Company NameBillingsgate Overall Service Ltd
Company StatusDissolved
Company Number05564804
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)
Previous NameHotring Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alfred William Butler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(3 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month (closed 18 February 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Gilstead Hall
Coxtie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5RH
Director NamePeter Charles Tidbury
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(3 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month (closed 18 February 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Laburnum Walk
Hornchurch
Essex
RM12 5RJ
Secretary NamePeter Charles Tidbury
NationalityBritish
StatusClosed
Appointed12 January 2006(3 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month (closed 18 February 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Laburnum Walk
Hornchurch
Essex
RM12 5RJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitejbennett.co.uk

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alfred William Butler
50.00%
Ordinary
1 at £1Peter Charles Tidbury
50.00%
Ordinary

Financials

Year2014
Net Worth£2,582
Cash£4,823
Current Liabilities£25,616

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 April 2012Delivered on: 5 May 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,200.
Outstanding
15 May 2006Delivered on: 16 May 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges £5,200.00 to the charge.
Outstanding

Filing History

13 November 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
20 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2008Return made up to 15/09/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Return made up to 15/09/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 October 2006Return made up to 15/09/06; full list of members (2 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
30 January 2006New director appointed (2 pages)
24 January 2006Company name changed hotring LTD\certificate issued on 24/01/06 (2 pages)
23 January 2006Ad 10/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 September 2005Incorporation (10 pages)