BENHAM COVERS LIMITED
Overview
Company Name | BENHAM COVERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01133610 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BENHAM COVERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BENHAM COVERS LIMITED located?
Registered Office Address | Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House Eldon Street EC2M 7LD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BENHAM COVERS LIMITED?
Company Name | From | Until |
---|---|---|
BENHAM (A. BUCKINGHAM) LIMITED | Sep 11, 1973 | Sep 11, 1973 |
What are the latest accounts for BENHAM COVERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 27, 2013 |
What is the status of the latest annual return for BENHAM COVERS LIMITED?
Annual Return |
|
---|
What are the latest filings for BENHAM COVERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House Eldon Street London EC2M 7LD on Mar 18, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Sands Cook as a secretary on Feb 12, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Trevor Brown as a secretary on Feb 12, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Sands Cook as a director on Feb 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Trevor Brown as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 27, 2013 | 12 pages | AA | ||||||||||
Appointment of Mr Stephen Sands Cook as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen Sands Cook as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Dootson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Dootson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Knott as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Dootson as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Knott as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stuart John Dootson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 28, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Dec 30, 2011 | 15 pages | AA | ||||||||||
Appointment of Mr Christopher Knott as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stuart Dootson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Henry as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BENHAM COVERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Trevor | Secretary | 3rd Floor New Liverpool House Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | 195167240001 | |||||||
BROWN, Trevor | Director | 3rd Floor New Liverpool House Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | Switzerland | British | Company Director | 195166620001 | ||||
BUCKINGHAM, Catherine Joan | Secretary | Aston House The Links CT21 5XB Hythe Kent | British | 3553590001 | ||||||
COOK, Stephen Sands | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | 188050530001 | |||||||
DOOTSON, Stuart | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | 183916860001 | |||||||
DOOTSON, Stuart John | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | 165219690001 | |||||||
GEE, Anthony Michael | Secretary | Saxon House, 2nd Floor 27 Duke Street CM1 1HT Chelmsford Essex | British | Accountant | 181780820001 | |||||
GUNNING, George John | Secretary | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | British | 30443790001 | ||||||
HARBORD, David Christopher | Secretary | 12 Long Buftlers AL5 1JE Harpenden Hertfordshire | British | 54320250002 | ||||||
HAYES, Duncan Maclean | Secretary | 187 Lodge Road Writtle CM1 3JB Chelmsford Essex | British | 5980940002 | ||||||
KNOTT, Christopher | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | 171838840001 | |||||||
MORGAN, Richard John Craig | Secretary | 6 Rutland Park Gardens NW2 4RG London | British | 56256710001 | ||||||
NORTON, Graham Howard | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | Finance Director | 149360780001 | |||||
PURKIS, Richard Kenneth | Secretary | Chiswell House Shernden Lane Marsh Green TN8 5PR Edenbridge Kent | British | 50467140001 | ||||||
ASHBURN, Gary | Director | 90 Gravel Hill CR0 5BE Croydon | United Kingdom | British | Group Commercial Director | 61318420001 | ||||
BATES, Rae | Director | 6 Jointon Road CT20 2RF Folkestone Kent | British | Design Production Director | 59008740001 | |||||
BODEN, Timothy Kirkham | Director | 34 Petworth Close Great Notley CM77 7XS Braintree Essex | British | Mktng Director | 56773060003 | |||||
BUCKINGHAM, Anthony | Director | Aston House The Links CT21 5XD Hythe Kent | United Kingdom | British | Philatelic Dealer | 55842230001 | ||||
BUCKINGHAM, Catherine Joan | Director | Aston House The Links CT21 5XB Hythe Kent | England | British | Philatelic Dealer | 3553590001 | ||||
COOK, Stephen Sands | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | United Kingdom | United Kingdom | Director And Company Secretary | 112056770002 | ||||
DOOTSON, Stuart John | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | United Kingdom | British | Accountant | 122918930002 | ||||
DUGDALE, Mark Tristam Norwood | Director | Carn Brea Hockering Road GU22 7HG Woking Surrey | England | British | Director | 85782480002 | ||||
DUNNINGHAM, Timothy | Director | Avranches Farm La Ruette D`Avranches St Lawrence JE3 1GJ Jersey Channel Islands | Jersey | British | Company Director | 58978030001 | ||||
GEE, Anthony Michael | Director | Saxon House, 2nd Floor 27 Duke Street CM1 1HT Chelmsford Essex | United Kingdom | British | Chartered Accountant | 181780820001 | ||||
GOLDSMITH, Walter Kenneth | Director | 11 Halland Way HA6 2AG Northwood Middlesex | British | Company Director | 10845240001 | |||||
GRODECKI, Antony Richard Jan | Director | Saxon House, 2nd Floor 27 Duke Street CM1 1HT Chelmsford Essex | United Kingdom | British | Company Director | 42800860003 | ||||
HENRY, James Robert | Director | Duke Street CM1 1HT Chelmsford Saxon House 2nd Floor 27 Essex | England | British | Director | 157827140001 | ||||
KEMPSTER, Don | Director | 3 Daisy Cottages Maidstone Road, Wrotham Heath TN15 7SL Sevenoaks Kent | British | Finance Director | 58547650002 | |||||
KNOTT, Christopher | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | United Kingdom | British | Accountant | 170642220001 | ||||
MOORE, Brenda | Director | Saxon House, 2nd Floor 27 Duke Street CM1 1HT Chelmsford Essex | England | British | Operations Director | 59007820003 | ||||
NIGHTINGALE, David Norman | Director | 25 Windsor Court Oliver Close Chiswick W4 3RL London | British | Company Director | 38720000001 |
Does BENHAM COVERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 30, 2002 Delivered On Jul 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 01, 1999 Delivered On Apr 14, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or flying flowers limited to the chargee on any account whatsoever | |
Short particulars Benham house,tontine st,folkestone,kent; K668752. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 1998 Delivered On Dec 29, 1998 | 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 fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 28, 1989 Delivered On May 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 8 the old high street folkestone, kent title no k 488964. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 02, 1985 Delivered On Jan 03, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 8A & 8B old high street, folkestone, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 31, 1983 Delivered On Apr 19, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 24,24A,26,26A,28 and 28A high street hythe together with a right of way over the passageway leading from the back of no. 28 high st. Ints chapel st. Kent title no. K 540795. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 10, 1982 Delivered On Sep 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 24 & 28 high street hythe, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 19, 1981 Delivered On May 27, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 55 palace street, canterbury, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 19, 1980 Delivered On Jun 04, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 22 high street, hythe, kent. | ||||
Persons Entitled
| ||||
Transactions
|
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