BILLERICAY FENCING LIMITED

Register to unlock more data on OkredoRegister

BILLERICAY FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02153659

Incorporation date

10/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Royal Mews, Southend On Sea, Essex SS1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1987)
dot icon05/04/2026
Final Gazette dissolved following liquidation
dot icon05/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon06/08/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-07-01
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-07-01
dot icon26/07/2022
Liquidators' statement of receipts and payments to 2022-07-01
dot icon26/07/2022
Satisfaction of charge 7 in full
dot icon09/03/2022
Removal of liquidator by court order
dot icon09/03/2022
Appointment of a voluntary liquidator
dot icon27/01/2022
Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE to 6 Royal Mews Southend on Sea Essex SS1 1DB on 2022-01-27
dot icon23/07/2021
Resolutions
dot icon22/07/2021
Registered office address changed from Morbec Farm Arterial Road Wickford Essex SS12 9JF to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 2021-07-22
dot icon21/07/2021
Appointment of a voluntary liquidator
dot icon21/07/2021
Statement of affairs
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/05/2021
Change of details for Mr Martin Harold Buxton as a person with significant control on 2021-05-01
dot icon04/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon14/06/2019
Cessation of Lesley Nicholls as a person with significant control on 2018-05-21
dot icon14/06/2019
Notification of Deborah Buxton as a person with significant control on 2018-05-21
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/09/2018
Appointment of Mrs Deborah Buxton as a secretary on 2018-07-01
dot icon08/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon08/06/2018
Notification of Lesley Nicholls as a person with significant control on 2017-10-16
dot icon08/06/2018
Cessation of Michael Nicholls Dec'd as a person with significant control on 2017-10-16
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon08/07/2016
Termination of appointment of Michael Nicholls as a director on 2016-06-09
dot icon08/07/2016
Termination of appointment of Michael Nicholls as a secretary on 2016-06-09
dot icon06/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon01/07/2015
Appointment of Keith Andrew Alden-Smith as a director on 2015-06-25
dot icon19/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Martin Harold Buxton on 2013-12-01
dot icon17/06/2014
Director's details changed for Mr Michael Nicholls on 2013-12-01
dot icon17/06/2014
Secretary's details changed for Mr Michael Nicholls on 2013-12-01
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Martin Harold Buxton on 2011-01-01
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Martin Harold Buxton on 2009-10-01
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon04/06/2009
Return made up to 24/05/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 24/05/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2007
Return made up to 24/05/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/05/2006
Return made up to 24/05/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/05/2005
Return made up to 24/05/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/05/2004
Return made up to 24/05/04; full list of members
dot icon05/03/2004
Accounts for a small company made up to 2003-06-30
dot icon18/06/2003
Return made up to 24/05/03; full list of members
dot icon03/01/2003
Accounts for a small company made up to 2002-06-30
dot icon26/09/2002
New secretary appointed
dot icon17/07/2002
Ad 18/06/02--------- £ si 1@1=1 £ ic 99/100
dot icon17/07/2002
Secretary resigned;director resigned
dot icon17/07/2002
New director appointed
dot icon17/06/2002
Return made up to 24/05/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-06-30
dot icon09/02/2002
Particulars of mortgage/charge
dot icon26/06/2001
Return made up to 24/05/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-06-30
dot icon16/06/2000
Return made up to 24/05/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-06-30
dot icon21/06/1999
Return made up to 24/05/99; full list of members
dot icon07/05/1999
Declaration of satisfaction of mortgage/charge
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon07/01/1999
Particulars of mortgage/charge
dot icon19/06/1998
Return made up to 24/05/98; no change of members
dot icon06/03/1998
Full accounts made up to 1997-06-30
dot icon04/06/1997
Return made up to 24/05/97; no change of members
dot icon26/11/1996
Full accounts made up to 1996-06-30
dot icon23/05/1996
Return made up to 24/05/96; full list of members
dot icon19/12/1995
Director resigned
dot icon14/11/1995
Full accounts made up to 1995-06-30
dot icon19/05/1995
Return made up to 24/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Accounts for a small company made up to 1994-06-30
dot icon07/06/1994
Return made up to 24/05/94; no change of members
dot icon24/02/1994
Full accounts made up to 1993-06-30
dot icon27/09/1993
Ad 14/05/93--------- £ si 97@1
dot icon27/09/1993
Return made up to 24/05/93; full list of members
dot icon19/04/1993
Full accounts made up to 1992-06-30
dot icon24/02/1993
Particulars of mortgage/charge
dot icon11/11/1992
New director appointed
dot icon05/06/1992
Accounts for a small company made up to 1991-06-30
dot icon28/05/1992
Return made up to 24/05/92; no change of members
dot icon18/02/1992
Auditor's resignation
dot icon03/10/1991
Return made up to 24/05/91; full list of members
dot icon21/12/1990
Accounts for a small company made up to 1990-06-30
dot icon01/06/1990
Return made up to 24/05/90; full list of members
dot icon02/04/1990
Accounting reference date extended from 31/03 to 30/06
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Certificate of change of name
dot icon07/02/1990
Certificate of change of name
dot icon22/05/1989
Full accounts made up to 1988-03-31
dot icon03/05/1989
Return made up to 24/02/89; full list of members
dot icon03/04/1989
Particulars of mortgage/charge
dot icon09/03/1988
Secretary resigned;new secretary appointed
dot icon04/09/1987
Secretary resigned;new secretary appointed
dot icon10/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
24/05/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alden-Smith, Keith Andrew
Director
25/06/2015 - Present
2
Nicholls, Michael
Director
26/10/1992 - 08/12/1995
1
Nicholls, Michael
Director
30/06/2002 - 09/06/2016
1
Nicholls, Michael
Secretary
30/06/2002 - 09/06/2016
2
Buxton, Deborah
Secretary
01/07/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BILLERICAY FENCING LIMITED

BILLERICAY FENCING LIMITED is an(a) Dissolved company incorporated on 10/08/1987 with the registered office located at 6 Royal Mews, Southend On Sea, Essex SS1 1DB. 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 FENCING LIMITED?

toggle

BILLERICAY FENCING LIMITED is currently Dissolved. It was registered on 10/08/1987 and dissolved on 05/04/2026.

Where is BILLERICAY FENCING LIMITED located?

toggle

BILLERICAY FENCING LIMITED is registered at 6 Royal Mews, Southend On Sea, Essex SS1 1DB.

What does BILLERICAY FENCING LIMITED do?

toggle

BILLERICAY FENCING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BILLERICAY FENCING LIMITED?

toggle

The latest filing was on 05/04/2026: Final Gazette dissolved following liquidation.