Company NameBHP Transport & Logistics (Europe) Limited
Company StatusDissolved
Company Number02434562
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameBHP Transport (Europe) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Alan Cobley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(4 years, 12 months after company formation)
Appointment Duration14 years, 9 months (closed 14 July 2009)
RoleGeneral Manager
Correspondence AddressEvergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Secretary NameMr Richard Derek Harvey
NationalityEnglish
StatusClosed
Appointed31 December 2000(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 14 July 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameMr Stephen Francis Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed06 April 2006(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 14 July 2009)
RoleRegional Counsel
Country of ResidenceUnited Kingdom
Correspondence Address16 South Terrace
London
SW7 2TD
Director NameVaughan Martyn Floyer Williams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 05 December 2008)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHailey Compton
Ipsden
Wallingford
Oxfordshire
OX10 6AD
Director NamePeter Sverre Lie
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 29 July 1992)
RoleManaging Director
Correspondence Address86 Kings Road
Wimbledon
London
SW19 8QW
Director NameJames Edward Lewis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1992)
RoleGeneral Manager
Correspondence Address49 Odenpa Road
Cordeaux Heights Nsw 2526
Foreign
Director NameJohn Pitts Dorrier
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 14 October 1994)
RoleGeneral Manager
Correspondence Address41 Blomfield Road
London
W9 2PF
Director NameJohn Alfred Clarebrough
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 22 January 2002)
RoleChartering Manager
Correspondence Address35 Wattle Valley Road
Canterbury Victoria 3126
Foreign
Secretary NamePaul Bernard Wheelahan
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address2/98 Addison Road
London
W14 8DD
Secretary NameMr Richard Derek Harvey
NationalityEnglish
StatusResigned
Appointed28 July 1992(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameMr Lance Edwin Hockridge
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1993(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 January 1997)
RoleGroup General Manager Transpor
Correspondence Address6/21 Fisher Parade
Ascot Vale
Victoria
3032
Director NameMr John Richard Jordan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1995)
RoleShipping Executive
Correspondence AddressHunters Cottage
The Street Albourne
Hassocks
West Sussex
BN6 9DJ
Secretary NameMr Richard James Hackman
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address75 Pine Gardens
Surbiton
Surrey
KT5 8LL
Director NameJames Karl Riemersma
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1994(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressSwallows Hill Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameNigel Montgomery
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1998)
RoleShipping Executive
Correspondence Address60 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameBruce William McGowan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1997(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 22 January 2002)
RoleGroup General Manager
Correspondence Address83 Winmalee Road
Balwyn Vic 3103
Australia
Foreign
Director NameMr John Richard Jordan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2001)
RoleShipping Executive
Correspondence AddressHunters Cottage
The Street Albourne
Hassocks
West Sussex
BN6 9DJ
Director NameRichard Alexander Sugden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 2008)
RoleLawyer
Correspondence Address9 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Director NameNigel William Batchelor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2008)
RoleTax Manager
Correspondence Address72 Victoria Drive
London
SW19 6HL

Location

Registered AddressLegal Department
Neathouse Place
London
SW1V 1LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£1,077,460
Gross Profit£121,639
Net Worth£106,686
Cash£536,566
Current Liabilities£602,877

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Application for striking-off (1 page)
9 January 2009Appointment terminated director richard sugden (1 page)
18 December 2008Appointment terminated director vaughan williams (1 page)
18 December 2008Appointment terminated director nigel batchelor (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
22 February 2006Restoration by order of the court (5 pages)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
8 July 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
12 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(7 pages)
12 October 2001Full accounts made up to 30 June 2001 (12 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
8 November 2000Return made up to 20/10/00; full list of members (7 pages)
22 August 2000Full accounts made up to 30 June 2000 (12 pages)
29 February 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
15 November 1999Company name changed bhp transport (europe) LIMITED\certificate issued on 16/11/99 (2 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 1999Full accounts made up to 31 May 1999 (12 pages)
9 December 1998Memorandum and Articles of Association (11 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 October 1998Return made up to 20/10/98; full list of members (6 pages)
19 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
25 July 1998Full accounts made up to 31 May 1998 (12 pages)
16 February 1998Registered office changed on 16/02/98 from: 29 queen anne's gate london SW1H 9BU (1 page)
26 October 1997Return made up to 20/10/97; full list of members (8 pages)
25 July 1997Full accounts made up to 31 May 1997 (13 pages)
13 July 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
22 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 August 1996Full accounts made up to 31 May 1996 (12 pages)
20 May 1996Director's particulars changed (1 page)
21 July 1995Full accounts made up to 31 May 1995 (11 pages)
13 October 1994Return made up to 20/10/94; no change of members (6 pages)
15 December 1989Company name changed wellswitch LIMITED\certificate issued on 18/12/89 (2 pages)
20 October 1989Incorporation (9 pages)