BINATONE TELECOM PLC

Register to unlock more data on OkredoRegister

BINATONE TELECOM PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02478485

Incorporation date

08/03/1990

Size

Full

Contacts

Registered address

Registered address

WILKIN CHAPMAN LLP, Cartergate House Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1990)
dot icon06/03/2026
Progress report in a winding up by the court
dot icon26/03/2025
Progress report in a winding up by the court
dot icon07/02/2024
Appointment of a liquidator
dot icon07/02/2024
Registered office address changed from 1 Apsley Way London NW2 7HF England to Cartergate House Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2024-02-07
dot icon07/08/2023
Order of court to wind up
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon05/08/2022
Termination of appointment of Neil James Scanlon as a director on 2022-03-31
dot icon26/04/2022
Compulsory strike-off action has been discontinued
dot icon25/04/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon28/01/2022
Registered office address changed from 85 Frampton Street London NW8 8NQ England to 1 Apsley Way London NW2 7HF on 2022-01-28
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon27/07/2021
Full accounts made up to 2020-03-31
dot icon12/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon24/01/2020
Full accounts made up to 2019-03-31
dot icon02/04/2019
Registered office address changed from 1 Apsley Way London NW2 7HF to 85 Frampton Street London NW8 8NQ on 2019-04-02
dot icon07/03/2019
Full accounts made up to 2018-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon06/10/2017
Full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon10/02/2016
Registration of charge 024784850005, created on 2016-02-09
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon19/02/2014
Secretary's details changed for Miss Tracy Brand on 2014-01-01
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Adrian Lee Green as a director on 2012-01-31
dot icon09/12/2011
Appointment of Mr Neil James Scanlon as a director on 2011-11-03
dot icon09/12/2011
Termination of appointment of Luke Stephen Ireland as a director on 2011-11-06
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon11/10/2010
Appointment of Mr Luke Stephen Ireland as a director
dot icon11/10/2010
Termination of appointment of Jeffrey Cohen as a director
dot icon16/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Jeffrey Cohen on 2010-03-16
dot icon16/03/2010
Director's details changed for Dinesh Lalvani on 2010-03-16
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2009
Return made up to 25/01/09; full list of members
dot icon13/02/2009
Director appointed mr jeffrey cohen
dot icon12/02/2009
Appointment terminated director manoj pandya
dot icon02/11/2008
Full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 25/01/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon15/02/2008
Director resigned
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon29/06/2007
New secretary appointed
dot icon15/06/2007
Secretary resigned
dot icon05/03/2007
Return made up to 25/01/07; full list of members
dot icon15/01/2007
New director appointed
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 25/01/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon31/01/2006
Registered office changed on 31/01/06 from: unit 1 ponders end industrial estate, east duck lees lane enfield middlesex EN3 7SP
dot icon07/11/2005
Delivery ext'd 3 mth 31/03/05
dot icon12/05/2005
Full accounts made up to 2004-03-31
dot icon11/02/2005
Return made up to 25/01/05; full list of members
dot icon03/11/2004
Director resigned
dot icon13/08/2004
Delivery ext'd 3 mth 31/03/04
dot icon28/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon11/02/2004
Return made up to 28/01/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon21/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon02/09/2003
Return made up to 28/01/03; full list of members; amend
dot icon02/09/2003
Return made up to 28/01/02; full list of members; amend
dot icon02/09/2003
Return made up to 29/01/01; full list of members; amend
dot icon04/02/2003
Return made up to 28/01/03; full list of members
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 28/01/02; full list of members
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
New director appointed
dot icon06/02/2001
Return made up to 29/01/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon16/02/2000
Return made up to 12/02/00; full list of members
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon21/02/1999
Return made up to 12/02/99; no change of members
dot icon10/11/1998
Director resigned
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon25/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon18/03/1998
Return made up to 20/02/98; no change of members
dot icon19/01/1998
Registered office changed on 19/01/98 from: binatone house 1 beresford avenue wembley middlesex HA0 1YX
dot icon07/01/1998
Director resigned
dot icon01/12/1997
New director appointed
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Director resigned
dot icon06/03/1997
Return made up to 02/03/97; full list of members
dot icon03/02/1997
New director appointed
dot icon20/12/1996
New director appointed
dot icon18/11/1996
Full accounts made up to 1996-03-31
dot icon12/11/1996
Director resigned
dot icon14/05/1996
Certificate of change of name
dot icon24/04/1996
Return made up to 02/03/96; no change of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon04/10/1995
Director resigned
dot icon27/02/1995
Return made up to 02/03/95; no change of members
dot icon06/02/1995
Director resigned
dot icon06/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1994-03-31
dot icon22/07/1994
New director appointed
dot icon09/03/1994
Return made up to 02/03/94; full list of members
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon11/10/1993
Director resigned
dot icon28/04/1993
Director resigned
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon08/03/1993
Return made up to 02/03/93; no change of members
dot icon14/09/1992
Director resigned
dot icon11/09/1992
Memorandum and Articles of Association
dot icon09/09/1992
Full accounts made up to 1992-03-31
dot icon14/08/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Resolutions
dot icon13/08/1992
Declaration on reregistration from private to PLC
dot icon13/08/1992
Auditor's report
dot icon13/08/1992
Balance Sheet
dot icon13/08/1992
Auditor's statement
dot icon13/08/1992
Re-registration of Memorandum and Articles
dot icon13/08/1992
Application for reregistration from private to PLC
dot icon27/04/1992
Return made up to 08/03/92; no change of members
dot icon05/01/1992
Full accounts made up to 1991-03-31
dot icon05/06/1991
Return made up to 08/03/91; full list of members
dot icon10/05/1991
Memorandum and Articles of Association
dot icon08/05/1990
Certificate of change of name
dot icon17/04/1990
Ad 30/03/90--------- £ si 499998@1=499998 £ ic 2/500000
dot icon03/04/1990
Registered office changed on 03/04/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon03/04/1990
Nc inc already adjusted 12/03/90
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Memorandum and Articles of Association
dot icon08/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
25/01/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scanlon, Neil James
Director
03/11/2011 - 31/03/2022
6
Catt, David
Director
02/12/1996 - 02/12/1997
3
Pandya, Manoj
Director
01/01/2007 - 06/02/2009
-
Green, Adrian Lee
Director
01/04/2004 - 31/01/2012
8
Pick, Martin Terence
Director
18/07/1994 - 01/02/1995
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINATONE TELECOM PLC

BINATONE TELECOM PLC is an(a) Liquidation company incorporated on 08/03/1990 with the registered office located at WILKIN CHAPMAN LLP, Cartergate House Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINATONE TELECOM PLC?

toggle

BINATONE TELECOM PLC is currently Liquidation. It was registered on 08/03/1990 .

Where is BINATONE TELECOM PLC located?

toggle

BINATONE TELECOM PLC is registered at WILKIN CHAPMAN LLP, Cartergate House Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does BINATONE TELECOM PLC do?

toggle

BINATONE TELECOM PLC operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for BINATONE TELECOM PLC?

toggle

The latest filing was on 06/03/2026: Progress report in a winding up by the court.