BENSON MCGARVEY LIMITED
Overview
| Company Name | BENSON MCGARVEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01872947 |
| 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 BENSON MCGARVEY LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Non-life insurance (65120) / Financial and insurance activities
- Pension funding (65300) / Financial and insurance activities
Where is BENSON MCGARVEY LIMITED located?
| Registered Office Address | 6 George Street Nottingham NG1 3BE Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENSON MCGARVEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENDERSON WOOD LIMITED | Dec 19, 1984 | Dec 19, 1984 |
What are the latest accounts for BENSON MCGARVEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for BENSON MCGARVEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2017 with updates | 14 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Peter Nicholas Stephenson as a director on Feb 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew John Sterling on Dec 18, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Mcgarvey as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Peter Frogson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Haigh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Lewis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Brown as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jackie Bellaby as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Nicholas Stephenson on Jun 30, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Peter Mcgarvey as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of BENSON MCGARVEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STERLING, Andrew John | Director | Trevor Road West Bridgford NG2 6FS Nottingham 16 England | England | British | 72127130003 | |||||
| BELLABY, Jackie | Secretary | 6 George Street Nottingham NG1 3BE Nottinghamshire | 168549850001 | |||||||
| FOUNTAIN, Vivien Susan | Secretary | 1 The Ridings Bulcote NG14 5GW Nottingham Nottinghamshire | British | 71410730001 | ||||||
| HENDERSON, Merryl Margaret | Secretary | Tanglewood Eastwood Farm Hagg Lane Epperstone NG14 6AX Nottingham | British | 36816750002 | ||||||
| MARWOOD, Chris | Secretary | White Beams Church Gate Colston Bassett NG12 3FE Nottingham Nottinghamshire | British | 2745030001 | ||||||
| MORRIS, Alison Jayne | Secretary | 3 The Green Hose LE14 4JP Melton Mowbray Oakleigh Nook Leicestershire | British | 106279810001 | ||||||
| TAYLOR, Kathryn Elaine | Secretary | 24 Carlyle Road West Bridgford NG2 7NQ Nottingham | British | 93405130003 | ||||||
| WADSWORTH, David | Secretary | 11 New Mill Kell Lane Wainstalls HX2 7UW Halifax | British | 1812080002 | ||||||
| BROWN, David Martin | Director | 9 Carisbrooke Avenue NG3 5DT Nottingham Nottinghamshire | United Kingdom | British | 108184220001 | |||||
| DARRINGTON-WRIGHT, Annmarie Catherine | Director | 74 Church Lane Cossall NG16 2RW Nottingham | Gb-Eng | British | 142018010001 | |||||
| DODMAN, Derek John | Director | The Green Hose LE14 4JP Melton Mowbray 10a Leicestershire United Kingdom | United Kingdom | British | 72013090002 | |||||
| FROGSON, Peter Jeffery | Director | 5 Hazelas Drive Gunthorpe NG14 7FZ Nottingham Nottinghamshire | United Kingdom | British | 96726120001 | |||||
| GREENWOOD, Martin James | Director | Stonecroft Daisy Lea Lane HD3 3LL Huddersfield West Yorkshire | England | British | 66171900001 | |||||
| HAIGH, Peter James | Director | 67 Edward Road West Bridgford NG2 5GE Nottingham | United Kingdom | British | 141829100001 | |||||
| HENDERSON, Brian John | Director | Tanglewood Eastwood Farm Hagg Lane Epperstone NG14 6AX Nottingham | British | 2745050002 | ||||||
| LEWIS, Nicholas James | Director | 6 George Street Nottingham NG1 3BE Nottinghamshire | United Kingdom | British | 148215940001 | |||||
| MARWOOD, Chris | Director | White Beams Church Gate Colston Bassett NG12 3FE Nottingham Nottinghamshire | British | 2745030001 | ||||||
| MCGARVEY, Peter | Director | Manor Court Willoughby On The Wolds LE12 6SS Loughborough 3 Leicestershire | United Kingdom | British | 6695750001 | |||||
| MCGARVEY, Peter | Director | 3 Manor Court Willoughby On The Wolds LE12 6SS Loughborough Leicestershire | United Kingdom | British | 6695750001 | |||||
| MCKEE, David | Director | 1 Kingston Hall Gotham Road NG11 0DJ Kingston On Soar Nottinghamshire | England | British | 146520490001 | |||||
| MCMENAMIN, Kevin Patrick | Director | East Ridge 5 Hall Gardens Church Lane DE74 2IU Hemington Derbyshire | British | 76785550005 | ||||||
| MORRIS, Alison Jayne | Director | 3 The Green Hose LE14 4JP Melton Mowbray Oakleigh Nook Leicestershire | United Kingdom | British | 106279810002 | |||||
| NEWEL, Colin John Henry | Director | The Old Dairy Back Street Saltby LE14 4RN Melton Mowbray Leicestershire | British | 72126930002 | ||||||
| STANLEY, Robert William | Director | 6 Beaulieu Gardens West Bridgford NG2 7TL Nottingham | British | 45633790001 | ||||||
| STEPHENSON, Peter Nicholas | Director | Anson Road Newton NG13 9ZJ Nottinghamshire 18 England | United Kingdom | British | 261744210001 | |||||
| WADSWORTH, David | Director | 11 New Mill Kell Lane Wainstalls HX2 7UW Halifax | United Kingdom | British | 1812080002 | |||||
| WOODWARD, Lorna Susan | Director | 498 Vernon Road Basford NG6 0BA Nottingham | British | 40068940001 |
Who are the persons with significant control of BENSON MCGARVEY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew John Sterling | Oct 28, 2016 | 6 George Street Nottingham NG1 3BE Nottinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BENSON MCGARVEY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 06, 2001 Delivered On Sep 17, 2001 | 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 Nov 20, 1987 Delivered On Dec 02, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 37 abbey road west bridgford nottingham nottinghamshire title no nt 61815. | ||||
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