BENWELD (KIDDERMINSTER) LIMITED

BENWELD (KIDDERMINSTER) LIMITED

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

    Company NameBENWELD (KIDDERMINSTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01174946
    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 BENWELD (KIDDERMINSTER) LIMITED?

    • (2875) /

    Where is BENWELD (KIDDERMINSTER) LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BENWELD (KIDDERMINSTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANYER ENGINEERING LIMITEDDec 31, 1976Dec 31, 1976
    STANYER TURNER LIMITEDJun 24, 1974Jun 24, 1974

    What are the latest accounts for BENWELD (KIDDERMINSTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for BENWELD (KIDDERMINSTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Sep 09, 2012

    13 pages2.24B

    Notice of move from Administration to Dissolution on Sep 21, 2012

    14 pages2.35B

    Administrator's progress report to Mar 19, 2012

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 19, 2011

    11 pages2.24B

    Termination of appointment of Richard Kenneth Mattey as a director on Aug 30, 2011

    1 pagesTM01

    Termination of appointment of Richard Kenneth Mattey as a secretary on Aug 30, 2011

    1 pagesTM02

    Result of meeting of creditors

    39 pages2.23B

    Statement of administrator's proposal

    38 pages2.17B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Registered office address changed from Trentham House 40-42 Red Lion Street Alvechurch Birmingham B48 7LF United Kingdom on May 11, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Accounts for a small company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Nov 27, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2010

    Statement of capital on Nov 29, 2010

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Jun 30, 2009

    7 pagesAA

    Annual return made up to Nov 27, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Robert James Burman on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Richard Kenneth Mattey on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Nathan Kelsey on Nov 06, 2009

    2 pagesCH01

    Director's details changed for John Darwent on Nov 06, 2009

    2 pagesCH01

    Secretary's details changed for Richard Kenneth Mattey on Nov 06, 2009

    1 pagesCH03

    legacy

    6 pages395

    legacy

    5 pages395

    legacy

    1 pages288a

    Who are the officers of BENWELD (KIDDERMINSTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURMAN, Paul Robert James
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    United KingdomBritish5664750002
    DARWENT, John Cooper
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    United KingdomBritish140055360001
    KELSEY, Nathan
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    EnglandBritish77549060001
    MATTEY, Richard Kenneth
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    Secretary
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    British80594170001
    STANYER, Olive Ethel
    The Hollies
    Areley Common
    DY13 0NQ Stourport On Severn
    Worcestershire
    Secretary
    The Hollies
    Areley Common
    DY13 0NQ Stourport On Severn
    Worcestershire
    British11384740001
    BENNETT, Michael
    18 Talbot Street
    DY11 6QW Kidderminster
    Worcestershire
    Director
    18 Talbot Street
    DY11 6QW Kidderminster
    Worcestershire
    British21200680002
    MATTEY, Richard Kenneth
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    West Midlands
    United KingdomBritish80594170001
    STANYER, Alan Thomas
    The Hollies
    Areley Common
    Stourport On Severn
    Worcestershire
    Director
    The Hollies
    Areley Common
    Stourport On Severn
    Worcestershire
    United KingdomBritish11384750001
    STANYER, Olive Ethel
    The Hollies
    Areley Common
    DY13 0NQ Stourport On Severn
    Worcestershire
    Director
    The Hollies
    Areley Common
    DY13 0NQ Stourport On Severn
    Worcestershire
    British11384740001

    Does BENWELD (KIDDERMINSTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 29, 2009
    Delivered On Sep 30, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    Composite guarantee and debenture
    Created On Sep 23, 2009
    Delivered On Sep 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Sep 25, 2009Registration of a charge (395)
    Composite all assets guarantee and debenture
    Created On Jul 14, 2009
    Delivered On Jul 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jul 18, 2009Registration of a charge (395)
    Deed of admission to an omnibus letter of set-off dated 05TH september 1994
    Created On Jun 05, 2006
    Delivered On Jun 09, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    Deed of admission to an omnibus letter of set-off
    Created On May 16, 2005
    Delivered On May 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    Fixed and floating charge over all assets
    Created On May 03, 2005
    Delivered On May 14, 2005
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Heller Limited
    Transactions
    • May 14, 2005Registration of a charge (395)
    Legal charge
    Created On Jan 29, 1991
    Delivered On Feb 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at park street works situate in and fronting to park street and hill street, kidderminster known as unit 9 and 10. also all that piece or parcel of and having a frontage to hill street kidderminster "the parking area" hereford and worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1991Registration of a charge
    • Feb 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 1991
    Delivered On Feb 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8 situate in and fronting to park street and hill street kidderminster hereford & worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1991Registration of a charge
    • Feb 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 14, 1988
    Delivered On Jul 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at park street works, and fronting to park & hill streets, kidderminster, county of hereford & worcester k/a units 7-9, hill street, kidderminster.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 1988Registration of a charge
    • Feb 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1986
    Delivered On Jan 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 hill street kidderminster, hereford & worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 1986Registration of a charge
    • Feb 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 11, 1977
    Delivered On Jul 21, 1977
    Satisfied
    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 & future including goodwill, bookdebts & uncalled capital. Together with all fixtures plant & machinery (see doc M11).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1977Registration of a charge
    • Feb 22, 2005Statement of satisfaction of a charge in full or part (403a)

    Does BENWELD (KIDDERMINSTER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2012Administration ended
    Apr 20, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    125 Colmore Row
    B3 3SD Birmingham
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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