BENSON MCGARVEY LIMITED

BENSON MCGARVEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBENSON MCGARVEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01872947
    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 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 AddressNo

    What were the previous names of BENSON MCGARVEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENDERSON WOOD LIMITEDDec 19, 1984Dec 19, 1984

    What are the latest accounts for BENSON MCGARVEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for BENSON MCGARVEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Oct 28, 2017 with updates

    14 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 28, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Termination of appointment of Peter Nicholas Stephenson as a director on Feb 08, 2016

    1 pagesTM01

    Annual return made up to Oct 28, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 308,122.47
    SH01

    Director's details changed for Mr Andrew John Sterling on Dec 18, 2015

    2 pagesCH01

    Termination of appointment of Peter Mcgarvey as a director on Sep 04, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to Oct 28, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 308,122.47
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    7 pagesAA

    Termination of appointment of Peter Frogson as a director

    1 pagesTM01

    Termination of appointment of Peter Haigh as a director

    1 pagesTM01

    Termination of appointment of Nicholas Lewis as a director

    1 pagesTM01

    Termination of appointment of David Brown as a director

    1 pagesTM01

    Termination of appointment of Jackie Bellaby as a secretary

    1 pagesTM02

    Annual return made up to Oct 28, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 308,122.47
    SH01

    Director's details changed for Mr Peter Nicholas Stephenson on Jun 30, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2012

