BINGHAM COTTERELL LIMITED

BINGHAM COTTERELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBINGHAM COTTERELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02111262
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BINGHAM COTTERELL LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is BINGHAM COTTERELL LIMITED located?

    Registered Office Address
    MOTT MACDONALD HOUSE
    8-10 Sydenham Road
    CR0 2EE Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BINGHAM COTTERELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUSTERMARGIN LIMITEDMar 17, 1987Mar 17, 1987

    What are the latest accounts for BINGHAM COTTERELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for BINGHAM COTTERELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Peter Wickens as a director

    2 pagesTM01

    Annual return made up to Nov 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Nov 03, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Keith Howells on Nov 26, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Peter John Wickens on Nov 26, 2009

    2 pagesCH01

    Secretary's details changed for Miss Marjorie Eva Lynn on Nov 26, 2009

    1 pagesCH03

    Director's details changed for Mr Kevin John Stovell on Nov 26, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Who are the officers of BINGHAM COTTERELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, Marjorie Eva
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Secretary
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    British55170690002
    HOWELLS, Keith John, Mr.
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritish123327770006
    STOVELL, Kevin John
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    United KingdomBritish26805700002
    GREGORY, Philip Charles
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    Secretary
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    British33287640001
    WILLIAMS, Keith
    183 Ashworth Park
    WA16 9DN Knutsford
    Cheshire
    Secretary
    183 Ashworth Park
    WA16 9DN Knutsford
    Cheshire
    British20914340001
    BARKER, Michael John
    10 Smitham Bottom Lane
    CR8 3DA Purley
    Surrey
    Director
    10 Smitham Bottom Lane
    CR8 3DA Purley
    Surrey
    British61632910001
    BLACKBURN, Michael Orlando
    7 More Close
    CR8 2JN Purley
    Surrey
    Director
    7 More Close
    CR8 2JN Purley
    Surrey
    British17357600001
    BOWMAN, Alan Robert
    Leeming Cottage
    Watermillock
    CA11 0JR Penrith
    Cumbria
    Director
    Leeming Cottage
    Watermillock
    CA11 0JR Penrith
    Cumbria
    British52565340001
    CAMPBELL-LITTLE, Donald John
    44 Grove Wood Hill
    CR5 2EL Coulsdon
    Surrey
    Director
    44 Grove Wood Hill
    CR5 2EL Coulsdon
    Surrey
    British2905500001
    DAVIES, John Vaughan
    13 Warren Drive
    L45 0JN Wallasey
    Merseyside
    Director
    13 Warren Drive
    L45 0JN Wallasey
    Merseyside
    British20914390001
    FOX, Robin Bretten
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    British7511270001
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritish1229770003
    GIDWANI, Maurice Govind
    36 Prey Heath Close
    Mayford
    GU22 0SP Woking
    Surrey
    Director
    36 Prey Heath Close
    Mayford
    GU22 0SP Woking
    Surrey
    British51261070001
    HAYWARD, John Desmond
    49 Upfield
    CR0 5DR Croydon
    Surrey
    Director
    49 Upfield
    CR0 5DR Croydon
    Surrey
    British9567790001
    KING, Rodney Edward
    20 Brook Street
    Colne Engaine
    CO6 2EU Colchester
    Essex
    Director
    20 Brook Street
    Colne Engaine
    CO6 2EU Colchester
    Essex
    British27716490001
    MASON, Richard James
    Benfield Pickmere Lane
    Tabley
    WA16 0HS Knutsford
    Cheshire
    Director
    Benfield Pickmere Lane
    Tabley
    WA16 0HS Knutsford
    Cheshire
    British56584530001
    MILLAR, James Graham
    Cascades
    5 The Wold
    CR3 7BR Woldingham
    Surrey
    Director
    Cascades
    5 The Wold
    CR3 7BR Woldingham
    Surrey
    British2905490001
    OFFER, Roderick Nigel
    The Long Barn Sheepcombe
    Washingpool Hill Road Tockington
    BS12 4NZ Bristol
    Avon
    Director
    The Long Barn Sheepcombe
    Washingpool Hill Road Tockington
    BS12 4NZ Bristol
    Avon
    British17460270001
    POVALL, Ian Ballard
    92 Lache Lane
    CH4 7LS Chester
    Cheshire
    Director
    92 Lache Lane
    CH4 7LS Chester
    Cheshire
    British56584700001
    READ, Derek Wilfrid
    Brayfield
    Tylers Green
    RH16 4BW Haywards Heath
    West Sussex
    Director
    Brayfield
    Tylers Green
    RH16 4BW Haywards Heath
    West Sussex
    British20914360002
    SCHOFIELD, Nigel David
    11a Hambletts Hollow
    Norley
    WA6 8JR Warrington
    Cheshire
    Director
    11a Hambletts Hollow
    Norley
    WA6 8JR Warrington
    Cheshire
    British56584620001
    SOANE, Alastair John Mckenzie
    18 Forest Road
    Meols
    L47 6AU Wirral
    Merseyside
    Director
    18 Forest Road
    Meols
    L47 6AU Wirral
    Merseyside
    United KingdomBritish2935530001
    TIERNEY, Francis Beattie
    25 Weybridge Close
    Appleton
    WA4 5LZ Warrington
    Cheshire
    Director
    25 Weybridge Close
    Appleton
    WA4 5LZ Warrington
    Cheshire
    British46732240001
    WABY, David Russell
    7 Foxglove Way
    Little Neston
    L64 0XQ South Wirral
    Merseyside
    Director
    7 Foxglove Way
    Little Neston
    L64 0XQ South Wirral
    Merseyside
    British20914380001
    WICKENS, Peter John
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritish17357610007
    WOODWARD, Denver Alfred
    Burgh Cottage 8 Burgh Mount
    SM7 1ER Banstead
    Surrey
    Director
    Burgh Cottage 8 Burgh Mount
    SM7 1ER Banstead
    Surrey
    United KingdomBritish18141820001

    Does BINGHAM COTTERELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 19, 1988
    Delivered On Jul 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1988Registration of a charge
    • Apr 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0