BILLERICAY COACHWORKS LIMITED

Register to unlock more data on OkredoRegister

BILLERICAY COACHWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02202731

Incorporation date

03/12/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1987)
dot icon11/03/2019
Final Gazette dissolved following liquidation
dot icon11/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2017
Appointment of a voluntary liquidator
dot icon01/11/2017
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon15/04/2014
Final Gazette dissolved following liquidation
dot icon15/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon13/03/2012
Registered office address changed from 43/45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon17/07/2011
Registered office address changed from 9 Radford Crescent Billericay Essex CM12 0DQ on 2011-07-18
dot icon14/07/2011
Statement of affairs with form 4.19
dot icon14/07/2011
Appointment of a voluntary liquidator
dot icon14/07/2011
Resolutions
dot icon13/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon05/09/2010
Secretary's details changed for Elaine Cooper on 2010-08-14
dot icon05/09/2010
Director's details changed for Mr Michael Bass on 2010-08-14
dot icon05/09/2010
Director's details changed for Graham Hill on 2010-08-14
dot icon24/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/08/2009
Return made up to 14/08/09; full list of members
dot icon31/08/2009
Appointment terminated director glenn cooper
dot icon15/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/09/2008
Return made up to 14/08/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/10/2007
Resolutions
dot icon25/10/2007
£ ic 19128/16458 27/09/07 £ sr 2670@1=2670
dot icon18/10/2007
£ ic 25794/19128 27/09/07 £ sr 6666@1=6666
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon31/08/2007
Return made up to 14/08/07; no change of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/09/2006
Return made up to 14/08/06; full list of members
dot icon04/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/09/2005
Return made up to 14/08/05; full list of members
dot icon21/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon05/09/2004
Return made up to 14/08/04; full list of members
dot icon16/08/2004
£ ic 32460/25794 07/05/04 £ sr 6666@1=6666
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
£ ic 39126/32460 31/03/04 £ sr 6666@1=6666
dot icon27/04/2004
£ ic 44997/39126 31/03/04 £ sr 5871@1=5871
dot icon27/02/2004
Accounts for a small company made up to 2003-05-31
dot icon09/09/2003
Return made up to 14/08/03; full list of members
dot icon13/01/2003
Accounts for a small company made up to 2002-05-31
dot icon29/08/2002
Return made up to 14/08/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2001-05-31
dot icon05/09/2001
Return made up to 14/08/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-05-31
dot icon20/08/2000
Return made up to 14/08/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-05-31
dot icon22/08/1999
Return made up to 14/08/99; no change of members
dot icon06/12/1998
Accounts for a small company made up to 1998-05-31
dot icon14/09/1998
Return made up to 14/08/98; no change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-05-31
dot icon10/09/1997
Return made up to 14/08/97; full list of members
dot icon22/09/1996
Return made up to 14/08/96; full list of members
dot icon16/09/1996
Accounts for a small company made up to 1996-05-31
dot icon17/12/1995
Ad 24/11/95--------- £ si 15000@1=15000 £ ic 29997/44997
dot icon17/12/1995
Resolutions
dot icon17/12/1995
Resolutions
dot icon17/12/1995
£ nc 30000/45000 24/11/95
dot icon24/10/1995
Accounts for a small company made up to 1995-05-31
dot icon27/09/1995
Return made up to 14/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-05-31
dot icon11/09/1994
Return made up to 14/08/94; full list of members
dot icon16/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1993
Accounts for a small company made up to 1993-05-31
dot icon06/09/1993
Return made up to 14/08/93; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-05-31
dot icon29/09/1992
Return made up to 14/08/92; full list of members
dot icon25/04/1992
Resolutions
dot icon25/04/1992
Resolutions
dot icon25/04/1992
Resolutions
dot icon05/03/1992
Accounts for a small company made up to 1991-05-31
dot icon10/09/1991
Return made up to 14/08/91; no change of members
dot icon22/04/1991
Registered office changed on 23/04/91 from: 9 radford crescent bilericay essex CM12 0DQ
dot icon18/04/1991
Particulars of mortgage/charge
dot icon21/03/1991
Registered office changed on 22/03/91 from: unit 14 radford crescent billericay essex CM12 0DG
dot icon03/03/1991
Ad 14/12/90--------- £ si 9849@1=9849 £ ic 150/9999
dot icon03/03/1991
£ nc 10000/30000 22/11/90
dot icon20/09/1990
Accounts for a small company made up to 1990-05-31
dot icon20/09/1990
Return made up to 14/08/90; full list of members
dot icon05/02/1990
Registered office changed on 06/02/90 from: 104-106 kings road brentwood essex CM14 4EA
dot icon26/11/1989
Accounts for a small company made up to 1989-05-31
dot icon26/11/1989
Return made up to 17/06/89; full list of members
dot icon22/10/1989
Particulars of mortgage/charge
dot icon25/06/1989
Wd 19/06/89 ad 05/05/89--------- £ si 50@1=50 £ ic 100/150
dot icon29/02/1988
Wd 27/01/88 ad 31/01/87--------- £ si 98@1=98 £ ic 2/100
dot icon29/02/1988
Wd 27/01/88 pd 31/12/87--------- £ si 2@1
dot icon06/02/1988
Accounting reference date notified as 31/05
dot icon12/01/1988
New director appointed
dot icon10/01/1988
New director appointed
dot icon10/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1988
Registered office changed on 11/01/88 from: 104/106 kings road brentwood essex
dot icon08/12/1987
Registered office changed on 09/12/87 from: 124/128 city road london EC1V
dot icon03/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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
Hill, Graham
Director
27/09/2007 - Present
-
Cooper, Glenn
Director
27/09/2007 - 30/11/2008
-
Cooper, Elaine
Secretary
27/09/2007 - Present
-
Slade, Pamela
Secretary
08/05/1994 - 27/09/2007
-

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 BILLERICAY COACHWORKS LIMITED

BILLERICAY COACHWORKS LIMITED is an(a) Dissolved company incorporated on 03/12/1987 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILLERICAY COACHWORKS LIMITED?

toggle

BILLERICAY COACHWORKS LIMITED is currently Dissolved. It was registered on 03/12/1987 and dissolved on 11/03/2019.

Where is BILLERICAY COACHWORKS LIMITED located?

toggle

BILLERICAY COACHWORKS LIMITED is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does BILLERICAY COACHWORKS LIMITED do?

toggle

BILLERICAY COACHWORKS LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for BILLERICAY COACHWORKS LIMITED?

toggle

The latest filing was on 11/03/2019: Final Gazette dissolved following liquidation.