Company NameBillhire Limited
Company StatusDissolved
Company Number02992517
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Neil Chapman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMr Michael Graham Milton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMrs Paula Elizabeth Bell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameCllr Wynne Thomas Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 week, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressWhym
Abermule
Montgomery
Powys
SY15 6JJ
Wales
Director NameMr Ian Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 week, 2 days after company formation)
Appointment Duration21 years, 8 months (resigned 01 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coaching House
3 Union Street
Hull
HU2 8HD
Secretary NameCllr Wynne Thomas Jones
NationalityBritish
StatusResigned
Appointed30 November 1994(1 week, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressWhym
Abermule
Montgomery
Powys
SY15 6JJ
Wales
Secretary NameAngela Scott
NationalityBritish
StatusResigned
Appointed31 July 2002(7 years, 8 months after company formation)
Appointment Duration14 years (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coaching House
3 Union Street
Hull
HU2 8HD
Director NameMr Neil Chapman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(21 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coaching House
3 Union Street
Hull
HU2 8HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethomasmawerltd.co.uk
Telephone01482 226254
Telephone regionHull

Location

Registered AddressChariot House
56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

23.5k at £1Ian Scott
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

1 August 2016Delivered on: 3 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower, all other interests belonging to the borrower in or over land or the proceeds of sale of land and all licence now or in the future held by it to enter or use land and the benefit of all other agreements relating to the property to which the borrower is or may become a party or otherwise entitled, property being defined as the assets of the borrower described in clause 3.1.1 of the deed and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefitting such property.
Outstanding
19 July 2002Delivered on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or thomas mawer limited 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
21 December 1994Delivered on: 6 January 1995
Satisfied on: 6 August 2002
Persons entitled:
Elizabeth Mawer
Thomas Mawer

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee in terms of the share sale agreement dated 21ST december 1994.
Particulars: 23,500 ordinary shares of £1.00 each in the capital of the company together with all rights to dividends or other payments of an income nature deriving therefrom.
Fully Satisfied

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (4 pages)
26 April 2023Accounts for a small company made up to 31 July 2022 (7 pages)
23 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
14 July 2022Director's details changed for Mrs Paula Elizabeth Bell on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Michael Graham Milton on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Neil Chapman on 13 July 2022 (2 pages)
14 July 2022Registered office address changed from The Old Coaching House 3 Union Street Hull HU2 8HD to Chariot House 56-57 Carr Lane Kingston upon Hull East Yorkshire HU1 3RF on 14 July 2022 (1 page)
25 April 2022Accounts for a small company made up to 31 July 2021 (6 pages)
29 November 2021Confirmation statement made on 22 November 2021 with updates (5 pages)
11 May 2021Accounts for a small company made up to 31 July 2020 (6 pages)
4 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 31 July 2019 (8 pages)
29 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
26 April 2019Director's details changed for Mrs Paula Elizabeth Bell on 15 April 2019 (2 pages)
21 February 2019Accounts for a small company made up to 31 July 2018 (6 pages)
5 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
8 August 2016Appointment of Mr Michael Graham Milton as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mrs Paula Elizabeth Bell as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Neil Chapman as a director on 1 August 2016 (2 pages)
8 August 2016Termination of appointment of Neil Chapman as a director on 1 August 2016 (1 page)
8 August 2016Appointment of Mr Michael Graham Milton as a director on 1 August 2016 (2 pages)
8 August 2016Termination of appointment of Ian Scott as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of Ian Scott as a director on 1 August 2016 (1 page)
8 August 2016Appointment of Mrs Paula Elizabeth Bell as a director on 1 August 2016 (2 pages)
8 August 2016Termination of appointment of Neil Chapman as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of Angela Scott as a secretary on 1 August 2016 (1 page)
8 August 2016Appointment of Mr Neil Chapman as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Neil Chapman as a director on 1 August 2016 (2 pages)
8 August 2016Appointment of Mr Neil Chapman as a director on 1 August 2016 (2 pages)
8 August 2016Termination of appointment of Angela Scott as a secretary on 1 August 2016 (1 page)
3 August 2016Registration of charge 029925170003, created on 1 August 2016 (19 pages)
3 August 2016Registration of charge 029925170003, created on 1 August 2016 (19 pages)
7 July 2016Satisfaction of charge 2 in full (1 page)
7 July 2016Satisfaction of charge 2 in full (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 23,500
(3 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 23,500
(3 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 21 November 2014 (16 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 21 November 2014 (16 pages)
24 November 2014Director's details changed for Mr Ian Scott on 24 November 2014 (2 pages)
24 November 2014Secretary's details changed for Angela Scott on 24 November 2014 (1 page)
24 November 2014Director's details changed for Mr Ian Scott on 24 November 2014 (2 pages)
24 November 2014Secretary's details changed for Angela Scott on 24 November 2014 (1 page)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1

