Company NameBillingsdale Ltd
Company StatusActive
Company Number05176675
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusCurrent
Appointed24 August 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(12 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Isaac Goldberg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(16 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 December 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jacob Adler
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

11 January 2021Delivered on: 12 January 2021
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: All that leasehold land known as wear industrial estate, sedling road, washington NE38 9BZ and unit 18, sedling road, wear industrial estate, washington NE38 9BZ and registered at H.M.land registry under title numbers TY458667 and TY467991.
Outstanding
22 November 2011Delivered on: 7 December 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the chargors (or either of them) to the group members (or any of them) on any account whatsoever.
Particulars: L/H land and buildings k/a units 18,19,21,23,30,31,32,36,37,38 and 39 sedling road wear industrial estate washington tyne and wear t/no's TY458667 and TY467991 fixed charge the benefit of all agreements,insurances see image for full details.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: L/H land and buildings k/a units 18,19,21,23,30,31,32,36,37,38 and 39 sedling road wear industrial estate washington tyne and wear t/no's TY458667 and TY467991 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 December 2007Delivered on: 11 December 2007
Satisfied on: 11 November 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and billingsdale limited to the chargee on any account whatsoever.
Particulars: Unit 18 sedling road wear industrial estate washington tyne and wear part t/no T. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
9 October 2007Delivered on: 16 October 2007
Satisfied on: 11 November 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
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: L/H property k/a land and buildings at the wear industrial estate sedling road W. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
9 October 2007Delivered on: 16 October 2007
Satisfied on: 11 November 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
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: F/H and l/h property k/a land and buildings at park road hockley birmingham t/no's WK127447, WM12906, WM635871 & WM61118. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
29 September 2004Delivered on: 1 October 2004
Satisfied on: 11 November 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets present and future.
Fully Satisfied
29 September 2004Delivered on: 1 October 2004
Satisfied on: 11 November 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sykes mill keighley road ovenden halifax t/nos WYK491450, WYK563252 and WYK666398. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Registration of charge 051766750008, created on 11 January 2021 (26 pages)
2 December 2020Termination of appointment of Mark Jeremy Miller as a director on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Mark Jeremy Miller as a director on 2 December 2020 (2 pages)
6 November 2020Appointment of Mr Jacob Adler as a director on 5 November 2020 (2 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
18 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Isaac Goldberg as a director on 7 July 2020 (1 page)
20 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 September 2017Appointment of Mr Isaac Goldberg as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Isaac Goldberg as a director on 20 September 2017 (2 pages)
1 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Clifford Donald Wing as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Clifford Donald Wing as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Clifford Donald Wing as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Clifford Donald Wing as a director on 22 May 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 January 2017Appointment of Mr Cliff Wing as a director on 23 January 2017 (2 pages)
24 January 2017Termination of appointment of Aubrey Weis as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Aubrey Weis as a director on 23 January 2017 (1 page)
24 January 2017Appointment of Mr Cliff Wing as a director on 23 January 2017 (2 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 October 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 15 October 2013 (1 page)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 October 2012Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 12 October 2012 (1 page)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/company business 10/11/2011
(6 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/company business 10/11/2011
(6 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 August 2010Director's details changed for Mr Aubrey Weis on 12 July 2010 (2 pages)
15 August 2010Director's details changed for Mr Aubrey Weis on 12 July 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 12/07/09; full list of members (3 pages)
17 August 2009Return made up to 12/07/09; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
6 November 2007Return made up to 12/07/07; full list of members (2 pages)
6 November 2007Return made up to 12/07/07; full list of members (2 pages)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
26 October 2007Withdrawal of application for striking off (1 page)
26 October 2007Withdrawal of application for striking off (1 page)
16 October 2007Particulars of mortgage/charge (4 pages)
16 October 2007Particulars of mortgage/charge (4 pages)
16 October 2007Particulars of mortgage/charge (4 pages)
16 October 2007Particulars of mortgage/charge (4 pages)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
15 June 2007Application for striking-off (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
30 October 2006Return made up to 12/07/06; full list of members (2 pages)
30 October 2006Return made up to 12/07/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
17 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
5 September 2005Return made up to 12/07/05; full list of members (2 pages)
5 September 2005Return made up to 12/07/05; full list of members (2 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
7 January 2005Registered office changed on 07/01/05 from: 7 brantwood road salford greater manchester M7 4EN (1 page)
7 January 2005Registered office changed on 07/01/05 from: 7 brantwood road salford greater manchester M7 4EN (1 page)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (4 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (4 pages)
1 September 2004Registered office changed on 01/09/04 from: 386 palatine road northenden manchester M22 4FZ (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 386 palatine road northenden manchester M22 4FZ (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
12 July 2004Incorporation (11 pages)
12 July 2004Incorporation (11 pages)