Company NameBHC1 Limited
Company StatusDissolved
Company Number03150039
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Stephen Barker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Howsons Winton House Stoke Road
Stoke-On-Trent
Staffordshire
ST4 2RW
Director NameMr Christopher Peck
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Howsons Winton House Stoke Road
Stoke-On-Trent
Staffordshire
ST4 2RW
Secretary NameMr Stephen Barker
StatusClosed
Appointed01 April 2008(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 10 July 2015)
RoleCompany Director
Correspondence AddressC/O Howsons Winton House Stoke Road
Stoke-On-Trent
Staffordshire
ST4 2RW
Director NameMr Andrew Lawrence Peck
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrenroc 43 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameMrs Lucy Ann Peck
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrenroc 43 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Secretary NameMr Andrew Lawrence Peck
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrenroc 43 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Breeze House Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,254,123
Cash£21,266
Current Liabilities£840,895

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 April 2015Administrator's progress report to 30 March 2015 (21 pages)
10 April 2015Notice of move from Administration to Dissolution on 30 March 2015 (21 pages)
7 April 2015Administrator's progress report to 28 February 2015 (22 pages)
15 September 2014Notice of extension of period of Administration (1 page)
23 April 2014Administrator's progress report to 8 April 2014 (24 pages)
23 April 2014Administrator's progress report to 8 April 2014 (24 pages)
17 March 2014Change of name notice (2 pages)
17 March 2014Company name changed breeze house company LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(4 pages)
9 December 2013Notice of deemed approval of proposals (1 page)
20 November 2013Statement of administrator's proposal (48 pages)
4 November 2013Statement of affairs with form 2.14B/2.15B (24 pages)
15 October 2013Registered office address changed from Sunnyhills Road Barnfields Leek Staffordshire ST13 5RJ on 15 October 2013 (2 pages)
14 October 2013Appointment of an administrator (1 page)
8 March 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
4 September 2012Director's details changed for Mr Stephen Barker on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Stephen Barker on 3 September 2012 (2 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Director's details changed for Mr Stephen Barker on 11 May 2011 (2 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Stephen Barker on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Stephen Barker on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Christopher Peck on 29 January 2010 (2 pages)
28 January 2010Termination of appointment of Andrew Peck as a secretary (1 page)
20 November 2009Auditor's resignation (1 page)
9 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 March 2009Director and secretary's change of particulars / stephen barker / 10/03/2009 (1 page)
12 March 2009Director's change of particulars / christopher peck / 31/10/2008 (1 page)
24 February 2009Location of register of members (1 page)
18 February 2009Return made up to 23/01/09; full list of members (5 pages)
15 July 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
16 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 April 2008Appointment terminated director andrew peck (1 page)
10 April 2008Director appointed christopher peck (2 pages)
10 April 2008Director and secretary appointed stephen barker (2 pages)
10 April 2008Declaration of assistance for shares acquisition (7 pages)
10 April 2008Appointment terminated director lucy peck (1 page)
10 April 2008Declaration of assistance for shares acquisition (11 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2008Return made up to 23/01/08; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 23/01/07; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 January 2006Return made up to 23/01/06; no change of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 23/01/05; full list of members (5 pages)
14 May 2004Director's particulars changed (1 page)
20 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 February 2004Return made up to 23/01/04; full list of members (5 pages)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003Location of register of members (1 page)
28 July 2003Company name changed the breeze house company LIMITED\certificate issued on 28/07/03 (2 pages)
18 July 2003Registered office changed on 18/07/03 from: pecks newcastle road moreton congleton cheshire CW12 4SB (1 page)
3 April 2003Return made up to 23/01/03; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 23/01/02; full list of members (5 pages)
21 January 2002Total exemption small company accounts made up to 31 December 2000 (10 pages)
21 January 2002Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
23 January 2001Return made up to 12/01/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 February 2000Return made up to 23/01/00; full list of members (5 pages)
22 June 1999Full accounts made up to 31 August 1998 (10 pages)
2 February 1999Return made up to 23/01/99; full list of members (5 pages)
31 December 1998Ad 06/11/98--------- £ si 10@1=10 £ ic 90/100 (2 pages)
31 December 1998Ad 06/11/98--------- £ si 44@1=44 £ ic 2/46 (2 pages)
31 December 1998Ad 06/11/98--------- £ si 44@1=44 £ ic 46/90 (2 pages)
30 March 1998Full accounts made up to 31 August 1997 (11 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
21 October 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
7 May 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Company name changed sandwich club LIMITED\certificate issued on 27/03/97 (2 pages)
18 April 1996Company name changed bien mange LIMITED\certificate issued on 19/04/96 (2 pages)
30 January 1996Secretary resigned (1 page)
23 January 1996Incorporation (16 pages)