Company NameBainglen Limited
Company StatusDissolved
Company Number01095940
CategoryPrivate Limited Company
Incorporation Date14 February 1973(51 years, 1 month ago)
Dissolution Date5 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMrs Hilary Christine Goodey
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration23 years, 10 months (closed 05 November 2014)
RoleCompany Director
Correspondence Address32 Gaynes Park Road
Upminster
Essex
RM14 2HL
Director NameHilary Christine Goodey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(38 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 1
Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Michael William Goodey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 18 September 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Gaynes Park Road
Upminster
Essex
RM14 2HL

Location

Registered Address1 1
Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

100 at £1Hilary Christine Goodey
100.00%
Ordinary

Financials

Year2014
Net Worth£217,173
Cash£175,052
Current Liabilities£10,508

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a members' voluntary winding up (5 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
8 January 2014Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ United Kingdom on 8 January 2014 (1 page)
7 January 2014Declaration of solvency (3 pages)
7 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 January 2012Termination of appointment of Michael Goodey as a director (1 page)
8 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 October 2011Appointment of Hilary Christine Goodey as a director (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tacistock Square London WC1H 9BQ on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Michael William Goodey on 31 December 2009 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 September 2002Full accounts made up to 31 March 2002 (11 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Full accounts made up to 31 March 2001 (13 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (12 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 March 1999 (11 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 September 1998Full accounts made up to 31 March 1998 (10 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (9 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 March 1995Registered office changed on 24/03/95 from: 9 the office village romford rd london E15 8BQ (1 page)
21 March 1983Particulars of mortgage/charge (3 pages)