Company NameBHC2 Limited
Company StatusDissolved
Company Number06409051
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)
Previous NamesL&P 191 Limited and Breeze House Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr James Barker
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 05 December 2014)
RoleCompany Director
Correspondence AddressC/O Howsons Winton House Stoke Road
Stoke-On-Trent
Staffordshire
ST4 2RW
Director NameMr Stephen Barker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 05 December 2014)
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(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Howsons Winton House Stoke Road
Cloudside
Stoke-On-Trent
Staffordshire
ST4 2RW
Secretary NameMr Stephen Barker
StatusClosed
Appointed01 April 2008(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 05 December 2014)
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
Appointed01 April 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrenroc 43 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

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

120k at £1Mr Stephen Barker
80.00%
Ordinary A
7.5k at £1Mr Cameron Varley
5.00%
Ordinary C
7.5k at £1Mr Lee Wojtktw
5.00%
Ordinary C
15k at £1Mr Christopher Peck
10.00%
Ordinary B

Financials

Year2014
Net Worth£208,219
Current Liabilities£4,016,738

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2014Appointment of an administrator (2 pages)
5 September 2014Notice of move from Administration to Dissolution on 31 August 2014 (18 pages)
5 September 2014Administrator's progress report to 31 August 2014 (18 pages)
16 May 2014Change of name notice (2 pages)
16 May 2014Company name changed breeze house holdings LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
23 April 2014Administrator's progress report to 8 April 2014 (24 pages)
23 April 2014Administrator's progress report to 8 April 2014 (24 pages)
6 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 (7 pages)
15 October 2013Registered office address changed from Breeze House Sunnyhills Road Barnfields Leek Staffordshire ST13 5RJ on 15 October 2013 (2 pages)
14 October 2013Appointment of an administrator (1 page)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 150,000
(7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (8 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)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 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)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 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 James Barker on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Christopher Peck on 29 January 2010 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Auditor's resignation (1 page)
16 September 2009Appointment terminated director andrew peck (1 page)
9 July 2009 (7 pages)
9 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
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)
10 December 2008Return made up to 25/10/08; full list of members (5 pages)
10 December 2008Registered office changed on 10/12/2008 from sunny hills road barnfield leek staffordshire ST13 5RN (1 page)
15 July 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
17 April 2008Ad 01/04/08\gbp si 149999@1=149999\gbp ic 1/150000\ (2 pages)
17 April 2008Statement of affairs (118 pages)
10 April 2008Director appointed james barker (1 page)
10 April 2008Director appointed andrew peck (2 pages)
10 April 2008Nc inc already adjusted 31/03/08 (2 pages)
10 April 2008Director appointed christopher peck (2 pages)
10 April 2008Director and secretary appointed stephen barker (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
10 April 2008Appointment terminated director lee & priestley LIMITED (1 page)
10 April 2008Appointment terminated secretary lee & priestley secretary LIMITED (1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 April 2008Resolutions
  • RES13 ‐ Acquire share cap 01/04/2008
(2 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Company name changed L&P 191 LIMITED\certificate issued on 18/03/08 (3 pages)
25 October 2007Incorporation (16 pages)