Company NameBR & Hj Limited
Company StatusDissolved
Company Number00993790
CategoryPrivate Limited Company
Incorporation Date9 November 1970(53 years, 6 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence William Page
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(29 years, 2 months after company formation)
Appointment Duration23 years, 8 months (closed 05 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Road
Beeston
Sandy
Bedfordshire
SG19 1PJ
Secretary NameMr Terence Joseph Eaves
NationalityBritish
StatusClosed
Appointed01 June 2009(38 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 05 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Spencer Road
Ryde
Isle Of Wight
PO33 3AH
Director NameTage Krister Blomberg
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed06 June 1992(21 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 October 2009)
RoleVice President
Correspondence AddressKorsholmsesplanaden 15
65100 Vasa
Finland
Director NameHenry Terence Harrison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(21 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleEngineer & Managing Director
Correspondence AddressChequers Oast The Broadway
Lamberhurst
Tunbridge Wells
Kent
TN3 8DB
Director NameAxel Ingvar Olsson
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 1992(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 1996)
RoleManaging Director
Correspondence AddressGokottevagen 44
Trolhattan 461 42
Sweden
Director NameCarl Eric Johan Stoor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityFinnish
StatusResigned
Appointed06 June 1992(21 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 1997)
RoleSenior Vice President
Correspondence Address5 Bd President Edwards
Strasbourg
67000
France
Director NameMax Jan Wieringa
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1994)
RolePresident Of Stork-Wartsilla Diesel Bv
Correspondence AddressS-Gravelandseweg 69
1217 Et Hilversum
Netherland
Secretary NameMr John Stuart Francis
NationalityBritish
StatusResigned
Appointed06 June 1992(21 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Lamberhurst
Tonbridge
Kent
TN3 8EG
Director NameAlbert Dragt
Date of BirthApril 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed28 January 1994(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 February 1998)
RoleGroup Chief Executive
Correspondence AddressSparrenlaan 25
Epe
8162 Cx
Netherlands
Director NamePreben Mortensen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed10 February 1998(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2000)
RolePresident
Correspondence AddressHans Jensens Alle 69
Hirtshals
9850
Secretary NameMark Hamish Longdin
NationalityBritish
StatusResigned
Appointed27 November 2002(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2006)
RoleCompany Director
Correspondence Address19 Alverton Avenue
Poole
Dorset
BH15 2QF
Secretary NameMr John Richard Henshaw
NationalityBritish
StatusResigned
Appointed03 May 2006(35 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Stillroom
7 Church Road Swanmore
Southampton
Hampshire
SO32 2PU

Location

Registered AddressDavis House
Robert Street
Croydon
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Wartsila Technology Oy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
3 September 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
26 July 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
26 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
13 March 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 11 February 2013 (5 pages)
5 September 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
19 February 2010Registered office address changed from Wartsuila Uk Ltd Marples Way Havant Hampshire PO9 1NX on 19 February 2010 (1 page)
19 February 2010Registered office address changed from Wartsuila Uk Ltd Marples Way Havant Hampshire PO9 1NX on 19 February 2010 (1 page)
16 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2010Declaration of solvency (3 pages)
16 February 2010Declaration of solvency (3 pages)
16 February 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Terence William Page on 1 October 2009 (2 pages)
25 January 2010Termination of appointment of Tage Blomberg as a director (1 page)
25 January 2010Director's details changed for Terence William Page on 1 October 2009 (2 pages)
25 January 2010Termination of appointment of Tage Blomberg as a director (1 page)
8 January 2010Statement of capital on 8 January 2010
  • GBP 1
(4 pages)
8 January 2010Statement of capital on 8 January 2010
  • GBP 1
(4 pages)
8 January 2010Statement of capital on 8 January 2010
  • GBP 1
(4 pages)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2009Solvency statement dated 24/11/09 (1 page)
14 December 2009Solvency statement dated 24/11/09 (1 page)
14 December 2009Statement by directors (1 page)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2009Statement by directors (1 page)
15 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
15 July 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
5 June 2009Registered office changed on 05/06/2009 from 30 brunel way segensworth fareham hampshire PO15 5SD (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Registered office changed on 05/06/2009 from 30 brunel way segensworth fareham hampshire PO15 5SD (1 page)
4 June 2009Secretary appointed mr terence joseph eaves (1 page)
4 June 2009Secretary appointed mr terence joseph eaves (1 page)
26 May 2009Appointment terminated secretary john henshaw (1 page)
26 May 2009Appointment terminated secretary john henshaw (1 page)
