About

Registered Number: 06184467
Date of Incorporation: 26/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: Vizards Tweedie Barnards Inn, 86 Fetter Lane, London, EC4A 1AD

 

Binfield Farm Ltd was registered on 26 March 2007, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Thomas 26 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
TM01 - Termination of appointment of director 26 April 2015
3.6 - Abstract of receipt and payments in receivership 26 September 2014
RM02 - N/A 26 September 2014
RM02 - N/A 26 September 2014
3.6 - Abstract of receipt and payments in receivership 02 May 2014
TM01 - Termination of appointment of director 05 March 2014
3.6 - Abstract of receipt and payments in receivership 30 October 2013
3.6 - Abstract of receipt and payments in receivership 16 May 2013
3.6 - Abstract of receipt and payments in receivership 24 October 2012
3.6 - Abstract of receipt and payments in receivership 09 May 2012
3.6 - Abstract of receipt and payments in receivership 17 November 2011
3.6 - Abstract of receipt and payments in receivership 17 November 2011
3.6 - Abstract of receipt and payments in receivership 17 November 2011
3.6 - Abstract of receipt and payments in receivership 17 November 2011
3.6 - Abstract of receipt and payments in receivership 22 October 2009
405(1) - Notice of appointment of Receiver 23 April 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
363a - Annual Return 12 February 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
225 - Change of Accounting Reference Date 19 March 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
RESOLUTIONS - N/A 19 April 2007
MEM/ARTS - N/A 19 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.