Liquidation
Company Information for BILLANE LIMITED
SILBURY COURT, 420 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, BUCKS, MK9 2AF,
|
Company Registration Number
00717092
Private Limited Company
Liquidation |
Company Name | |
---|---|
BILLANE LIMITED | |
Legal Registered Office | |
SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 2AF Other companies in MK9 | |
Company Number | 00717092 | |
---|---|---|
Company ID Number | 00717092 | |
Date formed | 1962-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2006 | |
Account next due | 31/01/2008 | |
Latest return | 14/12/2006 | |
Return next due | 11/01/2008 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 07:54:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BILLANEY PROPERTY SERVICES LTD | 37 BUSHEY PARK KINGSWOOD HULL HU7 3JF | Active | Company formed on the 2021-01-08 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ANN PLATO |
||
BARBARA ANN PIATO |
||
PHILLIP JOHN PLATO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JAMES PLATO |
Director | ||
PEGGY AMELIA PLATO |
Director | ||
PEGGY AMELIA PLATO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUGAR ENTERPRISES LIMITED | Company Secretary | 2001-07-01 | CURRENT | 1951-03-28 | Active | |
PLATO ESTATES LIMITED | Company Secretary | 1996-09-02 | CURRENT | 1996-02-21 | Active | |
BROWN NOT GREEN CHESHAM LTD | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
HENLEY WOMEN'S REGATTA (HWR) LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active | |
DEER PARK WALK MANAGEMENT LIMITED | Director | 2003-03-17 | CURRENT | 1990-08-14 | Active | |
PLATO ESTATES LIMITED | Director | 1996-09-02 | CURRENT | 1996-02-21 | Active | |
COUGAR ENTERPRISES LIMITED | Director | 1991-12-14 | CURRENT | 1951-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-08 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2018 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2009-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2009-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2008-07-08 | |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 27/07/07 from: the international press centre 76 shoe lane london EC4A 3JB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
363s | RETURN MADE UP TO 14/12/06; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: CHURCHILL HOUSE CHALVEY ROAD EAST SLOUGH BERKSHIRE SL1 2LS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: WESTBURY 2ND FLOOR 145-157 SAINT JOHN STREET LONDON EC1V 4PY | |
363a | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 1 WESTMINSTER WAY OXFORD OXON OX2 0PZ | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/01 FROM: BILLANE LIMITED RINGWOOD HOUSE, WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
ELRES | S252 DISP LAYING ACC 10/12/97 | |
ELRES | S366A DISP HOLDING AGM 10/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/00 | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/00 | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/96 FROM: PO BOX 150 CIPPENHAM COURT CIPPENHAM LANE SLOUGH SL1 5AT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
PROMPT CREDIT APPLICATION | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | GULF OIL (GREAT BRITAIN) LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BILLANE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |