Company NameBHR Finance Limited
DirectorsJeremy Kevin Roberts and Andrew Peter Haigh
Company StatusActive - Proposal to Strike off
Company Number06223741
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Previous NamesPimco 2635 Limited and LV Finance Ltd

Business Activity

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

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew Peter Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(2 months after company formation)
Appointment Duration16 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Secretary NameMr Andrew Peter Haigh
NationalityBritish
StatusCurrent
Appointed01 July 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Jeremy Kevin Roberts
NationalityBritish
StatusResigned
Appointed20 June 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndcroft
Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitelivingventures.com

Location

Registered Address98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bh Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,699,000
Current Liabilities£61,000

Accounts

Latest Accounts30 March 2020 (4 years, 1 month ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 April 2020 (4 years ago)
Next Return Due8 May 2021 (overdue)

Charges

8 November 2018Delivered on: 12 November 2018
Persons entitled: Jeremy Kevin Roberts

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 28 April 2014
Persons entitled: Jeremy Kevin Roberts as the Beneficiary

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 28 April 2014
Persons entitled: The Restaurant Group PLC as the Beneficiary

Classification: A registered charge
Outstanding
22 June 2007Delivered on: 5 July 2007
Persons entitled: Jeremy Kevin Roberts (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any noteholder under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
22 June 2007Delivered on: 3 July 2007
Persons entitled: The Restaurant Group PLC (The Beneficiary)

Classification: Debenture
Secured details: All monies due or to become due from the company to chargee and/or the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 June 2020Micro company accounts made up to 30 March 2020 (3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
5 August 2019Accounts for a small company made up to 30 March 2018 (16 pages)
14 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 November 2018Registration of charge 062237410006, created on 8 November 2018 (28 pages)
18 September 2018Satisfaction of charge 1 in full (1 page)
2 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
14 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
12 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(5 pages)
12 June 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
12 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(5 pages)
12 June 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
5 January 2016Full accounts made up to 31 March 2015 (17 pages)
5 January 2016Full accounts made up to 31 March 2015 (17 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(6 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
28 April 2014Registration of charge 062237410004 (30 pages)
28 April 2014Registration of charge 062237410005 (28 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Registration of charge 062237410004 (30 pages)
28 April 2014Registration of charge 062237410005 (28 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
17 September 2013Company name changed lv finance LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed lv finance LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
24 May 2010Director's details changed for Mr Andrew Peter Haigh on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Andrew Peter Haigh on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Andrew Peter Haigh on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 March 2009 (16 pages)
19 October 2009Full accounts made up to 31 March 2009 (16 pages)
1 May 2009Return made up to 24/04/09; full list of members (4 pages)
1 May 2009Director and secretary's change of particulars / andrew haigh / 01/02/2009 (1 page)
1 May 2009Director and secretary's change of particulars / andrew haigh / 01/02/2009 (1 page)
1 May 2009Return made up to 24/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
11 December 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) potential conflict 13/11/2008
(1 page)
11 December 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) potential conflict 13/11/2008
(1 page)
9 July 2008Secretary appointed andrew peter haigh (2 pages)
9 July 2008Appointment terminated secretary jeremy roberts (1 page)
9 July 2008Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page)
9 July 2008Secretary appointed andrew peter haigh (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page)
9 July 2008Appointment terminated secretary jeremy roberts (1 page)
8 July 2008Return made up to 24/04/08; full list of members (4 pages)
8 July 2008Return made up to 24/04/08; full list of members (4 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
18 July 2007Company name changed pimco 2635 LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed pimco 2635 LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 July 2007New director appointed (3 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: 1 park row leeds LS1 5AB (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facilities agreement 22/06/07
(2 pages)
9 July 2007Registered office changed on 09/07/07 from: 1 park row leeds LS1 5AB (1 page)
9 July 2007New director appointed (3 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facilities agreement 22/06/07
(2 pages)
9 July 2007New secretary appointed;new director appointed (3 pages)
9 July 2007New secretary appointed;new director appointed (3 pages)
9 July 2007Director resigned (1 page)
5 July 2007Particulars of mortgage/charge (11 pages)
5 July 2007Particulars of mortgage/charge (11 pages)
3 July 2007Particulars of mortgage/charge (10 pages)
3 July 2007Particulars of mortgage/charge (10 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)