Company NameBHR Group Limited
Company StatusDissolved
Company Number02420351
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 8 months ago)
Dissolution Date20 June 2019 (4 years, 10 months ago)
Previous NamesRolephase Limited and BHRA Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Michael Papworth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(2 years, 8 months after company formation)
Appointment Duration27 years (closed 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Horizons Woburn Lane
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8JN
Secretary NameTrevor Richard Fewell
NationalityBritish
StatusClosed
Appointed18 March 2004(14 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 20 June 2019)
RoleCompany Director
Correspondence Address15 Ethorpe
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8JS
Director NameMr Gerald McNulty
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(18 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 20 June 2019)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address34 Willow Springs
Cranfield
Bedford
Bedfordshire
MK43 0DS
Director NameDr Michael Keith Dawson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(20 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 20 June 2019)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameDr Yolande Frances Elizabeth Herbath
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(20 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 20 June 2019)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameDr Alasdair Maclean
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameMr David Nigel Turley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lucas Court
Biddenham
Bedford
Bedfordshire
MK40 4RN
Director NameMr James Alistair Robertson Muir
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressMaple House Collingtree Road
Milton Malsor
Northampton
Northamptonshire
NN7 3AF
Director NameIan Cooper
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Bradby
Northamptonshire
NN11 3AF
Director NameDonald Stewart Miller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 January 1997)
RoleResearch Director
Correspondence AddressBrookside
Church Walk
Harrold
Bedfordshire
MK43 7DG
Director NameBrian David Peter Halligan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address46 Merrivale Gardens
Harelands, Goldsworth Park
Woking
Surrey
GU21 3LX
Director NameDr Roger King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 March 2002)
RoleCompany Director
Correspondence AddressOld Wharfhouse Church Lane
Deanshanger
Milton Keynes
MK19 6HF
Director NameProf Sir Ronald Mason
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1995)
RoleCompany Director
Correspondence AddressChestnuts Farm
Weedon
Aylesbury
Buckinghamshire
HP22 4NH
Director NameMr Donald Buck Hindson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 12 months after company formation)
Appointment Duration4 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressThe Old Bakery
Damask Green Weston
Hitchin
Hertfordshire
SG4 7BZ
Director NameRuth Wallsgrove
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 21 June 2001)
RoleManager
Correspondence Address7 Lucas Court
Deep Spinney
Biddenham
Bedfordshire
MK40 4RN
Director NameDr David John Giachardi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2001)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cheverells Green
Markyate
St Albans
Hertfordshire
AL3 8RN
Secretary NameJayne Allan
NationalityBritish
StatusResigned
Appointed05 March 2002(12 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 December 2002)
RoleCompany Director
Correspondence Address86 Orne Gardens
Bolbeck Park
Milton Keynes
Bucks
MK15 8PG
Secretary NameMr James Alistair Robertson Muir
NationalityBritish
StatusResigned
Appointed24 December 2002(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressMaple House Collingtree Road
Milton Malsor
Northampton
Northamptonshire
NN7 3AF
Secretary NameMr James Alistair Robertson Muir
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressMaple House Collingtree Road
Milton Malsor
Northampton
Northamptonshire
NN7 3AF

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£4,104,084
Gross Profit£3,901,496
Net Worth£663,679
Cash£27,259
Current Liabilities£2,881,845

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2017Liquidators' statement of receipts and payments to 15 January 2017 (16 pages)
23 March 2016Liquidators statement of receipts and payments to 15 January 2016 (14 pages)
23 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (14 pages)
24 March 2015Liquidators statement of receipts and payments to 15 January 2015 (18 pages)
24 March 2015Liquidators' statement of receipts and payments to 15 January 2015 (18 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (11 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancs M2 2LF on 14 March 2014 (2 pages)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Administrator's progress report to 16 January 2014 (19 pages)
16 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 January 2014Administrator's progress report to 10 December 2013 (19 pages)
17 December 2013Notice of appointment of replacement/additional administrator (1 page)
17 December 2013 (1 page)
2 December 2013Notice of vacation of office by administrator (23 pages)
12 July 2013Administrator's progress report to 10 June 2013 (18 pages)
11 February 2013Notice of extension of period of Administration (3 pages)
11 February 2013Administrator's progress report to 10 December 2012 (55 pages)
24 August 2012Administrator's progress report to 27 July 2012 (19 pages)
