B.H.D. LTD.
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 1FL

Company number 03080302
Status Liquidation
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 14 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-15 LRESSP ‐ Special resolution to wind up on 2016-03-15 . The most likely internet sites of B.H.D. LTD. are www.bhd.co.uk, and www.b-h-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Brondesbury Park Rail Station is 8.9 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.5 miles; to Kensington Olympia Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B H D Ltd is a Private Limited Company. The company registration number is 03080302. B H D Ltd has been working since 17 July 1995. The present status of the company is Liquidation. The registered address of B H D Ltd is 3 Chandlers House Hampton Mews 191 195 Sparrows Herne Bushey Hertfordshire Wd23 1fl. . HOWFIELD, Paul John is a Secretary of the company. BAKER, Andrew is a Director of the company. HOWFIELD, Paul John is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HOWFIELD, Paul John
Appointed Date: 31 July 1995

Director
BAKER, Andrew
Appointed Date: 31 July 1995
73 years old

Director
HOWFIELD, Paul John
Appointed Date: 31 July 1995
75 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 July 1995
Appointed Date: 17 July 1995

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 31 July 1995
Appointed Date: 17 July 1995

B.H.D. LTD. Events

10 May 2017
Liquidators' statement of receipts and payments to 14 March 2017
01 Apr 2016
Appointment of a voluntary liquidator
01 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15

01 Apr 2016
Declaration of solvency
30 Mar 2016
Registered office address changed from Suite D Summit Chambers, Castle Hill Terrace, Maidenhead Berkshire SL6 4JP to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 30 March 2016
...
... and 48 more events
09 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
04 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Aug 1995
Director resigned;new director appointed
03 Aug 1995
Registered office changed on 03/08/95 from: temple house 20 holywell row london EC2A 4JB
17 Jul 1995
Incorporation

B.H.D. LTD. Charges

30 July 2001
Deed of rent deposit
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Dudley Joseph Good and Janine Rosette Good
Description: The security deposit of £3,125.
9 June 1999
Rent deposit deed
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: Dudley Joseph Good and Janine Rosette Good
Description: £3,125.
9 June 1999
Deed of rent deposit
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Janine Rosette Good Dudley Joseph Good
Description: £3,125.