UKBizDB.co.uk

BILL LEWINGTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bill Lewington Limited. The company was founded 65 years ago and was given the registration number 00606759. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:BILL LEWINGTON LIMITED
Company Number:00606759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 June 1958
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conifer Corner Bungalow, Sleapshyde, Smallford, St Albans, AL4 0SE

Director02 November 2003Active
5 Abreys, Thundersley, Benfleet, SS7 3LU

Director02 November 2003Active
Stone House 9 Weymouth Street, London, W1N 3FF

Secretary-Active
4a Glenmere Park Avenue, Benfleet, SS7 1SS

Secretary27 November 1998Active
34 Beechwood Road, Caterham, CR3 6NA

Secretary02 November 2003Active
Flat 1, Stone House 9 Weymouth Street, London, W1W 6DB

Director-Active
Hilltop Farm Ramscote Lane, Bellingdon, Chesham, HP5 2XP

Director-Active
Stone House 9 Weymouth Street, London, W1N 3FF

Director-Active
34 Beechwood Road, Caterham, CR3 6NA

Director02 November 2003Active

People with Significant Control

Mr Michael John Seymour
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Abreys, Thundersley, Benfleet, United Kingdom, SS7 3LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-10Gazette

Gazette dissolved liquidation.

Download
2023-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2020-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-11-28Insolvency

Liquidation in administration progress report.

Download
2019-06-21Insolvency

Liquidation in administration progress report.

Download
2019-05-01Insolvency

Liquidation in administration extension of period.

Download
2018-12-08Insolvency

Liquidation in administration progress report.

Download
2018-08-03Insolvency

Liquidation in administration result creditors meeting.

Download
2018-07-12Insolvency

Liquidation in administration proposals.

Download
2018-06-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-06-18Address

Change registered office address company with date old address new address.

Download
2018-06-04Address

Change registered office address company with date old address new address.

Download
2018-05-31Insolvency

Liquidation in administration appointment of administrator.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Officers

Termination secretary company with name termination date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.