BINBROOK TRADING ESTATE LIMITED
Status | DISSOLVED |
Company No. | 02432055 |
Category | Private Limited Company |
Incorporated | 13 Oct 1989 |
Age | 34 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2016 |
Years | 7 years, 7 months, 22 days |
SUMMARY
BINBROOK TRADING ESTATE LIMITED is an dissolved private limited company with number 02432055. It was incorporated 34 years, 7 months, 20 days ago, on 13 October 1989 and it was dissolved 7 years, 7 months, 22 days ago, on 11 October 2016. The company address is Third Floor St Georges House Third Floor St Georges House, Bolton, BL1 2DD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2014
Action Date: 13 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-13
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 May 2014
Action Date: 14 May 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-05-14
Documents
Liquidation receiver cease to act receiver
Date: 28 May 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 May 2014
Action Date: 04 Nov 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-11-04
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-14
Old address: Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 13 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-13
Documents
Liquidation voluntary resignation liquidator
Date: 24 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Legacy
Date: 15 Nov 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 15 Nov 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Change registered office address company with date old address
Date: 24 Aug 2012
Action Date: 24 Aug 2012
Category: Address
Type: AD01
Old address: Unit 30 Binbrrok Trading Estate Brookenby Lincolnshire LN8 6HF
Change date: 2012-08-24
Documents
Liquidation voluntary statement of affairs with form attached
Date: 23 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Gazette filings brought up to date
Date: 05 Jul 2011
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 22 Feb 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Meharry
Documents
Termination director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Nisbet
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Rushton
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Draine
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-14
Old address: C/O Redcliffe Business Services 10 Keepers Close Welton Lincolnshire LN2 3TJ
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Coleman
Change date: 2009-10-13
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 09/02/2009 from 12 birmingham road west bromwich west midlands B71 4JZ
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 30/06/2008 from c/o amp seafford co LTD 12 birmingham road west bromwich B71 4JZ
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from 10 keepers close welton lincoln lincolnshire LN2 3TS
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from 3 castlegate grantham lincolnshire NG31 6SF
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Director appointed michael robert draine
Documents
Resolution
Date: 25 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed anthony coleman
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed anthony coleman
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed james nisbet
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter braithwaite
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles nickerson
Documents
Legacy
Date: 12 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 12 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 20 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.U.N. (binbrook) LIMITED\certificate issued on 20/08/07
Documents
Legacy
Date: 18 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 18/08/07 from: 8 queen street london W1J 5PD
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 14 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 02/06/04 from: 2 duke street st james london SW1Y 6BJ
Documents
Legacy
Date: 18 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/02; full list of members; amend
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/02; full list of members
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 13/12/02 from: 2 duke street st jamess london SW1Y 6BJ
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 04/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 30 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/01; full list of members
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 28 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/00; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 01 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Some Companies
977 LONDON ROAD,LEIGH ON SEA,SS9 3LB
Number: | 01234857 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 BELFAST ROAD,BANGOR,BT19 1UE
Number: | NI627391 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WILLAN ROAD,LONDON,N17 6ND
Number: | 09679399 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 SPALDING ROAD,SPALDING,PE11 3PB
Number: | 07899754 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 ACTONS WALK,WIGAN,WN3 4HN
Number: | 11610164 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG EATON HAND CAR WASH WAVERLEY STREET,NOTTINGHAM,NG10 1HG
Number: | 10638043 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |