B.H.L. (LEATHER) LIMITED
LOUGHTON CHAMELEON FUEL MANAGEMENT LIMITED

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03060608
Status Liquidation
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to Haslers Old Station Road Loughton Essex IG10 4PL on 28 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of B.H.L. (LEATHER) LIMITED are www.bhlleather.co.uk, and www.b-h-l-leather.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B H L Leather Limited is a Private Limited Company. The company registration number is 03060608. B H L Leather Limited has been working since 24 May 1995. The present status of the company is Liquidation. The registered address of B H L Leather Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . GRANT, Peter Anthony is a Secretary of the company. SULEMAN, Mohammed is a Director of the company. Secretary CHARTERHOUSE MANAGEMENT LIMITED has been resigned. Secretary TOVEY, Malcolm Jillard has been resigned. Secretary FE CORPORATE SERVICES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEER, Bruce has been resigned. Director BROOK, John Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
GRANT, Peter Anthony
Appointed Date: 05 October 2007

Director
SULEMAN, Mohammed
Appointed Date: 29 May 2001
68 years old

Resigned Directors

Secretary
CHARTERHOUSE MANAGEMENT LIMITED
Resigned: 31 January 2005
Appointed Date: 07 April 1999

Secretary
TOVEY, Malcolm Jillard
Resigned: 14 February 1998
Appointed Date: 24 May 1995

Secretary
FE CORPORATE SERVICES LTD
Resigned: 28 August 2007
Appointed Date: 31 January 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

Director
BEER, Bruce
Resigned: 30 April 1996
Appointed Date: 24 May 1995
80 years old

Director
BROOK, John Anthony
Resigned: 14 June 2004
Appointed Date: 01 May 1996
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

B.H.L. (LEATHER) LIMITED Events

06 Oct 2016
Statement of affairs with form 4.19
28 Sep 2016
Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to Haslers Old Station Road Loughton Essex IG10 4PL on 28 September 2016
20 Sep 2016
Appointment of a voluntary liquidator
20 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-30

25 Apr 2016
Satisfaction of charge 4 in full
...
... and 76 more events
23 Nov 1995
Accounting reference date notified as 31/10
23 Nov 1995
Secretary's particulars changed
20 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 May 1995
Incorporation

B.H.L. (LEATHER) LIMITED Charges

24 February 2011
Debenture
Delivered: 2 March 2011
Status: Satisfied on 25 April 2016
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2007
All assets debenture
Delivered: 11 August 2007
Status: Satisfied on 28 March 2013
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
1 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2001
Fixed and floating charge
Delivered: 21 June 2001
Status: Satisfied on 28 March 2013
Persons entitled: Gle Invoice Finance Limited
Description: By way of fixed equitable charge i)any debt purchased or…