Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BILLINGE HOLDINGS LIMITED
Company Information for

BILLINGE HOLDINGS LIMITED

BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG,
Company Registration Number
00773454
Private Limited Company
Liquidation

Company Overview

About Billinge Holdings Ltd
BILLINGE HOLDINGS LIMITED was founded on 1963-09-09 and has its registered office in Oldbury. The organisation's status is listed as "Liquidation". Billinge Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BILLINGE HOLDINGS LIMITED
 
Legal Registered Office
BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2DG
Other companies in B61
 
Filing Information
Company Number 00773454
Company ID Number 00773454
Date formed 1963-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:54:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLINGE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BILLINGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN CORBETT
Company Secretary 2006-11-26
SHARON ANN BILLINGE
Director 2008-02-05
MARGARET ANN CORBETT
Director 1991-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL MARK BILLINGE
Director 1991-05-12 2008-02-04
BERYL MARY BILLINGE
Company Secretary 1991-05-12 2006-11-26
BERYL MARY BILLINGE
Director 1991-05-12 2006-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-28
2018-01-27600Appointment of a voluntary liquidator
2018-01-27LIQ10Removal of liquidator by court order
2017-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-28
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 2 Sandown Drive Catshill Bromsgrove Worcestershire B61 0SD
2016-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-084.70DECLARATION OF SOLVENCY
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-084.70DECLARATION OF SOLVENCY
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-26AR0112/05/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-30AR0112/05/15 ANNUAL RETURN FULL LIST
2015-07-25DISS40Compulsory strike-off action has been discontinued
2015-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-25AR0112/05/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0112/05/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0112/05/12 ANNUAL RETURN FULL LIST
2012-01-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0112/05/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-29AR0112/05/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN CORBETT / 12/05/2010
2010-02-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-12-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 32 GREENHILL, BLACKWELL, NR. BROMSGROVE, WORCS B60 1BJ
2007-06-18363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-23363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-08363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-02363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-03363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-05363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-06363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-12363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-27363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1999-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-27363sRETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-04363sRETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1996-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-30363sRETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1996-03-12SRES01ADOPT MEM AND ARTS 11/02/96
1996-02-28AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-02-20AUDAUDITOR'S RESIGNATION
1995-05-31363sRETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS
1995-03-01AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-06-13363sRETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS
1994-04-20ELRESS252 DISP LAYING ACC 16/04/94
1994-04-20ELRESS386 DISP APP AUDS 16/04/94
1994-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-26363sRETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS
1993-02-26AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-07-06363sRETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS
1992-02-05AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-06-17363bRETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS
1990-12-06AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-05-21363RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS
1990-03-23AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-08-21288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BILLINGE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-04
Resolutions for Winding-up2016-08-04
Notices to Creditors2016-08-04
Fines / Sanctions
No fines or sanctions have been issued against BILLINGE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1985-11-04 Satisfied MIDLAND BANK PLC
MORTGAGE 1964-08-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILLINGE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BILLINGE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILLINGE HOLDINGS LIMITED
Trademarks
We have not found any records of BILLINGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BILLINGE HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-04-16 GBP £3,479

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BILLINGE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBILLINGE HOLDINGS LIMITEDEvent Date2016-08-01
We hereby give notice that we, James Patrick Nicholas Martin and Mark Newman (IP Nos. 008316 and 008723), licensed insolvency practitioners of CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, were appointed Joint Liquidators of the above-named Company at a general meeting of the Company held on 29 July 2016. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the company must send details in writing of any claim against the company to us at the above address by 02 September 2016 which is the last date for proving. We also give notice as required by Rule 4.182(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of an invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. For further details contact: Mark Shaw, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBILLINGE HOLDINGS LIMITEDEvent Date2016-07-29
James Patrick Nicholas Martin , (IP No. 8316) of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , (IP No. 8723) of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG . : For further details contact: Mark Shaw, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBILLINGE HOLDINGS LIMITEDEvent Date2016-07-29
At a General Meeting of the above named company duly convened and held at 2 Sandown Drive, Catshill, Bromsgrove, B61 0SD, on 29 July 2016 , at 4.30 pm, the following resolutions were duly passed: That the Company be wound up voluntarily and that James Patrick Nicholas Martin , (IP No. 8316) of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , (IP No. 8723) of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of the winding up. For further details contact: Mark Shaw, Email: info@ccwrecoverysolutions.co.uk Tel: 0121 543 1900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILLINGE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BILLINGE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1