Company NameBHP Financial Services Limited
Company StatusDissolved
Company Number03939262
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)
Previous NameBhpit Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMartin John Woods
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr David Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 27 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr John Warner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 27 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameColin Andrew King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMr Graham Leslie Stuart-Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebhpcorporatefinance.co.uk
Telephone0114 2667171
Telephone regionSheffield

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Warner
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
30 November 2023Application to strike the company off the register (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
15 August 2023Notification of Hamish Moir Morrison as a person with significant control on 2 August 2023 (2 pages)
14 August 2023Withdrawal of a person with significant control statement on 14 August 2023 (2 pages)
14 August 2023Notification of Lisa Ann Leighton as a person with significant control on 2 August 2023 (2 pages)
9 August 2023Termination of appointment of Martin John Woods as a secretary on 2 August 2023 (1 page)
9 August 2023Termination of appointment of David Forrest as a director on 2 August 2023 (1 page)
9 August 2023Appointment of Miss Lisa Ann Leighton as a director on 2 August 2023 (2 pages)
9 August 2023Appointment of Hamish Moir Morrison as a director on 2 August 2023 (2 pages)
9 August 2023Termination of appointment of John Warner as a director on 25 January 2023 (1 page)
2 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
22 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
11 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Graham Stuart-Harris as a director (1 page)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2011Appointment of Mr John Warner as a director (2 pages)
18 October 2011Termination of appointment of Colin King as a director (1 page)
18 October 2011Appointment of Mr David Forrest as a director (2 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2011Termination of appointment of Colin King as a director (1 page)
18 October 2011Appointment of Mr David Forrest as a director (2 pages)
18 October 2011Termination of appointment of Graham Stuart-Harris as a director (1 page)
18 October 2011Appointment of Mr John Warner as a director (2 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Company name changed bhpit LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(3 pages)
23 May 2011Company name changed bhpit LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(3 pages)
23 May 2011Change of name notice (2 pages)
23 February 2011Director's details changed for Mr Graham Leslie Stuart-Harris on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Colin Andrew King on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Martin John Woods on 23 February 2011 (1 page)
23 February 2011Director's details changed for Colin Andrew King on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Mr Graham Leslie Stuart-Harris on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Martin John Woods on 23 February 2011 (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 March 2008Return made up to 23/02/08; full list of members (3 pages)
12 March 2008Return made up to 23/02/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 March 2007Return made up to 23/02/07; full list of members (7 pages)
28 March 2007Return made up to 23/02/07; full list of members (7 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 March 2006Return made up to 23/02/06; full list of members (7 pages)
7 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 March 2005Return made up to 23/02/05; full list of members (7 pages)
23 March 2005Return made up to 23/02/05; full list of members (7 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 March 2004Return made up to 23/02/04; full list of members (7 pages)
2 March 2004Return made up to 23/02/04; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 March 2003Return made up to 03/03/03; full list of members (7 pages)
14 March 2003Return made up to 03/03/03; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 March 2002Return made up to 03/03/02; full list of members (6 pages)
29 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 March 2001Return made up to 03/03/01; full list of members (6 pages)
20 March 2001Return made up to 03/03/01; full list of members (6 pages)
1 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
3 March 2000Incorporation (17 pages)
3 March 2000Incorporation (17 pages)