Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BILL'S CAFES LTD
Company Information for

BILL'S CAFES LTD

Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, WR1 3AA,
Company Registration Number
04294707
Private Limited Company
Liquidation

Company Overview

About Bill's Cafes Ltd
BILL'S CAFES LTD was founded on 2001-09-27 and has its registered office in Worcester. The organisation's status is listed as "Liquidation". Bill's Cafes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BILL'S CAFES LTD
 
Legal Registered Office
Smart Insolvency Solutions Limited
1 Castle Street
Worcester
WR1 3AA
Other companies in WR6
 
Previous Names
BILLGRUB LTD09/05/2008
Filing Information
Company Number 04294707
Company ID Number 04294707
Date formed 2001-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-25 12:03:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILL'S CAFES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BILL'S CAFES LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ROSE DEAN
Company Secretary 2007-02-05
WILLIAM JOHN SEWELL
Director 2001-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ANTONY ARTHUR LEECH
Company Secretary 2001-09-27 2007-01-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-27 2001-09-27
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-27 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ROSE DEAN TRINITY RESTAURANTS LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Liquidation
ELIZABETH ROSE DEAN PEMBROKESHIRE RESTAURANTS LTD Company Secretary 2007-02-05 CURRENT 2005-11-27 Dissolved 2016-01-19
ELIZABETH ROSE DEAN CRYPT RESTAURANTS LIMITED Company Secretary 2007-02-05 CURRENT 1988-01-28 Dissolved 2016-01-19
ELIZABETH ROSE DEAN HEREFORD RESTAURANTS LTD Company Secretary 2007-02-05 CURRENT 2001-09-27 Liquidation
WILLIAM JOHN SEWELL HEREFORD BID LIMITED Director 2018-06-19 CURRENT 2015-03-13 Active
WILLIAM JOHN SEWELL FOOD FOR GROWTH COMMUNITY INTEREST COMPANY Director 2015-01-27 CURRENT 2007-05-18 Active - Proposal to Strike off
WILLIAM JOHN SEWELL TRINITY RESTAURANTS LIMITED Director 2008-07-01 CURRENT 2008-07-01 Liquidation
WILLIAM JOHN SEWELL PEMBROKESHIRE RESTAURANTS LTD Director 2005-11-27 CURRENT 2005-11-27 Dissolved 2016-01-19
WILLIAM JOHN SEWELL HEREFORD RESTAURANTS LTD Director 2001-09-27 CURRENT 2001-09-27 Liquidation
WILLIAM JOHN SEWELL CRYPT RESTAURANTS LIMITED Director 1992-09-30 CURRENT 1988-01-28 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-25Final Gazette dissolved via compulsory strike-off
2022-05-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-26
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM West Lodge Hall Court Bishops Frome Worcester WR6 5BY
2020-04-27LIQ02Voluntary liquidation Statement of affairs
2020-04-27600Appointment of a voluntary liquidator
2020-04-27LRESEX
  • Extraordinary resolution to wind up on 2020-03-27'>Resolutions passed:
    • Extraordinary resolution to wind up on 2020-03-27
  • 2020-03-22CH01Director's details changed for Mr William John Sewell on 2020-03-17
    2020-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
    2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
    2019-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
    2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
    2018-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
    2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
    2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 102
    2017-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
    2016-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
    2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 102
    2016-01-04AR0101/01/16 ANNUAL RETURN FULL LIST
    2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 102
    2015-01-02AR0101/01/15 ANNUAL RETURN FULL LIST
    2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 102
    2014-01-06AR0101/01/14 ANNUAL RETURN FULL LIST
    2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-01-02AR0101/01/13 ANNUAL RETURN FULL LIST
    2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-01-08AR0101/01/12 ANNUAL RETURN FULL LIST
    2011-08-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-01-07AR0101/01/11 ANNUAL RETURN FULL LIST
    2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
    2010-03-08AR0101/01/10 ANNUAL RETURN FULL LIST
    2010-03-08CH01Director's details changed for Mr William John Sewell on 2009-10-22
    2009-09-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
    2009-03-06363aReturn made up to 01/01/09; full list of members
    2008-10-30AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
    2008-05-20MEM/ARTSARTICLES OF ASSOCIATION
    2008-05-08CERTNMCompany name changed billgrub LTD\certificate issued on 09/05/08
    2008-03-05363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
    2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
    2007-04-26363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
    2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: PYON HOUSE CANON PYON HEREFORD HEREFORDSHIRE HR4 8PH
    2007-03-10288aNEW SECRETARY APPOINTED
    2007-03-10288bSECRETARY RESIGNED
    2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
    2006-01-10363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
    2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
    2005-01-05363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
    2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
    2004-01-08363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
    2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
    2003-01-17363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
    2003-01-1788(2)RAD 07/01/02--------- £ SI 2@1
    2002-10-03363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
    2002-01-3088(2)RAD 07/01/02--------- £ SI 2@1=2 £ IC 100/102
    2001-10-16225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
    2001-10-1688(2)RAD 12/10/01--------- £ SI 99@1=99 £ IC 1/100
    2001-10-03288aNEW DIRECTOR APPOINTED
    2001-10-03288aNEW SECRETARY APPOINTED
    2001-10-02288bSECRETARY RESIGNED
    2001-10-02288bDIRECTOR RESIGNED
    2001-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    70 - Activities of head offices; management consultancy activities
    701 - Activities of head offices
    70100 - Activities of head offices




