BILLING AND SONS,LIMITED

Hellopages » Worcestershire » Worcester » WR2 5JU

Company number 00066473
Status Liquidation
Incorporation Date 2 June 1900
Company Type Private Limited Company
Address HYLTON ROAD, WORCESTER, WR2 5JU
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration forty events have happened. The last three records are Order of court to wind up ; Director resigned ; Accounts for a medium company made up to 31 May 1991 . The most likely internet sites of BILLING AND SONS,LIMITED are www.billingand.co.uk, and www.billing-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and five months. Billing and Sons Limited is a Private Limited Company. The company registration number is 00066473. Billing and Sons Limited has been working since 02 June 1900. The present status of the company is Liquidation. The registered address of Billing and Sons Limited is Hylton Road Worcester Wr2 5ju. . HASSELL, David Edwin is a Secretary of the company. HASSELL, David Edwin is a Director of the company. MARTIN, Brian Raymond is a Director of the company. PATRICK, Lionel is a Director of the company. Secretary O'KEEFE, Peter William has been resigned. Director O'KEEFE, Peter William has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
HASSELL, David Edwin
Appointed Date: 20 February 1992

Director
HASSELL, David Edwin

87 years old

Director

Director
PATRICK, Lionel

81 years old

Resigned Directors

Secretary
O'KEEFE, Peter William
Resigned: 20 February 1992

Director
O'KEEFE, Peter William
Resigned: 20 February 1992
69 years old

BILLING AND SONS,LIMITED Events

18 Feb 1993
Order of court to wind up

21 May 1992
Director resigned

07 Apr 1992
Accounts for a medium company made up to 31 May 1991

19 Mar 1992
Secretary resigned;new secretary appointed

17 Sep 1991
Return made up to 27/07/91; no change of members

...
... and 30 more events
29 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Aug 1987
Return made up to 29/06/87; full list of members

24 Jul 1987
Full accounts made up to 31 August 1986

23 Jun 1986
Full accounts made up to 31 August 1985

23 Jun 1986
Return made up to 28/05/86; full list of members

BILLING AND SONS,LIMITED Charges

9 November 1990
Fixed charge
Delivered: 28 November 1990
Status: Satisfied on 23 July 1991
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right little interest of the company in or…
18 July 1990
Debenture
Delivered: 25 July 1990
Status: Satisfied on 30 January 1991
Persons entitled: Blackwell Press Limited
Description: 1) land at hylton road, worcester WR2 5JU t/n hw 84932 2)…
13 July 1990
Chattel mortgage
Delivered: 25 July 1990
Status: Satisfied on 23 July 1991
Persons entitled: Barclays Bank PLC
Description: Harn's marionni v-15A single unit wel offset lithographic…
13 July 1990
Debenture
Delivered: 25 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1990
Book debts debenture
Delivered: 18 July 1990
Status: Satisfied on 23 July 1991
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed charge over all book & other debts of the company…
23 June 1989
Legal charge
Delivered: 24 June 1989
Status: Satisfied on 23 July 1991
Persons entitled: Barclays Bank PLC
Description: Land and buildings at hylton road worcester title no wr…
5 June 1981
Further guarantee & debenture dated
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assetscharged by the…