Company NameBHP Mechanical Limited
Company StatusDissolved
Company Number01128673
CategoryPrivate Limited Company
Incorporation Date13 August 1973(50 years, 8 months ago)
Dissolution Date19 December 2023 (4 months ago)
Previous NameBremer Heating & Plumbing Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Arthur Victor Golding
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(18 years, 5 months after company formation)
Appointment Duration31 years, 11 months (closed 19 December 2023)
RoleHeating/Plumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBoultons
The Fairway
Weybridge
Surrey
KT13 0RZ
Secretary NamePamela Joy Courtney
NationalityBritish
StatusResigned
Appointed31 January 1992(18 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address3 Roundway
Egham
Surrey
TW20 8BS
Director NameMr Timothy Martin Smyth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(24 years after company formation)
Appointment Duration16 years, 11 months (resigned 31 July 2014)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Arbour Cottages
Rydes Hill Road
Guildford
Surrey
GU2 6UQ

Contact

Websitebhpmechanical.com

Location

Registered Address2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Mrs Patricia Margaret Golding
75.00%
Ordinary
25 at £1Mr Philip Arthur Victor Golding
25.00%
Ordinary

Financials

Year2014
Net Worth-£61,882
Cash£128,764
Current Liabilities£376,509

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

15 June 1995Delivered on: 22 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 September 1984Delivered on: 16 July 1985
Satisfied on: 8 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 92 bedfort lane feltham middlesex t/n:- ngl 278646. together with a floating security on moveable plant machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the said freehold property.
Fully Satisfied

Filing History

14 February 2023Voluntary strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
26 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
26 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 November 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 November 2019Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
13 March 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
11 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
28 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
31 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 June 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 June 2015Registered office address changed from 92 Bedfont Lane Feltham Middlesex TW14 9BP to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 92 Bedfont Lane Feltham Middlesex TW14 9BP to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Annual return made up to 31 January 2015
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 31 January 2015
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
26 March 2015Previous accounting period extended from 28 June 2014 to 31 July 2014 (1 page)
26 March 2015Previous accounting period extended from 28 June 2014 to 31 July 2014 (1 page)
10 October 2014Termination of appointment of Timothy Martin Smyth as a director on 31 July 2014 (1 page)
10 October 2014Termination of appointment of Timothy Martin Smyth as a director on 31 July 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
25 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
29 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
29 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
3 October 2011Termination of appointment of Pamela Courtney as a secretary (1 page)
3 October 2011Termination of appointment of Pamela Courtney as a secretary (1 page)
4 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
8 June 2010Director's details changed for Philip Arthur Victor Golding on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Timothy Martin Smyth on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Philip Arthur Victor Golding on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Philip Arthur Victor Golding on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Timothy Martin Smyth on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Timothy Martin Smyth on 1 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
13 March 2009Return made up to 31/01/09; full list of members (4 pages)
13 March 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
20 March 2008Return made up to 31/01/08; full list of members (4 pages)
20 March 2008Return made up to 31/01/08; full list of members (4 pages)
16 March 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
16 March 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 31/01/07; full list of members (3 pages)
2 March 2007Return made up to 31/01/07; full list of members (3 pages)
2 March 2007Director's particulars changed (1 page)
24 January 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
24 January 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
8 September 2006Full accounts made up to 31 August 2005 (13 pages)
8 September 2006Full accounts made up to 31 August 2005 (13 pages)
20 February 2006Return made up to 31/01/06; full list of members (3 pages)
20 February 2006Return made up to 31/01/06; full list of members (3 pages)
31 May 2005Full accounts made up to 31 August 2004 (13 pages)
31 May 2005Full accounts made up to 31 August 2004 (13 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
30 June 2004Full accounts made up to 31 August 2003 (12 pages)
30 June 2004Full accounts made up to 31 August 2003 (12 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 June 2003Full accounts made up to 31 August 2002 (11 pages)
20 June 2003Full accounts made up to 31 August 2002 (11 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 July 2002Full accounts made up to 31 August 2001 (12 pages)
9 July 2002Full accounts made up to 31 August 2001 (12 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
18 July 2001Full accounts made up to 31 August 2000 (11 pages)
18 July 2001Full accounts made up to 31 August 2000 (11 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (12 pages)
3 July 2000Full accounts made up to 31 August 1999 (12 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1999Company name changed bremer heating & plumbing limite d\certificate issued on 06/08/99 (2 pages)
5 August 1999Company name changed bremer heating & plumbing limite d\certificate issued on 06/08/99 (2 pages)
21 June 1999Full accounts made up to 31 August 1998 (11 pages)
21 June 1999Full accounts made up to 31 August 1998 (11 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 August 1996 (15 pages)
18 June 1997Full accounts made up to 31 August 1996 (15 pages)
3 May 1996Full accounts made up to 31 August 1995 (14 pages)
3 May 1996Full accounts made up to 31 August 1995 (14 pages)
27 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1995Auditor's resignation (2 pages)
8 December 1995Auditor's resignation (2 pages)
23 May 1995Full accounts made up to 31 August 1994 (10 pages)
23 May 1995Full accounts made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 March 1974Company name changed\certificate issued on 20/03/74 (2 pages)
20 March 1974Company name changed\certificate issued on 20/03/74 (2 pages)
13 August 1973Incorporation (13 pages)
13 August 1973Incorporation (13 pages)