    7 pagesAA

    Appointment of Mr Peter Mcgarvey as a director

    2 pagesAP01

    Annual return made up to Oct 28, 2012 with full list of shareholders

    14 pagesAR01

    Who are the officers of BENSON MCGARVEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STERLING, Andrew John
    Trevor Road
    West Bridgford
    NG2 6FS Nottingham
    16
    England
    Director
    Trevor Road
    West Bridgford
    NG2 6FS Nottingham
    16
    England
    EnglandBritish72127130003
    BELLABY, Jackie
    6 George Street
    Nottingham
    NG1 3BE Nottinghamshire
    Secretary
    6 George Street
    Nottingham
    NG1 3BE Nottinghamshire
    168549850001
    FOUNTAIN, Vivien Susan
    1 The Ridings
    Bulcote
    NG14 5GW Nottingham
    Nottinghamshire
    Secretary
    1 The Ridings
    Bulcote
    NG14 5GW Nottingham
    Nottinghamshire
    British71410730001
    HENDERSON, Merryl Margaret
    Tanglewood Eastwood Farm
    Hagg Lane Epperstone
    NG14 6AX Nottingham
    Secretary
    Tanglewood Eastwood Farm
    Hagg Lane Epperstone
    NG14 6AX Nottingham
    British36816750002
    MARWOOD, Chris
    White Beams Church Gate
    Colston Bassett
    NG12 3FE Nottingham
    Nottinghamshire
    Secretary
    White Beams Church Gate
    Colston Bassett
    NG12 3FE Nottingham
    Nottinghamshire
    British2745030001
    MORRIS, Alison Jayne
    3 The Green
    Hose
    LE14 4JP Melton Mowbray
    Oakleigh Nook
    Leicestershire
    Secretary
    3 The Green
    Hose
    LE14 4JP Melton Mowbray
    Oakleigh Nook
    Leicestershire
    British106279810001
    TAYLOR, Kathryn Elaine
    24 Carlyle Road
    West Bridgford
    NG2 7NQ Nottingham
    Secretary
    24 Carlyle Road
    West Bridgford
    NG2 7NQ Nottingham
    British93405130003
    WADSWORTH, David
    11 New Mill
    Kell Lane Wainstalls
    HX2 7UW Halifax
    Secretary
    11 New Mill
    Kell Lane Wainstalls
    HX2 7UW Halifax
    British1812080002
    BROWN, David Martin
    9 Carisbrooke Avenue
    NG3 5DT Nottingham
    Nottinghamshire
    Director
    9 Carisbrooke Avenue
    NG3 5DT Nottingham
    Nottinghamshire
    United KingdomBritish108184220001
    DARRINGTON-WRIGHT, Annmarie Catherine
    74 Church Lane
    Cossall
    NG16 2RW Nottingham
    Director
    74 Church Lane
    Cossall
    NG16 2RW Nottingham
    Gb-EngBritish142018010001
    DODMAN, Derek John
    The Green
    Hose
    LE14 4JP Melton Mowbray
    10a
    Leicestershire
    United Kingdom
    Director
    The Green
    Hose
    LE14 4JP Melton Mowbray
    10a
    Leicestershire
    United Kingdom
    United KingdomBritish72013090002
    FROGSON, Peter Jeffery
    5 Hazelas Drive
    Gunthorpe
    NG14 7FZ Nottingham
    Nottinghamshire
    Director
    5 Hazelas Drive
    Gunthorpe
    NG14 7FZ Nottingham
    Nottinghamshire
    United KingdomBritish96726120001
    GREENWOOD, Martin James
    Stonecroft
    Daisy Lea Lane
    HD3 3LL Huddersfield
    West Yorkshire
    Director
    Stonecroft
    Daisy Lea Lane
    HD3 3LL Huddersfield
    West Yorkshire
    EnglandBritish66171900001
    HAIGH, Peter James
    67 Edward Road
    West Bridgford
    NG2 5GE Nottingham
    Director
    67 Edward Road
    West Bridgford
    NG2 5GE Nottingham
    United KingdomBritish141829100001
    HENDERSON, Brian John
    Tanglewood Eastwood Farm
    Hagg Lane Epperstone
    NG14 6AX Nottingham
    Director
    Tanglewood Eastwood Farm
    Hagg Lane Epperstone
    NG14 6AX Nottingham
    British2745050002
    LEWIS, Nicholas James
    6 George Street
    Nottingham
    NG1 3BE Nottinghamshire
    Director
    6 George Street
    Nottingham
    NG1 3BE Nottinghamshire
    United KingdomBritish148215940001
    MARWOOD, Chris
    White Beams Church Gate
    Colston Bassett
    NG12 3FE Nottingham
    Nottinghamshire
    Director
    White Beams Church Gate
    Colston Bassett
    NG12 3FE Nottingham
    Nottinghamshire
    British2745030001
    MCGARVEY, Peter
    Manor Court
    Willoughby On The Wolds
    LE12 6SS Loughborough
    3
    Leicestershire
    Director
    Manor Court
    Willoughby On The Wolds
    LE12 6SS Loughborough
    3
    Leicestershire
    United KingdomBritish6695750001
    MCGARVEY, Peter
    3 Manor Court
    Willoughby On The Wolds
    LE12 6SS Loughborough
    Leicestershire
    Director
    3 Manor Court
    Willoughby On The Wolds
    LE12 6SS Loughborough
    Leicestershire
    United KingdomBritish6695750001
    MCKEE, David
    1 Kingston Hall Gotham Road
    NG11 0DJ Kingston On Soar
    Nottinghamshire
    Director
    1 Kingston Hall Gotham Road
    NG11 0DJ Kingston On Soar
    Nottinghamshire
    EnglandBritish146520490001
    MCMENAMIN, Kevin Patrick
    East Ridge
    5 Hall Gardens Church Lane
    DE74 2IU Hemington
    Derbyshire
    Director
    East Ridge
    5 Hall Gardens Church Lane
    DE74 2IU Hemington
    Derbyshire
    British76785550005
    MORRIS, Alison Jayne
    3 The Green
    Hose
    LE14 4JP Melton Mowbray
    Oakleigh Nook
    Leicestershire
    Director
    3 The Green
    Hose
    LE14 4JP Melton Mowbray
    Oakleigh Nook
    Leicestershire
    United KingdomBritish106279810002
    NEWEL, Colin John Henry
    The Old Dairy Back Street
    Saltby
    LE14 4RN Melton Mowbray
    Leicestershire
    Director
    The Old Dairy Back Street
    Saltby
    LE14 4RN Melton Mowbray
    Leicestershire
    British72126930002
    STANLEY, Robert William
    6 Beaulieu Gardens
    West Bridgford
    NG2 7TL Nottingham
    Director
    6 Beaulieu Gardens
    West Bridgford
    NG2 7TL Nottingham
    British45633790001
    STEPHENSON, Peter Nicholas
    Anson Road
    Newton
    NG13 9ZJ Nottinghamshire
    18
    England
    Director
    Anson Road
    Newton
    NG13 9ZJ Nottinghamshire
    18
    England
    United KingdomBritish261744210001
    WADSWORTH, David
    11 New Mill
    Kell Lane Wainstalls
    HX2 7UW Halifax
    Director
    11 New Mill
    Kell Lane Wainstalls
    HX2 7UW Halifax
    United KingdomBritish1812080002
    WOODWARD, Lorna Susan
    498 Vernon Road
    Basford
    NG6 0BA Nottingham
    Director
    498 Vernon Road
    Basford
    NG6 0BA Nottingham
    British40068940001

    Who are the persons with significant control of BENSON MCGARVEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Sterling
    6 George Street
    Nottingham
    NG1 3BE Nottinghamshire
    Oct 28, 2016
    6 George Street
    Nottingham
    NG1 3BE Nottinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does BENSON MCGARVEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 2001Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1987Registration of a charge
    • Apr 09, 1997Statement of satisfaction of a charge in full or part (403a)

    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