Liquidation
Company Information for BILM LTD.
SUITE 8B NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, DN15 9YG,
|
Company Registration Number
06224644
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BILM LTD. | ||
Legal Registered Office | ||
SUITE 8B NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE DN15 9YG Other companies in DN39 | ||
Previous Names | ||
|
Company Number | 06224644 | |
---|---|---|
Company ID Number | 06224644 | |
Date formed | 2007-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 24/04/2015 | |
Return next due | 22/05/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 07:53:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHEILA JOY CASEY-EVANS |
||
GARETH DAVID CASEY-EVANS |
||
SHEILA JOY CASEY-EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH NORMAN DUNN |
Director | ||
ANNE JULIE DUNN |
Company Secretary | ||
ANNE JULIE DUNN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/15 FROM Brae Monte Station Road Ulceby North Lincolnshire DN39 6UA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062246440001 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JOY CASEY-EVANS / 24/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID CASEY-EVANS / 24/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHEILA JOY CASEY-EVANS on 2013-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/13 FROM 7 Willow Close Ulceby South Humberside DN39 6UR | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DUNN | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN DUNN / 24/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 29 CYRANO WAY AYLESBURY PARK GRIMSBY NORTH EAST LINCOLNSHIRE DN37 9SQ | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANNE DUNN LOGGED FORM | |
288a | SECRETARY APPOINTED SHEILA CASEY-EVANS | |
CERTNM | COMPANY NAME CHANGED WILLOW TRAINING (ULCEBY) LIMITED CERTIFICATE ISSUED ON 19/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1119506 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1119506 | Expired |
Notice of | 2018-04-11 |
Appointment of Liquidators | 2018-03-13 |
Final Meetings | 2016-07-22 |
Appointment of Liquidators | 2015-10-26 |
Resolutions for Winding-up | 2015-10-26 |
Meetings of Creditors | 2015-07-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED |
|
|
|
|
|
|
|
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 BILM LTD.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BILM LTD. are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BILM LIMITED | Event Date | 2018-04-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BILM LIMITED | Event Date | 2018-02-05 |
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . (T: 01724 230 060 ) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BILM LIMITED | Event Date | 2015-10-14 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BILM LIMITED | Event Date | 2015-10-14 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 14 October 2015 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. GD Casey-Evans , Chairman : Dated 14 October 2015 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Contact number: 01377 257788 Office holder numbers: 8367 and 9591 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BILM LIMITED | Event Date | 2015-10-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, on 26 September 2016 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788, Office holder numbers: 9591 and 8367 . Date of appointment: 14 October 2015 J W Butler , Joint Liquidator : 12 July 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BILM LIMITED | Event Date | 2015-07-13 |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , on 5 October 2015 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , (T: 01724 230 060) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
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. |