BENCHMARK CARPET CARE LIMITED

BENCHMARK CARPET CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBENCHMARK CARPET CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04321632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BENCHMARK CARPET CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BENCHMARK CARPET CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Director's details changed for Mrs Stephanie Alison Pound on Mar 15, 2020

    2 pagesCH01

    Director's details changed for Richard John Butler on Sep 16, 2019

    2 pagesCH01

    Director's details changed for Richard John Butler on Oct 02, 2018

    2 pagesCH01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2019

    LRESSP

    Confirmation statement made on Dec 05, 2018 with updates

    5 pagesCS01

    Director's details changed for Richard John Butler on Oct 02, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Termination of appointment of David John Lawton as a director on Nov 18, 2016

    1 pagesTM01

    Termination of appointment of William Edmond Moore as a director on Nov 18, 2016

    1 pagesTM01

    Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 18, 2016

    1 pagesTM01

    Appointment of Richard John Butler as a director on Nov 17, 2016

    2 pagesAP01

    Appointment of Mrs Stephanie Alison Pound as a director on Nov 17, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of David John Lawton as a director on Dec 21, 2015

    2 pagesAP01

    Termination of appointment of Stuart Weatherson as a director on Nov 24, 2015

    1 pagesTM01

    Appointment of William Edmond Moore as a director on Nov 23, 2015

    2 pagesAP01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 80
    SH01

    Who are the officers of BENCHMARK CARPET CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    186130520001
    BUTLER, Richard John
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishFinance Controller213849970003
    POUND, Stephanie Alison
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishCompany Secretary213930870002
    LAAN, Alexandra
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    Secretary
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    British150469090001
    PIERCEY, Anne Margaret
    35 Leadale Avenue
    Chingford
    E4 8AT London
    Secretary
    35 Leadale Avenue
    Chingford
    E4 8AT London
    BritishIt Support94888240001
    REID, Jill Elizabeth
    115 Bewdley Hill
    DY11 6BT Kidderminster
    Worcestershire
    Secretary
    115 Bewdley Hill
    DY11 6BT Kidderminster
    Worcestershire
    British93937600001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    PLANT NOMINEES LIMITED
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Secretary
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number1045604
    169318450001
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    59142480001
    BROWN, Michael Peter
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    United KingdomBritishManaging Director186183470002
    DOWLING, Deborah
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    United Kingdom
    Director
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    United Kingdom
    United KingdomBritishFinance Director99541410001
    FLANAGAN, Jeffrey Paul
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishManaging Director195399000001
    LAAN, Alexandra Jane
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    United KingdomBritishCorporate Secretary89963780002
    LANCASTER, Raymond Alexander
    Little Burlings Burlings Lane
    TN14 7PE Sevenoaks
    Kent
    Director
    Little Burlings Burlings Lane
    TN14 7PE Sevenoaks
    Kent
    EnglandBritishDirector56442760002
    LAWTON, David John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishFinance Director203742430001
    MOORE, William Edmond
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritishCommercial Director203328570001
    PIERCEY, John Henry William
    35 Leadale Avenue
    Chingford
    E4 8AT London
    Director
    35 Leadale Avenue
    Chingford
    E4 8AT London
    BritishManaging Director80242350001
    SAWLE, Oliver
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    EnglandBritishCommercial Director191695430001
    SMITH, Guy Robert
    Station Road
    RG12 1LP Bracknell
    Columbia Centre
    United Kingdom
    Director
    Station Road
    RG12 1LP Bracknell
    Columbia Centre
    United Kingdom
    United KingdomBritishFinance Director161359250001
    WEATHERSON, Stuart
    110 Birmingham Road
    B70 6RX West Bromwich
    Intersection House
    West Midlands
    United Kingdom
    Director
    110 Birmingham Road
    B70 6RX West Bromwich
    Intersection House
    West Midlands
    United Kingdom
    EnglandBritishFinance Director137763030001
    GRAYSTON CENTRAL SERVICES LIMITED
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number906194
    169318680001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    PLANT NOMINEES LIMITED
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number1045604
    169318570001

    Who are the persons with significant control of BENCHMARK CARPET CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interserve Fs (Uk) Limited
    Waterloo Road
    SE1 8RT London
    91
    England
    Apr 06, 2016
    Waterloo Road
    SE1 8RT London
    91
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number02329448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BENCHMARK CARPET CARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2019Commencement of winding up
    Aug 18, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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