About

Registered Number: 01060014
Date of Incorporation: 30/06/1972 (51 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Based in High Wycombe, Billington & Wright Ltd was established in 1972. We don't know the number of employees at the business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
CS01 - N/A 29 July 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 June 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
RESOLUTIONS - N/A 31 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2014
SH19 - Statement of capital 31 December 2014
CAP-SS - N/A 31 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
287 - Change in situation or address of Registered Office 08 February 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
363s - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 11 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
363a - Annual Return 02 August 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 30 July 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 31 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1996
AA - Annual Accounts 05 November 1996
363s - Annual Return 01 August 1996
287 - Change in situation or address of Registered Office 17 April 1996
RESOLUTIONS - N/A 16 April 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
RESOLUTIONS - N/A 26 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 1996
395 - Particulars of a mortgage or charge 19 January 1996
288 - N/A 22 December 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 September 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 14 July 1995
288 - N/A 12 July 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 27 July 1994
288 - N/A 25 July 1994
363s - Annual Return 17 December 1993
288 - N/A 03 November 1993
288 - N/A 03 August 1993
287 - Change in situation or address of Registered Office 03 August 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
AA - Annual Accounts 14 February 1993
AA - Annual Accounts 14 February 1993
363a - Annual Return 14 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1993
287 - Change in situation or address of Registered Office 12 January 1993
288 - N/A 06 October 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 05 November 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
RESOLUTIONS - N/A 14 May 1991
AA - Annual Accounts 14 May 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
288 - N/A 22 March 1991
363a - Annual Return 07 March 1991
288 - N/A 27 June 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
288 - N/A 27 April 1989
AA - Annual Accounts 21 April 1989
288 - N/A 12 April 1989
288 - N/A 05 April 1989
363 - Annual Return 13 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1989
287 - Change in situation or address of Registered Office 04 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1988
288 - N/A 20 September 1988
288 - N/A 20 September 1988
288 - N/A 05 July 1988
288 - N/A 13 April 1988
288 - N/A 13 April 1988
288 - N/A 13 April 1988
288 - N/A 13 April 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 February 1988
288 - N/A 21 January 1988
RESOLUTIONS - N/A 02 December 1987
395 - Particulars of a mortgage or charge 16 July 1987
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
287 - Change in situation or address of Registered Office 07 March 1987
NEWINC - New incorporation documents 30 June 1972

Mortgages & Charges

Description Date Status Charge by
Guarante and debenture 04 January 1996 Fully Satisfied

N/A

Legal mortgage 15 July 1987 Fully Satisfied

N/A

Mortgage debenture 28 September 1983 Fully Satisfied

N/A

Mortgage debenture 16 September 1982 Fully Satisfied

N/A

Legal mortgage 26 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.