Company NameBHR Mining Limited
Company StatusDissolved
Company Number07218465
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Secretary NameEsher Management Services Limited (Corporation)
StatusClosed
Appointed01 July 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 19 March 2018)
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr Timothy Stephen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Memery Crystal Llp 44 Southampton Buildings
London
WC2A 1AP
Director NameMr Justin Llewellyn Gareth Lewis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 December 2012)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence AddressC/O Memery Crystal Llp 44 Southampton Buildings
London
WC2A 1AP
Director NameCaralapati Raghairah Premraj
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2010(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6 Western Bch
Geelong
Victoria 3220
Australia
Director NameJustin Farr-Jones
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameRowan Aubrey Karstel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2015)
RoleMining Engineer
Country of ResidenceSouth Africa
Correspondence Address15 Strand Street
Midstream Estate
Midstream
South Africa 1492
South Africa

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth-£21,290,532
Current Liabilities£3,122,473

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2016Notice of a court order ending Administration (17 pages)
28 January 2016Order of court to wind up (3 pages)
13 February 2015Termination of appointment of Rowan Aubrey Karstel as a director on 13 January 2015 (1 page)
13 February 2015Termination of appointment of Justin Farr-Jones as a director on 13 January 2015 (1 page)
26 January 2015Registered office address changed from C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP to C/O Baker Tilly 25 Farringdon Street London EC4A 4AB on 26 January 2015 (2 pages)
23 January 2015Appointment of an administrator (1 page)
12 December 2014Full accounts made up to 31 December 2013 (17 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
7 November 2013Full accounts made up to 31 December 2012 (16 pages)
1 July 2013Appointment of Esher Management Services Limited as a secretary (2 pages)
25 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
25 June 2013Termination of appointment of Timothy Jones as a director (1 page)
25 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 June 2013Termination of appointment of Timothy Jones as a director (2 pages)
22 February 2013Termination of appointment of Caralapati Premraj as a director (2 pages)
30 January 2013Appointment of Justin Farr-Jones as a director (3 pages)
24 January 2013Termination of appointment of Justin Lewis as a director (2 pages)
3 December 2012Appointment of Rowan Aubrey Karstel as a director (3 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
28 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
16 February 2012Director's details changed for Justin Llewellyn Gareth Lewis on 3 February 2012 (3 pages)
16 February 2012Director's details changed for Justin Llewellyn Gareth Lewis on 3 February 2012 (3 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
7 December 2010Sub-division of shares on 26 November 2010 (5 pages)
7 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
(4 pages)
5 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
30 April 2010Appointment of Caralapati Raghairah Premraj as a director (3 pages)
30 April 2010Termination of appointment of John King as a director (2 pages)
30 April 2010Appointment of Justin Llewellyn Gareth Lewis as a director (3 pages)
30 April 2010Appointment of Timothy Stephen Jones as a director (3 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)