Company NameBHP Generation Limited
Company StatusDissolved
Company NumberSC351193
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameMountwest 830 Limited

Business Activity

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

Directors

Director NameMr Kenneth Whittaker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 2 months (closed 20 February 2024)
RoleEngineer Manager
Country of ResidenceScotland
Correspondence AddressUpper Hindswells
Petteresso
Stonehaven
Aberdeenshire
AB39 3UT
Scotland
Director NameMrs Janet Elizabeth Whittaker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 20 February 2024)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressUpper Hindwells
Stonehaven
Kincardine
AB39 3UT
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed12 November 2008(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameMr David Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2014)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address14 Caroline Close
Park Hill
Croydon
Surrey
CR0 5JU
Director NameAlan David Niven
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2012)
RoleSubsea Manager
Correspondence AddressLaramie Checkbar
Nigg
Aberdeen
AB12 4LP
Scotland
Director NameDr Kok Cheong Tang
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 May 2010)
RoleEngineering Analyst
Correspondence Address13 Gilliam Grove
Purley
Surrey
CR8 2NT
Director NameLuigi Lino Cordani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Leighton Road
Wingrave
Aylesbury
Buckinghamshire
HP22 4PA

Contact

Websitewhittakereng.com
Email address[email protected]
Telephone01569 762018
Telephone regionStonehaven

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Whittaker Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,328
Current Liabilities£23,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
23 November 2023Application to strike the company off the register (1 page)
14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
21 December 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 November 2020Change of details for Whittaker Group Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
28 May 2019Change of details for Whittaker Group Limited as a person with significant control on 6 April 2016 (2 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 30 December 2017 (9 pages)
7 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
18 October 2017Change of details for Whittaker Group Limited as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Whittaker Group Limited as a person with significant control on 18 October 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
5 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
5 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(5 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(5 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(5 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(5 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 March 2014Termination of appointment of David Ellis as a director (1 page)
11 March 2014Termination of appointment of David Ellis as a director (1 page)
23 January 2014Termination of appointment of Luigi Cordani as a director (1 page)
23 January 2014Termination of appointment of Luigi Cordani as a director (1 page)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(7 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(7 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 January 2013Change of share class name or designation (2 pages)
14 January 2013Change of share class name or designation (2 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification of shares a and b share to ordinary shares 21/12/2012
(16 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification of shares a and b share to ordinary shares 21/12/2012
(16 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
9 October 2012Appointment of Mrs Janet Elizabeth Whittaker as a director (3 pages)
9 October 2012Appointment of Mrs Janet Elizabeth Whittaker as a director (3 pages)
28 September 2012Termination of appointment of Alan Niven as a director (1 page)
28 September 2012Termination of appointment of Alan Niven as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
13 August 2010Appointment of David Ellis as a director (3 pages)
13 August 2010Appointment of David Ellis as a director (3 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Appointment of Luigi Lino Cordani as a director (2 pages)
7 July 2010Termination of appointment of Kok Tang as a director (2 pages)
7 July 2010Appointment of Luigi Lino Cordani as a director (2 pages)
7 July 2010Termination of appointment of Kok Tang as a director (2 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
6 August 2009Director appointed kok-cheong tang (2 pages)
6 August 2009Director appointed kok-cheong tang (2 pages)
27 July 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
27 July 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
27 July 2009Notice of assignment of name or new name to shares (2 pages)
27 July 2009Director appointed alan david niven (3 pages)
27 July 2009Notice of assignment of name or new name to shares (2 pages)
27 July 2009Ad 30/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
27 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 July 2009Ad 30/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
27 July 2009Director appointed alan david niven (3 pages)
27 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2008Appointment terminated director ewan neilson (3 pages)
17 December 2008Appointment terminated director ewan neilson (3 pages)
17 December 2008Director appointed kenneth whittaker (1 page)
17 December 2008Director appointed kenneth whittaker (1 page)
17 December 2008Memorandum and Articles of Association (9 pages)
17 December 2008Memorandum and Articles of Association (9 pages)
28 November 2008Company name changed mountwest 830 LIMITED\certificate issued on 28/11/08 (2 pages)
28 November 2008Company name changed mountwest 830 LIMITED\certificate issued on 28/11/08 (2 pages)
12 November 2008Incorporation (18 pages)
12 November 2008Incorporation (18 pages)