About

Registered Number: 04944551
Date of Incorporation: 27/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2018 (6 years and 1 month ago)
Registered Address: 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL

 

Having been setup in 2003, The Horse & Jockey (Binegar) Ltd has its registered office in Redhill, North Somerset, it's status at Companies House is "Dissolved". There are 4 directors listed as James, Fraser Stuart, James, Tonia, Hamblin, David Gilbert, Hamblin, Shirley Phyllis for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Fraser Stuart 16 May 2006 - 1
JAMES, Tonia 27 October 2003 - 1
HAMBLIN, David Gilbert 27 October 2003 16 May 2006 1
HAMBLIN, Shirley Phyllis 27 October 2003 16 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2018
LIQ13 - N/A 29 December 2017
AD01 - Change of registered office address 20 January 2017
RESOLUTIONS - N/A 16 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2017
4.70 - N/A 12 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 17 November 2004
395 - Particulars of a mortgage or charge 23 April 2004
395 - Particulars of a mortgage or charge 07 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 16 April 2004 Outstanding

N/A

Debenture 03 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.