Company NameBhp51 Limited
Company StatusDissolved
Company Number04384468
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlen Moar House Sulby Glen
Sulby
Ramsey
Isle Of Man
IM7 2AZ
Secretary NameMr Simon John McNally
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlen Moar House Sulby Glen
Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameMr James Clifford Kermode Teare
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
84 West End Lane West Hampstead
London
NW6 2LX
Director NameMr Simon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2009)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressApartment C3 Rue De La Laiterie 14
Fechy
1173
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Shire Lane
Horn Hill
Chalfont St Peter
Buckinghamshire
SL9 0QY
Director NameMr Franek Jan Sodzawiczny
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2013)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressWoodbury Farm Bank Road
Little Witney
Worcestershire
WR6 6LR

Location

Registered AddressSuite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Bridgehouse Partners LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
29 November 2013Termination of appointment of Franek Jan Sodzawiczny as a director on 28 November 2013 (1 page)
29 November 2013Termination of appointment of Franek Sodzawiczny as a director (1 page)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(5 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(5 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2012Termination of appointment of Andrew Ruhan as a director (1 page)
10 October 2012Termination of appointment of Andrew Joseph Ruhan as a director on 24 September 2012 (1 page)
17 May 2012Company name changed sentrum power LIMITED\certificate issued on 17/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-16
(3 pages)
17 May 2012Company name changed sentrum power LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for Mr Simon John Mcnally on 28 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Simon John Mcnally on 28 February 2011 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 March 2011Secretary's details changed for Mr Simon John Mcnally on 28 February 2011 (2 pages)
3 March 2011Secretary's details changed for Mr Simon John Mcnally on 28 February 2011 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 January 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
30 January 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages)
28 October 2009Appointment of Franek Jan Sodzawiczny as a director (3 pages)
28 October 2009Termination of appointment of Simon Cooper as a director (1 page)
28 October 2009Termination of appointment of Simon Cooper as a director (1 page)
28 October 2009Appointment of Franek Jan Sodzawiczny as a director (3 pages)
14 October 2009Appointment of Mr Andrew Joseph Ruhan as a director (3 pages)
14 October 2009Appointment of Mr Andrew Joseph Ruhan as a director (3 pages)
2 October 2009Memorandum and Articles of Association (17 pages)
2 October 2009Memorandum and Articles of Association (17 pages)
30 September 2009Company name changed bridge sixteen LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed bridge sixteen LIMITED\certificate issued on 30/09/09 (2 pages)
23 March 2009Memorandum and Articles of Association (17 pages)
23 March 2009Memorandum and Articles of Association (17 pages)
13 March 2009Company name changed moseley rugby football club LIMITED\certificate issued on 17/03/09 (2 pages)
13 March 2009Company name changed moseley rugby football club LIMITED\certificate issued on 17/03/09 (2 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
12 March 2009Accounts made up to 28 February 2008 (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Director and secretary's change of particulars / simon mcnally / 31/05/2007 (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Director and Secretary's Change of Particulars / simon mcnally / 31/05/2007 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: ; Post Town was: ramsey, now: sulby (1 page)
3 March 2009Registered office changed on 03/03/2009 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page)
3 March 2009Registered office changed on 03/03/2009 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page)
9 June 2008Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
9 June 2008Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
28 May 2008Director's Change of Particulars / simon cooper / 07/05/2008 / HouseName/Number was: , now: apartment C3; Street was: bridge house, now: rue de la laiterie 14; Area was: bridge street, now: ; Post Town was: castletown, now: fechy; Region was: isle of man, now: ; Post Code was: IM9 1AX, now: 1173; Country was: , now: switzerland (1 page)
28 May 2008Director's change of particulars / simon cooper / 07/05/2008 (1 page)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 December 2007Accounts made up to 28 February 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Location of debenture register (1 page)
7 March 2007Location of debenture register (1 page)
7 March 2007Registered office changed on 07/03/07 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
7 March 2007Registered office changed on 07/03/07 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
5 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
5 March 2007Accounts made up to 28 February 2006 (1 page)
1 February 2007Registered office changed on 01/02/07 from: the barns, whitestitch lane great packington meriden warwickshire CV7 7JE (1 page)
1 February 2007Registered office changed on 01/02/07 from: the barns, whitestitch lane great packington meriden warwickshire CV7 7JE (1 page)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 December 2005Accounts made up to 28 February 2005 (1 page)
27 April 2005Return made up to 28/02/05; full list of members (2 pages)
27 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
9 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
9 March 2005Accounts made up to 28 February 2004 (1 page)
31 March 2004Return made up to 28/02/04; full list of members (7 pages)
31 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 November 2003Accounts made up to 28 February 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
23 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
(7 pages)
23 March 2003Return made up to 28/02/03; full list of members (7 pages)
28 February 2002Incorporation (23 pages)
28 February 2002Incorporation (23 pages)