a General Meeting of the Company convened and held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 5 July 2017 at 12.00 Noon the following special resolution numbered one and ordinary resolution numbered two were passed: 1That the Company be wound up voluntarily. 2That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be appointed liquidator of the Company for the purposes of the voluntary winding-up. Robert Day (IP No. 9142 ), Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, 0845 226 7331. GARY GORDON BROWN : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BHL BUILDERS (OXFORD) LIMITED | Event Date | 2017-07-05 |
Liquidator's name and address: Robert Day, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | BHL BUILDERS (OXFORD) LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN under Rules 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Gary Gordon Brown , a director of the company in accordance with resolutions passed by the board of directors. The proposed decision is in respect of the appointment of Robert Day as liquidator of the company and the decision date is 23.59 on 5 July 2017. A meeting of shareholders has been called and will be held prior to 23.59 on 5 July 2017, the decision date of the deemed consent. In order to object to the proposed decision you must deliver a notice stating that you object not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz , 0845 226 7331 is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonable require. In case of queries please contact Robert Day on 0845 226 7331 or e-mail mail@robertday.biz. By order of the board | |||
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. |