BILLETVALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBILLETVALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02407955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BILLETVALE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BILLETVALE LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BILLETVALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BILLETVALE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BILLETVALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be reduced 03/06/2015
    RES13

    Statement of capital following an allotment of shares on Jun 03, 2015

    • Capital: GBP 16,912,810
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 10,000,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital following an allotment of shares on Aug 13, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Joan Knight on Oct 01, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Who are the officers of BILLETVALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    BritishSecretary80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrenchGroup Finance Director122645500006
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    BritishCompany Secretary50927090001
    FOREMAN, Michael Kenneth
    43 Lowndes Square
    SW1X 9JL London
    Director
    43 Lowndes Square
    SW1X 9JL London
    BritishCompany Director72338560001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishDirector28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritishCompany Director40050710001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishCompany Director1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishCompany Director33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritishCompany Secretary50927090001
    SITA HOLDING UK LIMITED
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    Director
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    59719600001

    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