BILBARY LIMITED
Overview
| Company Name | BILBARY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07599564 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BILBARY LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BILBARY LIMITED located?
| Registered Office Address | Eagle Point Little Park Farm Road PO15 5TD Segensworth Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BILBARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BILBARY LTD | Aug 01, 2011 | Aug 01, 2011 |
| SESOME LIMITED | Apr 11, 2011 | Apr 11, 2011 |
What are the latest accounts for BILBARY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for BILBARY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BILBARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||
Registered office address changed from 14 Bedford Square London WC1B 3JA on May 08, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 9 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Graham Peter Henry Hinton as a director on May 08, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Andy Byrd as a director on May 08, 2012 | 5 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jul 24, 2013
| 5 pages | SH01 | ||||||||||
Appointment of Mr Ross Anthony Norman Chiese as a director on May 28, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell Alan Clayton as a director on May 29, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 06, 2012
| 4 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||
Termination of appointment of Graham Peter Henry Hinton as a director on Nov 14, 2012 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Jun 13, 2012
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 13, 2012
| 4 pages | SH01 | ||||||||||
Appointment of Christopher Anderton as a director on Apr 26, 2012 | 3 pages | AP01 | ||||||||||
Director's details changed for Mr Vijay Sodiwala on May 17, 2012 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr William Timothy Coates on May 17, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Russell Alan Clayton as a director on Apr 26, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 19 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2012
| 4 pages | SH01 | ||||||||||
Who are the officers of BILBARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERTON, Christopher | Director | Cams Hill PO16 8AB Fareham Cams Hall Hampshire England | England | British | 155860380001 | |||||
| BYRD, Andrew John | Director | Little Park Farm Road PO15 5TD Segensworth Fareham Eagle Point Hampshire | United Kingdom | British | 31387320002 | |||||
| CHIESE, Ross Anthony Norman | Director | Little Park Farm Road PO15 5TD Segensworth Fareham Eagle Point Hampshire | United Kingdom | British | 78101050001 | |||||
| COATES, William Timothy | Director | Little Park Farm Road PO15 5TD Segensworth Fareham Eagle Point Hampshire | United Kingdom | British | 48875470006 | |||||
| HINTON, Graham Peter Henry | Director | Little Park Farm Road PO15 5TD Segensworth Fareham Eagle Point Hampshire | United Kingdom | British | 68342510002 | |||||
| SODIWALA, Vijay | Director | Little Park Farm Road PO15 5TD Segensworth Fareham Eagle Point Hampshire | England | British | 54125390002 | |||||
| CLAYTON, Russell Alan | Director | Bedford Square WC1B 3JA London 14 | England | British | 127872010001 | |||||
| HINTON, Graham Peter Henry | Director | Bedford Square WC1B 3JA London 14 | Uk | British | 68342510001 |
Does BILBARY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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