BILLYHILL LTD

Register to unlock more data on OkredoRegister

BILLYHILL LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03878570

Incorporation date

16/11/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon14/11/2013
Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 2013-11-14
dot icon27/08/2013
Appointment of Mr Samuel Rumpler as a director
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon13/11/2012
Notice of ceasing to act as receiver or manager
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon13/11/2012
Notice of ceasing to act as receiver or manager
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon13/11/2012
Notice of ceasing to act as receiver or manager
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-09-21
dot icon13/11/2012
Notice of ceasing to act as receiver or manager
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon13/11/2012
Notice of ceasing to act as receiver or manager
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon13/11/2012
Notice of ceasing to act as receiver or manager
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon13/11/2012
Notice of ceasing to act as receiver or manager
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon13/11/2012
Notice of ceasing to act as receiver or manager
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon13/11/2012
Notice of ceasing to act as receiver or manager
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon13/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon08/11/2012
Notice of ceasing to act as receiver or manager
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon08/11/2012
Notice of ceasing to act as receiver or manager
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon08/11/2012
Notice of ceasing to act as receiver or manager
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-09-19
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-04-18
dot icon08/11/2012
Notice of ceasing to act as receiver or manager
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2011-10-18
dot icon07/09/2011
Termination of appointment of Samuel Rumpler as a director
dot icon17/11/2010
Notice of appointment of receiver or manager
dot icon01/11/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon29/10/2010
Notice of appointment of receiver or manager
dot icon14/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon11/09/2009
Registered office changed on 11/09/2009 from 4 scarrwheel salford M7 2FX united kingdom
dot icon11/09/2009
Appointment terminated secretary aron merlin
dot icon20/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/03/2009
Return made up to 17/11/08; full list of members
dot icon03/03/2009
Location of register of members
dot icon02/03/2009
Location of debenture register
dot icon02/03/2009
Registered office changed on 02/03/2009 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP
dot icon02/03/2009
Appointment terminated director aron merlin
dot icon27/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/05/2008
Return made up to 17/11/07; full list of members
dot icon07/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon13/03/2007
Return made up to 17/11/06; full list of members
dot icon11/03/2007
New secretary appointed;new director appointed
dot icon06/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon25/02/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 17/11/05; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/09/2005
Particulars of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon08/04/2005
Return made up to 17/11/04; full list of members
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon13/09/2004
Registered office changed on 13/09/04 from: unit 3-5 kingsway house kingsway south team valley trading estate gateshead tyne & wear NE11 0HW
dot icon01/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon24/01/2004
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Return made up to 17/11/03; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Resolutions
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon19/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon23/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon15/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Secretary's particulars changed
dot icon31/07/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon29/07/2003
Particulars of mortgage/charge
dot icon29/07/2003
Particulars of mortgage/charge
dot icon29/07/2003
Particulars of mortgage/charge
dot icon26/07/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon12/04/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon21/02/2003
Particulars of mortgage/charge
dot icon18/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 17/11/02; full list of members
dot icon07/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon09/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon12/02/2002
Registered office changed on 12/02/02 from: 7A villa place gateshead tyne & wear NE8 1RY
dot icon24/12/2001
Return made up to 17/11/01; full list of members
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon21/08/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon30/04/2001
Particulars of mortgage/charge
dot icon30/04/2001
Particulars of mortgage/charge
dot icon30/04/2001
Particulars of mortgage/charge
dot icon30/04/2001
Particulars of mortgage/charge
dot icon26/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
Return made up to 17/11/00; full list of members
dot icon12/01/2000
Accounting reference date extended from 30/11/00 to 31/01/01
dot icon06/01/2000
Ad 29/12/99--------- £ si 3@1=3 £ ic 1/4
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon13/12/1999
Registered office changed on 13/12/99 from: 39A leicester road salford lancashire M7 4AS
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon17/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconNext confirmation date
16/11/2016
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
dot iconNext due on
30/10/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rumpler, Samuel
Director
28/12/1999 - 05/07/2011
30
Rumpler, Samuel
Director
31/12/2012 - Present
30
FORM 10 DIRECTORS FD LTD
Nominee Director
16/11/1999 - 05/12/1999
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/11/1999 - 05/12/1999
12863
Merlin, Aron
Secretary
31/01/2007 - 31/12/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLYHILL LTD

BILLYHILL LTD is an(a) Receiver Action company incorporated on 16/11/1999 with the registered office located at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TL. 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 BILLYHILL LTD?

toggle

BILLYHILL LTD is currently Receiver Action. It was registered on 16/11/1999 .

Where is BILLYHILL LTD located?

toggle

BILLYHILL LTD is registered at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TL.

What is the latest filing for BILLYHILL LTD?

toggle

The latest filing was on 14/11/2013: Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 2013-11-14.