BILLINGHAM MOTORS LIMITED

Register to unlock more data on OkredoRegister

BILLINGHAM MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00541235

Incorporation date

29/11/1954

Size

Dormant

Contacts

Registered address

Registered address

Lookers House 3 Etchells Road, West Timperley, Altrincham WA14 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1976)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Solvency Statement dated 18/12/24
dot icon24/12/2024
Statement by Directors
dot icon24/12/2024
Statement of capital on 2024-12-24
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon17/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon20/10/2023
Termination of appointment of Oliver Walter Laird as a director on 2023-10-11
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/10/2023
Satisfaction of charge 1 in full
dot icon12/10/2023
Satisfaction of charge 2 in full
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon19/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Statement of company's objects
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon03/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Mark Douglas Raban as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Termination of appointment of Lookers Secretaries Limited as a secretary on 2019-06-25
dot icon07/08/2019
Appointment of Glenda Macgeekie as a secretary on 2019-06-25
dot icon18/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon18/07/2019
Appointment of Mr Andrew Campbell Bruce as a director on 2019-07-05
dot icon06/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon20/02/2018
Change of details for Lookers Directors Limited as a person with significant control on 2017-12-11
dot icon15/02/2018
Secretary's details changed for Lookers Secretaries Limited on 2017-12-11
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon16/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/07/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon23/02/2012
Accounts for a dormant company made up to 2010-09-30
dot icon23/02/2012
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon23/02/2012
Annual return made up to 1996-02-20 with full list of shareholders
dot icon23/02/2012
Accounts for a dormant company made up to 2009-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 2008-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 2007-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 2006-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 2005-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 2004-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 2003-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 2002-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 2001-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 2000-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 1999-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 1998-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 1997-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 1996-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 1995-09-30
dot icon23/02/2012
Accounts for a dormant company made up to 1994-09-30
dot icon23/02/2012
Annual return made up to 2011-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2012
Appointment of Lookers Secretaries Limited as a secretary
dot icon23/02/2012
Appointment of Robin Anthony Gregson as a director
dot icon23/02/2012
Termination of appointment of David Blakeman as a secretary
dot icon23/02/2012
Termination of appointment of Allan Marston as a director
dot icon23/02/2012
Termination of appointment of William Martindale as a director
dot icon23/02/2012
Annual return made up to 2009-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2008-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2007-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2006-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2005-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2004-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2003-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2002-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2001-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2000-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 1999-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 1998-02-20 with full list of shareholders
dot icon23/02/2012
Annual return made up to 1997-02-20 with full list of shareholders
dot icon23/02/2012
Restoration by order of the court
dot icon17/10/1995
Final Gazette dissolved via compulsory strike-off
dot icon27/06/1995
First Gazette notice for compulsory strike-off
dot icon06/04/1995
Return made up to 20/02/95; change of members
dot icon27/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon18/03/1994
Return made up to 20/02/94; no change of members
dot icon03/10/1993
Director's particulars changed
dot icon26/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon18/04/1993
Return made up to 20/02/93; full list of members
dot icon29/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon10/04/1992
Return made up to 20/02/92; no change of members
dot icon30/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon13/08/1991
Resolutions
dot icon01/08/1991
Full accounts made up to 1990-09-30
dot icon29/07/1991
Resolutions
dot icon26/06/1991
Registered office changed on 26/06/91 from: central garage billingham co durham TS23 1PB
dot icon22/05/1991
Resolutions
dot icon15/03/1991
Return made up to 21/02/91; no change of members
dot icon25/02/1991
Memorandum and Articles of Association
dot icon30/07/1990
Full accounts made up to 1989-09-30
dot icon29/03/1990
Return made up to 22/02/90; full list of members
dot icon31/07/1989
Full accounts made up to 1988-09-30
dot icon23/03/1989
Return made up to 23/02/89; full list of members
dot icon01/08/1988
Full accounts made up to 1987-09-30
dot icon18/07/1988
Return made up to 15/06/88; full list of members
dot icon11/03/1988
Secretary resigned;new secretary appointed
dot icon01/03/1988
Director resigned
dot icon18/01/1988
New director appointed
dot icon07/09/1987
Return made up to 23/03/87; full list of members
dot icon26/08/1987
Full accounts made up to 1986-09-30
dot icon03/08/1987
Accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Full accounts made up to 1985-09-30
dot icon03/10/1986
Annual return made up to 12/03/86
dot icon10/02/1976
Accounts made up to 1974-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOOKERS SECRETARIES LIMITED
Corporate Secretary
07/10/2009 - 25/06/2019
4
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - Present
102
Raban, Mark Douglas
Director
31/12/2019 - 10/01/2024
199
Mcphee, Duncan Andrew
Director
19/02/2021 - 04/04/2024
122

Persons with Significant Control

1
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 BILLINGHAM MOTORS LIMITED

BILLINGHAM MOTORS LIMITED is an(a) Dissolved company incorporated on 29/11/1954 with the registered office located at Lookers House 3 Etchells Road, West Timperley, Altrincham WA14 5XS. 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 BILLINGHAM MOTORS LIMITED?

toggle

BILLINGHAM MOTORS LIMITED is currently Dissolved. It was registered on 29/11/1954 and dissolved on 05/08/2025.

Where is BILLINGHAM MOTORS LIMITED located?

toggle

BILLINGHAM MOTORS LIMITED is registered at Lookers House 3 Etchells Road, West Timperley, Altrincham WA14 5XS.

What does BILLINGHAM MOTORS LIMITED do?

toggle

BILLINGHAM MOTORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BILLINGHAM MOTORS LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.