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

BILBARY LIMITED

SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
07599564
Private Limited Company
Dissolved

Dissolved 2015-03-30

Company Overview

About Bilbary Ltd
BILBARY LIMITED was founded on 2011-04-11 and had its registered office in Segensworth Fareham. The company was dissolved on the 2015-03-30 and is no longer trading or active.

Key Data
Company Name
BILBARY LIMITED
 
Legal Registered Office
SEGENSWORTH FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in PO15
 
Previous Names
BILBARY LTD17/08/2011
SESOME LIMITED01/08/2011
Filing Information
Company Number 07599564
Date formed 2011-04-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-03-30
Type of accounts GROUP
Last Datalog update: 2015-09-21 02:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILBARY 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.
Companies with same name BILBARY LIMITED
The following companies were found which have the same name as BILBARY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BILBARY HOLDINGS INC Delaware Unknown
BILBARY LLC Delaware Unknown

Company Officers of BILBARY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDERTON
Director 2012-04-26
ANDREW JOHN BYRD
Director 2012-05-08
ROSS ANTHONY NORMAN CHIESE
Director 2013-05-28
WILLIAM TIMOTHY COATES
Director 2011-04-11
GRAHAM PETER HENRY HINTON
Director 2012-05-08
VIJAY SODIWALA
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL ALAN CLAYTON
Director 2012-04-26 2013-05-29
GRAHAM PETER HENRY HINTON
Director 2011-05-24 2012-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDERTON THEWEBFELLAS LIMITED Director 2007-11-28 CURRENT 2007-11-28 Liquidation
ANDREW JOHN BYRD WHO GETS MY VOTE LTD Director 2011-12-01 CURRENT 2010-03-24 Dissolved 2015-06-30
ANDREW JOHN BYRD BRAVO6 LTD Director 2011-09-16 CURRENT 2011-08-15 Dissolved 2016-07-12
ROSS ANTHONY NORMAN CHIESE SPORT STYLIST LTD Director 2014-11-04 CURRENT 2013-11-21 Dissolved 2017-01-31
ROSS ANTHONY NORMAN CHIESE WORKING CAPITAL CONSULTING LIMITED Director 2007-08-14 CURRENT 2006-06-05 Active
WILLIAM TIMOTHY COATES THE LIBRARY ALLIANCE COMMUNITY INTEREST COMPANY Director 2010-11-09 CURRENT 2010-11-09 Dissolved 2017-11-21
WILLIAM TIMOTHY COATES ARGONAUT COMMUNICATIONS LIMITED Director 1998-04-23 CURRENT 1998-01-07 Dissolved 2013-08-03
GRAHAM PETER HENRY HINTON SPLASH PLUS WORLDWIDE LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
GRAHAM PETER HENRY HINTON SPLASH WORLDWIDE LIMITED Director 2006-11-15 CURRENT 2004-05-19 Active
GRAHAM PETER HENRY HINTON HISTORY OF ADVERTISING TRUST(THE) Director 1996-11-12 CURRENT 1978-02-23 Active
VIJAY SODIWALA WIGMORE PROPERTY INVESTMENTS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
VIJAY SODIWALA MANOR COURT FREEHOLD LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
VIJAY SODIWALA WIGMORE LIMITED Director 2003-09-03 CURRENT 2003-09-02 Active

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
2015-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 14 BEDFORD SQUARE LONDON WC1B 3JA
2014-05-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-074.20STATEMENT OF AFFAIRS/4.19
2014-05-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-12AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-09-16AP01DIRECTOR APPOINTED GRAHAM PETER HENRY HINTON
2013-09-16AP01DIRECTOR APPOINTED ANDY BYRD
2013-07-29LATEST SOC29/07/13 STATEMENT OF CAPITAL;GBP 353.9
2013-07-29SH0124/07/13 STATEMENT OF CAPITAL GBP 353.90
2013-06-04AP01DIRECTOR APPOINTED MR ROSS ANTHONY NORMAN CHIESE
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLAYTON
2013-05-01AR0111/04/13 FULL LIST
2013-01-10SH0106/11/12 STATEMENT OF CAPITAL GBP 1862548.50
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HINTON
2012-09-17AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-08-17SH0113/06/12 STATEMENT OF CAPITAL GBP 1430048.5
2012-07-06SH0113/06/12 STATEMENT OF CAPITAL GBP 1430048.50
2012-06-20AP01DIRECTOR APPOINTED CHRISTOPHER ANDERTON
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY SODIWALA / 17/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIMOTHY COATES / 17/05/2012
2012-05-17AP01DIRECTOR APPOINTED RUSSELL ALAN CLAYTON
2012-05-03AR0111/04/12 FULL LIST
2012-04-23SH0131/03/12 STATEMENT OF CAPITAL GBP 1155048.50
2012-04-18SH0102/03/12 STATEMENT OF CAPITAL GBP 973048.50
2012-03-19SH0129/02/12 STATEMENT OF CAPITAL GBP 877048.5
2012-01-12SH0120/12/11 STATEMENT OF CAPITAL GBP 635048.5
2012-01-03SH0114/12/11 STATEMENT OF CAPITAL GBP 617048.50
2011-09-26SH0130/08/11 STATEMENT OF CAPITAL GBP 97.70
2011-09-01SH0113/04/11 STATEMENT OF CAPITAL GBP 30.00
2011-08-17RES15CHANGE OF NAME 12/08/2011
2011-08-17CERTNMCOMPANY NAME CHANGED BILBARY LTD CERTIFICATE ISSUED ON 17/08/11
2011-08-10SH0129/07/11 STATEMENT OF CAPITAL GBP 97.20
2011-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-05RES01ADOPT ARTICLES 29/07/2011
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 5 CHANCERY LANE CLIFFORD''S INN LONDON EC4A 1BL UNITED KINGDOM
2011-08-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-08-01CERTNMCOMPANY NAME CHANGED SESOME LIMITED CERTIFICATE ISSUED ON 01/08/11
2011-06-22SH0125/05/11 STATEMENT OF CAPITAL GBP 48.50
2011-06-21AP01DIRECTOR APPOINTED GRAHAM PETER HENRY HINTON
2011-05-23SH0113/04/11 STATEMENT OF CAPITAL GBP 30
2011-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to BILBARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-21
Appointment of Liquidators2014-05-07
Resolutions for Winding-up2014-05-07
Fines / Sanctions
No fines or sanctions have been issued against BILBARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BILBARY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2012-03-31

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 BILBARY LIMITED

Intangible Assets
Patents
We have not found any records of BILBARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILBARY LIMITED
Trademarks
We have not found any records of BILBARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILBARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BILBARY LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where BILBARY 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 TypeFinal Meetings
Defending partyBILBARY LIMITEDEvent Date2014-10-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD at 10.00am and 10.15am respectively on 18 December 2014. Date of appointment: 29 April 2014. Office Holder details: Michael Ian Field, (IP No. 009705) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Further details contact: Michael Ian Field or Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Nicola Layland. Michael Ian Field and Carl Derek Faulds , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBILBARY LIMITEDEvent Date2014-04-29
Michael Ian Field and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: Michael Ian Field or Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBILBARY LIMITEDEvent Date2014-04-29
At a general meeting of the members of the above-named Company duly convened and held at 14 Basil Street, London, SW3 1AJ on 29 April 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Michael Ian Field and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 009705 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: Michael Ian Field or Carl Derek Faulds, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk. Vijay Sodiwala , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILBARY 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 BILBARY 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.