Company NameBingham Enterprises Limited
Company StatusDissolved
Company Number07141029
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 2 months ago)
Dissolution Date28 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Mark George Bingham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed30 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBingham Enterprises Limited Doncaster Road, East H
Pontefract
West Yorkshire
WF8 3EQ
Director NameMrs Christine Margaret Fry Bingham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed17 February 2010(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (closed 28 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoncaster Road
East Hardwick
Pontefract
West Yorkshire
WF8 3EQ
Director NameMr Neil Raymond Bingham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (closed 28 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDoncaster Road
East Hardwick
Pontefract
West Yorkshire
WF8 3EQ
Director NameMr Royston Terence William Bingham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(2 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (closed 28 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDoncaster Road
East Hardwick
Pontefract
West Yorkshire
WF8 3EQ

Location

Registered AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2013
Net Worth-£4,086
Cash£41,518
Current Liabilities£276,981

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 October 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
27 May 2016Liquidators statement of receipts and payments to 9 April 2016 (11 pages)
27 May 2016Liquidators' statement of receipts and payments to 9 April 2016 (11 pages)
18 May 2015Liquidators statement of receipts and payments to 9 April 2015 (11 pages)
18 May 2015Liquidators' statement of receipts and payments to 9 April 2015 (11 pages)
18 May 2015Liquidators statement of receipts and payments to 9 April 2015 (11 pages)
23 April 2014Registered office address changed from Wentdale Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ on 23 April 2014 (2 pages)
17 April 2014Appointment of a voluntary liquidator (1 page)
17 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2014Statement of affairs with form 4.19 (14 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from Bingham Enterprises Limited Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Bingham Enterprises Limited Doncaster Road East Hardwick Pontefract West Yorkshire WF8 3EQ United Kingdom on 2 June 2011 (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Memorandum and Articles of Association (8 pages)
2 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Particulars of variation of rights attached to shares (2 pages)
2 March 2011Change of share class name or designation (2 pages)
5 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 February 2010Appointment of Royston Terrance William Bingham as a director (3 pages)
22 February 2010Appointment of Neil Raymond Bingham as a director (3 pages)
22 February 2010Appointment of Mrs Christine Margaret Fry Bingham as a director (3 pages)
30 January 2010Incorporation (22 pages)