Company NameBS2 (2011) Limited
Company StatusDissolved
Company Number07540482
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Howard Davis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
S73 8DS
Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
S73 8DS
Director NameThomas Guy Goldberg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(3 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Stephen Philip William Govier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
S73 8DS
Director NameMr Mark Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
S73 8DS
Director NameMr Stephen George Thomas Fareham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
S73 8DS
Director NameMr David Frederick Sands
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
S73 8DS

Contact

Websitebillington-holdings.plc.uk

Location

Registered AddressSteel House Barnsley Road
Wombwell
Barnsley
S73 8DS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Billington Holdings PLC
50.00%
Ordinary
1 at £1Bourne Construction Engineering LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£6,712
Current Liabilities£6,710

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
10 August 2021Application to strike the company off the register (2 pages)
8 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (12 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (12 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (11 pages)
20 June 2017Full accounts made up to 31 December 2016 (11 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (11 pages)
29 September 2016Full accounts made up to 31 December 2015 (11 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(6 pages)
1 July 2015Termination of appointment of David Frederick Sands as a director on 1 June 2015 (1 page)
1 July 2015Appointment of Mr Stephen Philip William Govier as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Mark Smith as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Mark Smith as a director on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephen George Thomas Fareham as a director on 1 June 2015 (1 page)
1 July 2015Appointment of Mr Stephen Philip William Govier as a director on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of David Frederick Sands as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Stephen George Thomas Fareham as a director on 1 June 2015 (1 page)
1 July 2015Appointment of Mr Mark Smith as a director on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of David Frederick Sands as a director on 1 June 2015 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (11 pages)
1 July 2015Appointment of Mr Stephen Philip William Govier as a director on 1 June 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (11 pages)
1 July 2015Termination of appointment of Stephen George Thomas Fareham as a director on 1 June 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(7 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(7 pages)
16 July 2014Full accounts made up to 31 December 2013 (11 pages)
16 July 2014Full accounts made up to 31 December 2013 (11 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(7 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(7 pages)
25 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
21 November 2011Appointment of Mr David Frederick Sands as a director (2 pages)
21 November 2011Appointment of Mr David Frederick Sands as a director (2 pages)
17 November 2011Appointment of Mr Stephen George Thomas Fareham as a director (2 pages)
17 November 2011Appointment of Mr Stephen George Thomas Fareham as a director (2 pages)
23 June 2011Appointment of Thomas Guy Goldberg as a director (3 pages)
23 June 2011Appointment of Thomas Guy Goldberg as a director (3 pages)
7 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
7 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
23 February 2011Incorporation (36 pages)
23 February 2011Incorporation (36 pages)