BENCHMARK CARPET CARE LIMITED
Overview
Company Name | BENCHMARK CARPET CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04321632 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BENCHMARK CARPET CARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BENCHMARK CARPET CARE LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BENCHMARK CARPET CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BENCHMARK CARPET CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Director's details changed for Mrs Stephanie Alison Pound on Mar 15, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard John Butler on Sep 16, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard John Butler on Oct 02, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 15 Canada Square London E14 5GL on Jun 27, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 05, 2018 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Richard John Butler on Oct 02, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David John Lawton as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Edmond Moore as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Richard John Butler as a director on Nov 17, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Stephanie Alison Pound as a director on Nov 17, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Appointment of David John Lawton as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Weatherson as a director on Nov 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of William Edmond Moore as a director on Nov 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BENCHMARK CARPET CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | 186130520001 | |||||||||||
BUTLER, Richard John | Director | Canada Square E14 5GL London 15 | England | British | Finance Controller | 213849970003 | ||||||||
POUND, Stephanie Alison | Director | Canada Square E14 5GL London 15 | England | British | Company Secretary | 213930870002 | ||||||||
LAAN, Alexandra | Secretary | Castlegate Way DY1 4RR Dudley Castlegate House West Midlands | British | 150469090001 | ||||||||||
PIERCEY, Anne Margaret | Secretary | 35 Leadale Avenue Chingford E4 8AT London | British | It Support | 94888240001 | |||||||||
REID, Jill Elizabeth | Secretary | 115 Bewdley Hill DY11 6BT Kidderminster Worcestershire | British | 93937600001 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
PLANT NOMINEES LIMITED | Secretary | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England |
| 169318450001 | ||||||||||
WALGATE SERVICES LIMITED | Secretary | 25 North Row W1K 6DJ London | 59142480001 | |||||||||||
BROWN, Michael Peter | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | United Kingdom | British | Managing Director | 186183470002 | ||||||||
DOWLING, Deborah | Director | Castlegate Way DY1 4RR Dudley Castlegate House West Midlands United Kingdom | United Kingdom | British | Finance Director | 99541410001 | ||||||||
FLANAGAN, Jeffrey Paul | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | Managing Director | 195399000001 | ||||||||
LAAN, Alexandra Jane | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | United Kingdom | British | Corporate Secretary | 89963780002 | ||||||||
LANCASTER, Raymond Alexander | Director | Little Burlings Burlings Lane TN14 7PE Sevenoaks Kent | England | British | Director | 56442760002 | ||||||||
LAWTON, David John | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | Finance Director | 203742430001 | ||||||||
MOORE, William Edmond | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | Commercial Director | 203328570001 | ||||||||
PIERCEY, John Henry William | Director | 35 Leadale Avenue Chingford E4 8AT London | British | Managing Director | 80242350001 | |||||||||
SAWLE, Oliver | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | England | British | Commercial Director | 191695430001 | ||||||||
SMITH, Guy Robert | Director | Station Road RG12 1LP Bracknell Columbia Centre United Kingdom | United Kingdom | British | Finance Director | 161359250001 | ||||||||
WEATHERSON, Stuart | Director | 110 Birmingham Road B70 6RX West Bromwich Intersection House West Midlands United Kingdom | England | British | Finance Director | 137763030001 | ||||||||
GRAYSTON CENTRAL SERVICES LIMITED | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England |
| 169318680001 | ||||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
PLANT NOMINEES LIMITED | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England |
| 169318570001 |
Who are the persons with significant control of BENCHMARK CARPET CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interserve Fs (Uk) Limited | Apr 06, 2016 | Waterloo Road SE1 8RT London 91 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BENCHMARK CARPET CARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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