Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bingham And Co Solicitors
Bingham And Co Solicitors is a dissolved company incorporated on 19 March 1993 with the registered office located in Loughborough, Leicestershire. Bingham And Co Solicitors was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 February 2017
(8 years ago)
Was
23 years old
at the time of dissolution
Company No
02801792
Private unlimited company
Age
32 years
Incorporated
19 March 1993
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bingham And Co Solicitors
Contact
Update Details
Address
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Same address for the past
9 years
Companies in LE12 7NN
Telephone
01162530091
Email
Available in Endole App
Website
Binghamandco.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Samantha Marie Stevenson
Director • Teacher • British • Lives in England • Born in Mar 1975
Mr Christopher James David Bingham
Director • Letting Agent • British • Lives in England • Born in Nov 1981
Gemma Louise Turner
Director • Conveyancer • British • Lives in England • Born in Aug 1976
Mrs Jennifer Bingham
Secretary • English • Lives in England • Born in Feb 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Greenleach Properties GT Limited
Gemma Louise Turner is a mutual person.
Active
Greenleach Properties SS Limited
Samantha Marie Stevenson is a mutual person.
Active
Binghams GT Limited
Gemma Louise Turner is a mutual person.
Active
Binghams SS Limited
Samantha Marie Stevenson is a mutual person.
Active
Haysford Properties Limited
Samantha Marie Stevenson is a mutual person.
Active
G Turner Properties Limited
Gemma Louise Turner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Apr 2014
For period
30 Apr
⟶
30 Apr 2014
Traded for
12 months
Cash in Bank
£1.73M
Decreased by £76.26K (-4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.16M
Decreased by £90.78K (-3%)
Total Liabilities
-£10.93K
Decreased by £47.7K (-81%)
Net Assets
£3.15M
Decreased by £43.08K (-1%)
Debt Ratio (%)
0%
Decreased by 1.46% (-81%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 14 Nov 2015
Voluntary Liquidator Appointed
10 Years Ago on 23 Oct 2015
Declaration of Solvency
10 Years Ago on 23 Oct 2015
Confirmation Submitted
10 Years Ago on 5 May 2015
Gemma Louise Turner Appointed
10 Years Ago on 26 Nov 2014
Samantha Marie Stevenson Appointed
10 Years Ago on 26 Nov 2014
Mr Christopher James David Bingham Appointed
10 Years Ago on 26 Nov 2014
Jennifer Bingham Resigned
10 Years Ago on 26 Nov 2014
Small Accounts Submitted
11 Years Ago on 22 Sep 2014
Andrew Bingham Resigned
11 Years Ago on 15 Apr 2014
Get Alerts
Get Credit Report
Discover Bingham And Co Solicitors's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 14 Feb 2017
Return of final meeting in a members' voluntary winding up
Submitted on 14 Nov 2016
Registered office address changed from 19 Halford Street Leicester LE1 1JA to 109 Swan Street Sileby Leicestershire LE12 7NN on 14 November 2015
Submitted on 14 Nov 2015
Declaration of solvency
Submitted on 23 Oct 2015
Appointment of a voluntary liquidator
Submitted on 23 Oct 2015
Resolutions
Submitted on 23 Oct 2015
Annual return made up to 19 March 2015 with full list of shareholders
Submitted on 5 May 2015
Appointment of Mr Christopher James David Bingham as a director on 26 November 2014
Submitted on 18 Feb 2015
Appointment of Samantha Marie Stevenson as a director on 26 November 2014
Submitted on 18 Feb 2015
Appointment of Gemma Louise Turner as a director on 26 November 2014
Submitted on 18 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs