BILLCHEM LIMITED
Overview
| Company Name | BILLCHEM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01339811 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BILLCHEM LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BILLCHEM LIMITED located?
| Registered Office Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BILLCHEM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for BILLCHEM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of John Gerard Patrick D'arcy as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Stephen William Anderson as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Jonathan Smith as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 10 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of L Rowland and Co Retail Ltd as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom to C/O Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Paul Mark Kirby as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of N & R Gupta Limited as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Robert Hudson as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Jonathan Smith as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Pharmacy Billingham Health Centre Queensway Billingham Cleveland TS23 2LA to Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on May 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mike Blakeman as a secretary on Mar 31, 2015 | 3 pages | AP03 | ||||||||||
Termination of appointment of Ian Bell as a secretary on Mar 31, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Boots Uk Limited as a director on Apr 01, 2015 | 2 pages | TM01 | ||||||||||
Who are the officers of BILLCHEM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAKEMAN, Mike | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Preston Brook Runcorn Phoenix Medical Services Cheshire England | 196979960001 | |||||||||||
| ANDERSON, Stephen William | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | England | British | 215485900001 | |||||||||
| HUDSON, Kevin Robert | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | England | British | 69091720007 | |||||||||
| BELL, Ian | Secretary | 19 Dunottar Avenue Eaglescliffe TS16 0AB Stockton On Tees | British | 26453650003 | ||||||||||
| LAWRENCE, Geoffrey William | Secretary | 17 The Vale TS19 0XL Stockton On Tees Cleveland | British | 17570230001 | ||||||||||
| BELL, Ian | Director | The Pharmacy Billingham Health Centre TS23 2LA Queensway Billingham Cleveland | England | British | 26453650003 | |||||||||
| HILL, Harry | Director | 8 Kenilworth Road TS23 2HZ Billingham Cleveland | British | 17570190001 | ||||||||||
| JONES, Dorothy Vivian Margaret | Director | 8 Kenilworth Road TS23 2HZ Billingham Cleveland | British | 17570180001 | ||||||||||
| KIRBY, Paul Mark | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | United Kingdom | British | 63455710002 | |||||||||
| LAWRENCE, Geoffrey William | Director | 17 The Vale TS19 0XL Stockton On Tees Cleveland | British | 17570230001 | ||||||||||
| SLINN, Valerie | Director | 8 Falcon Lane Norton TS20 1LS Stockton On Tees Cleveland | British | 17570220001 | ||||||||||
| SMITH, Paul Jonathan | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | Wales | British | 63118770002 | |||||||||
| BOOTS UK LIMITED | Director | 1 Thane Road West NG2 3AA Nottingham |
| 19515250015 | ||||||||||
| CARTER THE CHEMIST (MIDDLESBROUGH) LIMITED | Director | 39 Queensway TS23 2ND Billingham Cleveland | 17570200002 | |||||||||||
| L ROWLAND AND CO RETAIL LTD | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co Cheshire |
| 71094810002 | ||||||||||
| N & R GUPTA LIMITED | Director | 63 Fatfield Park NE38 8BP Washington Tyne & Wear |
| 62119900001 |
Who are the persons with significant control of BILLCHEM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Jill Chiwara | Oct 01, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Gerard Patrick D'Arcy | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth John Black | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| L Rowland & Co (Retail) Limited | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Campbell Cowan | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Margaret Elizabeth Macrury | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rowlands Pharmacy Cheshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0