BIL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02888907

Incorporation date

13/01/1994

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon21/10/2022
Final Gazette dissolved following liquidation
dot icon21/07/2022
Return of final meeting in a members' voluntary winding up
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2021-12-30
dot icon10/03/2021
Appointment of a voluntary liquidator
dot icon05/02/2021
Resignation of a liquidator
dot icon05/02/2021
Resignation of a liquidator
dot icon03/02/2021
Registered office address changed from 1 New Street Square London EC4A 3HQ to 55 Baker Street London W1U 7EU on 2021-02-03
dot icon20/01/2021
Liquidators' statement of receipts and payments to 2020-12-30
dot icon05/05/2020
Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX
dot icon05/05/2020
Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon13/01/2020
Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 New Street Square London EC4A 3HQ on 2020-01-13
dot icon11/01/2020
Resolutions
dot icon11/01/2020
Appointment of a voluntary liquidator
dot icon11/01/2020
Declaration of solvency
dot icon04/12/2019
Termination of appointment of Kevin John Garvey as a director on 2019-12-01
dot icon04/12/2019
Appointment of Mr Iain Stuart Urquhart as a director on 2019-12-01
dot icon04/12/2019
Termination of appointment of Simon Christopher Bowen as a director on 2019-12-01
dot icon04/12/2019
Appointment of Mr Nicholas James William Borrett as a director on 2019-12-01
dot icon14/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon26/07/2018
Director's details changed for Mr Kevin John Garvey on 2018-07-26
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon03/10/2017
Notification of Cavendish Nuclear Limited as a person with significant control on 2017-09-20
dot icon03/10/2017
Cessation of Cavendish Nuclear (Overseas) Limited as a person with significant control on 2017-09-20
dot icon21/07/2017
Full accounts made up to 2017-03-31
dot icon03/04/2017
Appointment of Mr Kevin John Garvey as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Franco Martinelli as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Richard Hewitt Taylor as a director on 2017-03-31
dot icon03/04/2017
Appointment of Mr Simon Christopher Bowen as a director on 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon04/07/2016
Appointment of Richard Hewitt Taylor as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Graham David Leeming as a director on 2016-07-01
dot icon14/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Termination of appointment of Roger Andrew Hardy as a director on 2015-12-01
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Roger Andrew Hardy on 2015-01-06
dot icon27/06/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Termination of appointment of Nicholas Borrett as a secretary
dot icon28/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon01/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon08/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon12/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon06/10/2010
Termination of appointment of William Tame as a director
dot icon01/10/2010
Appointment of Graham David David Leeming as a director
dot icon01/10/2010
Appointment of Roger Andrew Hardy as a director
dot icon20/09/2010
Miscellaneous
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of John Chubb as a director
dot icon22/07/2010
Appointment of Franco Martinelli as a director
dot icon22/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon22/07/2010
Appointment of William Tame as a director
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon21/07/2010
Termination of appointment of Paul Lester as a director
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
dot icon20/07/2010
Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon04/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Director's details changed
dot icon02/11/2009
Director's details changed for John James Chubb on 2009-10-01
dot icon02/10/2009
Appointment terminated director jeffrey collins
dot icon14/08/2009
Appointment terminated director peter mcintosh
dot icon15/01/2009
Return made up to 11/01/09; full list of members
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon12/09/2008
Director appointed john james chubb
dot icon11/09/2008
Director appointed peter mcintosh
dot icon02/09/2008
Appointment terminated director paul hamer
dot icon14/08/2008
Appointment terminated secretary darren walsh
dot icon28/02/2008
Secretary appointed darren jon walsh
dot icon21/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon08/02/2008
Secretary resigned;director resigned
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB
dot icon11/01/2008
Return made up to 11/01/08; full list of members
dot icon11/01/2008
Director resigned
dot icon28/08/2007
Full accounts made up to 2007-03-31
dot icon09/03/2007
Full accounts made up to 2006-03-31
dot icon06/02/2007
Return made up to 13/01/07; full list of members
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon10/03/2006
Return made up to 13/01/06; full list of members
dot icon10/03/2006
New director appointed
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon25/01/2005
Return made up to 13/01/05; full list of members
dot icon16/12/2004
Certificate of change of name
dot icon14/02/2004
Return made up to 13/01/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/07/2003
Registered office changed on 29/07/03 from: british nuclear fuels PLC risley warrington cheshire WA3 6AS
dot icon12/02/2003
Director resigned
dot icon31/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon22/01/2003
Return made up to 13/01/03; full list of members
dot icon23/08/2002
Director resigned
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 13/01/02; full list of members
dot icon21/01/2001
Return made up to 13/01/01; full list of members
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon16/10/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon27/01/2000
Return made up to 13/01/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon12/02/1999
Return made up to 13/01/99; full list of members
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon27/01/1998
Return made up to 13/01/98; no change of members
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Secretary's particulars changed
dot icon21/01/1997
Return made up to 13/01/97; no change of members
dot icon21/01/1997
Director resigned
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon06/11/1996
New director appointed
dot icon25/01/1996
Return made up to 13/01/96; full list of members
dot icon27/11/1995
New director appointed
dot icon08/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon08/08/1995
Resolutions
dot icon27/04/1995
Director resigned;new director appointed
dot icon13/04/1995
Director resigned;new director appointed
dot icon13/04/1995
Director resigned
dot icon07/04/1995
Ad 03/04/95--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon07/04/1995
Resolutions
dot icon07/04/1995
£ nc 250000/2000000 31/03/95
dot icon02/02/1995
Return made up to 13/01/95; full list of members
dot icon02/02/1995
Director's particulars changed
dot icon02/02/1995
Secretary resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
New director appointed
dot icon14/09/1994
Accounting reference date notified as 31/03
dot icon22/04/1994
New director appointed
dot icon16/02/1994
New director appointed
dot icon16/02/1994
New secretary appointed
dot icon16/02/1994
Director resigned;new director appointed
dot icon16/02/1994
New director appointed
dot icon13/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Paul John
Director
18/01/2008 - 09/07/2010
83
Harrison, Philip James
Director
18/01/2008 - 09/07/2010
97
Bowen, Simon Christopher
Director
31/03/2017 - 01/12/2019
35
Urquhart, Iain Stuart
Director
01/12/2019 - Present
212

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIL SOLUTIONS LIMITED

BIL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 13/01/1994 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIL SOLUTIONS LIMITED?

toggle

BIL SOLUTIONS LIMITED is currently Dissolved. It was registered on 13/01/1994 and dissolved on 21/10/2022.

Where is BIL SOLUTIONS LIMITED located?

toggle

BIL SOLUTIONS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BIL SOLUTIONS LIMITED do?

toggle

BIL SOLUTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIL SOLUTIONS LIMITED?

toggle

The latest filing was on 21/10/2022: Final Gazette dissolved following liquidation.