BHH (BROOKFIELD) LIMITED
MANCHESTER BAMFORD HALL HOLDINGS LIMITED

Hellopages » Greater Manchester » Manchester » M2 3DN

Company number 00559455
Status Liquidation
Incorporation Date 31 December 1955
Company Type Private Limited Company
Address CENTURY HOUSE, 11 ST PETERS SQUARE, MANCHESTER, M2 3DN
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Declaration of solvency; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of BHH (BROOKFIELD) LIMITED are www.bhhbrookfield.co.uk, and www.bhh-brookfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Bhh Brookfield Limited is a Private Limited Company. The company registration number is 00559455. Bhh Brookfield Limited has been working since 31 December 1955. The present status of the company is Liquidation. The registered address of Bhh Brookfield Limited is Century House 11 St Peters Square Manchester M2 3dn. . EVANS, Brian William is a Secretary of the company. SYKES, Hugh Ridley, Sir is a Director of the company. SYKES, Ruby, Lady is a Director of the company. Director EVANS, Brian William has been resigned. Director MILLS, William Ronald has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors


Director

Director
SYKES, Ruby, Lady

87 years old

Resigned Directors

Director
EVANS, Brian William
Resigned: 31 March 2009
78 years old

Director
MILLS, William Ronald
Resigned: 15 April 2005
106 years old

BHH (BROOKFIELD) LIMITED Events

13 Aug 2014
Declaration of solvency
13 Aug 2014
Restoration by order of the court
04 Sep 2010
Final Gazette dissolved following liquidation
04 Jun 2010
Return of final meeting in a members' voluntary winding up
09 Jun 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
...
... and 80 more events
07 Jan 1987
Full accounts made up to 31 December 1985

19 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1986
Full accounts made up to 31 December 1984

22 May 1986
Return made up to 04/11/85; full list of members

31 Dec 1955
Incorporation

BHH (BROOKFIELD) LIMITED Charges

14 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 19 May 2009
Persons entitled: Sylvia Frith
Description: Land and buildings at carolina court doncaster t/nos…
15 May 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 19 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold plot of land containing an area of 0.89…
4 January 2001
Third party legal charge
Delivered: 5 January 2001
Status: Satisfied on 19 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold plot of development containing an area of…
26 September 1995
Memorandum relating to credit balances, shares and other securities, metals and other items
Delivered: 10 October 1995
Status: Satisfied on 25 November 2000
Persons entitled: Credit Suisse
Description: First fixed charge all assets at any time in the chargee's…
12 August 1991
Legal charge between bamford hall holdings LTD hugh r idley & ruby sykes & barclays bank PLC
Delivered: 17 August 1991
Status: Satisfied on 6 June 2009
Persons entitled: Barclays Bank PLC
Description: Leasehold property 49 knights bridge court, sloane street…
15 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 12 June 1992
Persons entitled: Trustees of the H & R
Description: F/H cardinal court york road leeds t/no wyk 233422.
15 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 12 June 1992
Persons entitled: Hugh Ridley Sykes
Description: F/H cardinal court york road leeds t/no wyk 233422.
22 May 1991
Legal charge
Delivered: 3 June 1991
Status: Satisfied on 6 June 2009
Persons entitled: Barclays Bank PLC
Description: 49 knightsbridge court, sloane street, london borough of…
9 November 1982
Legal charge
Delivered: 29 November 1982
Status: Satisfied on 6 June 2009
Persons entitled: Barclays Bank PLC
Description: L/H flat 5 10 palace gate london borough of kensington &…
28 July 1967
Debenture
Delivered: 4 August 1967
Status: Satisfied on 17 May 1994
Persons entitled: Barclays Bank PLC
Description: F/H & l/h property together with all buildings fixtures etc…