22 August 2012Notice of extension of period of Administration (1 page)
30 March 2012Result of meeting of creditors (1 page)
6 March 2012Administrator's progress report to 27 January 2012 (17 pages)
25 October 2011Result of meeting of creditors (41 pages)
26 September 2011Statement of affairs with form 2.14B (15 pages)
23 September 2011Statement of administrator's proposal (46 pages)
3 August 2011Registered office address changed from the Fluid Engineering Centre Cranfield Bedfordshire MK43 0AJ on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from the Fluid Engineering Centre Cranfield Bedfordshire MK43 0AJ on 3 August 2011 (2 pages)
3 August 2011Appointment of an administrator (1 page)
29 June 2011Termination of appointment of Alasdair Maclean as a director (1 page)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 350,333
(9 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 350,333
(9 pages)
27 September 2010Full accounts made up to 31 December 2009 (34 pages)
20 September 2010Appointment of Dr Michael Keith Dawson as a director (2 pages)
20 September 2010Appointment of Dr Yolande Frances Elizabeth Herbath as a director (2 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for Michael Papworth on 1 June 2010 (2 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for Michael Papworth on 1 June 2010 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (29 pages)
12 August 2009Return made up to 01/06/09; full list of members (14 pages)
3 March 2009Accounts for a medium company made up to 31 December 2007 (29 pages)
6 January 2009Appointment terminated director james muir (1 page)
6 January 2009Appointment terminated secretary james muir (1 page)
9 October 2008Return made up to 01/06/08; full list of members (15 pages)
3 January 2008New director appointed (2 pages)
17 July 2007Return made up to 01/06/07; full list of members (10 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
5 April 2007Accounts for a medium company made up to 31 December 2005 (27 pages)
5 April 2007Accounts for a medium company made up to 31 December 2006 (26 pages)
9 August 2006Return made up to 01/06/06; full list of members (10 pages)
8 August 2006Director's particulars changed (1 page)
5 February 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
3 August 2005Return made up to 01/06/05; no change of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
16 July 2004Return made up to 01/06/04; no change of members (8 pages)
13 April 2004New secretary appointed (2 pages)
3 February 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
2 July 2003Return made up to 01/06/03; full list of members (15 pages)
27 June 2003Declaration of mortgage charge released/ceased (2 pages)
27 June 2003Declaration of mortgage charge released/ceased (2 pages)
26 June 2003Auditor's resignation (1 page)
18 March 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
14 August 2002Secretary's particulars changed (1 page)
12 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Return made up to 01/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
8 February 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
29 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
13 June 2001Return made up to 01/06/01; change of members (9 pages)
30 October 2000Full group accounts made up to 31 December 1999 (21 pages)
29 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 March 2000Full group accounts made up to 31 December 1998 (21 pages)
10 June 1999Return made up to 01/06/99; change of members (8 pages)
20 January 1999Director resigned (1 page)
7 December 1998Full group accounts made up to 31 December 1997 (22 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Return made up to 01/06/98; change of members
  • 363(287) ‐ Registered office changed on 25/06/98
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 October 1997Full accounts made up to 31 December 1996 (22 pages)
13 February 1997£ ic 390333/342097 06/01/97 £ sr 48236@1=48236 (1 page)
30 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 January 1997Full group accounts made up to 31 December 1995 (23 pages)
5 September 1996New director appointed (2 pages)
1 August 1996£ ic 410800/390333 05/07/96 £ sr 20467@1=20467 (1 page)
30 July 1996Return made up to 01/06/96; change of members (8 pages)
11 July 1996Ammending resolution (1 page)
4 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 October 1995Full group accounts made up to 31 December 1994 (22 pages)
30 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 August 1995Ad 11/07/95--------- £ si 10000@1=10000 £ ic 400800/410800 (2 pages)
18 May 1995Ad 27/07/94--------- £ si 8236@1=8236 £ ic 400000/408236 (2 pages)
15 June 1994Return made up to 01/06/94; full list of members (9 pages)
7 June 1993Return made up to 01/06/93; change of members (8 pages)
26 June 1992Return made up to 01/06/92; change of members (9 pages)
10 September 1991Return made up to 31/07/91; full list of members (12 pages)
20 June 1991Particulars of mortgage/charge (3 pages)
19 June 1991Ad 06/12/89--------- £ si 990000@1 (2 pages)
29 June 1990Particulars of mortgage/charge (4 pages)
13 February 1990Particulars of property mortgage/charge (3 pages)
8 January 1990Company name changed bhra LIMITED\certificate issued on 09/01/90 (2 pages)
22 December 1989Ad 06/12/89--------- £ si 990000@1=990000 £ ic 330000/1320000 (2 pages)
8 December 1989Memorandum and Articles of Association (27 pages)
21 November 1989Ad 18/10/89--------- £ si 329998@1=329998 £ ic 2/330000 (2 pages)
13 October 1989Company name changed rolephase LIMITED\certificate issued on 16/10/89 (2 pages)
6 September 1989Incorporation (9 pages)