BILLING ASSETS LIMITED

Register to unlock more data on OkredoRegister

BILLING ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05546272

Incorporation date

25/08/2005

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2005)
dot icon10/10/2025
Final Gazette dissolved following liquidation
dot icon10/07/2025
Notice of move from Administration to Dissolution
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon03/02/2025
Administrator's progress report
dot icon07/08/2024
Administrator's progress report
dot icon21/05/2024
Notice of extension of period of Administration
dot icon13/02/2024
Termination of appointment of Robert Lee Jack Bull as a director on 2023-12-01
dot icon07/02/2024
Administrator's progress report
dot icon23/09/2023
Notice of deemed approval of proposals
dot icon16/09/2023
Statement of affairs with form AM02SOA
dot icon06/09/2023
Statement of administrator's proposal
dot icon21/07/2023
Appointment of an administrator
dot icon21/07/2023
Appointment of an administrator
dot icon21/07/2023
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2023-07-21
dot icon12/06/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon10/06/2023
Full accounts made up to 2022-01-31
dot icon01/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon14/07/2022
Registration of charge 055462720007, created on 2022-07-14
dot icon02/03/2022
Registration of charge 055462720006, created on 2022-03-01
dot icon08/12/2021
Director's details changed for Mr Jason Mark Williams on 2021-12-01
dot icon29/11/2021
Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
dot icon27/10/2021
Full accounts made up to 2021-01-31
dot icon04/10/2021
Registration of charge 055462720005, created on 2021-09-28
dot icon01/10/2021
Satisfaction of charge 055462720004 in full
dot icon30/09/2021
Registered office address changed from South Lakeland House Main a6 Yealand Redmayne Carnforth Lancashire LA5 9RN to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 2021-09-30
dot icon30/09/2021
Cessation of John Charles Morphet as a person with significant control on 2021-09-28
dot icon30/09/2021
Notification of Royale Resorts 1 Limited as a person with significant control on 2021-09-28
dot icon29/09/2021
Appointment of Mr Jason Mark Williams as a director on 2021-09-28
dot icon29/09/2021
Appointment of Mr Robert Lee Jack Bull as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Paul Rossiter as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of John Charles Morphet as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Paul Rossiter as a secretary on 2021-09-28
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon08/06/2021
Termination of appointment of Gordon Alexander Walker as a director on 2021-06-03
dot icon12/03/2021
Director's details changed for Mr John Charles Morphet on 2020-09-14
dot icon10/02/2021
Full accounts made up to 2020-01-31
dot icon18/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon03/06/2020
Termination of appointment of Trevor James White as a director on 2020-06-01
dot icon07/11/2019
Audit exemption subsidiary accounts made up to 2019-01-31
dot icon07/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon07/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/01/19
dot icon07/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
dot icon06/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon06/11/2018
Full accounts made up to 2018-01-31
dot icon16/10/2018
Appointment of Mr John Charles Morphet as a director on 2018-10-10
dot icon16/10/2018
Appointment of Mr Gordon Alexander Walker as a director on 2018-10-10
dot icon08/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon23/10/2017
Full accounts made up to 2017-01-31
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon04/11/2016
Full accounts made up to 2016-01-31
dot icon16/10/2016
Termination of appointment of Nigel Byron Wimpenny as a director on 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon08/12/2015
Auditor's resignation
dot icon23/11/2015
Auditor's resignation
dot icon02/11/2015
Full accounts made up to 2015-01-31
dot icon01/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon13/07/2015
Satisfaction of charge 055462720003 in full
dot icon13/07/2015
Satisfaction of charge 1 in full
dot icon13/07/2015
Satisfaction of charge 055462720002 in full
dot icon03/07/2015
Registration of charge 055462720004, created on 2015-06-30
dot icon28/01/2015
Full accounts made up to 2014-01-31
dot icon29/09/2014
Registration of charge 055462720003, created on 2014-09-19
dot icon29/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Peter Angelides as a director on 2014-07-29
dot icon25/04/2014
Termination of appointment of Anthony Fox as a director
dot icon10/03/2014
Appointment of Mr Paul Rossiter as a secretary
dot icon10/03/2014
Termination of appointment of Christopher Royle as a secretary
dot icon13/01/2014
Appointment of Mr Nigel Byron Wimpenny as a director
dot icon13/01/2014
Appointment of Mr Paul Rossiter as a director
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon02/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon30/07/2013
Memorandum and Articles of Association
dot icon30/07/2013
Resolutions
dot icon18/07/2013
Registration of charge 055462720002
dot icon08/07/2013
Termination of appointment of Malcolm Hill as a director
dot icon08/04/2013
Termination of appointment of Andrew Crowe as a director
dot icon03/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2012-01-31
dot icon28/11/2011
Appointment of Mr Peter Angelides as a director
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon19/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon21/01/2011
Auditor's resignation
dot icon20/09/2010
Full accounts made up to 2010-01-31
dot icon06/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon14/06/2010
Appointment of Mr Andrew Crowe as a director
dot icon22/03/2010
Termination of appointment of John Morphet as a director
dot icon03/03/2010
Miscellaneous
dot icon18/01/2010
Appointment of Mr Trevor James White as a director
dot icon18/01/2010
Appointment of Mr Anthony Maxwell Fox as a director
dot icon04/09/2009
Return made up to 25/08/09; full list of members
dot icon31/07/2009
Full accounts made up to 2009-01-31
dot icon13/07/2009
Appointment terminated director victoria morphet
dot icon01/12/2008
Appointment terminated director iain hamilton
dot icon13/11/2008
Full accounts made up to 2008-01-31
dot icon21/10/2008
Director appointed mr malcolm richard hill
dot icon01/10/2008
Return made up to 25/08/08; full list of members
dot icon19/02/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon21/09/2007
Return made up to 25/08/07; no change of members
dot icon23/07/2007
Director resigned
dot icon13/04/2007
Full accounts made up to 2007-01-31
dot icon24/10/2006
Return made up to 25/08/06; full list of members; amend
dot icon18/09/2006
Return made up to 25/08/06; full list of members
dot icon07/08/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon27/06/2006
Director resigned
dot icon26/04/2006
Declaration of assistance for shares acquisition
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Declaration of assistance for shares acquisition
dot icon03/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Resolutions
dot icon28/03/2006
Ad 16/03/06--------- £ si [email protected]=168 £ ic 1/169
dot icon28/03/2006
Resolutions
dot icon23/03/2006
Memorandum and Articles of Association
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Secretary resigned;director resigned
dot icon23/03/2006
Registered office changed on 23/03/06 from: one eleven edmund street birmingham west midlands B3 2HJ
dot icon23/03/2006
Accounting reference date extended from 31/08/06 to 31/01/07
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New secretary appointed;new director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon18/01/2006
S-div 05/01/06
dot icon18/01/2006
Nc inc already adjusted 05/01/06
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/10/2005
Certificate of change of name
dot icon25/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
25/08/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossiter, Paul
Director
02/01/2014 - 28/09/2021
38
Morphet, John Charles
Director
17/03/2006 - 15/03/2010
73
Morphet, John Charles
Director
10/10/2018 - 28/09/2021
73
Bull, Robert Lee Jack
Director
28/09/2021 - 01/12/2023
500
Williams, Jason Mark
Director
28/09/2021 - Present
213

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BILLING ASSETS LIMITED

BILLING ASSETS LIMITED is an(a) Dissolved company incorporated on 25/08/2005 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB. 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 BILLING ASSETS LIMITED?

toggle

BILLING ASSETS LIMITED is currently Dissolved. It was registered on 25/08/2005 and dissolved on 10/10/2025.

Where is BILLING ASSETS LIMITED located?

toggle

BILLING ASSETS LIMITED is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB.

What does BILLING ASSETS LIMITED do?

toggle

BILLING ASSETS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BILLING ASSETS LIMITED?

toggle

The latest filing was on 10/10/2025: Final Gazette dissolved following liquidation.