Company NameH Bingham Group Ltd
Company StatusDissolved
Company Number07144281
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 1 month ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Director

Director NameMr Stuart James Watson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillview Riding School Mark Lane
Sheffield
South Yorkshire
S10 4PY

Contact

Websitewww.binghamrail.com
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
3 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (14 pages)
29 January 2015Liquidators statement of receipts and payments to 22 November 2014 (14 pages)
29 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (14 pages)
28 August 2014Liquidators' statement of receipts and payments to 28 July 2013 (21 pages)
28 August 2014Liquidators' statement of receipts and payments to 28 July 2013 (21 pages)
28 August 2014Liquidators statement of receipts and payments to 28 July 2013 (21 pages)
28 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (19 pages)
28 January 2014Liquidators statement of receipts and payments to 22 November 2013 (19 pages)
28 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (19 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2012Liquidators statement of receipts and payments to 28 July 2012 (23 pages)
6 September 2012Liquidators' statement of receipts and payments to 28 July 2012 (23 pages)
6 September 2012Liquidators' statement of receipts and payments to 28 July 2012 (23 pages)
23 January 2012Liquidators' statement of receipts and payments to 28 July 2011 (16 pages)
23 January 2012Liquidators statement of receipts and payments to 28 July 2011 (16 pages)
23 January 2012Liquidators' statement of receipts and payments to 28 July 2011 (16 pages)
17 August 2010Registered office address changed from H Bingham Group Ltd Barrow Road Wincobank Sheffield South Yorkshire S9 1JZ on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from H Bingham Group Ltd Barrow Road Wincobank Sheffield South Yorkshire S9 1JZ on 17 August 2010 (2 pages)
13 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2010Appointment of a voluntary liquidator (1 page)
13 August 2010Statement of affairs with form 4.19 (12 pages)
13 August 2010Statement of affairs with form 4.19 (12 pages)
13 August 2010Appointment of a voluntary liquidator (1 page)
13 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2010Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England on 8 April 2010 (1 page)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 February 2010Incorporation
Statement of capital on 2010-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 February 2010Incorporation
Statement of capital on 2010-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 February 2010Incorporation
Statement of capital on 2010-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)