Company NameBHP Billiton Paddington Limited
Company StatusDissolved
Company Number05422543
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date22 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAndrew Peter Story
StatusClosed
Appointed18 May 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 January 2016)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed09 August 2012(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMs Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 22 January 2016)
RoleChartered Accountant And Chartered Tax Adviser
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Peter Clinton Bright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed07 February 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameInes Lucia Watson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleAssistant Company Secretary, B
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameWilliam Broughton Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleRegional Counsel
Correspondence AddressFlat 3
42 King Street Covent Garden
London
WC2E 8JS
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleDeputy Company Secretary
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Secretary NameInes Lucia Watson
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameJeremy Stephen Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2009)
RoleCounsel, Bhp Billiton Plc
Correspondence AddressThe Old Vicarage
Church Lane
Lydden
Kent
CT15 7JP
Director NameMr Stephen Francis Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2005(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2009)
RoleRegional Counsel - Europe/Afri
Country of ResidenceUnited Kingdom
Correspondence Address16 South Terrace
London
SW7 2TD
Director NameMr Robert Norman Carew Franklin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2008)
RoleCompany Secretary, Bhp Billito
Country of ResidenceUnited Kingdom
Correspondence Address16 Beauchamp Road
Twickenham
TW1 3JD
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2006(1 year, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 December 2006)
RoleSenior Counsel Bhp Billiton Pe
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Secretary NameGail McGrath
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleTax Adviser Assurance
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameHendre Ackermann
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2009(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2010)
RoleAccountant
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameBrendan Gerald Mulqueen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2009(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleHead Of Tax Europe And Africa
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameMrs Catriona White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameAlexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr David John Fletcher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Secretary NameFrances Julie Niven
StatusResigned
Appointed20 February 2012(6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressBhp Billiton Neathouse Place
London
SW1V 1BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bhpbilliton.com

Location

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

Shareholders

18.7m at $1Bhp Billiton Company Bv
81.60%
Ordinary
690k at $1Bhp Billiton Sa Investments LTD
3.02%
Ordinary
616.5k at $1Bhp Billiton South Africa Holdings Bv
2.70%
Ordinary
2.9m at $1Billiton Australia Holdings Bv
12.68%
Ordinary

Financials

Year2014
Net Worth£238,141,941

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Return of final meeting in a members' voluntary winding up (6 pages)
18 June 2015Liquidators' statement of receipts and payments to 18 May 2015 (9 pages)
18 June 2015Liquidators statement of receipts and payments to 18 May 2015 (9 pages)
2 June 2014Appointment of a voluntary liquidator (1 page)
2 June 2014Declaration of solvency (3 pages)
2 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 2014Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages)
31 March 2014Statement by directors (2 pages)
31 March 2014Statement of capital on 31 March 2014
  • USD 0.228556
(4 pages)
31 March 2014Solvency statement dated 25/03/14 (2 pages)
31 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 March 2014Termination of appointment of Alexander Hesketh as a director (1 page)
7 February 2014Appointment of Mr Peter Clinton Bright as a director (2 pages)
7 February 2014Termination of appointment of Catriona White as a director (1 page)
3 January 2014Full accounts made up to 30 June 2013 (15 pages)
16 December 2013Registered office address changed from Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
16 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages)
10 December 2013Statement of company's objects (3 pages)
10 December 2013Memorandum and Articles of Association (32 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 03/12/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Appointment of Andrew Peter Story as a secretary (1 page)
28 December 2012Full accounts made up to 30 June 2012 (15 pages)
9 November 2012Appointment of Charlotte Elizabeth Gillan as a director (2 pages)
16 August 2012Termination of appointment of Gwen Jones as a director (1 page)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of David Fletcher as a director (1 page)
9 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
9 August 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
18 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
23 February 2012Full accounts made up to 30 June 2011 (16 pages)
21 February 2012Appointment of Frances Julie Niven as a secretary (2 pages)
15 November 2011Statement by directors (1 page)
15 November 2011Solvency statement dated 07/11/11 (1 page)
15 November 2011Resolutions
  • RES13 ‐ Reduction of share premium account by us$2,262,707,370 07/11/2011
(5 pages)
15 November 2011Statement of capital on 15 November 2011
  • USD 22,855,631
(4 pages)
9 November 2011Termination of appointment of Gail Mcgrath as a secretary (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 30 June 2010 (15 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
9 February 2010Appointment of Gwen Jones as a director (3 pages)
4 February 2010Appointment of David John Fletcher as a director (3 pages)
2 February 2010Termination of appointment of Gwen Jones as a director (2 pages)
29 January 2010Termination of appointment of Brendan Mulqueen as a director (1 page)
15 January 2010Appointment of Alexander John Hesketh as a director (3 pages)
8 January 2010Termination of appointment of Hendre Ackermann as a director (1 page)
2 December 2009Full accounts made up to 30 June 2009 (15 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
8 June 2009Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (16 pages)
23 April 2009Return made up to 12/04/09; full list of members (5 pages)
16 April 2009Director appointed brendan gerard mulqueen (3 pages)
14 April 2009Director appointed hendre ackermann (2 pages)
14 April 2009Director appointed catriona white (2 pages)
14 April 2009Director appointed gwen jones (3 pages)
6 April 2009Appointment terminated director elizabeth hobley (1 page)
6 April 2009Appointment terminated director stephen mitchell (1 page)
6 April 2009Appointment terminated director jeremy thomas (1 page)
8 September 2008Appointment terminated director ines watson (1 page)
8 September 2008Appointment terminated secretary ines watson (1 page)
8 September 2008Secretary appointed gail mcgrath (1 page)
24 April 2008Full accounts made up to 30 June 2007 (15 pages)
24 April 2008Return made up to 12/04/08; full list of members (5 pages)
7 April 2008Appointment terminated director robert franklin (1 page)
21 August 2007Director's particulars changed (1 page)
1 June 2007Return made up to 12/04/07; full list of members (4 pages)
1 May 2007Full accounts made up to 30 June 2006 (14 pages)
23 February 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Full accounts made up to 30 June 2005 (11 pages)
8 November 2006New director appointed (1 page)
11 May 2006Return made up to 12/04/06; full list of members (4 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
16 February 2006Director's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
10 May 2005Ad 22/04/05--------- us$ si 3797000@1=3797000 us$ ic 1/3797001 (2 pages)
10 May 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
12 April 2005Incorporation (14 pages)