Company Information for BHP BILLITON INVESTMENT HOLDINGS LIMITED
NOVA SOUTH NOVA SOUTH, 160 VICTORIA SOUTH, LONDON, SW1E 5LB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BHP BILLITON INVESTMENT HOLDINGS LIMITED | ||
Legal Registered Office | ||
NOVA SOUTH NOVA SOUTH 160 VICTORIA SOUTH LONDON SW1E 5LB Other companies in SW1V | ||
Previous Names | ||
|
Company Number | 02052062 | |
---|---|---|
Company ID Number | 02052062 | |
Date formed | 1986-09-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 19:38:10 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELI GAYFER |
||
STEWART FORSTER COX |
||
HIERONYMUS CORNELIS LAMBERTUS LEMMENS |
||
TZVETA IVANOVA TCHORBADJIEVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENDRIK JAN BOGERS |
Director | ||
CHARLOTTE ELIZABETH GILLAN |
Director | ||
ANDREW PETER STORY |
Company Secretary | ||
PETER CLINTON BRIGHT |
Director | ||
ALEXANDER JOHN HESKETH |
Director | ||
DAVID JOHN FLETCHER |
Director | ||
GWEN JONES |
Director | ||
FRANCES JULIE NIVEN |
Company Secretary | ||
GAIL MCGRATH |
Company Secretary | ||
GWEN JONES |
Director | ||
BRENDAN GERALD MULQUEEN |
Director | ||
HENDRE ACKERMANN |
Director | ||
RICHARD DEREK HARVEY |
Director | ||
ELIZABETH ANNE HOBLEY |
Director | ||
NIGEL WILLIAM BATCHELOR |
Director | ||
GWEN JONES |
Director | ||
ELIZABETH ANNE HOBLEY |
Company Secretary | ||
RICHARD DEREK HARVEY |
Company Secretary | ||
BENEDICT JAMES MURRAY CLUBE |
Director | ||
KEITH CARNEGIE HUNTER |
Director | ||
ALAN FRANK HOWELL |
Director | ||
ANDREW GLENDINNING |
Director | ||
ROBERT SYDNEY GREENWOOD |
Director | ||
EARL KENNETH MOORE |
Director | ||
ANTHONY HIGSON BARNES |
Director | ||
NIGEL WILLIAM BATCHELOR |
Director | ||
GEORGE VOJTECH KLVAC |
Director | ||
ANTHONY CHARLES LARKIN |
Director | ||
LEGIS CORPORATE SERVICES LIMITED |
Company Secretary | ||
DOUGLAS VICTOR DAWE |
Director | ||
LEONARD FINAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED | Director | 2017-03-22 | CURRENT | 1964-06-30 | Active | |
BHP BILLITON MARKETING UK LIMITED | Director | 2017-02-27 | CURRENT | 2013-03-01 | Active | |
BHP BILLITON (UK) DDS LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
BILLITON GUINEA B.V. | Director | 2015-10-30 | CURRENT | 2015-10-28 | Active | |
BILLITON SURINAME HOLDINGS B.V. | Director | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BHP BILLITON FINANCE B.V. | Director | 2014-12-01 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON GROUP LIMITED | Director | 2014-12-01 | CURRENT | 1997-01-06 | Active | |
BHP BILLITON FINANCE PLC | Director | 2014-12-01 | CURRENT | 2008-08-28 | Active | |
BILLITON GUINEA B.V. | Director | 2015-10-30 | CURRENT | 2015-10-28 | Active | |
BILLITON INVESTMENT 8 B.V. | Director | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON INVESTMENT 3 B.V. | Director | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BHP BILLITON MARKETING UK LIMITED | Director | 2015-03-03 | CURRENT | 2013-03-01 | Active | |
BHP MINERALS EUROPE LIMITED | Director | 2015-03-03 | CURRENT | 1974-06-14 | Liquidation | |
BHP BILLITON INTERNATIONAL SERVICES LIMITED | Director | 2015-10-30 | CURRENT | 1996-06-14 | Active | |
BHP BILLITON (UK) LIMITED | Director | 2015-10-30 | CURRENT | 1994-02-14 | Active | |
BHP BILLITON HOLDINGS LIMITED | Director | 2015-10-30 | CURRENT | 1997-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/05/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 155403731 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM NEATHOUSE PLACE LONDON SW1V 1LH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RAE | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 155403731 | |
AR01 | 08/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED IAN KENYON RAE | |
AP01 | DIRECTOR APPOINTED TZVETA IVANOVA TCHORBADJIEVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIK BOGERS | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 155403731 | |
AR01 | 08/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW STORY | |
AP03 | SECRETARY APPOINTED MRS ANGELI GAYFER | |
AP01 | DIRECTOR APPOINTED STEWART FORSTER COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOBUS SCHOLTZ | |
AP01 | DIRECTOR APPOINTED HIERONYMUS CORNELIS LAMBERTUS LEMMENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRIGHT | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 155403731 | |
AR01 | 09/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED JACOBUS ADRIAAN SCHOLTZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLINTON BRIGHT / 24/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HESKETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATRIONA WHITE | |
AP01 | DIRECTOR APPOINTED MR PETER CLINTON BRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHARLOTTE ELIZABETH GILLAN / 16/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM COMPANY SECRETARIAT NEATHOUSE PLACE LONDON SW1V 1BH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER STORY / 16/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIONA WHITE / 16/12/2013 | |
RES01 | ADOPT ARTICLES 03/12/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONFLICT OF INTEREST 03/12/2013 | |
AR01 | 09/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED CHARLOTTE ELIZABETH GILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWEN JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN BOGERS / 09/08/2012 | |
AP01 | DIRECTOR APPOINTED HENDRIK JAN BOGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER | |
AP03 | SECRETARY APPOINTED ANDREW PETER STORY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCES NIVEN | |
AR01 | 09/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP03 | SECRETARY APPOINTED FRANCES JULIE NIVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH | |
AR01 | 09/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 08/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED GWEN JONES | |
AP01 | DIRECTOR APPOINTED DAVID JOHN FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWEN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULQUEEN | |
AP01 | DIRECTOR APPOINTED ALEXANDER JOHN HESKETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRE ACKERMANN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN GERALD MULQUEEN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAIL MCGRATH / 01/10/2009 | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULQUEEN / 05/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED BRENDAN GERARD MULQUEEN | |
288a | DIRECTOR APPOINTED HENDRE ACKERMANN | |
288a | DIRECTOR APPOINTED CATRIONA WHITE | |
288a | DIRECTOR APPOINTED GWEN JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH HOBLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HARVEY | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL BATCHELOR | |
288b | APPOINTMENT TERMINATED DIRECTOR GWEN JONES | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED GAIL MCGRATH | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH HOBLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 |
Resolution | 2017-05-31 |
Appointmen | 2017-05-31 |
Notices to | 2017-05-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHP BILLITON INVESTMENT HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BHP BILLITON INVESTMENT HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BHP BILLITON INVESTMENT HOLDINGS LIMITED | Event Date | 2017-05-30 |
On 19 May 2017 the above-named company, which traded as in activities of head office, whose registered office is at Nova South, 160 Victoria Street, London, SW1E 5LB, was placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 July 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray , Joint Liquidator Dated: 19 May 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BHP BILLITON INVESTMENT HOLDINGS LIMITED | Event Date | 2017-05-19 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 19 May 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. 'THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 19 May 2017 . Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BHP BILLITON INVESTMENT HOLDINGS LIMITED | Event Date | 2017-05-19 |
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |