BILLINGFORD CONTRACTS LTD

Register to unlock more data on OkredoRegister

BILLINGFORD CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04676111

Incorporation date

23/02/2003

Size

-

Contacts

Registered address

Registered address

C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2003)
dot icon06/05/2013
Final Gazette dissolved following liquidation
dot icon06/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2012
Liquidators' statement of receipts and payments to 2012-01-10
dot icon07/02/2011
Statement of affairs with form 4.19
dot icon01/02/2011
Resolutions
dot icon25/01/2011
Appointment of a voluntary liquidator
dot icon17/01/2011
Registered office address changed from 17 Abbey Mills Canning Rd London E15 3NW on 2011-01-18
dot icon04/08/2010
Appointment of Miss Abena Mpiani as a director
dot icon03/08/2010
Termination of appointment of Samantha Reeves as a director
dot icon07/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon07/04/2010
Director's details changed for Miss Samantha Reeves on 2010-03-17
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Director's Change of Particulars / samantha reeves / 29/09/2009 / HouseName/Number was: 46, now: 17; Street was: beacontree rd, now: abbey mills; Area was: , now: canning rd; Post Code was: E11 3AX, now: E15 3NW
dot icon28/09/2009
Secretary's Change of Particulars / antony hoodless / 29/09/2009 / HouseName/Number was: 46, now: 17; Street was: beacontree rd, now: abbey mills; Area was: leytonstone, now: canning rd; Post Code was: E11 3AX, now: E15 3NW
dot icon13/09/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon01/04/2009
Return made up to 17/03/09; full list of members
dot icon15/03/2009
Return made up to 24/02/09; full list of members
dot icon15/01/2009
Appointment Terminated Secretary samantha reeves
dot icon14/01/2009
Director appointed miss samantha reeves
dot icon13/01/2009
Secretary appointed mr antony gerard hoodless
dot icon13/01/2009
Secretary appointed miss samantha reeves
dot icon13/01/2009
Appointment Terminated Director antony hoodless
dot icon13/01/2009
Appointment Terminated Secretary samantha reeves
dot icon12/01/2009
Appointment Terminated
dot icon12/01/2009
Registered office changed on 13/01/2009 from 56 deynecourt gdns wanstead london E11 2BU uk
dot icon12/01/2009
Secretary appointed miss samantha reeves
dot icon12/01/2009
Director appointed mr antony gerard hoodless
dot icon12/01/2009
Appointment Terminated Director samantha reeves
dot icon12/01/2009
Appointment Terminated Secretary antony hoodless
dot icon31/07/2008
Director's Change of Particulars / samantha reeves / 01/06/2008 / HouseName/Number was: , now: 46; Street was: 17 abbey mills, now: beacontree rd; Area was: canning rd, stratford, now: ; Post Code was: E15 3NW, now: E11 3AX; Country was: , now: uk
dot icon31/07/2008
Secretary's Change of Particulars / antony hoodless / 01/06/2008 / HouseName/Number was: , now: 46; Street was: 17 abbey mills, now: beacontree rd; Area was: canning road, now: ; Post Code was: E15 3NW, now: E11 3AX; Country was: , now: uk
dot icon17/07/2008
Certificate of change of name
dot icon14/07/2008
Registered office changed on 15/07/2008 from 17 abbey mills london E15 3NW
dot icon05/03/2008
Return made up to 24/02/08; full list of members
dot icon05/03/2008
Registered office changed on 06/03/2008 from 46 beacontree rd london E11 3AX
dot icon05/03/2008
Location of debenture register
dot icon05/03/2008
Location of register of members
dot icon04/03/2008
Director's Change of Particulars / samantha reeves / 24/02/2008 / HouseName/Number was: , now: 17; Street was: 46 beacontree rd, now: abbey mills; Post Code was: E11 3AX, now: E15 3NW
dot icon03/03/2008
Accounts made up to 2008-02-28
dot icon27/02/2007
Return made up to 24/02/07; full list of members
dot icon27/02/2007
Secretary's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Registered office changed on 28/02/07 from: 56 deynecourt gardens wanstead london E11 2BU
dot icon27/02/2007
Accounts made up to 2007-02-28
dot icon17/10/2006
Accounts made up to 2006-02-28
dot icon12/03/2006
Return made up to 24/02/06; full list of members
dot icon19/02/2006
Accounts made up to 2005-02-28
dot icon10/05/2005
Return made up to 24/02/05; full list of members
dot icon28/02/2005
Accounts made up to 2004-02-29
dot icon10/02/2005
Withdrawal of application for striking off
dot icon12/01/2005
Application for striking-off
dot icon15/02/2004
Return made up to 24/02/04; full list of members
dot icon01/04/2003
Registered office changed on 02/04/03 from: 46 beacontree road london E11 3AX
dot icon16/03/2003
New secretary appointed
dot icon16/03/2003
New director appointed
dot icon16/03/2003
Secretary resigned
dot icon16/03/2003
Director resigned
dot icon16/03/2003
Registered office changed on 17/03/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Secretary resigned
dot icon23/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoodless, Antony Gerard
Director
31/12/2008 - 31/12/2008
24
EAC (SECRETARIES) LIMITED
Nominee Secretary
23/02/2003 - 23/02/2003
1225
EAC (DIRECTORS) LIMITED
Nominee Director
23/02/2003 - 23/02/2003
718
Reeves, Samantha
Director
23/02/2003 - 31/12/2008
-
Reeves, Samantha
Director
31/12/2008 - 30/04/2010
-

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 BILLINGFORD CONTRACTS LTD

BILLINGFORD CONTRACTS LTD is an(a) Dissolved company incorporated on 23/02/2003 with the registered office located at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. 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 BILLINGFORD CONTRACTS LTD?

toggle

BILLINGFORD CONTRACTS LTD is currently Dissolved. It was registered on 23/02/2003 and dissolved on 06/05/2013.

Where is BILLINGFORD CONTRACTS LTD located?

toggle

BILLINGFORD CONTRACTS LTD is registered at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does BILLINGFORD CONTRACTS LTD do?

toggle

BILLINGFORD CONTRACTS LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BILLINGFORD CONTRACTS LTD?

toggle

The latest filing was on 06/05/2013: Final Gazette dissolved following liquidation.