Company NameKleencare Service Ltd
Company StatusDissolved
Company Number07452604
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)
Dissolution Date27 August 2020 (3 years, 7 months ago)
Previous NameBincare Service Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Director

Director NameMr Andrew Neil Ridley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU

Contact

Websitewww.bincareservice.com/
Telephone0800 7567720
Telephone regionFreephone

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

7 at £1Andrew Neil Ridley
70.00%
Ordinary A
3 at £1Julie Ann Ridley
30.00%
Ordinary A

Financials

Year2014
Net Worth-£160,988
Cash£697
Current Liabilities£217,633

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2020Final Gazette dissolved following liquidation (1 page)
27 May 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
21 April 2020Liquidators' statement of receipts and payments to 22 February 2020 (19 pages)
19 April 2019Liquidators' statement of receipts and payments to 22 February 2019 (10 pages)
4 May 2018Liquidators' statement of receipts and payments to 22 February 2018 (15 pages)
13 March 2017Registered office address changed from 11 Bowlers Croft Basildon Essex SS14 3DU to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 11 Bowlers Croft Basildon Essex SS14 3DU to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 13 March 2017 (2 pages)
8 March 2017Statement of affairs with form 4.19 (5 pages)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
(1 page)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Statement of affairs with form 4.19 (5 pages)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
(1 page)
8 March 2017Appointment of a voluntary liquidator (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
5 September 2016Statement of capital following an allotment of shares on 6 March 2014
  • GBP 65,010
(3 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
5 September 2016Statement of capital following an allotment of shares on 6 March 2014
  • GBP 65,010
(3 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(3 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(3 pages)
13 October 2015Registered office address changed from Unit 7 Corringham Park Farm One Tree Hill Stanford-Le-Hope Essex SS17 9NH to 11 Bowlers Croft Basildon Essex SS14 3DU on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Unit 7 Corringham Park Farm One Tree Hill Stanford-Le-Hope Essex SS17 9NH to 11 Bowlers Croft Basildon Essex SS14 3DU on 13 October 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 10
(3 pages)
20 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 10
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Company name changed bincare service LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Company name changed bincare service LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
(3 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 December 2012Director's details changed for Mr Andrew Neil Ridley on 7 December 2012 (2 pages)
24 December 2012Director's details changed for Mr Andrew Neil Ridley on 7 December 2012 (2 pages)
24 December 2012Director's details changed for Mr Andrew Neil Ridley on 7 December 2012 (2 pages)
26 November 2012Director's details changed for Mr Andrew Neil Ridley on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Andrew Neil Ridley on 26 November 2012 (2 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
18 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 April 2012Registered office address changed from Ravenscroft Gardiners Lane North Crays Hill Billericay Essex CM11 2XA England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Ravenscroft Gardiners Lane North Crays Hill Billericay Essex CM11 2XA England on 30 April 2012 (1 page)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
13 December 2011Director's details changed for Mr Andrew Neil Ridley on 26 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Andrew Neil Ridley on 26 November 2011 (2 pages)
28 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 February 2011 (1 page)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)