Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYNGS BUSINESS DEVELOPMENTS LIMITED
Company Information for

BYNGS BUSINESS DEVELOPMENTS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
01051964
Private Limited Company
Liquidation

Company Overview

About Byngs Business Developments Ltd
BYNGS BUSINESS DEVELOPMENTS LIMITED was founded on 1972-04-27 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Byngs Business Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BYNGS BUSINESS DEVELOPMENTS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in PO5
 
Previous Names
WORLD BEATER EQUESTRIAN LIMITED 02/01/2001
Filing Information
Company Number 01051964
Company ID Number 01051964
Date formed 1972-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 07:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYNGS BUSINESS DEVELOPMENTS LIMITED
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BYNGS BUSINESS DEVELOPMENTS LIMITED
The following companies were found which have the same name as BYNGS BUSINESS DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYNGS BUSINESS DEVELOPMENTS LIMITED Unknown

Company Officers of BYNGS BUSINESS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE THORNTON
Company Secretary 2003-01-17
GEORGE ALBERT BYNG
Director 1991-06-04
PAUL ANTHONY BYNG
Director 2016-07-01
JOANNE THORNTON
Director 2016-07-01
GEORGINA TODD
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE BYNG
Director 1991-06-04 2003-08-22
ELIZABETH ANNE BYNG
Company Secretary 1991-06-04 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE THORNTON J.G.P. BYNG LIMITED Company Secretary 1995-02-28 CURRENT 1995-02-28 Active - Proposal to Strike off
PAUL ANTHONY BYNG J.G.P. BYNG LIMITED Director 1995-02-28 CURRENT 1995-02-28 Active - Proposal to Strike off
JOANNE THORNTON J.G.P. BYNG LIMITED Director 1997-06-02 CURRENT 1995-02-28 Active - Proposal to Strike off
GEORGINA TODD J.G.P. BYNG LIMITED Director 1995-02-28 CURRENT 1995-02-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-21
2020-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-21
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 24 Landport Terrace Portsmouth PO1 2RG England
2018-12-07LIQ01Voluntary liquidation declaration of solvency
2018-12-07600Appointment of a voluntary liquidator
2018-12-07LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-22
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2017-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 402
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MRS JOANNE THORNTON
2016-11-22AP01DIRECTOR APPOINTED MR PAUL ANTHONY BYNG
2016-11-22AP01DIRECTOR APPOINTED MRS GEORGINA TODD
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM Jackson Green Carter 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 402
2016-06-13AR0104/06/16 ANNUAL RETURN FULL LIST
2015-10-20CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE THORNTON on 2015-10-20
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 402
2015-06-22AR0104/06/15 ANNUAL RETURN FULL LIST
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 402
2014-07-16AR0104/06/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0104/06/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0104/06/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AR0104/06/11 FULL LIST
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21AR0104/06/10 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-17353LOCATION OF REGISTER OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM JACKSON & GREEN ACCOUNTANTS 173 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE
2008-06-09363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-11363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-10-13288bDIRECTOR RESIGNED
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-10363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-26288aNEW SECRETARY APPOINTED
2003-01-26288bSECRETARY RESIGNED
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-11363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-06363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: SOAKE FARM SOAKE ROAD DENMEAD HAMPSHIRE PO7 6JA
2001-01-02CERTNMCOMPANY NAME CHANGED WORLD BEATER EQUESTRIAN LIMITED CERTIFICATE ISSUED ON 02/01/01
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-11363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-12363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1997-06-10363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-06363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1995-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-06363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1994-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-14363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1994-03-31CERTNMCOMPANY NAME CHANGED SOAKE FARM PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/04/94
1993-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-07363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1992-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-12363sRETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS
1991-09-03363aRETURN MADE UP TO 04/06/91; CHANGE OF MEMBERS
1991-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-06-07363RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS
1990-02-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BYNGS BUSINESS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-11-27
Appointment of Liquidators2018-11-27
Notices to Creditors2018-11-27
Fines / Sanctions
No fines or sanctions have been issued against BYNGS BUSINESS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 528,900
Creditors Due Within One Year 2012-03-31 £ 599,136
Provisions For Liabilities Charges 2013-03-31 £ 3,841
Provisions For Liabilities Charges 2012-03-31 £ 1,891

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYNGS BUSINESS DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 145,994
Cash Bank In Hand 2012-03-31 £ 170,072
Current Assets 2013-03-31 £ 1,807,330
Current Assets 2012-03-31 £ 1,778,132
Debtors 2013-03-31 £ 5,519
Debtors 2012-03-31 £ 25,876
Shareholder Funds 2013-03-31 £ 2,799,461
Shareholder Funds 2012-03-31 £ 2,696,714
Stocks Inventory 2013-03-31 £ 1,655,817
Stocks Inventory 2012-03-31 £ 1,582,184
Tangible Fixed Assets 2013-03-31 £ 1,524,872
Tangible Fixed Assets 2012-03-31 £ 1,519,609

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BYNGS BUSINESS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYNGS BUSINESS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BYNGS BUSINESS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYNGS BUSINESS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BYNGS BUSINESS DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BYNGS BUSINESS DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBYNGS BUSINESS DEVELOPMENTS LIMITEDEvent Date2018-11-22
Place of meeting: Soake Farm, Soake Road, Denmead, Waterlooville, PO7 6JA. Date of meeting: 22 November 2018. Time of meeting: 10:00 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBYNGS BUSINESS DEVELOPMENTS LIMITEDEvent Date2018-11-22
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeNotices to Creditors
Defending partyBYNGS BUSINESS DEVELOPMENTS LIMITEDEvent Date2018-11-22
Final Date For Submission: 21 December 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYNGS BUSINESS DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYNGS BUSINESS DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.