About

Registered Number: 02202731
Date of Incorporation: 04/12/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (5 years and 2 months ago)
Registered Address: Jupiter House The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

 

Billericay Coachworks Ltd was founded on 04 December 1987, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. Cooper, Elaine, Bass, Michael, Hill, Graham, Slade, Pamela, Cooper, Glenn, Slade, John Michael, Slade, Keith are listed as directors of Billericay Coachworks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASS, Michael N/A - 1
HILL, Graham 27 September 2007 - 1
COOPER, Glenn 27 September 2007 30 November 2008 1
SLADE, John Michael N/A 08 May 1994 1
SLADE, Keith N/A 27 September 2007 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Elaine 27 September 2007 - 1
SLADE, Pamela 08 May 1994 27 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2019
RESOLUTIONS - N/A 12 December 2018
LIQ14 - N/A 12 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2017
REST-CVL - N/A 02 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
4.68 - Liquidator's statement of receipts and payments 22 August 2012
AD01 - Change of registered office address 14 March 2012
AD01 - Change of registered office address 18 July 2011
RESOLUTIONS - N/A 15 July 2011
4.20 - N/A 15 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 18 December 2007
RESOLUTIONS - N/A 26 October 2007
169 - Return by a company purchasing its own shares 26 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 06 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2004
169 - Return by a company purchasing its own shares 28 April 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 11 September 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 17 September 1996
RESOLUTIONS - N/A 18 December 1995
RESOLUTIONS - N/A 18 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1995
123 - Notice of increase in nominal capital 18 December 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 28 September 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 12 September 1994
288 - N/A 17 June 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 30 September 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
AA - Annual Accounts 06 March 1992
363b - Annual Return 11 September 1991
287 - Change in situation or address of Registered Office 23 April 1991
395 - Particulars of a mortgage or charge 19 April 1991
287 - Change in situation or address of Registered Office 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1991
123 - Notice of increase in nominal capital 04 March 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
287 - Change in situation or address of Registered Office 06 February 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
395 - Particulars of a mortgage or charge 23 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1989
PUC 2 - N/A 01 March 1988
PUC 5 - N/A 01 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1988
288 - N/A 13 January 1988
288 - N/A 11 January 1988
288 - N/A 11 January 1988
287 - Change in situation or address of Registered Office 11 January 1988
287 - Change in situation or address of Registered Office 09 December 1987
NEWINC - New incorporation documents 04 December 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 April 1991 Outstanding

N/A

Mortgage debenture 04 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.