Company NameBinbrook Trading Estate Limited
Company StatusDissolved
Company Number02432055
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesOxleybridge Developments Limited and S.U.N. (Binbrook) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony Coleman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Eccleshall Road
Stafford
Staffordshire
ST16 1PD
Secretary NameAnthony Coleman
NationalityBritish
StatusClosed
Appointed01 April 2008(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Eccleshall Road
Stafford
Staffordshire
ST16 1PD
Director NameMr John Meharry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(20 years, 11 months after company formation)
Appointment Duration6 years (closed 11 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Merryton Tower
Motherwell
Lanarkshire
ML1 2LU
Scotland
Director NameMr Lee Howard Rushton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(20 years, 11 months after company formation)
Appointment Duration6 years (closed 11 October 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hogan Way
Motherwell
Lanarkshire
ML1 5TR
Scotland
Director NameJohn Paul
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressHermitage Farm
Chidden
Hambledon
Hampshire
PO7 4TD
Director NameMr Charles Joseph Nickerson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBinbrook Hill
Binbrook
Market Rasen
Lincolnshire
LN8 6BL
Director NameUday Harsh Khemka
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 03 August 2007)
RoleCompany Director
Correspondence AddressA6 Kalindi Colony
New Delhi 110065
India
Director NameShiv Khemka
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 03 August 2007)
RoleCompany Executive
Correspondence Address12 Dorfstrasse
6072 Sachseln
Obwalden
Foreign
Switzerland
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NamePhilippa Ayling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 August 2007)
RoleCompany Director
Correspondence AddressTractor Drivers Cottage
Binbrook Hill
Binbrook
Lincolnshire
LN8 6BL
Director NameMiss Phillipa Nickerson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 February 2005)
RoleStudent
Country of ResidenceEngland
Correspondence AddressBinbrook Hill
Binbrook
Market Rasen
Lincolnshire
LN8 6BW
Secretary NameMr Peter Ralph Christopher Braithwaite
NationalityBritish
StatusResigned
Appointed03 August 2007(17 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 April 2008)
RoleSolicitor
Correspondence AddressBlaven
Walesby
Market Rasen
Lincolnshire
LN8 3UW
Director NameMr James Nisbet
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowan Grove
Quarter
Hamilton
Lanarkshire
ML3 7TT
Scotland
Director NameMr Michael Robert Draine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuckers Barn
School Lane, Springthorpe
Gainsborough
Lincolnshire
DN21 5QD
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2002)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
Secretary NameStanmark Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2002(13 years after company formation)
Appointment Duration4 years, 9 months (resigned 03 August 2007)
Correspondence Address8 Queen Street
Mayfair
London
W1J 5PD
Director NameBinbrook Management Limited (Corporation)
StatusResigned
Appointed25 February 2005(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2007)
Correspondence Address25a Northgate
Louth
Lincolnshire
LN11 0LT

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£10,162
Cash£398
Current Liabilities£97,525

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
5 November 2014Liquidators statement of receipts and payments to 13 August 2014 (11 pages)
5 November 2014Liquidators' statement of receipts and payments to 13 August 2014 (11 pages)
28 May 2014Notice of ceasing to act as receiver or manager (4 pages)
28 May 2014Receiver's abstract of receipts and payments to 14 May 2014 (2 pages)
28 May 2014Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
28 May 2014Receiver's abstract of receipts and payments to 4 November 2013 (2 pages)
14 January 2014Registered office address changed from Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages)
13 September 2013Liquidators' statement of receipts and payments to 13 August 2013 (12 pages)
13 September 2013Liquidators statement of receipts and payments to 13 August 2013 (12 pages)
24 January 2013Resignation of a liquidator (1 page)
15 November 2012Notice of appointment of receiver or manager (8 pages)
15 November 2012Notice of appointment of receiver or manager (3 pages)
24 August 2012Registered office address changed from Unit 30 Binbrrok Trading Estate Brookenby Lincolnshire LN8 6HF on 24 August 2012 (2 pages)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Statement of affairs with form 4.19 (7 pages)
1 December 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 120
(7 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2011Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Termination of appointment of James Nisbet as a director (1 page)
2 November 2010Appointment of Mr John Meharry as a director (2 pages)
