Company NameBilliton Svc Limited
Company StatusDissolved
Company Number04074194
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date11 July 2023 (9 months, 4 weeks ago)
Previous NameHackremco (No.1718) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No 1 Limited (Corporation)
StatusClosed
Appointed23 May 2001(8 months after company formation)
Appointment Duration22 years, 1 month (closed 11 July 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No 2 Limited (Corporation)
StatusClosed
Appointed23 May 2001(8 months after company formation)
Appointment Duration22 years, 1 month (closed 11 July 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed23 May 2001(8 months after company formation)
Appointment Duration22 years, 1 month (closed 11 July 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitelawdeb.co.uk
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Trust Corp PLC
100.00%
Ordinary

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 February 2021Total exemption full accounts made up to 31 July 2020 (3 pages)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Change of details for The Law Debenture Trust Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
30 November 2020Director's details changed for L.D.C. Corporate Director No 1 Limited on 30 November 2020 (1 page)
30 November 2020Director's details changed for L.D.C. Corporate Director No 2 Limited on 30 November 2020 (1 page)
18 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
18 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
12 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
13 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
29 October 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 October 2006Return made up to 19/09/06; full list of members (2 pages)
13 October 2006Return made up to 19/09/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 September 2005Return made up to 19/09/05; full list of members (2 pages)
19 September 2005Return made up to 19/09/05; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 October 2004Return made up to 19/09/04; full list of members (7 pages)
13 October 2004Return made up to 19/09/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
9 March 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
14 October 2003Return made up to 19/09/03; full list of members (7 pages)
14 October 2003Return made up to 19/09/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
11 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
7 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 October 2001Return made up to 19/09/01; full list of members (6 pages)
8 October 2001Return made up to 19/09/01; full list of members (6 pages)
16 July 2001Memorandum and Articles of Association (8 pages)
16 July 2001Memorandum and Articles of Association (8 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
27 June 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages)
29 May 2001Registered office changed on 29/05/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages)
29 May 2001Secretary resigned (2 pages)
29 May 2001Secretary resigned (2 pages)
29 May 2001Director resigned (1 page)
20 March 2001Company name changed hackremco (no.1718) LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed hackremco (no.1718) LIMITED\certificate issued on 20/03/01 (2 pages)
19 September 2000Incorporation (15 pages)
19 September 2000Incorporation (15 pages)