BENHAM COVERS LIMITED

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

    Company NameBENHAM COVERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01133610
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BENHAM COVERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENHAM (A. BUCKINGHAM) LIMITEDSep 11, 1973Sep 11, 1973

    What are the latest accounts for BENHAM COVERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2013

    What is the status of the latest annual return for BENHAM COVERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BENHAM COVERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Termination of appointment of Stephen Sands Cook as a secretary on Feb 12, 2015

    1 pagesTM02

    Appointment of Mr Trevor Brown as a secretary on Feb 12, 2015

    2 pagesAP03

    Termination of appointment of Stephen Sands Cook as a director on Feb 12, 2015

    1 pagesTM01

    Appointment of Mr Trevor Brown as a director on Feb 12, 2015

    2 pagesAP01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 20,000
    SH01

    Accounts made up to Dec 27, 2013

    12 pagesAA

    Appointment of Mr Stephen Sands Cook as a secretary

    2 pagesAP03

    Appointment of Mr Stephen Sands Cook as a director

    2 pagesAP01

    Termination of appointment of Stuart Dootson as a director

    1 pagesTM01

    Termination of appointment of Stuart Dootson as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Knott as a director

    1 pagesTM01

    Appointment of Mr Stuart Dootson as a secretary

    2 pagesAP03

    Termination of appointment of Christopher Knott as a secretary

    1 pagesTM02

    Appointment of Mr Stuart John Dootson as a director

    2 pagesAP01

    Annual return made up to Nov 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 20,000
    SH01

    Accounts made up to Dec 28, 2012

    14 pagesAA

    Annual return made up to Nov 20, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 30, 2011

    15 pagesAA

    Appointment of Mr Christopher Knott as a secretary

    1 pagesAP03

    Termination of appointment of Stuart Dootson as a secretary

    1 pagesTM02

    Termination of appointment of James Henry as a director

    1 pagesTM01

    Who are the officers of BENHAM COVERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Trevor
    3rd Floor New Liverpool House
    Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Secretary
    3rd Floor New Liverpool House
    Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    195167240001
    BROWN, Trevor
    3rd Floor New Liverpool House
    Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Director
    3rd Floor New Liverpool House
    Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    SwitzerlandBritishCompany Director195166620001
    BUCKINGHAM, Catherine Joan
    Aston House
    The Links
    CT21 5XB Hythe
    Kent
    Secretary
    Aston House
    The Links
    CT21 5XB Hythe
    Kent
    British3553590001
    COOK, Stephen Sands
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    188050530001
    DOOTSON, Stuart
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    183916860001
    DOOTSON, Stuart John
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    165219690001
    GEE, Anthony Michael
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    Secretary
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    BritishAccountant181780820001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Secretary
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    British30443790001
    HARBORD, David Christopher
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Secretary
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    British54320250002
    HAYES, Duncan Maclean
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    Secretary
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    British5980940002
    KNOTT, Christopher
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    171838840001
    MORGAN, Richard John Craig
    6 Rutland Park Gardens
    NW2 4RG London
    Secretary
    6 Rutland Park Gardens
    NW2 4RG London
    British56256710001
    NORTON, Graham Howard
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    Secretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    BritishFinance Director149360780001
    PURKIS, Richard Kenneth
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    Secretary
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    British50467140001
    ASHBURN, Gary
    90 Gravel Hill
    CR0 5BE Croydon
    Director
    90 Gravel Hill
    CR0 5BE Croydon
    United KingdomBritishGroup Commercial Director61318420001
    BATES, Rae
    6
    Jointon Road
    CT20 2RF Folkestone
    Kent
    Director
    6
    Jointon Road
    CT20 2RF Folkestone
    Kent
    BritishDesign Production Director59008740001
    BODEN, Timothy Kirkham
    34 Petworth Close
    Great Notley
    CM77 7XS Braintree
    Essex
    Director
    34 Petworth Close
    Great Notley
    CM77 7XS Braintree
    Essex
    BritishMktng Director56773060003
    BUCKINGHAM, Anthony
    Aston House The Links
    CT21 5XD Hythe
    Kent
    Director
    Aston House The Links
    CT21 5XD Hythe
    Kent
    United KingdomBritishPhilatelic Dealer55842230001
    BUCKINGHAM, Catherine Joan
    Aston House
    The Links
    CT21 5XB Hythe
    Kent
    Director
    Aston House
    The Links
    CT21 5XB Hythe
    Kent
    EnglandBritishPhilatelic Dealer3553590001
    COOK, Stephen Sands
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United KingdomUnited KingdomDirector And Company Secretary112056770002
    DOOTSON, Stuart John
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United KingdomBritishAccountant122918930002
    DUGDALE, Mark Tristam Norwood
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    Director
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    EnglandBritishDirector85782480002
    DUNNINGHAM, Timothy
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    Director
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    JerseyBritishCompany Director58978030001
    GEE, Anthony Michael
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    Director
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    United KingdomBritishChartered Accountant181780820001
    GOLDSMITH, Walter Kenneth
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    BritishCompany Director10845240001
    GRODECKI, Antony Richard Jan
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    Director
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    United KingdomBritishCompany Director42800860003
    HENRY, James Robert
    Duke Street
    CM1 1HT Chelmsford
    Saxon House 2nd Floor 27
    Essex
    Director
    Duke Street
    CM1 1HT Chelmsford
    Saxon House 2nd Floor 27
    Essex
    EnglandBritishDirector157827140001
    KEMPSTER, Don
    3 Daisy Cottages
    Maidstone Road, Wrotham Heath
    TN15 7SL Sevenoaks
    Kent
    Director
    3 Daisy Cottages
    Maidstone Road, Wrotham Heath
    TN15 7SL Sevenoaks
    Kent
    BritishFinance Director58547650002
    KNOTT, Christopher
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    United KingdomBritishAccountant170642220001
    MOORE, Brenda
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    Director
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    EnglandBritishOperations Director59007820003
    NIGHTINGALE, David Norman
    25 Windsor Court
    Oliver Close Chiswick
    W4 3RL London
    Director
    25 Windsor Court
    Oliver Close Chiswick
    W4 3RL London
    BritishCompany Director38720000001

    Does BENHAM COVERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Flying Flowers (UK) Limited
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1999Registration of a charge (395)
    • Sep 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1998Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Jan 21, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1985Registration of a charge
    • Mar 26, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1982Registration of a charge
    • Mar 26, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 27, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1980Registration of a charge

    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