28 March 2009Full accounts made up to 31 December 2007 (20 pages)
28 March 2009Full accounts made up to 31 December 2007 (20 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (18 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (18 pages)
2 January 2008Company name changed wartsila uk LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed wartsila uk LIMITED\certificate issued on 02/01/08 (2 pages)
17 July 2007Return made up to 06/06/07; full list of members (2 pages)
17 July 2007Return made up to 06/06/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 August 2006Return made up to 06/06/06; full list of members (7 pages)
1 August 2006Return made up to 06/06/06; full list of members (7 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 June 2005Return made up to 06/06/05; full list of members (7 pages)
2 June 2005Return made up to 06/06/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Registered office changed on 04/12/03 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page)
4 December 2003Registered office changed on 04/12/03 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page)
27 August 2003Full accounts made up to 31 December 2002 (17 pages)
27 August 2003Full accounts made up to 31 December 2002 (17 pages)
17 June 2003Return made up to 06/06/03; full list of members (7 pages)
17 June 2003Return made up to 06/06/03; full list of members (7 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
6 December 2002Full accounts made up to 31 December 2001 (100 pages)
6 December 2002Full accounts made up to 31 December 2001 (100 pages)
8 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 July 2002Return made up to 06/06/02; full list of members (7 pages)
24 July 2002Return made up to 06/06/02; full list of members (7 pages)
11 June 2002Ad 19/09/00--------- £ si 1500000@1 (2 pages)
11 June 2002Ad 19/09/00--------- £ si 1500000@1 (2 pages)
12 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 June 2001Full group accounts made up to 31 December 2000 (16 pages)
7 June 2001Full group accounts made up to 31 December 2000 (16 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
26 October 2000Company name changed wartsila nsd uk LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed wartsila nsd uk LIMITED\certificate issued on 27/10/00 (2 pages)
10 October 2000Full group accounts made up to 31 December 1999 (16 pages)
10 October 2000Full group accounts made up to 31 December 1999 (16 pages)
26 June 2000Return made up to 06/06/00; full list of members (7 pages)
26 June 2000Return made up to 06/06/00; full list of members (7 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
8 December 1999Full group accounts made up to 31 December 1998 (17 pages)
8 December 1999Full group accounts made up to 31 December 1998 (17 pages)
22 June 1999Return made up to 06/06/99; no change of members (4 pages)
22 June 1999Return made up to 06/06/99; no change of members (4 pages)
21 September 1998Full group accounts made up to 31 December 1997 (18 pages)
21 September 1998Full group accounts made up to 31 December 1997 (18 pages)
24 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
18 July 1997Auditor's resignation (1 page)
18 July 1997Auditor's resignation (1 page)
23 June 1997Return made up to 06/06/97; full list of members (6 pages)
23 June 1997Registered office changed on 23/06/97 from: oak house london road sevenoaks kent TN13 1BL (1 page)
23 June 1997Return made up to 06/06/97; full list of members (6 pages)
23 June 1997Registered office changed on 23/06/97 from: oak house london road sevenoaks kent TN13 1BL (1 page)
23 April 1997Company name changed wartsila diesel LIMITED\certificate issued on 24/04/97 (2 pages)
23 April 1997Company name changed wartsila diesel LIMITED\certificate issued on 24/04/97 (2 pages)
18 April 1997Full group accounts made up to 31 December 1996 (17 pages)
18 April 1997Full group accounts made up to 31 December 1996 (17 pages)
26 January 1997Particulars of contract relating to shares (4 pages)
26 January 1997Particulars of contract relating to shares (4 pages)
26 January 1997Ad 23/12/96--------- £ si 250000@1 (2 pages)
26 January 1997Ad 23/12/96--------- £ si 250000@1 (2 pages)
3 January 1997£ nc 800000/1050000 19/12/96 (1 page)
3 January 1997£ nc 800000/1050000 19/12/96 (1 page)
3 January 1997Ad 23/12/96--------- £ si 250000@1=250000 £ ic 800000/1050000 (2 pages)
3 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1997Ad 23/12/96--------- £ si 250000@1=250000 £ ic 800000/1050000 (2 pages)
20 September 1996Full group accounts made up to 31 December 1995 (16 pages)
20 September 1996Full group accounts made up to 31 December 1995 (16 pages)
11 August 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1995Return made up to 06/06/95; no change of members (6 pages)
7 August 1995Return made up to 06/06/95; no change of members (6 pages)
25 April 1995Full group accounts made up to 31 December 1994 (21 pages)
25 April 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
25 April 1994Full group accounts made up to 31 December 1993 (21 pages)
25 April 1994Full group accounts made up to 31 December 1993 (21 pages)
31 August 1993Full accounts made up to 28 February 1993 (16 pages)
31 August 1993Full accounts made up to 28 February 1993 (16 pages)
17 July 1992Full accounts made up to 29 February 1992 (13 pages)
17 July 1992Full accounts made up to 29 February 1992 (13 pages)
7 August 1991Full accounts made up to 31 December 1990 (12 pages)
7 August 1991Full accounts made up to 31 December 1990 (12 pages)