    Licences & Regulatory approval
    We could not find any licences issued to BILL'S CAFES LTD or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointmen2020-04-06
    Fines / Sanctions
    No fines or sanctions have been issued against BILL'S CAFES LTD
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    BILL'S CAFES LTD does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges1.9999
    MortgagesNumMortOutstanding0.9190
    MortgagesNumMortPartSatisfied0.007
    MortgagesNumMortSatisfied1.0897

    This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

    Creditors
    Creditors Due Within One Year 2012-01-01 £ 47,482
    Provisions For Liabilities Charges 2012-01-01 £ 338

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2012-12-31
    Annual Accounts
    2013-12-31
    Annual Accounts
    2014-12-31
    Annual Accounts
    2015-12-31
    Annual Accounts
    2016-12-31
    Annual Accounts
    2017-12-31
    Annual Accounts
    2017-12-31
    Annual Accounts
    2017-12-31
    Annual Accounts
    2017-12-31
    Annual Accounts
    2018-12-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILL'S CAFES LTD

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-01-01 £ 102
    Cash Bank In Hand 2012-01-01 £ 295
    Current Assets 2012-01-01 £ 46,127
    Debtors 2012-01-01 £ 42,857
    Fixed Assets 2012-01-01 £ 1,791
    Stocks Inventory 2012-01-01 £ 2,975
    Tangible Fixed Assets 2012-01-01 £ 1,688

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of BILL'S CAFES LTD registering or being granted any patents
    Domain Names
    We do not have the domain name information for BILL'S CAFES LTD
    Trademarks
    We have not found any records of BILL'S CAFES LTD registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BILL'S CAFES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BILL'S CAFES LTD are:

    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
    SERCO LIMITED £ 39,871,694
    MORGAN UTILITIES GROUP LIMITED £ 25,495,153
    GO SOUTH COAST LIMITED £ 20,243,013
    KIER SERVICES LIMITED £ 9,779,001
    AON GLOBAL LIMITED £ 9,370,167
    NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
    SSE PLC £ 5,909,870
    SCOTTISH POWER UK PLC £ 2,553,785
    SSE CONTRACTING GROUP LIMITED £ 1,985,346
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    Outgoings
    Business Rates/Property Tax
    No properties were found where BILL'S CAFES LTD is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
    Defending partyBILL’S CAFES LTDEvent Date2020-05-18
    On 27 March 2020 the above-named Company went into insolvent liquidation. I, William John Sewell, of c/o 22 The Angel, Broad Street, Ludlow, SY8 1LT was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company, under the following name: Bills Kitchen Ltd (registered number 12536093). Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are, (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the period of 12 months ending on the day before it entered liquidation or is so similar as to suggest an association with that company, (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company, or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016). where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the directors to act in these circumstances where the company enters (or has entered) insolvent liquidation without the directors committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice using this form may be given where the director giving the notice is /are already the director of a company which proposes to adopt a prohibited name.
     
    Initiating party Event TypeResolution
    Defending partyBILL’S CAFES LIMITEDEvent Date2020-04-06
     
    Initiating party Event TypeAppointmen
    Defending partyBILL’S CAFES LIMITEDEvent Date2020-04-06
    Company Number: 04294707 Name of Company: BILL’S CAFES LIMITED Nature of Business: Activities of head offices Type of Liquidation: Creditors' Voluntary Liquidation Registered office: West Lodge, Hall…
     
    Initiating party Event TypeMeetings o
    Defending partyBILL’S CAFES LIMITEDEvent Date2020-04-06
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BILL'S CAFES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded BILL'S CAFES LTD any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.