BENWORTH BUSINESS GROUP PLC

BENWORTH BUSINESS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBENWORTH BUSINESS GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01097534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BENWORTH BUSINESS GROUP PLC?

    • (7499) /

    Where is BENWORTH BUSINESS GROUP PLC located?

    Registered Office Address
    20 Triton Street
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BENWORTH BUSINESS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    BENWORTH GROUP PLCApr 22, 1987Apr 22, 1987
    BENWORTH COPYING MACHINES PLCFeb 21, 1973Feb 21, 1973

    What are the latest accounts for BENWORTH BUSINESS GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for BENWORTH BUSINESS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 66 Chiltern Street London W1U 4AG on Dec 06, 2010

    2 pagesAD01

    Termination of appointment of Peter Simpson as a secretary

    2 pagesTM02

    Appointment of Nicola Clare Downing as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2010

    Statement of capital on Jun 23, 2010

    • Capital: GBP 50,000
    SH01

    Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on Nov 11, 2009

    1 pagesAD01

    Accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    1 pages225

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2005

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2004

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2003

    5 pagesAA

    Who are the officers of BENWORTH BUSINESS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Nicola Clare
    Chiltern Street
    W1U 4AG London
    66
    Secretary
    Chiltern Street
    W1U 4AG London
    66
    British155537770001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritishChartered Accountant38634910001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Secretary
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    British58738070001
    PEARSTON, Douglas Munro
    Janley 84 Coulsdon Road
    CR5 2LB Coulsdon
    Surrey
    Secretary
    Janley 84 Coulsdon Road
    CR5 2LB Coulsdon
    Surrey
    British15612580001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    CLARKE, Richard John
    Woodlands Avenue
    SS6 7RD Rayleigh
    6
    Essex
    Director
    Woodlands Avenue
    SS6 7RD Rayleigh
    6
    Essex
    BritishDirector136504900001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Director
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    BritishDirector/Company Secretary58738070001
    LIMPENNY, Roger Eric
    37 Upfield
    CR0 5DR Croydon
    Surrey
    Director
    37 Upfield
    CR0 5DR Croydon
    Surrey
    United KingdomEnglishDirector5530050001
    LINDEBRINGHS, John
    10 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    10 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    BritishDirector23098190002
    MCERLAIN, David Phillip
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    Director
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    EnglandBritishDirector5530070001
    MURRAY, John Patrick Stephen
    Oakwood
    Hightown Hill
    BH24 3HG Ringwood
    Hampshire
    Director
    Oakwood
    Hightown Hill
    BH24 3HG Ringwood
    Hampshire
    BritishDirector10086480001
    MYERS, Beverley
    45 St Catherines Road
    EN10 7LB Broxbourne
    Hertfordshire
    Director
    45 St Catherines Road
    EN10 7LB Broxbourne
    Hertfordshire
    BritishH R Director60801190001
    REDDING, Neil Jeffrey
    Somerhill The Hillside
    Pratts Bottom
    Orpington
    Kent
    Director
    Somerhill The Hillside
    Pratts Bottom
    Orpington
    Kent
    BritishDirector10298430001
    RILEY, David
    77 Marshfield Road
    SN15 1JR Chippenham
    Wiltshire
    Director
    77 Marshfield Road
    SN15 1JR Chippenham
    Wiltshire
    BritishDirector52098740001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    BritishCompany Director10397700001

    Does BENWORTH BUSINESS GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 06, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital etc.. (see form 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 07, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of 149 sevenoaks way, st pauls cray orpington kent title no sgl 393934.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 07, 1991Registration of a charge
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 07, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    149 sevenoaks way st pauls cray orpington kent. Title no sgl 117429.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 07, 1991Registration of a charge
    Fixed and floating charge
    Created On Mar 19, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & debts other owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1990Registration of a charge
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 16, 1986
    Delivered On Jul 30, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc. Trade fixtures) see form 395 for details.
    Persons Entitled
    • Southern Business Group PLC.
    Transactions
    • Jul 30, 1986Registration of a charge
    Mortgage
    Created On Jul 14, 1986
    Delivered On Jul 22, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a warren house, sevenoaks way orpington, kent BR5 3AD title nos:- sgl 117429 and sgl 393934.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 22, 1986Registration of a charge
    Single debenture
    Created On Jan 18, 1979
    Delivered On Jan 31, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book debts uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 1979Registration of a charge

    Does BENWORTH BUSINESS GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2012Dissolved on
    Mar 10, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0