Company NameW.J.Billington Limited
Company StatusDissolved
Company Number00440446
CategoryPrivate Limited Company
Incorporation Date8 August 1947(76 years, 9 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIan Richard Hall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(49 years, 7 months after company formation)
Appointment Duration25 years, 1 month (closed 05 April 2022)
RoleCompany Director
Correspondence AddressStation Garage Kings Road
Flitwick
Bedfordshire
MK45 1ED
Director NamePamela Margaret Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(62 years, 8 months after company formation)
Appointment Duration12 years (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Garage Kings Road
Flitwick
Bedfordshire
MK45 1ED
Director NameRichard Brayfield Hall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(44 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressRamon De Moncarde No12 Appt 12
Edifico Palmer Ii Santa Ponca Calvia
Mallorca Spain
Foreign
Director NameTimothy Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(44 years after company formation)
Appointment Duration18 years, 3 months (resigned 03 November 2009)
RoleCompany Director
Correspondence AddressTudor Cottage
Church Road, Westoning
Bedford
Bedfordshire
MK45 5JW
Secretary NameTimothy Jackson
NationalityBritish
StatusResigned
Appointed07 August 1991(44 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressHillfoot Cottage
Pulloxhill
Bedford
MK45 5JW
Secretary NameWalter Neil Spicer
NationalityBritish
StatusResigned
Appointed07 January 1997(49 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address8 Truro Gardens
Flitwick
Bedfordshire
MK45 1UH

Contact

Websitebillington-vauxhall.co.uk
Telephone01525 713223
Telephone regionLeighton Buzzard

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£514,711
Cash£47,019
Current Liabilities£1,809,673

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

30 January 2014Delivered on: 31 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 9 kings road, flitwick, bedfordshire t/no BD171923. Notification of addition to or amendment of charge.
Outstanding
8 April 1997Delivered on: 25 April 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 November 2020Registered office address changed from Station Garage Kings Road Flitwick Beds MK45 1ED to 136 Hertford Road Enfield Middlesex EN3 5AX on 25 November 2020 (2 pages)
11 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-27
(1 page)
10 November 2020Appointment of a voluntary liquidator (3 pages)
10 November 2020Statement of affairs (9 pages)
7 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 August 2020Director's details changed for Pamela Margaret Hall on 22 July 2020 (2 pages)
4 August 2020Director's details changed for Ian Richard Hall on 22 July 2020 (2 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 May 2019Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
14 September 2018Satisfaction of charge 004404460002 in full (1 page)
14 September 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
14 September 2018Satisfaction of charge 1 in full (1 page)
27 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
26 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
9 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
(4 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(4 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 January 2014Registration of charge 004404460002 (13 pages)
31 January 2014Registration of charge 004404460002 (13 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 5,000
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 5,000
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Walter Spicer as a secretary (1 page)
24 July 2012Termination of appointment of Walter Spicer as a secretary (1 page)
26 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
7 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
14 April 2010Appointment of Pamela Margaret Hall as a director (3 pages)
14 April 2010Appointment of Pamela Margaret Hall as a director (3 pages)
9 November 2009Termination of appointment of Timothy Jackson as a director (1 page)
9 November 2009Termination of appointment of Timothy Jackson as a director (1 page)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
19 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
19 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
15 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
15 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 August 2007Return made up to 23/07/07; full list of members (3 pages)
29 August 2007Return made up to 23/07/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
27 April 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
27 April 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
23 August 2006Return made up to 23/07/06; full list of members (3 pages)
23 August 2006Return made up to 23/07/06; full list of members (3 pages)
20 April 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
20 April 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
26 August 2005Return made up to 23/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 23/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
9 May 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
12 August 2004Return made up to 23/07/04; full list of members (7 pages)
12 August 2004Return made up to 23/07/04; full list of members (7 pages)
6 May 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
6 May 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
2 April 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
2 April 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
8 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
10 May 2002Accounts for a medium company made up to 31 October 2001 (15 pages)
27 July 2001Return made up to 23/07/01; full list of members (6 pages)
27 July 2001Return made up to 23/07/01; full list of members (6 pages)
29 June 2001Amended accounts made up to 31 October 2000 (15 pages)
29 June 2001Amended accounts made up to 31 October 2000 (15 pages)
6 April 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
6 April 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
13 October 2000Accounts for a medium company made up to 31 October 1999 (13 pages)
13 October 2000Accounts for a medium company made up to 31 October 1999 (13 pages)
2 August 2000Return made up to 23/07/00; full list of members (6 pages)
2 August 2000Return made up to 23/07/00; full list of members (6 pages)
5 August 1999Return made up to 23/07/99; no change of members (4 pages)
5 August 1999Return made up to 23/07/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1998Return made up to 23/07/98; no change of members (4 pages)
2 September 1998Return made up to 23/07/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 August 1997Return made up to 23/07/97; full list of members (6 pages)
3 August 1997Return made up to 23/07/97; full list of members (6 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 April 1997Memorandum and Articles of Association (11 pages)
8 April 1997Memorandum and Articles of Association (11 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
5 February 1997Declaration of assistance for shares acquisition (6 pages)
5 February 1997Declaration of assistance for shares acquisition (6 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
29 July 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Secretary's particulars changed;director's particulars changed (1 page)
10 June 1996Secretary's particulars changed;director's particulars changed (1 page)
6 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
14 August 1995Return made up to 23/07/95; full list of members (6 pages)
14 August 1995Return made up to 23/07/95; full list of members (6 pages)