Company NameBinnington Long Limited
Company StatusDissolved
Company Number06355464
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTimothy James Binnington
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr James Alexander Long
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NameMr James Alexander Long
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1James Alexander Long
50.00%
Ordinary
1 at £1Timothy James Binnington
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,836
Cash£14
Current Liabilities£32,850

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

14 February 2008Delivered on: 16 February 2008
Persons entitled: Derbyshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 borough hill croydon surrey fixtures and fittings, plant and machinery, goodwill. See the mortgage charge document for full details.
Outstanding
20 December 2007Delivered on: 22 December 2007
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 borough hill croydon surrey.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
16 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House, Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page)
24 September 2013Director's details changed for James Alexander Long on 1 August 2013 (2 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Secretary's details changed for James Alexander Long on 1 August 2013 (1 page)
24 September 2013Director's details changed for Timothy James Binnington on 1 August 2013 (2 pages)
24 September 2013Secretary's details changed for James Alexander Long on 1 August 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 May 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
8 September 2008Return made up to 29/08/08; full list of members (4 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
17 October 2007Ad 29/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed;new director appointed (1 page)
3 September 2007Registered office changed on 03/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
29 August 2007Incorporation (31 pages)