Company Information for BILLEST LIMITED
C/O CRITCHLEYS LLP BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
04491717
Private Limited Company
Liquidation |
Company Name | |
---|---|
BILLEST LIMITED | |
Legal Registered Office | |
C/O CRITCHLEYS LLP BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in OX7 | |
Company Number | 04491717 | |
---|---|---|
Company ID Number | 04491717 | |
Date formed | 2002-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-07 01:35:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BILLESTON INVESTMENTS PTY LTD | NT 0820 | Strike-off action in progress | Company formed on the 2003-12-01 |
Officer | Role | Date Appointed |
---|---|---|
MARK WALTER HOFMAN |
||
DEBORAH MARY HOFMAN |
||
MARK WALTER HOFMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWMARKER HOLDINGS LIMITED | Company Secretary | 2002-07-29 | CURRENT | 2002-07-29 | Liquidation | |
NEWMARKER LIMITED | Company Secretary | 1998-02-20 | CURRENT | 1998-02-04 | Liquidation | |
NEWMARKER HOLDINGS LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-29 | Liquidation | |
NEWMARKER LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-04 | Liquidation | |
ASSISTED READING FOR CHILDREN | Director | 2014-06-17 | CURRENT | 2012-02-23 | Active | |
NEWMARKER HOLDINGS LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-29 | Liquidation | |
NEWMARKER LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM The Old Farmhouse, the Playing Close, Charlbury Chipping Norton Oxfordshire OX7 3QP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 31/07/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: THE MILL HOUSE 79 WITNEY STREET BURFORD OXFORDSHIRE OX18 4RX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: THE MANOR FARMHOUSE STANTON HARCOURT OXFORD OX29 5RJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
88(2)R | AD 25/10/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
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 BILLEST LIMITED
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as BILLEST LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BILLEST LIMITED | Event Date | 2017-09-25 |
Notice is hereby given that creditors of the Companies are required, on or before the 1 November 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Critchleys, Beaver House, 22-38 Hythe Bridge Street, Oxford, OX1 2EP. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of the claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full Date of Appointment: 25 September 2017 Office Holder Details: Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 Alternative contact: Alexsandra Vermaak. Ag MF61502 | |||
Initiating party | Event Type | ||
Defending party | BILLEST LIMITED | Event Date | 2017-09-25 |
Notice is hereby given that the following resolutions were passed on 25 September 2017 as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be appointed Joint Liquidators of the Companies and that they be authorised to act either jointly or separately." Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 Alternative contact: Alexsandra Vermaak. Ag MF61502 | |||
Initiating party | Event Type | ||
Defending party | BILLEST LIMITED | Event Date | 2017-09-25 |
Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag MF61502 | |||
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. |