About

Registered Number: 06355464
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex, UB3 5LF

 

Binnington Long Ltd was setup in 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 28 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 August 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 02 June 2009
225 - Change of Accounting Reference Date 27 May 2009
363a - Annual Return 08 September 2008
395 - Particulars of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2008 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.