M.E. BILLINGTON LTD

Register to unlock more data on OkredoRegister

M.E. BILLINGTON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04613117

Incorporation date

10/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon29/09/2025
Liquidators' statement of receipts and payments to 2025-08-19
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Appointment of a voluntary liquidator
dot icon29/08/2024
Registered office address changed from Units 1B-C Dowker's Lane Kendal Cumbria LA9 4DN United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-08-29
dot icon29/08/2024
Statement of affairs
dot icon28/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon19/12/2022
Director's details changed for Mark Eden Billington on 2022-12-19
dot icon19/12/2022
Director's details changed for Tracey Ann Billington on 2022-12-19
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon20/12/2021
Change of details for Tracey Ann Billington as a person with significant control on 2021-09-23
dot icon20/12/2021
Change of details for Mark Eden Billington as a person with significant control on 2021-09-23
dot icon13/12/2021
Director's details changed for Tracey Ann Billington on 2021-12-10
dot icon10/12/2021
Secretary's details changed for Tracey Ann Billington on 2021-12-10
dot icon10/12/2021
Director's details changed for Mark Eden Billington on 2021-12-10
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon08/12/2020
Registered office address changed from 1 Collin Road Kendal Cumbria LA9 5HN to Units 1B-C Dowker's Lane Kendal Cumbria LA9 4DN on 2020-12-08
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon14/12/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon13/12/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Director and secretary's change of particulars / tracey ferguson / 11/12/2008
dot icon09/01/2009
Return made up to 10/12/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Return made up to 10/12/07; full list of members
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon08/01/2008
Director's particulars changed
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 10/12/06; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2006
Registered office changed on 12/04/06 from: 29 hillswood avenue kendal cumbria LA9 5BT
dot icon12/12/2005
Return made up to 10/12/05; full list of members
dot icon30/12/2004
Return made up to 10/12/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/04/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon06/01/2004
Return made up to 10/12/03; full list of members
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
5.94K
-
0.00
16.52K
-
2022
15
1.16K
-
0.00
84.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/12/2002 - 10/12/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/12/2002 - 10/12/2002
43699
Tracey Ann Billington
Director
10/12/2002 - Present
-
Mr Mark Eden Billington
Director
10/12/2002 - Present
4
Billington, Tracey Ann
Secretary
10/12/2002 - Present
-

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

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 M.E. BILLINGTON LTD

M.E. BILLINGTON LTD is an(a) Liquidation company incorporated on 10/12/2002 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 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 M.E. BILLINGTON LTD?

toggle

M.E. BILLINGTON LTD is currently Liquidation. It was registered on 10/12/2002 .

Where is M.E. BILLINGTON LTD located?

toggle

M.E. BILLINGTON LTD is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does M.E. BILLINGTON LTD do?

toggle

M.E. BILLINGTON LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for M.E. BILLINGTON LTD?

toggle

The latest filing was on 29/09/2025: Liquidators' statement of receipts and payments to 2025-08-19.