Company NameBinturn Limited
Company StatusDissolved
Company Number00748159
CategoryPrivate Limited Company
Incorporation Date28 January 1963(61 years, 3 months ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Felbeck
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(37 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 09 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameWendy Jill Sharp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(43 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 09 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Secretary NameWendy Jill Sharp
NationalityBritish
StatusClosed
Appointed01 December 2006(43 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 09 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMr Sameet Vohra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(47 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Secretary NameKeith Sydney Heywood
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address1 The Bines
Paddock Wood
Tonbridge
Kent
TN12 6LN
Director NameMr David Gore Ashton Davies
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1992)
RoleDivisional Chief Executive
Correspondence Address43 Dean Close
Pyrford
Woking
Surrey
GU22 8NX
Director NameMr Peter Richard Kemsley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wexfenne Gardens
Woking
Surrey
GU22 8TX
Director NameKeith Sydney Heywood
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 October 1994)
RoleDirector/Company Secretary
Correspondence Address1 The Bines
Paddock Wood
Tonbridge
Kent
TN12 6LN
Director NameRuth Josephine Dowson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(31 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 January 1995)
RoleAccountant
Correspondence Address272 Maidstone Road
Chatham
Kent
ME4 6JL
Secretary NameRuth Josephine Dowson
NationalityBritish
StatusResigned
Appointed14 October 1994(31 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 1995)
RoleCompany Director
Correspondence Address272 Maidstone Road
Chatham
Kent
ME4 6JL
Director NameMartin Graham Leigh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(32 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2006)
RoleSecretary
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameMichael Ronald Eke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(32 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 May 1996)
RoleChartered Accountant
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Secretary NameMartin Graham Leigh
NationalityBritish
StatusResigned
Appointed01 May 1995(32 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameRoderick William Weaver
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(33 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 August 2008)
RoleGroup Financial Officer
Correspondence Address23 Llandennis Avenue
Cyncoed
Cardiff
CF23 6JE
Wales
Director NameDavid Edward Aubrey Crowe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(34 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2000)
RoleSolicitor
Correspondence Address73 Manor Way
Beckenham
Kent
BR3 3LW
Director NameShatish Damodar Dasani
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(45 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 November 2008)
RoleCompany Director
Correspondence Address60 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(45 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

502 at £1Tt Electronics PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
9 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
2 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-25
(1 page)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 25,141
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 25,141
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 25,141
(4 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Sameet Vohra on 18 May 2011 (2 pages)
24 May 2011Director's details changed for Sameet Vohra on 18 May 2011 (2 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Director's details changed for Paul Felbeck on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Paul Felbeck on 18 May 2010 (2 pages)
13 April 2010Appointment of Sameet Vohra as a director (3 pages)
13 April 2010Appointment of Sameet Vohra as a director (3 pages)
8 April 2010Termination of appointment of David Matthews as a director (1 page)
8 April 2010Termination of appointment of David Matthews as a director (1 page)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Felbeck on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Felbeck on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wendy Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wendy Sharp on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Wendy Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed for Paul Felbeck on 1 October 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 July 2009Accounts made up to 31 December 2008 (1 page)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
22 December 2008Director appointed david paul matthews (2 pages)
22 December 2008Appointment terminated director shatish dasani (1 page)
22 December 2008Director appointed david paul matthews (2 pages)
22 December 2008Appointment Terminated Director shatish dasani (1 page)
13 August 2008Director appointed shatish damodar dasani (3 pages)
13 August 2008Appointment Terminated Director roderick weaver (1 page)
13 August 2008Appointment terminated director roderick weaver (1 page)
13 August 2008Director appointed shatish damodar dasani (3 pages)
8 July 2008Return made up to 29/06/08; full list of members (4 pages)
8 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 May 2008Accounts made up to 31 December 2007 (1 page)
4 July 2007Return made up to 29/06/07; full list of members (3 pages)
4 July 2007Return made up to 29/06/07; full list of members (3 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 June 2007Accounts made up to 31 December 2006 (1 page)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New secretary appointed;new director appointed (3 pages)
10 December 2006New secretary appointed;new director appointed (3 pages)
10 December 2006Secretary resigned;director resigned (1 page)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 May 2006Accounts made up to 31 December 2005 (1 page)
14 November 2005Company name changed bintcliffe turner LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed bintcliffe turner LIMITED\certificate issued on 14/11/05 (2 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
9 June 2005Accounts made up to 31 December 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
12 July 2004Return made up to 29/06/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 June 2004Accounts made up to 31 December 2003 (1 page)
18 July 2003Return made up to 29/06/03; full list of members (6 pages)
18 July 2003Return made up to 29/06/03; full list of members (6 pages)
6 June 2003Accounts made up to 31 December 2002 (1 page)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 July 2002Return made up to 29/06/02; full list of members (6 pages)
12 July 2002Return made up to 29/06/02; full list of members (6 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 June 2002Accounts made up to 31 December 2001 (1 page)
17 July 2001Return made up to 29/06/01; full list of members (6 pages)
17 July 2001Return made up to 29/06/01; full list of members (6 pages)
31 May 2001Accounts made up to 31 December 2000 (1 page)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 July 2000Return made up to 29/06/00; full list of members (14 pages)
17 July 2000Return made up to 29/06/00; full list of members (14 pages)
19 May 2000Accounts made up to 31 December 1999 (1 page)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (4 pages)
16 May 2000New director appointed (4 pages)
8 July 1999Return made up to 29/06/99; full list of members (15 pages)
8 July 1999Return made up to 29/06/99; full list of members (15 pages)
28 May 1999Accounts made up to 31 December 1998 (1 page)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 July 1998Return made up to 29/06/98; full list of members (12 pages)
9 July 1998Return made up to 29/06/98; full list of members (12 pages)
22 May 1998Accounts made up to 31 December 1997 (1 page)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 October 1997New director appointed (5 pages)
1 October 1997New director appointed (5 pages)
20 July 1997Location of register of members (1 page)
20 July 1997Location of register of members (1 page)
20 July 1997Registered office changed on 20/07/97 from: cramptons road sevenoaks kent TN14 5DS (1 page)
20 July 1997Return made up to 29/06/97; full list of members (9 pages)
20 July 1997Registered office changed on 20/07/97 from: cramptons road sevenoaks kent TN14 5DS (1 page)
20 July 1997Return made up to 29/06/97; full list of members (9 pages)
11 June 1997Accounts made up to 31 December 1996 (1 page)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Director resigned (1 page)
11 July 1996Return made up to 29/06/96; full list of members (9 pages)
11 July 1996Return made up to 29/06/96; full list of members (9 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
7 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 June 1996Accounts made up to 31 December 1995 (1 page)
6 July 1995Return made up to 29/06/95; full list of members (26 pages)
6 July 1995Return made up to 29/06/95; full list of members (13 pages)
8 June 1995Director resigned (4 pages)
8 June 1995Director resigned (4 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Secretary resigned (4 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Secretary resigned (2 pages)
8 June 1995New secretary appointed (12 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
8 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1993Company name changed bas components LIMITED\certificate issued on 01/04/93 (2 pages)
31 March 1993Company name changed bas components LIMITED\certificate issued on 01/04/93 (2 pages)
3 March 1993Company name changed bintcliffe turner (exports) limi ted\certificate issued on 04/03/93 (2 pages)
3 March 1993Company name changed bintcliffe turner (exports) limi ted\certificate issued on 04/03/93 (2 pages)
1 August 1979Memorandum of association (7 pages)
1 August 1979Memorandum of association (7 pages)
28 January 1963Incorporation (14 pages)
28 January 1963Incorporation (14 pages)