UKBizDB.co.uk

BHS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bhs Group Limited. The company was founded 24 years ago and was given the registration number 03858895. The firm's registered office is in LONDON. You can find them at 2nd 110 Cannon Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BHS GROUP LIMITED
Company Number:03858895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 1999
End of financial year:30 August 2014
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd 110, Cannon Street, London, EC4N 6EU

Director18 March 2015Active
2nd 110, Cannon Street, London, EC4N 6EU

Director09 April 2015Active
35 Brentham Way, London, W5 1BE

Secretary24 March 2000Active
126 Byron Avenue, New Malden, KT3 6EZ

Secretary18 September 2006Active
9 Marquis Close, Harpenden, AL5 5QZ

Secretary04 September 2000Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary22 June 2009Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary26 March 2015Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Secretary10 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 October 1999Active
35 Brentham Way, London, W5 1BE

Director24 March 2000Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director22 April 2010Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director24 September 2009Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director18 March 2015Active
2nd 110, Cannon Street, London, EC4N 6EU

Director11 March 2015Active
37 Forest Drive, Keston Park, BR2 6EE

Director24 March 2000Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director31 October 2001Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director01 December 2014Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director24 September 2009Active
129 Marylebone Road, London,

Director24 March 2000Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director24 September 2009Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director11 March 2015Active
1 Airlie Gardens, London, W8 7AJ

Director22 May 2000Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Director10 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director14 October 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-09Officers

Termination secretary company.

Download
2019-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2018-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-15Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-12-30Insolvency

Liquidation in administration revised proposals.

Download
2017-12-03Insolvency

Liquidation in administration progress report.

Download
2017-11-27Insolvency

Liquidation in administration result creditors meeting.

Download
2017-10-14Mortgage

Mortgage charge whole release with charge number.

Download
2017-06-12Insolvency

Liquidation in administration progress report.

Download
2017-05-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-05-22Insolvency

Liquidation in administration extension of period.

Download
2017-04-27Insolvency

Liquidation in administration extension of period.

Download
2016-11-29Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-19Officers

Termination secretary company with name termination date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2016-06-28Insolvency

Liquidation in administration proposals.

Download

Copyright © 2024. All rights reserved.