H. BINGHAM & SONS LIMITED

Register to unlock more data on OkredoRegister

H. BINGHAM & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03941841

Incorporation date

07/03/2000

Size

Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon23/06/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon20/05/2013
Final Gazette dissolved following liquidation
dot icon20/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2012
Liquidators' statement of receipts and payments
dot icon27/03/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon09/03/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/10/2010
Administrator's progress report to 2010-09-09
dot icon14/09/2010
Termination of appointment of Lorraine Smith as a secretary
dot icon20/04/2010
Statement of administrator's proposal
dot icon08/04/2010
Statement of affairs with form 2.14B
dot icon25/03/2010
Registered office address changed from Barrow Road Wincobank Sheffield S9 1JZ on 2010-03-26
dot icon24/03/2010
Appointment of an administrator
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon11/01/2010
Termination of appointment of Malcolm Prentice as a director
dot icon20/10/2009
Accounts for a small company made up to 2009-05-31
dot icon18/06/2009
Ad 11/06/09 gbp si 75@1=75 gbp ic 1106/1181
dot icon18/06/2009
Nc inc already adjusted 11/06/09
dot icon18/06/2009
Resolutions
dot icon05/04/2009
Return made up to 07/03/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2008
Ad 09/12/08 gbp si 106@1=106 gbp ic 1000/1106
dot icon17/12/2008
Nc inc already adjusted 09/12/08
dot icon17/12/2008
Resolutions
dot icon01/04/2008
Return made up to 07/03/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/04/2007
Director resigned
dot icon25/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon19/03/2007
Return made up to 07/03/07; full list of members
dot icon13/11/2006
New director appointed
dot icon24/10/2006
Resolutions
dot icon19/10/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon22/05/2006
Return made up to 07/03/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-05-31
dot icon01/09/2005
Registered office changed on 02/09/05 from: wheatley hall road doncaster south yorkshire DN2 4PF
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned
dot icon10/07/2005
New secretary appointed
dot icon10/07/2005
Secretary resigned
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Return made up to 07/03/05; full list of members
dot icon29/06/2005
Particulars of mortgage/charge
dot icon10/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/06/2004
Return made up to 07/03/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-05-31
dot icon06/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2003
Return made up to 07/03/03; full list of members
dot icon12/11/2002
Accounts for a medium company made up to 2002-05-31
dot icon11/03/2002
Return made up to 07/03/02; full list of members
dot icon04/02/2002
Accounts for a medium company made up to 2001-05-31
dot icon12/06/2001
Return made up to 07/03/01; full list of members
dot icon10/04/2001
Secretary resigned
dot icon27/12/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon21/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned
dot icon12/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Certificate of change of name
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
£ nc 10000/10001 07/04/00
dot icon18/04/2000
New secretary appointed
dot icon17/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon02/04/2000
Registered office changed on 03/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon02/04/2000
Director resigned
dot icon02/04/2000
Secretary resigned;director resigned
dot icon02/04/2000
New director appointed
dot icon02/04/2000
New secretary appointed
dot icon12/03/2000
Resolutions
dot icon12/03/2000
Nc inc already adjusted 08/03/00
dot icon12/03/2000
Resolutions
dot icon06/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2009
dot iconNext confirmation date
07/03/2017
dot iconLast change occurred
31/05/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2009
dot iconNext account date
31/05/2010
dot iconNext due on
28/02/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/03/2000 - 07/03/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/03/2000 - 07/03/2000
16826
Prentice, Malcolm Jeremy
Director
01/10/2006 - 17/12/2009
27
Watson, Stuart James
Director
07/03/2000 - Present
15
Hawley, Martin William
Director
01/10/2006 - 03/04/2007
38

Persons with Significant Control

0

No PSC data available.

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 H. BINGHAM & SONS LIMITED

H. BINGHAM & SONS LIMITED is an(a) Liquidation company incorporated on 07/03/2000 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. 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 H. BINGHAM & SONS LIMITED?

toggle

H. BINGHAM & SONS LIMITED is currently Liquidation. It was registered on 07/03/2000 .

Where is H. BINGHAM & SONS LIMITED located?

toggle

H. BINGHAM & SONS LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does H. BINGHAM & SONS LIMITED do?

toggle

H. BINGHAM & SONS LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for H. BINGHAM & SONS LIMITED?

toggle

The latest filing was on 23/06/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.