Statement of capital on 2015-03-05
  • GBP 23,500
(5 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1

Statement of capital on 2015-03-05
  • GBP 23,500
(5 pages)
17 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
29 May 2009Full accounts made up to 31 July 2008 (12 pages)
29 May 2009Full accounts made up to 31 July 2008 (12 pages)
3 February 2009Return made up to 21/11/08; full list of members (3 pages)
3 February 2009Return made up to 21/11/08; full list of members (3 pages)
23 May 2008Accounts for a medium company made up to 31 July 2007 (11 pages)
23 May 2008Accounts for a medium company made up to 31 July 2007 (11 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
15 May 2007Ad 23/04/07--------- £ si 23499@1=23499 £ ic 1/23500 (2 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2007Particulars of contract relating to shares (2 pages)
15 May 2007Ad 23/04/07--------- £ si 23499@1=23499 £ ic 1/23500 (2 pages)
15 May 2007Nc inc already adjusted 23/04/07 (1 page)
15 May 2007Nc inc already adjusted 23/04/07 (1 page)
15 May 2007Particulars of contract relating to shares (2 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2006Return made up to 21/11/06; full list of members (2 pages)
12 December 2006Return made up to 21/11/06; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
4 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 December 2005Return made up to 21/11/05; full list of members (2 pages)
1 December 2005Return made up to 21/11/05; full list of members (2 pages)
21 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 November 2004Return made up to 21/11/04; full list of members (6 pages)
12 November 2004Return made up to 21/11/04; full list of members (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
10 December 2003Return made up to 21/11/03; full list of members (6 pages)
10 December 2003Return made up to 21/11/03; full list of members (6 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
21 January 2003Return made up to 21/11/02; full list of members (6 pages)
21 January 2003Return made up to 21/11/02; full list of members (6 pages)
21 October 2002Registered office changed on 21/10/02 from: whym abermule montgomery powys (1 page)
21 October 2002Registered office changed on 21/10/02 from: whym, abermule montgomery, powys (1 page)
29 August 2002£ ic 2/1 31/07/02 £ sr 1@1=1 (1 page)
29 August 2002£ ic 2/1 31/07/02 £ sr 1@1=1 (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Particulars of mortgage/charge (6 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Particulars of mortgage/charge (6 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2001Return made up to 21/11/01; full list of members (6 pages)
3 December 2001Return made up to 21/11/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 November 2000Return made up to 21/11/00; full list of members (6 pages)
22 November 2000Return made up to 21/11/00; full list of members (6 pages)
23 November 1999Return made up to 21/11/99; full list of members (6 pages)
23 November 1999Return made up to 21/11/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
27 January 1999Return made up to 21/11/98; full list of members (6 pages)
27 January 1999Return made up to 21/11/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
17 November 1997Return made up to 21/11/97; no change of members (4 pages)
17 November 1997Return made up to 21/11/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
11 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 December 1996Return made up to 21/11/96; no change of members (4 pages)
4 December 1996Return made up to 21/11/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
15 November 1995Return made up to 21/11/95; full list of members (6 pages)
15 November 1995Return made up to 21/11/95; full list of members (6 pages)
10 July 1995Accounting reference date notified as 31/07 (1 page)
10 July 1995Accounting reference date notified as 31/07 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
21 November 1994Incorporation (19 pages)
21 November 1994Incorporation (19 pages)