Company NameBHH (Brookfield) Limited
DirectorsHugh Ridley Sykes and Ruby Sykes
Company StatusLiquidation
Company Number00559455
CategoryPrivate Limited Company
Incorporation Date31 December 1955(68 years, 4 months ago)
Previous NameBamford Hall Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Hugh Ridley Sykes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Manor
Main Road, Hathersage
Hope Valley
Derbyshire
S32 1BR
Director NameLady Ruby Sykes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Manor
Hathersgae
Derbyshire
S32 1BR
Secretary NameMr Brian William Evans
NationalityBritish
StatusCurrent
Appointed13 June 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sunnycroft Court
The Park
Mansfield
Nottinghamshire
NG18 2BX
Director NameMr Brian William Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(35 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sunnycroft Court
The Park
Mansfield
Nottinghamshire
NG18 2BX
Director NameWilliam Ronald Mills
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(35 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressApex Corner
20 Cross Street
Chesterfield
Derbyshire
S40 4TS

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due27 June 2017 (overdue)

Filing History

13 August 2014Restoration by order of the court (3 pages)
13 August 2014Restoration by order of the court (3 pages)
4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2010Final Gazette dissolved following liquidation (1 page)
4 September 2010Final Gazette dissolved following liquidation (1 page)
4 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 June 2009Registered office changed on 01/06/2009 from the coach house brookfield manor hathersage hope valley derbyshire S32 1BR (1 page)
1 June 2009Registered office changed on 01/06/2009 from the coach house brookfield manor hathersage hope valley derbyshire S32 1BR (1 page)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Declaration of solvency (3 pages)
29 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2009Declaration of solvency (3 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 April 2009Appointment terminated director brian evans (1 page)
14 April 2009Appointment terminated director brian evans (1 page)
22 September 2008Full accounts made up to 31 December 2007 (18 pages)
22 September 2008Full accounts made up to 31 December 2007 (18 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / ruby sykes / 09/07/2008 (1 page)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / ruby sykes / 09/07/2008 (1 page)
22 August 2007Full accounts made up to 31 December 2006 (18 pages)
22 August 2007Full accounts made up to 31 December 2006 (18 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 13/06/07; full list of members (4 pages)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Return made up to 13/06/07; full list of members (4 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 July 2006Return made up to 13/06/06; full list of members (3 pages)
10 July 2006Return made up to 13/06/06; full list of members (3 pages)
23 May 2006Company name changed bamford hall holdings LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed bamford hall holdings LIMITED\certificate issued on 23/05/06 (2 pages)
15 May 2006Registered office changed on 15/05/06 from: bamford hall the hollow bamford hope valley sheffield derbyshire S33 0AU (1 page)
15 May 2006Registered office changed on 15/05/06 from: bamford hall the hollow bamford hope valley sheffield derbyshire S33 0AU (1 page)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 13/06/05; full list of members (3 pages)
20 June 2005Return made up to 13/06/05; full list of members (3 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
6 July 2004Return made up to 13/06/04; full list of members (8 pages)
6 July 2004Return made up to 13/06/04; full list of members (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (13 pages)
21 October 2003Full accounts made up to 31 December 2002 (13 pages)
9 July 2003Return made up to 13/06/03; full list of members (8 pages)
9 July 2003Return made up to 13/06/03; full list of members (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
27 June 2002Return made up to 13/06/02; full list of members (8 pages)
27 June 2002Return made up to 13/06/02; full list of members (8 pages)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
21 June 2001Return made up to 13/06/01; full list of members (7 pages)
21 June 2001Return made up to 13/06/01; full list of members (7 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Full accounts made up to 31 December 1999 (13 pages)
24 August 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
22 September 1999Full accounts made up to 31 December 1998 (13 pages)
22 September 1999Full accounts made up to 31 December 1998 (13 pages)
7 July 1999Return made up to 13/06/99; full list of members (8 pages)
7 July 1999Return made up to 13/06/99; full list of members (8 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Return made up to 13/06/98; no change of members
  • 363(287) ‐ Registered office changed on 08/07/98
(7 pages)
8 July 1998Return made up to 13/06/98; no change of members
  • 363(287) ‐ Registered office changed on 08/07/98
(7 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
3 July 1997Return made up to 13/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/07/97
(8 pages)
3 July 1997Return made up to 13/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/07/97
(8 pages)
4 October 1996Full accounts made up to 31 December 1995 (15 pages)
4 October 1996Full accounts made up to 31 December 1995 (15 pages)
26 June 1996Return made up to 13/06/96; full list of members (10 pages)
26 June 1996Return made up to 13/06/96; full list of members (10 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
21 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1991Particulars of mortgage/charge (3 pages)
17 August 1991Particulars of mortgage/charge (3 pages)
3 June 1991Particulars of mortgage/charge (3 pages)
3 June 1991Particulars of mortgage/charge (3 pages)
31 December 1955Incorporation (19 pages)
31 December 1955Incorporation (19 pages)