2 November 2010Appointment of Mr Lee Rushton as a director (2 pages)
6 October 2010Termination of appointment of Michael Draine as a director (1 page)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
14 January 2010Registered office address changed from C/O Redcliffe Business Services 10 Keepers Close Welton Lincolnshire LN2 3TJ on 14 January 2010 (1 page)
14 January 2010Director's details changed for Anthony Coleman on 13 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 12 birmingham road west bromwich west midlands B71 4JZ (1 page)
3 December 2008Return made up to 13/10/08; full list of members (7 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2008Registered office changed on 30/06/2008 from c/o amp seafford co LTD 12 birmingham road west bromwich B71 4JZ (1 page)
19 June 2008Registered office changed on 19/06/2008 from 10 keepers close welton lincoln lincolnshire LN2 3TS (1 page)
5 June 2008Registered office changed on 05/06/2008 from 3 castlegate grantham lincolnshire NG31 6SF (1 page)
19 May 2008Director appointed michael robert draine (2 pages)
25 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
14 April 2008Director appointed james nisbet (3 pages)
14 April 2008Secretary appointed anthony coleman (3 pages)
14 April 2008Appointment terminated director charles nickerson (1 page)
14 April 2008Director appointed anthony coleman (3 pages)
14 April 2008Appointment terminated secretary peter braithwaite (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
6 December 2007Return made up to 07/10/07; full list of members (6 pages)
11 September 2007Full accounts made up to 31 March 2007 (11 pages)
20 August 2007Company name changed S.U.N. (binbrook) LIMITED\certificate issued on 20/08/07 (2 pages)
18 August 2007Registered office changed on 18/08/07 from: 8 queen street london W1J 5PD (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Declaration of assistance for shares acquisition (4 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2007Particulars of mortgage/charge (5 pages)
1 November 2006Return made up to 13/10/06; full list of members (9 pages)
31 July 2006Full accounts made up to 31 March 2006 (12 pages)
24 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 September 2005Full accounts made up to 31 March 2005 (11 pages)
21 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
15 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2004Full accounts made up to 31 March 2004 (12 pages)
2 June 2004Registered office changed on 02/06/04 from: 2 duke street st james london SW1Y 6BJ (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2004Return made up to 13/10/03; full list of members (9 pages)
9 December 2003Full accounts made up to 31 March 2003 (12 pages)
18 February 2003Return made up to 13/10/02; full list of members; amend (10 pages)
20 January 2003New secretary appointed (1 page)
20 January 2003Secretary resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
13 December 2002Return made up to 13/10/02; full list of members (7 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (1 page)
4 November 2002New secretary appointed (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
30 October 2001Return made up to 13/10/01; full list of members (7 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
16 October 2001Secretary's particulars changed (1 page)
28 August 2001Full accounts made up to 31 March 2001 (11 pages)
16 October 2000Return made up to 13/10/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 March 2000 (11 pages)
10 April 2000New director appointed (3 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Return made up to 13/10/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
17 December 1998Return made up to 13/10/98; full list of members (8 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1998Director's particulars changed (1 page)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 November 1997Return made up to 13/10/97; full list of members (7 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 November 1996Return made up to 13/10/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 November 1995Return made up to 13/10/95; full list of members (16 pages)
20 March 1995Director resigned (2 pages)
2 February 1995Full accounts made up to 31 March 1994 (10 pages)
8 December 1994Return made up to 13/10/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
3 March 1994Full accounts made up to 31 March 1993 (8 pages)
24 November 1993Return made up to 13/10/93; full list of members (9 pages)
7 April 1993Full accounts made up to 31 March 1992 (8 pages)
21 January 1993Return made up to 13/10/92; no change of members (6 pages)
4 December 1992Ad 28/05/92--------- £ si 20@1=20 £ ic 100/120 (2 pages)
4 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 May 1992Full accounts made up to 31 March 1991 (9 pages)
2 January 1992Return made up to 13/10/91; full list of members (12 pages)
16 July 1990Particulars of mortgage/charge (3 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 February 1990Ad 14/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1989Incorporation (18 pages)