BENEFITSNOW LTD

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

    Company NameBENEFITSNOW LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04212824
    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 BENEFITSNOW LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BENEFITSNOW LTD located?

    Registered Office Address
    Highfield Court
    Tollgate
    SO53 3TZ Chandlers Ford
    Eastleigh
    Undeliverable Registered Office AddressNo

    What were the previous names of BENEFITSNOW LTD?

    Previous Company Names
    Company NameFromUntil
    RP 261 LIMITEDMay 09, 2001May 09, 2001

    What are the latest accounts for BENEFITSNOW LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What is the status of the latest annual return for BENEFITSNOW LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for BENEFITSNOW LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of David Blowe as a director

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from * 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3FE England* on Jan 31, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital following an allotment of shares on Dec 01, 2012

    • Capital: GBP 110,832
    3 pagesSH01

    Annual return made up to May 09, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 31, 2012

    16 pagesAA

    Appointment of Mr Paul Gifford Rodford as a director

    2 pagesAP01

    Termination of appointment of Lindsay Elliott as a director

    1 pagesTM01

    Current accounting period extended from Nov 30, 2011 to Jan 31, 2012

    1 pagesAA01

    Total exemption small company accounts made up to Nov 30, 2010

    8 pagesAA

    Director's details changed for Mr Mark Stephen Smith on Jun 24, 2011

    2 pagesCH01

    Director's details changed for Mr Michael Kendrick Hastilow on Jun 24, 2011

    2 pagesCH01

    Director's details changed for Mrs Lindsay Elliott on Jun 24, 2011

    2 pagesCH01

    Director's details changed for Mr David John Blowe on Jun 24, 2011

    2 pagesCH01

    Secretary's details changed for Silena Jane Dominy on Jun 24, 2011

    1 pagesCH03

    Registered office address changed from * 44 High Street Fareham Hampshire PO16 7BN* on Jun 24, 2011

    1 pagesAD01

    Annual return made up to May 09, 2011 with full list of shareholders

    8 pagesAR01

    Previous accounting period extended from May 31, 2010 to Nov 30, 2010

    1 pagesAA01

    Annual return made up to May 09, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Mr David John Blowe as a director

    3 pagesAP01

    Appointment of Mr Mark Stephen Smith as a director

    3 pagesAP01

    Who are the officers of BENEFITSNOW LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOMINY, Silena Jane
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    Secretary
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    British150630360001
    HASTILOW, Michael Kendrick
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    Director
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    EnglandBritish113692070001
    RODFORD, Paul Gifford
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    Director
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    EnglandBritish163422420001
    SMITH, Mark Stephen
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    Director
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    EnglandBritish96118640002
    ARMSTRONG, John Lindsay
    Silvermist
    Victoria Street
    PO38 1ES Ventnor
    Isle Of Wight
    Secretary
    Silvermist
    Victoria Street
    PO38 1ES Ventnor
    Isle Of Wight
    British65085780001
    HOLMES, Anthony Peter
    Manor Farm
    Wellow Top Road, Wellow
    PO41 0TB Yarmouth
    Isle Of Wight
    Secretary
    Manor Farm
    Wellow Top Road, Wellow
    PO41 0TB Yarmouth
    Isle Of Wight
    British50520720001
    LAWRENCE, Stephen John
    20 Lark Rise
    PO30 5YJ Newport
    Isle Of Wight
    Secretary
    20 Lark Rise
    PO30 5YJ Newport
    Isle Of Wight
    British76934090001
    ARMSTRONG, John Lindsay
    Silvermist
    Victoria Street
    PO38 1ES Ventnor
    Isle Of Wight
    Director
    Silvermist
    Victoria Street
    PO38 1ES Ventnor
    Isle Of Wight
    British65085780001
    BLOWE, David John
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    Director
    Tollgate
    SO53 3TZ Chandlers Ford
    Highfield Court
    Eastleigh
    EnglandBritish99027010001
    ELLIOTT, Lindsay
    Western Road
    North Harbour
    PO6 3FE Portsmouth
    1000 Lakeside
    Hampshire
    England
    Director
    Western Road
    North Harbour
    PO6 3FE Portsmouth
    1000 Lakeside
    Hampshire
    England
    EnglandBritish139545720001
    HOLMES, Anthony Peter
    Manor Farm
    Wellow Top Road, Wellow
    PO41 0TB Yarmouth
    Isle Of Wight
    Director
    Manor Farm
    Wellow Top Road, Wellow
    PO41 0TB Yarmouth
    Isle Of Wight
    EnglandBritish50520720001
    LAWRENCE, Stephen John
    20 Lark Rise
    PO30 5YJ Newport
    Isle Of Wight
    Director
    20 Lark Rise
    PO30 5YJ Newport
    Isle Of Wight
    British76934090001
    LEDGER, Philip Peter
    51 Orchard Road
    PO37 7NX Shanklin
    Isle Of Wight
    Director
    51 Orchard Road
    PO37 7NX Shanklin
    Isle Of Wight
    EnglandBritish62415680001

    Does BENEFITSNOW LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 21, 2005
    Delivered On Nov 02, 2005
    Outstanding
    Amount secured
    £1,689.06 due or to become due from the company to
    Short particulars
    The account and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Mastercare Service and Distribution Limited
    Transactions
    • Nov 02, 2005Registration of a charge (395)

    Does BENEFITSNOW LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2013Commencement of winding up
    Aug 28, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Ian Fox
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    David James Green
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    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