BILLERICAY SITE SERVICES LTD

Register to unlock more data on OkredoRegister

BILLERICAY SITE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10848286

Incorporation date

04/07/2017

Size

Dormant

Contacts

Registered address

Registered address

Suite One Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2017)
dot icon22/03/2024
Order of court to wind up
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Appointment of a voluntary liquidator
dot icon20/02/2024
Statement of affairs
dot icon20/02/2024
Registered office address changed from PO Box 4385 10848286 - Companies House Default Address Cardiff CF14 8LH to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-02-20
dot icon30/01/2024
Registered office address changed to PO Box 4385, 10848286 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-30
dot icon17/01/2024
Cessation of Mark John Foster as a person with significant control on 2021-05-10
dot icon17/01/2024
Termination of appointment of Mark John Foster as a director on 2021-05-10
dot icon17/01/2024
Appointment of Mr Steven Colin Dean as a director on 2021-05-10
dot icon17/01/2024
Notification of Steven Colin Dean as a person with significant control on 2021-05-10
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been discontinued
dot icon10/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon09/02/2023
Termination of appointment of Steven Colin Dean as a director on 2021-11-06
dot icon09/02/2023
Confirmation statement made on 2022-05-27 with no updates
dot icon01/02/2023
Cessation of Steven Colin Dean as a person with significant control on 2021-11-06
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon11/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon11/05/2022
Notification of Steven Colin Dean as a person with significant control on 2021-11-06
dot icon11/05/2022
Appointment of Mr Steven Colin Dean as a director on 2021-11-06
dot icon17/06/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/05/2021
Notification of Mark John Foster as a person with significant control on 2021-05-10
dot icon27/05/2021
Termination of appointment of Marc Potton as a director on 2021-05-10
dot icon27/05/2021
Cessation of Robert George Willis as a person with significant control on 2020-10-09
dot icon27/05/2021
Cessation of Lmac Group Ltd as a person with significant control on 2020-10-09
dot icon12/05/2021
Appointment of Mr Mark John Foster as a director on 2021-05-10
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon30/11/2020
Registered office address changed from George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB to 3 the Drive Warley Brentwood CM13 3FR on 2020-11-30
dot icon13/11/2020
Termination of appointment of Lance Mcdowell as a director on 2020-10-09
dot icon13/11/2020
Termination of appointment of Craig Mcdowell as a director on 2020-10-09
dot icon15/10/2020
Certificate of change of name
dot icon14/10/2020
Appointment of Mr Marc Potton as a director on 2020-10-09
dot icon25/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon05/08/2020
Termination of appointment of Robert George Willis as a director on 2020-08-03
dot icon05/08/2020
Appointment of Mr Lance Mcdowell as a director on 2020-08-03
dot icon05/08/2020
Appointment of Mr Craig Mcdowell as a director on 2020-08-03
dot icon05/08/2020
Notification of Lmac Group Ltd as a person with significant control on 2017-07-04
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/11/2019
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB on 2019-11-21
dot icon02/08/2019
Resolutions
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon25/07/2019
Termination of appointment of Lauren Cole as a director on 2019-07-24
dot icon16/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon10/07/2018
Appointment of Miss Lauren Cole as a director on 2018-04-05
dot icon08/08/2017
Registered office address changed from 31 Abbey Road Billericay CM12 9NF United Kingdom to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 2017-08-08
dot icon04/07/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
27/05/2024
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00
-
0.00
-
-
2021
-
50.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

50.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Steven Colin
Director
05/11/2021 - 05/11/2021
8
Dean, Steven Colin
Director
10/05/2021 - Present
8
Foster, Mark John
Director
10/05/2021 - 10/05/2021
35
Mcdowell, Craig
Director
03/08/2020 - 09/10/2020
5
Potton, Marc
Director
09/10/2020 - 10/05/2021
17

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLERICAY SITE SERVICES LTD

BILLERICAY SITE SERVICES LTD is an(a) Liquidation company incorporated on 04/07/2017 with the registered office located at Suite One Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AG. 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 BILLERICAY SITE SERVICES LTD?

toggle

BILLERICAY SITE SERVICES LTD is currently Liquidation. It was registered on 04/07/2017 .

Where is BILLERICAY SITE SERVICES LTD located?

toggle

BILLERICAY SITE SERVICES LTD is registered at Suite One Peel Mill, Commercial Street, Morley, West Yorkshire LS27 8AG.

What does BILLERICAY SITE SERVICES LTD do?

toggle

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

What is the latest filing for BILLERICAY SITE SERVICES LTD?

toggle

The latest filing was on 22/03/2024: Order of court to wind up.